Company NameMVI Music Limited
Company StatusDissolved
Company Number07172815
CategoryPrivate Limited Company
Incorporation Date1 March 2010(14 years, 2 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Geoffrey Ronald Hemsley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address14 Cross Deep
Twickenham
Middlesex
TW1 4QW
Director NameMr Alan David Hemsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPO Box 525 C/O Selkirk Finance Limited
Twickenham
TW1 9PQ
Director NameMr Camelle Hinds
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address59a Furness Road
London
NW10 5UJ
Secretary NameAlan Hemsley
StatusResigned
Appointed01 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 525 C/O Selkirk Finance Limited
Twickenham
TW1 9PQ

Location

Registered AddressPO Box 525 C/O Selkirk Finance Limited
Twickenham
TW1 9PQ

Financials

Year2012
Net Worth-£5,412
Cash£145
Current Liabilities£5,577

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
3 September 2019Application to strike the company off the register (3 pages)
27 July 2019Termination of appointment of Camelle Hinds as a director on 10 July 2019 (1 page)
6 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
6 April 2019Termination of appointment of Alan Hemsley as a secretary on 6 April 2019 (1 page)
6 April 2019Register inspection address has been changed from C/O C/O Selkirk Finance Limited Cp House Otterspool Way Watford Hertfordshire WD25 8HP United Kingdom to 6 Selkirk Road Twickenham TW2 6PX (1 page)
6 April 2019Termination of appointment of Alan David Hemsley as a director on 6 April 2019 (1 page)
23 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
11 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
11 April 2018Registered office address changed from PO Box 525 Twickenham Estate Twickenham TW1 9PQ England to PO Box 525 C/O Selkirk Finance Limited Twickenham TW1 9PQ on 11 April 2018 (1 page)
19 March 2018Registered office address changed from PO Box 2428 Caxton Way Watford Hertfordshire WD18 1UL England to PO Box 525 Twickenham Estate Twickenham TW1 9PQ on 19 March 2018 (1 page)
10 January 2018Registered office address changed from C/O C/O Selkirk Finance Limited Cp House Otterspool Way Watford Hertfordshire WD25 8HR to PO Box 2428 Caxton Way Watford Hertfordshire WD18 1UL on 10 January 2018 (1 page)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
21 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
21 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
(6 pages)
29 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
(6 pages)
29 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
4 December 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 December 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 July 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
11 July 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
24 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
11 November 2011Registered office address changed from 6 Selkirk Road Twickenham Middlesex TW2 6PX England on 11 November 2011 (1 page)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 November 2011Registered office address changed from 6 Selkirk Road Twickenham Middlesex TW2 6PX England on 11 November 2011 (1 page)
12 May 2011Register(s) moved to registered inspection location (1 page)
12 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
12 May 2011Register(s) moved to registered inspection location (1 page)
11 May 2011Register inspection address has been changed (1 page)
11 May 2011Register inspection address has been changed (1 page)
1 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
1 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
1 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)