Company Name4AM Music Limited
Company StatusDissolved
Company Number07441372
CategoryPrivate Limited Company
Incorporation Date16 November 2010(13 years, 4 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)
Previous NamesCrossco (1218) Limited and Total Film Sales 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, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 06 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, 5 months after company formation)
Appointment Duration5 months, 2 weeks (closed 06 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
Appointed16 November 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
Appointed02 December 2010(2 weeks, 2 days after company formation)
Appointment Duration8 years, 2 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
Appointed02 December 2010(2 weeks, 2 days after company formation)
Appointment Duration8 years, 2 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
Appointed02 December 2010(2 weeks, 2 days after company formation)
Appointment Duration8 years, 2 months (resigned 14 February 2019)
RoleCompany Director
Correspondence Address21 Hylton Road
Hartlepool
Cleveland
TS26 0AG
Director NameJames Gibb
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(9 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6-8 Kingly Court
3rd & 4th Floors
London
W1B 5PW
Director NameMr Philip Michael Francis Hope
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(5 years, 7 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, 3 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
Appointed23 August 2011(9 months, 1 week after company formation)
Appointment Duration4 years, 9 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 Investments Nominees LTD
100.00%
Ordinary A
20 at £0.1Cutting Edge Music (Holdings) LTD
0.00%
Ordinary B

Financials

Year2014
Net Worth£129,301
Cash£139,603
Current Liabilities£124,201

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

10 June 2016Delivered on: 29 June 2016
Persons entitled: Kobalt Music Copyrights S.A.R.L.

Classification: A registered charge
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2020First Gazette notice for voluntary strike-off (1 page)
22 May 2020Application to strike the company off the register (1 page)
19 May 2020Full accounts made up to 30 June 2019 (19 pages)
28 April 2020Appointment of Mr Thomas William Donovan as a director on 22 April 2020 (2 pages)
23 April 2020Termination of appointment of Christiaan James Winchester as a director on 22 April 2020 (1 page)
29 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
29 November 2019Register inspection address has been changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to The River Building 1 Cousin Lane London EC4R 3TE (1 page)
28 November 2019Register(s) moved to registered office address The River Building 1 Cousin Lane London EC4R 3TE (1 page)
28 November 2019Register(s) moved to registered office address The River Building 1 Cousin Lane London EC4R 3TE (1 page)
19 February 2019Change of details for Clearscore Music Limited as a person with significant control on 14 February 2019 (2 pages)
19 February 2019Satisfaction of charge 074413720001 in full (1 page)
15 February 2019Termination of appointment of Philip Michael Francis Hope as a director on 14 February 2019 (1 page)
15 February 2019Registered office address changed from Unit 9, First Floor Westworks 195 Wood Lane London W12 7FQ United Kingdom to The River Building 1 Cousin Lane London EC4R 3TE on 15 February 2019 (1 page)
15 February 2019Termination of appointment of Philip Moross as a director on 14 February 2019 (1 page)
15 February 2019Appointment of Mr Christiaan James Winchester as a director on 14 February 2019 (2 pages)
15 February 2019Termination of appointment of Alistair David Ross as a director on 14 February 2019 (1 page)
15 February 2019Termination of appointment of Alistair David Ross as a secretary on 14 February 2019 (1 page)
15 February 2019Appointment of Johan Ahlstrom as a director on 14 February 2019 (2 pages)
15 January 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
15 January 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
15 January 2019Audit exemption subsidiary accounts made up to 30 June 2018 (8 pages)
15 January 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (36 pages)
19 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
8 November 2018Register(s) moved to registered inspection location St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
15 October 2018Change of details for Clearscore Music Limited as a person with significant control on 30 April 2018 (2 pages)
15 June 2018Registered office address changed from 6-8 Kingly Court 3rd & 4th Floors London W1B 5PW to Unit 9, First Floor Westworks 195 Wood Lane London W12 7FQ on 15 June 2018 (1 page)
31 May 2018Solvency Statement dated 23/05/18 (1 page)
31 May 2018Resolutions
  • RES13 ‐ Reduction of share premium account 23/05/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 May 2018Statement by Directors (1 page)
31 May 2018Statement of capital on 31 May 2018
  • GBP 2.0
(3 pages)
3 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
3 January 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
3 January 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
3 January 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (36 pages)
17 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
24 March 2017Accounts for a small company made up to 30 June 2016 (10 pages)
24 March 2017Accounts for a small company made up to 30 June 2016 (10 pages)
16 November 2016Register(s) moved to registered inspection location St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
16 November 2016Register(s) moved to registered inspection location St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
16 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
16 November 2016Register inspection address has been changed to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
16 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
16 November 2016Register inspection address has been changed to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
29 June 2016Registration of charge 074413720001, created on 10 June 2016 (29 pages)
29 June 2016Registration of charge 074413720001, 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)
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)
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)
8 April 2016Accounts for a small company made up to 30 June 2015 (5 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 199,998
(8 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 199,998
(8 pages)
12 November 2015Termination of appointment of James Gibb as a director on 30 April 2015 (1 page)
12 November 2015Termination of appointment of James Gibb as a director on 30 April 2015 (1 page)
13 February 2015Accounts for a small company made up to 30 June 2014 (5 pages)
13 February 2015Accounts for a small company made up to 30 June 2014 (5 pages)
20 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 199,998
(9 pages)
20 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 199,998
(9 pages)
28 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
28 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 199,998
(9 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 199,998
(9 pages)
2 September 2013Registered office address changed from 18 Rodmarton Street London W1U 8BJ United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 18 Rodmarton Street London W1U 8BJ United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 18 Rodmarton Street London W1U 8BJ United Kingdom on 2 September 2013 (1 page)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (9 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (9 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 June 2012Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page)
21 June 2012Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page)
12 June 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
12 June 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (9 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (9 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(61 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(61 pages)
3 November 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 199,998.00
(4 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(61 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(61 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(61 pages)
3 November 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 199,998.00
(4 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(61 pages)
13 September 2011Appointment of Ocs Services Limited as a director (3 pages)
13 September 2011Appointment of Ocs Services Limited as a director (3 pages)
2 September 2011Appointment of James Gibb as a director (3 pages)
2 September 2011Appointment of James Gibb as a director (3 pages)
1 September 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 99,998
(4 pages)
1 September 2011Resolutions
  • RES13 ‐ Sub division of shares 23/08/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(60 pages)
1 September 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 99,998
(4 pages)
1 September 2011Resolutions
  • RES13 ‐ Sub division of shares 23/08/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(60 pages)
1 September 2011Change of share class name or designation (2 pages)
1 September 2011Sub-division of shares on 23 August 2011 (5 pages)
1 September 2011Sub-division of shares on 23 August 2011 (5 pages)
1 September 2011Change of share class name or designation (2 pages)
10 August 2011Registered office address changed from 21 Hylton Road Hartlepool TS26 0AG United Kingdom on 10 August 2011 (1 page)
10 August 2011Registered office address changed from 21 Hylton Road Hartlepool TS26 0AG United Kingdom on 10 August 2011 (1 page)
15 April 2011Company name changed total film sales LIMITED\certificate issued on 15/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2011Company name changed total film sales LIMITED\certificate issued on 15/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2010Appointment of Mr Philip Moross as a director (3 pages)
17 December 2010Appointment of Mr Alistair David Ross as a director (3 pages)
17 December 2010Appointment of Mr Alistair David Ross as a director (3 pages)
17 December 2010Appointment of Mr Philip Moross as a director (3 pages)
17 December 2010Appointment of Alistair David Ross as a secretary (3 pages)
17 December 2010Appointment of Alistair David Ross as a secretary (3 pages)
15 December 2010Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 15 December 2010 (1 page)
15 December 2010Termination of appointment of Sean Torquil Nicolson as a director (1 page)
15 December 2010Statement of capital following an allotment of shares on 4 December 2010
  • GBP 2
(3 pages)
15 December 2010Statement of capital following an allotment of shares on 4 December 2010
  • GBP 2
(3 pages)
15 December 2010Statement of capital following an allotment of shares on 4 December 2010
  • GBP 2
(3 pages)
15 December 2010Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 15 December 2010 (1 page)
15 December 2010Termination of appointment of Sean Torquil Nicolson as a director (1 page)
1 December 2010Company name changed crossco (1218) LIMITED\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2010Company name changed crossco (1218) LIMITED\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
16 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
16 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
16 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)