London
W2 1AS
Director Name | Mr Paul Jonathan Wilson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2017(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 January 2019) |
Role | Evp & Cfo |
Country of Residence | England |
Correspondence Address | 8th Floor Merchant Square London W2 1AS |
Director Name | Dr Maximilian Dressendoerfer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Closed |
Appointed | 21 September 2017(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 January 2019) |
Role | Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Alistair Mark Norbury |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2018(6 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mrs Janis Winehouse |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Merchant Square London W2 1AS |
Director Name | Mr Mitchell Winehouse |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Merchant Square London W2 1AS |
Director Name | Ms Alexi Cory-Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 19 December 2017) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Merchant Square London W2 1AS |
Registered Address | 8th Floor Merchant Square London W2 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £466,758 |
Cash | £15,957 |
Current Liabilities | £157,470 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2018 | Application to strike the company off the register (1 page) |
13 August 2018 | Confirmation statement made on 8 August 2018 with updates (5 pages) |
7 July 2018 | Register inspection address has been changed to 87-91 Newman Street London W1T 3EY (1 page) |
26 February 2018 | Appointment of Alistair Mark Norbury as a director on 26 February 2018 (2 pages) |
2 January 2018 | Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page) |
27 December 2017 | Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages) |
27 December 2017 | Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages) |
29 September 2017 | Appointment of Ms Alexi Cory-Smith as a director on 21 September 2017 (2 pages) |
29 September 2017 | Appointment of Ms Alexi Cory-Smith as a director on 21 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Paul Jonathan Wilson as a director on 21 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Hartwig Masuch as a director on 21 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Mitchell Winehouse as a director on 21 September 2017 (1 page) |
29 September 2017 | Registered office address changed from 5 Harley Place Harley Street London W1G 8QD to 8th Floor Merchant Square London W2 1AS on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Paul Jonathan Wilson as a director on 21 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Janis Winehouse as a director on 21 September 2017 (1 page) |
29 September 2017 | Appointment of Dr Maximilian Dressendoerfer as a director on 21 September 2017
|
29 September 2017 | Appointment of Dr Maximilian Dressendoerfer as a director on 21 September 2017
|
29 September 2017 | Termination of appointment of Janis Winehouse as a director on 21 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Hartwig Masuch as a director on 21 September 2017 (2 pages) |
29 September 2017 | Registered office address changed from 5 Harley Place Harley Street London W1G 8QD to 8th Floor Merchant Square London W2 1AS on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Mitchell Winehouse as a director on 21 September 2017 (1 page) |
20 September 2017 | Micro company accounts made up to 31 July 2017 (7 pages) |
20 September 2017 | Micro company accounts made up to 31 July 2017 (7 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
18 September 2017 | Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page) |
18 September 2017 | Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page) |
25 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
13 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
12 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
19 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 April 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
5 April 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
28 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Appointment of Mrs Janis Winehouse as a director (2 pages) |
9 May 2012 | Appointment of Mr Mitch Winehouse as a director (2 pages) |
9 May 2012 | Appointment of Mr Mitch Winehouse as a director (2 pages) |
9 May 2012 | Appointment of Mrs Janis Winehouse as a director (2 pages) |
28 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 February 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 February 2012 (2 pages) |
28 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 February 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 February 2012 (2 pages) |
8 August 2011 | Incorporation
|
8 August 2011 | Incorporation
|
8 August 2011 | Incorporation
|