Company NameMomusic Publishing Limited
Company StatusDissolved
Company Number07299597
CategoryPrivate Limited Company
Incorporation Date30 June 2010(13 years, 9 months ago)
Dissolution Date9 May 2017 (6 years, 10 months ago)
Previous NameMofilm Social Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Jeffrey Merrihue
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 127 20 Abbey Road
London
NW8 9BW
Director NameMr Wayne Thornhill
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Clifton Street
London
EC2A 4DX
Secretary NameMr Wayne Wayne Thornhill
StatusResigned
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address40 Clifton Street
London
EC2A 4DX
Director NameMr Richard Alan Maurice George Cottrell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Clifton Street
London
EC2A 4DX

Contact

Websitemomusic.com

Location

Registered Address55 Drury Lane
London
WC2B 5RZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mofilm LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,529
Cash£110
Current Liabilities£6,300

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017Application to strike the company off the register (2 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
5 January 2017Full accounts made up to 31 December 2015 (14 pages)
4 January 2017Registered office address changed from C/O Mofilm Limited 40 Clifton Street London EC2A 4DX to 55 Drury Lane London WC2B 5RZ on 4 January 2017 (2 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
26 October 2016Termination of appointment of Richard Alan Maurice George Cottrell as a director on 15 October 2015 (1 page)
14 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
11 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
17 September 2015Director's details changed for Mr Richard Alan Maurice George Cottrell on 27 July 2015 (2 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
11 September 2014Director's details changed for Mr Jeffrey Merrihue on 27 July 2014 (2 pages)
8 October 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (3 pages)
1 October 2013Director's details changed for Mr Jeffrey Merrihue on 1 October 2013 (2 pages)
1 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Director's details changed for Mr Jeffrey Merrihue on 1 October 2013 (2 pages)
26 June 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
4 June 2013Appointment of Mr Richard Alan Maurice George Cottrell as a director (3 pages)
1 September 2012Termination of appointment of Wayne Thornhill as a secretary (1 page)
1 September 2012Termination of appointment of Wayne Thornhill as a director (1 page)
23 August 2012Company name changed mofilm social LIMITED\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-07-23
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
21 August 2012Registered office address changed from 42 Alderbrook Road London SW12 8AE United Kingdom on 21 August 2012 (1 page)
14 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-01
(1 page)
1 May 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (13 pages)
30 June 2010Incorporation (23 pages)