London
EC4R 3TE
Director Name | Mr Thomas William Donovan |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2020(9 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The River Building 1 Cousin Lane London EC4R 3TE |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Philip Moross |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 The Crescent London SW13 0NN |
Director Name | Mr Alistair David Ross |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hylton Road Hartlepool Cleveland TS26 0AG |
Secretary Name | Alistair David Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 February 2019) |
Role | Company Director |
Correspondence Address | 21 Hylton Road Hartlepool Cleveland TS26 0AG |
Director Name | James Gibb |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6-8 Kingly Court 3rd & 4th Floors London W1B 5PW |
Director Name | Mr Philip Michael Francis Hope |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The River Building 1 Cousin Lane London EC4R 3TE |
Director Name | Mr Christiaan James Winchester |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2019(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 April 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The River Building 1 Cousin Lane London EC4R 3TE |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2011(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 June 2016) |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Registered Address | The River Building 1 Cousin Lane London EC4R 3TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
2m at £0.1 | Octopus Investments Nominees LTD 100.00% Ordinary A |
---|---|
20 at £0.1 | Cutting Edge Music (Holdings) LTD 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £129,301 |
Cash | £139,603 |
Current Liabilities | £124,201 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 June 2016 | Delivered on: 29 June 2016 Persons entitled: Kobalt Music Copyrights S.A.R.L. Classification: A registered charge Outstanding |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2020 | Application to strike the company off the register (1 page) |
19 May 2020 | Full accounts made up to 30 June 2019 (19 pages) |
28 April 2020 | Appointment of Mr Thomas William Donovan as a director on 22 April 2020 (2 pages) |
23 April 2020 | Termination of appointment of Christiaan James Winchester as a director on 22 April 2020 (1 page) |
29 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
29 November 2019 | Register 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 2019 | Register(s) moved to registered office address The River Building 1 Cousin Lane London EC4R 3TE (1 page) |
28 November 2019 | Register(s) moved to registered office address The River Building 1 Cousin Lane London EC4R 3TE (1 page) |
19 February 2019 | Change of details for Clearscore Music Limited as a person with significant control on 14 February 2019 (2 pages) |
19 February 2019 | Satisfaction of charge 074413720001 in full (1 page) |
15 February 2019 | Termination of appointment of Philip Michael Francis Hope as a director on 14 February 2019 (1 page) |
15 February 2019 | Registered 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 2019 | Termination of appointment of Philip Moross as a director on 14 February 2019 (1 page) |
15 February 2019 | Appointment of Mr Christiaan James Winchester as a director on 14 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Alistair David Ross as a director on 14 February 2019 (1 page) |
15 February 2019 | Termination of appointment of Alistair David Ross as a secretary on 14 February 2019 (1 page) |
15 February 2019 | Appointment of Johan Ahlstrom as a director on 14 February 2019 (2 pages) |
15 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
15 January 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
15 January 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (8 pages) |
15 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (36 pages) |
19 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
8 November 2018 | Register(s) moved to registered inspection location St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
15 October 2018 | Change of details for Clearscore Music Limited as a person with significant control on 30 April 2018 (2 pages) |
15 June 2018 | Registered 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 2018 | Solvency Statement dated 23/05/18 (1 page) |
31 May 2018 | Resolutions
|
31 May 2018 | Statement by Directors (1 page) |
31 May 2018 | Statement of capital on 31 May 2018
|
3 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
3 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
3 January 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
3 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (36 pages) |
17 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
24 March 2017 | Accounts for a small company made up to 30 June 2016 (10 pages) |
24 March 2017 | Accounts for a small company made up to 30 June 2016 (10 pages) |
16 November 2016 | Register(s) moved to registered inspection location St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
16 November 2016 | Register(s) moved to registered inspection location St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
16 November 2016 | Register inspection address has been changed to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
16 November 2016 | Register inspection address has been changed to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
29 June 2016 | Registration of charge 074413720001, created on 10 June 2016 (29 pages) |
29 June 2016 | Registration of charge 074413720001, created on 10 June 2016 (29 pages) |
21 June 2016 | Appointment of Mr Philip Michael Francis Hope as a director on 13 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Philip Michael Francis Hope as a director on 13 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Ocs Services Limited as a director on 10 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Ocs Services Limited as a director on 10 June 2016 (1 page) |
8 April 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
8 April 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
18 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
12 November 2015 | Termination of appointment of James Gibb as a director on 30 April 2015 (1 page) |
12 November 2015 | Termination of appointment of James Gibb as a director on 30 April 2015 (1 page) |
13 February 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
13 February 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
20 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
28 March 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
28 March 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
2 September 2013 | Registered office address changed from 18 Rodmarton Street London W1U 8BJ United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 18 Rodmarton Street London W1U 8BJ United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 18 Rodmarton Street London W1U 8BJ United Kingdom on 2 September 2013 (1 page) |
20 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (9 pages) |
20 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (9 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 June 2012 | Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page) |
21 June 2012 | Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page) |
12 June 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
16 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (9 pages) |
16 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (9 pages) |
3 November 2011 | Resolutions
|
3 November 2011 | Resolutions
|
3 November 2011 | Statement of capital following an allotment of shares on 27 October 2011
|
3 November 2011 | Resolutions
|
3 November 2011 | Resolutions
|
3 November 2011 | Resolutions
|
3 November 2011 | Statement of capital following an allotment of shares on 27 October 2011
|
3 November 2011 | Resolutions
|
13 September 2011 | Appointment of Ocs Services Limited as a director (3 pages) |
13 September 2011 | Appointment of Ocs Services Limited as a director (3 pages) |
2 September 2011 | Appointment of James Gibb as a director (3 pages) |
2 September 2011 | Appointment of James Gibb as a director (3 pages) |
1 September 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
1 September 2011 | Resolutions
|
1 September 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
1 September 2011 | Resolutions
|
1 September 2011 | Change of share class name or designation (2 pages) |
1 September 2011 | Sub-division of shares on 23 August 2011 (5 pages) |
1 September 2011 | Sub-division of shares on 23 August 2011 (5 pages) |
1 September 2011 | Change of share class name or designation (2 pages) |
10 August 2011 | Registered office address changed from 21 Hylton Road Hartlepool TS26 0AG United Kingdom on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from 21 Hylton Road Hartlepool TS26 0AG United Kingdom on 10 August 2011 (1 page) |
15 April 2011 | Company name changed total film sales LIMITED\certificate issued on 15/04/11
|
15 April 2011 | Company name changed total film sales LIMITED\certificate issued on 15/04/11
|
17 December 2010 | Appointment of Mr Philip Moross as a director (3 pages) |
17 December 2010 | Appointment of Mr Alistair David Ross as a director (3 pages) |
17 December 2010 | Appointment of Mr Alistair David Ross as a director (3 pages) |
17 December 2010 | Appointment of Mr Philip Moross as a director (3 pages) |
17 December 2010 | Appointment of Alistair David Ross as a secretary (3 pages) |
17 December 2010 | Appointment of Alistair David Ross as a secretary (3 pages) |
15 December 2010 | Registered 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 2010 | Termination of appointment of Sean Torquil Nicolson as a director (1 page) |
15 December 2010 | Statement of capital following an allotment of shares on 4 December 2010
|
15 December 2010 | Statement of capital following an allotment of shares on 4 December 2010
|
15 December 2010 | Statement of capital following an allotment of shares on 4 December 2010
|
15 December 2010 | Registered 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 2010 | Termination of appointment of Sean Torquil Nicolson as a director (1 page) |
1 December 2010 | Company name changed crossco (1218) LIMITED\certificate issued on 01/12/10
|
1 December 2010 | Company name changed crossco (1218) LIMITED\certificate issued on 01/12/10
|
16 November 2010 | Incorporation
|
16 November 2010 | Incorporation
|
16 November 2010 | Incorporation
|