Company NameMoshi Monsters Music Limited
Company StatusDissolved
Company Number07745600
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 8 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NameMoshi Music Limited

Business Activity

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

Directors

Director NameMr Michael Acton Smith
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2011(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4th Floor Bonhill Building
15 Bonhill Street
London
EC2A 4DN
Director NameBruce Golden
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Bonhill Building
15 Bonhill Street
London
EC2A 4DN
Director NameMiss Divinia Andreanna Knowles
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 13 December 2016)
RoleChief Financial Officer/ Chief Operations Officer
Country of ResidenceEngland
Correspondence Address4th Floor Bonhill Building
15 Bonhill Street
London
EC2A 4DN
Secretary NameMiss Helen Louise Stroud
StatusClosed
Appointed09 September 2015(4 years after company formation)
Appointment Duration1 year, 3 months (closed 13 December 2016)
RoleCompany Director
Correspondence Address4th Floor Bonhill Building
15 Bonhill Street
London
EC2A 4DN
Director NameBenjamin John Bieder Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4.01 Tea Building 56 Shoreditch High Street
London
Greater London
E1 6JJ
Director NameMr Thomas Alfred Teichman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressUnit 4.01 Tea Building 56 Shoreditch High Street
London
Greater London
E1 6JJ
Secretary NameMichael Acton Smith
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Bonhill Building
15 Bonhill Street
London
EC2A 4DN

Contact

Websitewww.moshimonsters.com/welcome
Telephone07 832135251
Telephone regionMobile

Location

Registered Address4th Floor Bonhill Building
15 Bonhill Street
London
EC2A 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Mind Candy LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,597
Gross Profit£3,812
Net Worth-£198,188
Cash£68,462
Current Liabilities£278,500

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

25 June 2014Delivered on: 4 July 2014
Persons entitled: Triplepoint Venture Growth Bdc Corp.

Classification: A registered charge
Particulars: Title: behold, the glumpatron 3000! please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
16 September 2016Application to strike the company off the register (3 pages)
16 September 2016Application to strike the company off the register (3 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
4 January 2016Full accounts made up to 31 December 2014 (19 pages)
4 January 2016Full accounts made up to 31 December 2014 (19 pages)
27 November 2015Termination of appointment of Michael Acton Smith as a secretary on 17 November 2015 (1 page)
27 November 2015Termination of appointment of Michael Acton Smith as a secretary on 17 November 2015 (1 page)
26 November 2015Appointment of Miss Helen Louise Stroud as a secretary on 9 September 2015 (2 pages)
26 November 2015Appointment of Miss Helen Louise Stroud as a secretary on 9 September 2015 (2 pages)
26 November 2015Appointment of Miss Helen Louise Stroud as a secretary on 9 September 2015 (2 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
9 October 2014Full accounts made up to 31 December 2013 (19 pages)
9 October 2014Full accounts made up to 31 December 2013 (19 pages)
29 August 2014Secretary's details changed for Michael Acton Smith on 1 January 2014 (1 page)
29 August 2014Director's details changed for Bruce Golden on 1 January 2014 (2 pages)
29 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 August 2014Secretary's details changed for Michael Acton Smith on 1 January 2014 (1 page)
29 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 August 2014Director's details changed for Bruce Golden on 1 January 2014 (2 pages)
29 August 2014Director's details changed for Michael Acton Smith on 1 January 2014 (2 pages)
29 August 2014Director's details changed for Michael Acton Smith on 1 January 2014 (2 pages)
29 August 2014Director's details changed for Michael Acton Smith on 1 January 2014 (2 pages)
29 August 2014Secretary's details changed for Michael Acton Smith on 1 January 2014 (1 page)
29 August 2014Director's details changed for Bruce Golden on 1 January 2014 (2 pages)
4 July 2014Registration of charge 077456000001, created on 25 June 2014 (53 pages)
4 July 2014Registration of charge 077456000001, created on 25 June 2014 (53 pages)
23 September 2013Termination of appointment of Benjamin Holmes as a director (1 page)
23 September 2013Termination of appointment of Benjamin Holmes as a director (1 page)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(7 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(7 pages)
6 August 2013Termination of appointment of Thomas Teichman as a director (1 page)
6 August 2013Appointment of Miss Divinia Andreanna Knowles as a director (2 pages)
6 August 2013Termination of appointment of Thomas Teichman as a director (1 page)
6 August 2013Appointment of Miss Divinia Andreanna Knowles as a director (2 pages)
24 May 2013Full accounts made up to 31 December 2012 (19 pages)
24 May 2013Full accounts made up to 31 December 2012 (19 pages)
1 February 2013Registered office address changed from Unit 4.01 Tea Building 56 Shoreditch High Street London Uk E1 6JJ on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Unit 4.01 Tea Building 56 Shoreditch High Street London Uk E1 6JJ on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Unit 4.01 Tea Building 56 Shoreditch High Street London Uk E1 6JJ on 1 February 2013 (1 page)
2 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
26 January 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
26 January 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
22 December 2011Company name changed moshi music LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-16
(3 pages)
22 December 2011Change of name notice (2 pages)
22 December 2011Change of name notice (2 pages)
22 December 2011Company name changed moshi music LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-16
(3 pages)
19 October 2011Appointment of Bruce Golden as a director (3 pages)
19 October 2011Appointment of Bruce Golden as a director (3 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)