Company NameUnion Square Music Songs Limited
Company StatusDissolved
Company Number07927391
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 3 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Peter Stack
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Martin Lee Costello
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Birch Forest Drive
Kingswood
Surrey
KT20 6LU
Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed31 October 2014(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 18 September 2018)
RoleChief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Hartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed31 October 2014(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Paul Jonathan Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Kevin Patrick Donovan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityDual British And Aus
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Union Square Music Ltd Unit 1.1, Shepherds Stu
Rockley Road
London
W14 0DA
Secretary NameChristopher Rory Baynes
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Union Square Music Ltd Unit 1.1, Shepherds Stu
Rockley Road
London
W14 0DA
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(2 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Mark David Ranyard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(2 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMs Alexi Cory-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMr Mark David Ranyard
StatusResigned
Appointed31 October 2014(2 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 October 2015)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMrs Erika Brennan
StatusResigned
Appointed01 November 2015(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS

Location

Registered Address8th Floor 5 Merchant Square
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£249,264
Gross Profit£48,002
Net Worth-£38,947
Current Liabilities£447,582

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 September 2012Delivered on: 25 September 2012
Satisfied on: 22 November 2014
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
19 September 2012Delivered on: 22 September 2012
Satisfied on: 22 November 2014
Persons entitled: Coutts and Company

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all the charged property see image for full details.
Fully Satisfied

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
26 June 2018Application to strike the company off the register (4 pages)
7 February 2018Confirmation statement made on 27 January 2018 with updates (5 pages)
5 February 2018Director's details changed for Mr Martin Lee Costello on 4 March 2016 (2 pages)
20 January 2018Second filing for the appointment of Dr Maximilian Dressendoerfer as a director (6 pages)
20 January 2018Second filing for the appointment of Dr Maximilian Dressendoerfer as a director (6 pages)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
11 December 2017Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 23 June 2017 (2 pages)
11 December 2017Cessation of Union Square Music Holdings Limited as a person with significant control on 23 June 2017 (1 page)
11 December 2017Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 23 June 2017 (2 pages)
11 December 2017Cessation of Union Square Music Holdings Limited as a person with significant control on 23 June 2017 (1 page)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
20 March 2017Full accounts made up to 31 December 2016 (25 pages)
20 March 2017Full accounts made up to 31 December 2016 (25 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (28 pages)
3 October 2016Full accounts made up to 31 December 2015 (28 pages)
23 February 2016Director's details changed for Mr Peter Stack on 26 January 2016 (2 pages)
23 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(10 pages)
23 February 2016Director's details changed for Mr Peter Stack on 26 January 2016 (2 pages)
23 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(10 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
14 October 2015Termination of appointment of Mark David Ranyard as a director on 1 October 2015 (1 page)
14 October 2015Termination of appointment of Mark David Ranyard as a director on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Mark David Ranyard as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Mark David Ranyard as a secretary on 1 October 2015 (1 page)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
10 June 2015Full accounts made up to 31 December 2014 (26 pages)
10 June 2015Full accounts made up to 31 December 2014 (26 pages)
2 June 2015Secretary's details changed for Mr Mark David Ranyard on 26 May 2015 (1 page)
2 June 2015Secretary's details changed for Mr Mark David Ranyard on 26 May 2015 (1 page)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(11 pages)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(11 pages)
5 January 2015Auditor's resignation (1 page)
5 January 2015Auditor's resignation (1 page)
23 December 2014Auditor's resignation (1 page)
23 December 2014Auditor's resignation (1 page)
22 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
22 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
2 December 2014Full accounts made up to 30 June 2014 (14 pages)
2 December 2014Full accounts made up to 30 June 2014 (14 pages)
26 November 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
26 November 2014Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
26 November 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
26 November 2014Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
22 November 2014Satisfaction of charge 1 in full (4 pages)
22 November 2014Satisfaction of charge 2 in full (6 pages)
22 November 2014Satisfaction of charge 2 in full (6 pages)
22 November 2014Satisfaction of charge 1 in full (4 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appointment of directors 03/11/2014
(31 pages)
19 November 2014Resolutions
  • RES13 ‐ Appointment of directors 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
18 November 2014Registered office address changed from 3Rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG to 33 Wigmore Street London W1U 1QX on 18 November 2014 (1 page)
18 November 2014Termination of appointment of Christopher Rory Baynes as a secretary on 31 October 2014 (1 page)
18 November 2014Registered office address changed from 3Rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG to 33 Wigmore Street London W1U 1QX on 18 November 2014 (1 page)
18 November 2014Appointment of Mr John Leslie Dobinson as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 20/01/2018.
(3 pages)
18 November 2014Appointment of Mr Hartwig Masuch as a director on 31 October 2014 (2 pages)
18 November 2014Termination of appointment of Kevin Patrick Donovan as a director on 31 October 2014 (1 page)
18 November 2014Appointment of Mr Mark David Ranyard as a secretary on 31 October 2014 (2 pages)
18 November 2014Appointment of Ms Alexi Cory-Smith as a director on 31 October 2014 (2 pages)
18 November 2014Termination of appointment of Christopher Rory Baynes as a secretary on 31 October 2014 (1 page)
18 November 2014Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 20/01/2018.
(3 pages)
18 November 2014Appointment of Mr John Leslie Dobinson as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Mr Hartwig Masuch as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Mr Mark David Ranyard as a secretary on 31 October 2014 (2 pages)
18 November 2014Appointment of Mr Mark David Ranyard as a director on 31 October 2014 (2 pages)
18 November 2014Termination of appointment of Kevin Patrick Donovan as a director on 31 October 2014 (1 page)
18 November 2014Appointment of Mr Mark David Ranyard as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Ms Alexi Cory-Smith as a director on 31 October 2014 (2 pages)
27 March 2014Full accounts made up to 30 June 2013 (14 pages)
27 March 2014Full accounts made up to 30 June 2013 (14 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(6 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(6 pages)
9 April 2013Registered office address changed from 3Rd Floor Preece House, Davigdor Road Hove East Sussex BN3 1RE United Kingdom on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from 3Rd Floor Preece House, Davigdor Road Hove East Sussex BN3 1RE United Kingdom on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from 3Rd Floor Preece House, Davigdor Road Hove East Sussex BN3 1RE United Kingdom on 9 April 2013 (2 pages)
27 March 2013Full accounts made up to 30 June 2012 (11 pages)
27 March 2013Full accounts made up to 30 June 2012 (11 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
1 October 2012Previous accounting period shortened from 30 June 2013 to 30 June 2012 (1 page)
1 October 2012Previous accounting period shortened from 30 June 2013 to 30 June 2012 (1 page)
25 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 February 2012Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
8 February 2012Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
27 January 2012Incorporation (18 pages)
27 January 2012Incorporation (18 pages)