Company Name3 Am Music Limited
Company StatusDissolved
Company Number07331976
CategoryPrivate Limited Company
Incorporation Date30 July 2010(13 years, 9 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameCrossco (1205) Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Johan Ahlstrom
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySwedish
StatusClosed
Appointed14 February 2019(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThe River Building 1 Cousin Lane
London
EC4R 3TE
Director NameMr Thomas William Donovan
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2020(9 years, 8 months after company formation)
Appointment Duration6 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe River Building 1 Cousin Lane
London
EC4R 3TE
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Philip Moross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(4 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Crescent
London
SW13 0NN
Director NameMr Alistair David Ross
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(4 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hylton Road
Hartlepool
Cleveland
TS26 0AG
Secretary NameAlistair David Ross
NationalityBritish
StatusResigned
Appointed27 August 2010(4 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 14 February 2019)
RoleCompany Director
Correspondence Address21 Hylton Road
Hartlepool
Cleveland
TS26 0AG
Director NameMr Philip Michael Francis Hope
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe River Building 1 Cousin Lane
London
EC4R 3TE
Director NameMr Christiaan James Winchester
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2019(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 April 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe River Building 1 Cousin Lane
London
EC4R 3TE
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed17 March 2011(7 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 10 June 2016)
Correspondence Address20 Old Bailey
London
EC4M 7AN

Location

Registered AddressThe River Building
1 Cousin Lane
London
EC4R 3TE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

2m at £0.1Octopus Apollo Vct PLC
50.00%
Ordinary A
2m at £0.1Octopus Investments Nominees LTD
50.00%
Ordinary A
20 at £0.1Cutting Edge Music (Holdings) LTD
0.00%
Ordinary B

Financials

Year2014
Net Worth£149,769
Cash£257,558
Current Liabilities£226,568

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

10 June 2016Delivered on: 29 June 2016
Persons entitled: Kobalt Music Copyrights Sarl

Classification: A registered charge
Outstanding

Filing History

23 March 2017Accounts for a small company made up to 30 June 2016 (10 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
29 June 2016Registration of charge 073319760001, created on 10 June 2016 (29 pages)
21 June 2016Appointment of Mr Philip Michael Francis Hope as a director on 13 June 2016 (2 pages)
13 June 2016Termination of appointment of Ocs Services Limited as a director on 10 June 2016 (1 page)
8 April 2016Accounts for a small company made up to 30 June 2015 (5 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 399,993
(8 pages)
13 February 2015Accounts for a small company made up to 30 June 2014 (5 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 399,993
(8 pages)
28 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
2 September 2013Registered office address changed from 18 Rodmarton Street London W1U 8BJ on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 18 Rodmarton Street London W1U 8BJ on 2 September 2013 (1 page)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
1 August 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England (1 page)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
12 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 399,993
(3 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (8 pages)
27 April 2012Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG (1 page)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
4 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
11 July 2011Register inspection address has been changed (2 pages)
11 July 2011Register(s) moved to registered inspection location (2 pages)
8 April 2011Appointment of Ocs Services Limited as a director (3 pages)
31 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 17/03/2011
(59 pages)
25 March 2011Sub-division of shares on 17 March 2011 (6 pages)
25 March 2011Registered office address changed from 21 Hylton Road Hartlepool Cleveland TS26 0AG on 25 March 2011 (2 pages)
25 March 2011Change of share class name or designation (2 pages)
25 March 2011Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
25 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 199,991.00
(10 pages)
13 September 2010Statement of capital following an allotment of shares on 29 August 2010
  • GBP 2
(4 pages)
13 September 2010Appointment of Alistair David Ross as a secretary (3 pages)
13 September 2010Appointment of Mr Alistair David Ross as a director (3 pages)
13 September 2010Termination of appointment of Sean Nicolson as a director (2 pages)
13 September 2010Appointment of Philip Moross as a director (3 pages)
13 September 2010Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 13 September 2010 (2 pages)
2 September 2010Company name changed crossco (1205) LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-08-27
(2 pages)
2 September 2010Change of name notice (2 pages)
30 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
30 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)