Company NameEuropean Music Services (UK) Limited
Company StatusDissolved
Company Number07862498
CategoryPrivate Limited Company
Incorporation Date28 November 2011(12 years, 4 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMarc Pantebre Palmitjavila
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAndorran
StatusClosed
Appointed28 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceAndorra
Correspondence Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Elemental Music Slu
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,106
Cash£3,079
Current Liabilities£3,932

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016Application to strike the company off the register (3 pages)
31 May 2016Application to strike the company off the register (3 pages)
15 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
9 November 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
9 November 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
15 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
23 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 December 2012Director's details changed for Marc Pantebre Palmit Javila on 28 November 2011 (2 pages)
5 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
5 December 2012Director's details changed for Marc Pantebre Palmit Javila on 28 November 2011 (2 pages)
22 December 2011Appointment of Marc Pantebre Palmit Javila as a director (3 pages)
22 December 2011Appointment of Marc Pantebre Palmit Javila as a director (3 pages)
30 November 2011Termination of appointment of Graham Cowan as a director (1 page)
30 November 2011Termination of appointment of Graham Cowan as a director (1 page)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)