Company NameMusicality T.V. Ltd
Company StatusDissolved
Company Number07621939
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 12 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Edward Moses Ashby
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 08 December 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr Adrian John Wright
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Priors Wood
Haslemere
Surrey
GU27 1NF
Director NameMr Adrian Hughes
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 December 2012)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address40 Dunstans Road
London
SE22 0HQ
Director NameMr Andrew Harvey Widgery
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr James Frederick Ashby
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

300k at £1Wilson Street Nominees LTD
60.00%
Ordinary
100k at £1Edward Ashby
20.00%
Ordinary
50k at £1Andrew Widbery
10.00%
Ordinary
50k at £1James Ashby
10.00%
Ordinary

Financials

Year2014
Net Worth-£954
Cash£33
Current Liabilities£9,043

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2015Compulsory strike-off action has been suspended (1 page)
20 May 2015Compulsory strike-off action has been suspended (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
6 September 2014Compulsory strike-off action has been suspended (1 page)
6 September 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
24 April 2014Appointment of Mr Edward Ashby as a director (2 pages)
24 April 2014Termination of appointment of James Ashby as a director (1 page)
24 April 2014Termination of appointment of Andrew Widgery as a director (1 page)
24 April 2014Appointment of Mr Edward Ashby as a director (2 pages)
24 April 2014Termination of appointment of James Ashby as a director (1 page)
24 April 2014Termination of appointment of Andrew Widgery as a director (1 page)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 500,000
(4 pages)
13 May 2013Appointment of Mr James Frederick Ashby as a director (2 pages)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 500,000
(4 pages)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 500,000
(4 pages)
13 May 2013Appointment of Mr James Frederick Ashby as a director (2 pages)
23 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 January 2013Termination of appointment of Adrian Wright as a director (1 page)
3 January 2013Termination of appointment of Adrian Wright as a director (1 page)
15 December 2012Termination of appointment of Adrian Hughes as a director (1 page)
15 December 2012Appointment of Mr Andrew Harvey Widgery as a director (2 pages)
15 December 2012Appointment of Mr Andrew Harvey Widgery as a director (2 pages)
15 December 2012Termination of appointment of Adrian Hughes as a director (1 page)
25 June 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 500,000
(3 pages)
25 June 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 500,000
(3 pages)
15 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
15 June 2012Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN England on 15 June 2012 (1 page)
15 June 2012Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN England on 15 June 2012 (1 page)
15 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
12 June 2012Registered office address changed from 62 Wilson Street London EC2A 2BU on 12 June 2012 (1 page)
12 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
12 June 2012Registered office address changed from 62 Wilson Street London EC2A 2BU on 12 June 2012 (1 page)
29 May 2012Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN England on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN England on 29 May 2012 (1 page)
21 June 2011Appointment of Adrian Hughes as a director (3 pages)
21 June 2011Appointment of Adrian Hughes as a director (3 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)