Company NameJames Grant Music Publishing Limited
Company StatusDissolved
Company Number07219595
CategoryPrivate Limited Company
Incorporation Date12 April 2010(14 years ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NamesShironnica Limited and James Grant Formats & Rights Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Mark Page
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(4 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameRussell Grant Lindsay
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(2 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMark Page
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressPier House 94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMiss Holly Moon Pye
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(2 weeks, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 14 February 2014)
RoleAgent
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMr Darren John Worsley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(2 weeks, 4 days after company formation)
Appointment Duration10 years, 11 months (resigned 08 April 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameNeil John Rodford
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMr Jonathan Christopher McMorrow
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed23 November 2011(1 year, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 November 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMr Sacha Marc Jacobs
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(3 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
London
W4 3NN
Director NameMs Deborah Lovegrove
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(10 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Ian Collins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2021(11 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejamesgrant.com
Telephone020 87424950
Telephone regionLondon

Location

Registered Address180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1James Grant Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£141,595
Current Liabilities£341,595

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 October 2014Delivered on: 18 October 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
10 October 2022Application to strike the company off the register (3 pages)
11 August 2022Termination of appointment of Ian Collins as a director on 30 June 2022 (1 page)
27 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
17 December 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
25 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
25 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages)
25 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
18 August 2021Appointment of Mr Ian Collins as a director on 10 August 2021 (2 pages)
13 August 2021Termination of appointment of Deborah Lovegrove as a director on 6 August 2021 (1 page)
18 June 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
13 April 2021Termination of appointment of Darren John Worsley as a director on 8 April 2021 (1 page)
18 January 2021Appointment of Ms Deborah Lovegrove as a director on 31 December 2020 (2 pages)
8 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
8 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (45 pages)
8 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
14 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
12 December 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
11 June 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
1 May 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
1 May 2019Change of details for James Grant Group Limited as a person with significant control on 28 January 2019 (2 pages)
10 October 2018Resolutions
  • RES13 ‐ Change of registered office address 28/09/2018
(1 page)
9 October 2018Registered office address changed from 19 Portland Place London W1B 1PX England to 180 Great Portland Street London W1W 5QZ on 9 October 2018 (2 pages)
3 October 2018Satisfaction of charge 072195950001 in full (4 pages)
8 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/08/17 (39 pages)
8 June 2018Audit exemption statement of guarantee by parent company for period ending 31/08/17 (3 pages)
8 June 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
8 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/08/17 (1 page)
22 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
29 November 2017Director's details changed for Mr Darren John Worsley on 26 July 2017 (2 pages)
29 November 2017Director's details changed for Mr Darren John Worsley on 26 July 2017 (2 pages)
7 September 2017Audit exemption subsidiary accounts made up to 31 August 2016 (9 pages)
7 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/08/16 (35 pages)
7 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/08/16 (35 pages)
7 September 2017Audit exemption subsidiary accounts made up to 31 August 2016 (9 pages)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Registered office address changed from 94 Strand on the Green London W4 3NN to 19 Portland Place London W1B 1PX on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 94 Strand on the Green London W4 3NN to 19 Portland Place London W1B 1PX on 2 August 2017 (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2017Audit exemption statement of guarantee by parent company for period ending 31/08/16 (3 pages)
29 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/08/16 (1 page)
29 June 2017Audit exemption statement of guarantee by parent company for period ending 31/08/16 (3 pages)
29 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/08/16 (1 page)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
8 June 2016Audit exemption subsidiary accounts made up to 31 August 2015 (8 pages)
8 June 2016Audit exemption statement of guarantee by parent company for period ending 31/08/15 (3 pages)
8 June 2016Audit exemption statement of guarantee by parent company for period ending 31/08/15 (3 pages)
8 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/08/15 (1 page)
8 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/08/15 (1 page)
8 June 2016Audit exemption subsidiary accounts made up to 31 August 2015 (8 pages)
19 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/08/15 (32 pages)
19 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/08/15 (32 pages)
5 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
5 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
25 June 2015Change of name notice (2 pages)
25 June 2015Change of name notice (2 pages)
25 June 2015Company name changed james grant formats & rights LIMITED\certificate issued on 25/06/15
  • RES15 ‐ Change company name resolution on 2015-06-23
(3 pages)
25 June 2015Company name changed james grant formats & rights LIMITED\certificate issued on 25/06/15
  • RES15 ‐ Change company name resolution on 2015-06-23
(3 pages)
28 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
10 March 2015Full accounts made up to 31 August 2014 (11 pages)
10 March 2015Full accounts made up to 31 August 2014 (11 pages)
27 November 2014Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page)
27 November 2014Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 October 2014Registration of charge 072195950001, created on 13 October 2014 (83 pages)
18 October 2014Registration of charge 072195950001, created on 13 October 2014 (83 pages)
12 September 2014Appointment of Mr Mark Page as a director on 12 September 2014 (2 pages)
12 September 2014Appointment of Mr Mark Page as a director on 12 September 2014 (2 pages)
11 September 2014Termination of appointment of Sacha Jacobs as a director on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Sacha Jacobs as a director on 11 September 2014 (1 page)
19 May 2014Full accounts made up to 31 August 2013 (12 pages)
19 May 2014Full accounts made up to 31 August 2013 (12 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(5 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(5 pages)
7 March 2014Appointment of Mr Sacha Jacobs as a director (2 pages)
7 March 2014Termination of appointment of Mark Page as a director (1 page)
7 March 2014Termination of appointment of Neil Rodford as a director (1 page)
7 March 2014Termination of appointment of Neil Rodford as a director (1 page)
7 March 2014Appointment of Mr Sacha Jacobs as a director (2 pages)
7 March 2014Termination of appointment of Mark Page as a director (1 page)
17 February 2014Termination of appointment of Holly Pye as a director (1 page)
17 February 2014Termination of appointment of Holly Pye as a director (1 page)
10 June 2013Full accounts made up to 31 August 2012 (12 pages)
10 June 2013Full accounts made up to 31 August 2012 (12 pages)
6 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
6 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
28 January 2013Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page)
28 January 2013Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page)
17 July 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
18 January 2012Appointment of Mr Jonathan Christopher Mcmorrow as a director (3 pages)
18 January 2012Appointment of Mr Jonathan Christopher Mcmorrow as a director (3 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 January 2012Appointment of Neil John Rodford as a director (3 pages)
11 January 2012Appointment of Neil John Rodford as a director (3 pages)
10 January 2012Termination of appointment of Russell Lindsay as a director (2 pages)
10 January 2012Termination of appointment of Russell Lindsay as a director (2 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
12 August 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
16 June 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 16 June 2010 (1 page)
16 June 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 16 June 2010 (1 page)
8 June 2010Appointment of Russell Grant Lindsay as a director (3 pages)
8 June 2010Appointment of Darren John Worsley as a director (3 pages)
8 June 2010Appointment of Russell Grant Lindsay as a director (3 pages)
8 June 2010Appointment of Mark Page as a director (3 pages)
8 June 2010Appointment of Mark Page as a director (3 pages)
8 June 2010Appointment of Holly Moon Pye as a director (3 pages)
8 June 2010Appointment of Darren John Worsley as a director (3 pages)
8 June 2010Appointment of Holly Moon Pye as a director (3 pages)
12 May 2010Company name changed shironnica LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-04-29
(2 pages)
12 May 2010Company name changed shironnica LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-04-29
(2 pages)
6 May 2010Change of name notice (2 pages)
6 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-29
(1 page)
6 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-29
(1 page)
6 May 2010Change of name notice (2 pages)
5 May 2010Termination of appointment of Dunstana Davies as a director (2 pages)
5 May 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 5 May 2010 (2 pages)
5 May 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
5 May 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 5 May 2010 (2 pages)
5 May 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
5 May 2010Termination of appointment of Dunstana Davies as a director (2 pages)
5 May 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 5 May 2010 (2 pages)
12 April 2010Incorporation (49 pages)
12 April 2010Incorporation (49 pages)