Company NameBlack Sheep Music Limited
Company StatusDissolved
Company Number07837484
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 5 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Kenneth Emeka Okoroafor
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2018(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 12 February 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameGrant Howard Black
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Harris & Trotter 65 New Cavendish Street
London
W1G 7LS
Secretary NameKate Victoria Glick
NationalityBritish
StatusResigned
Appointed28 November 2011(3 weeks after company formation)
Appointment Duration5 months (resigned 02 May 2012)
RoleCompany Director
Correspondence Address1 Marylebone High Street
London
W1U 4LZ
Director NameMr Alasdair Thomas Paterson George
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(2 months after company formation)
Appointment Duration6 years (resigned 09 January 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence Address68 Rosaville Road
London
SW6 7BL
Secretary NameAlison McCarthy
NationalityBritish
StatusResigned
Appointed05 February 2012(3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2016)
RoleCompany Director
Correspondence Address1 Marylebone High Street
London
W1U 4LZ

Location

Registered Address64 New Cavendish Street
London
W1G 8TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

500 at £1Grant Howard Black
50.05%
Ordinary B
499 at £1Edge Performance Vct PLC
49.95%
Ordinary A

Financials

Year2014
Turnover£111,623
Gross Profit£11,045
Net Worth-£92,148
Cash£67,500
Current Liabilities£28,221

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

9 January 2012Delivered on: 17 January 2012
Persons entitled: Edge Performance Vct PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
14 November 2018Application to strike the company off the register (3 pages)
11 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
9 January 2018Appointment of Mr Kenneth Emeka Okoroafor as a director on 9 January 2018 (2 pages)
9 January 2018Termination of appointment of Alasdair Thomas Paterson George as a director on 9 January 2018 (1 page)
16 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
14 November 2017Cessation of Edge Performance Vct Plc as a person with significant control on 14 November 2017 (1 page)
14 November 2017Notification of Tamarin Events Limited as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Cessation of Edge Performance Vct Plc as a person with significant control on 17 March 2017 (1 page)
14 November 2017Notification of Tamarin Events Limited as a person with significant control on 17 March 2017 (2 pages)
14 November 2017Cessation of Grant Howard Black as a person with significant control on 14 November 2017 (1 page)
14 November 2017Cessation of Grant Howard Black as a person with significant control on 17 March 2017 (1 page)
4 August 2017Full accounts made up to 31 October 2016 (13 pages)
4 August 2017Full accounts made up to 31 October 2016 (13 pages)
28 March 2017Satisfaction of charge 1 in full (1 page)
28 March 2017Termination of appointment of Grant Howard Black as a director on 17 March 2017 (1 page)
28 March 2017Satisfaction of charge 1 in full (1 page)
28 March 2017Termination of appointment of Grant Howard Black as a director on 17 March 2017 (1 page)
1 December 2016Termination of appointment of Alison Mccarthy as a secretary on 1 November 2016 (1 page)
1 December 2016Termination of appointment of Alison Mccarthy as a secretary on 1 November 2016 (1 page)
11 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
1 August 2016Full accounts made up to 31 October 2015 (12 pages)
1 August 2016Full accounts made up to 31 October 2015 (12 pages)
1 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 999
(7 pages)
1 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 999
(7 pages)
10 August 2015Full accounts made up to 31 October 2014 (12 pages)
10 August 2015Full accounts made up to 31 October 2014 (12 pages)
24 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 999
(7 pages)
24 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 999
(7 pages)
24 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 999
(7 pages)
11 August 2014Full accounts made up to 31 October 2013 (13 pages)
11 August 2014Full accounts made up to 31 October 2013 (13 pages)
25 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 999
(7 pages)
25 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 999
(7 pages)
25 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 999
(7 pages)
5 August 2013Full accounts made up to 31 October 2012 (12 pages)
5 August 2013Full accounts made up to 31 October 2012 (12 pages)
28 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
28 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
28 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
4 September 2012Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 4 September 2012 (2 pages)
14 August 2012Registered office address changed from C/O Harris & Trotter 65 New Cavendish Street London W1G 7LS England on 14 August 2012 (1 page)
14 August 2012Registered office address changed from C/O Harris & Trotter 65 New Cavendish Street London W1G 7LS England on 14 August 2012 (1 page)
9 May 2012Termination of appointment of Kate Glick as a secretary (2 pages)
9 May 2012Termination of appointment of Kate Glick as a secretary (2 pages)
9 May 2012Appointment of Alison Mccarthy as a secretary (3 pages)
9 May 2012Appointment of Alison Mccarthy as a secretary (3 pages)
23 April 2012Current accounting period shortened from 30 November 2012 to 31 October 2012 (3 pages)
23 April 2012Current accounting period shortened from 30 November 2012 to 31 October 2012 (3 pages)
23 January 2012Appointment of Mr Alasdair Thomas Paterson George as a director (3 pages)
23 January 2012Appointment of Mr Alasdair Thomas Paterson George as a director (3 pages)
23 January 2012Appointment of Kate Victoria Glick as a secretary (3 pages)
23 January 2012Appointment of Kate Victoria Glick as a secretary (3 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 January 2012Register inspection address has been changed (2 pages)
17 January 2012Change of share class name or designation (2 pages)
17 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
17 January 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 999
(4 pages)
17 January 2012Register(s) moved to registered inspection location (2 pages)
17 January 2012Register inspection address has been changed (2 pages)
17 January 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 999
(4 pages)
17 January 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 999
(4 pages)
17 January 2012Change of share class name or designation (2 pages)
17 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
17 January 2012Register(s) moved to registered inspection location (2 pages)
7 November 2011Incorporation (22 pages)
7 November 2011Incorporation (22 pages)