London
W2 1AS
Director Name | Mr Martin Lee Costello |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper Birch Forest Drive Kingswood Surrey KT20 6LU |
Director Name | Dr Maximilian Dressendoerfer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Closed |
Appointed | 31 October 2014(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 September 2018) |
Role | Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Hartwig Masuch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | German |
Status | Closed |
Appointed | 31 October 2014(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 September 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Paul Jonathan Wilson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2015(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 18 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Kevin Patrick Donovan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Dual British And Aus |
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Union Square Music Ltd Unit 1.1, Shepherds Stu Rockley Road London W14 0DA |
Secretary Name | Christopher Rory Baynes |
---|---|
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Union Square Music Ltd Unit 1.1, Shepherds Stu Rockley Road London W14 0DA |
Director Name | Mr John Leslie Dobinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Mark David Ranyard |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(2 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 5 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 | 31 October 2014(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Mr Mark David Ranyard |
---|---|
Status | Resigned |
Appointed | 31 October 2014(2 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Mrs Erika Brennan |
---|---|
Status | Resigned |
Appointed | 01 November 2015(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Registered Address | 8th Floor 5 Merchant Square London W2 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £249,264 |
Gross Profit | £48,002 |
Net Worth | -£38,947 |
Current Liabilities | £447,582 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 September 2012 | Delivered 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 2012 | Delivered 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 |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2018 | Application to strike the company off the register (4 pages) |
7 February 2018 | Confirmation statement made on 27 January 2018 with updates (5 pages) |
5 February 2018 | Director's details changed for Mr Martin Lee Costello on 4 March 2016 (2 pages) |
20 January 2018 | Second filing for the appointment of Dr Maximilian Dressendoerfer as a director (6 pages) |
20 January 2018 | Second filing for the appointment of Dr Maximilian Dressendoerfer as a director (6 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) |
11 December 2017 | Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 23 June 2017 (2 pages) |
11 December 2017 | Cessation of Union Square Music Holdings Limited as a person with significant control on 23 June 2017 (1 page) |
11 December 2017 | Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 23 June 2017 (2 pages) |
11 December 2017 | Cessation of Union Square Music Holdings Limited as a person with significant control on 23 June 2017 (1 page) |
26 July 2017 | Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page) |
26 July 2017 | Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page) |
20 March 2017 | Full accounts made up to 31 December 2016 (25 pages) |
20 March 2017 | Full accounts made up to 31 December 2016 (25 pages) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
23 February 2016 | Director's details changed for Mr Peter Stack on 26 January 2016 (2 pages) |
23 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Mr Peter Stack on 26 January 2016 (2 pages) |
23 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
14 October 2015 | Termination of appointment of Mark David Ranyard as a director on 1 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Mark David Ranyard as a director on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Mark David Ranyard as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Mark David Ranyard as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
10 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
2 June 2015 | Secretary's details changed for Mr Mark David Ranyard on 26 May 2015 (1 page) |
2 June 2015 | Secretary's details changed for Mr Mark David Ranyard on 26 May 2015 (1 page) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Registered 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 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages) |
26 May 2015 | Registered 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 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
23 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
5 January 2015 | Auditor's resignation (1 page) |
5 January 2015 | Auditor's resignation (1 page) |
23 December 2014 | Auditor's resignation (1 page) |
23 December 2014 | Auditor's resignation (1 page) |
22 December 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
22 December 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
2 December 2014 | Full accounts made up to 30 June 2014 (14 pages) |
2 December 2014 | Full accounts made up to 30 June 2014 (14 pages) |
26 November 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
26 November 2014 | Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
26 November 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
26 November 2014 | Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
22 November 2014 | Satisfaction of charge 1 in full (4 pages) |
22 November 2014 | Satisfaction of charge 2 in full (6 pages) |
22 November 2014 | Satisfaction of charge 2 in full (6 pages) |
22 November 2014 | Satisfaction of charge 1 in full (4 pages) |
19 November 2014 | Resolutions
|
19 November 2014 | Resolutions
|
18 November 2014 | Registered 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 2014 | Termination of appointment of Christopher Rory Baynes as a secretary on 31 October 2014 (1 page) |
18 November 2014 | Registered 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 2014 | Appointment of Mr John Leslie Dobinson as a director on 31 October 2014 (2 pages) |
18 November 2014 | Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014 (2 pages) |
18 November 2014 | Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014
|
18 November 2014 | Appointment of Mr Hartwig Masuch as a director on 31 October 2014 (2 pages) |
18 November 2014 | Termination of appointment of Kevin Patrick Donovan as a director on 31 October 2014 (1 page) |
18 November 2014 | Appointment of Mr Mark David Ranyard as a secretary on 31 October 2014 (2 pages) |
18 November 2014 | Appointment of Ms Alexi Cory-Smith as a director on 31 October 2014 (2 pages) |
18 November 2014 | Termination of appointment of Christopher Rory Baynes as a secretary on 31 October 2014 (1 page) |
18 November 2014 | Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014
|
18 November 2014 | Appointment of Mr John Leslie Dobinson as a director on 31 October 2014 (2 pages) |
18 November 2014 | Appointment of Mr Hartwig Masuch as a director on 31 October 2014 (2 pages) |
18 November 2014 | Appointment of Mr Mark David Ranyard as a secretary on 31 October 2014 (2 pages) |
18 November 2014 | Appointment of Mr Mark David Ranyard as a director on 31 October 2014 (2 pages) |
18 November 2014 | Termination of appointment of Kevin Patrick Donovan as a director on 31 October 2014 (1 page) |
18 November 2014 | Appointment of Mr Mark David Ranyard as a director on 31 October 2014 (2 pages) |
18 November 2014 | Appointment of Ms Alexi Cory-Smith as a director on 31 October 2014 (2 pages) |
27 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
27 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
30 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
9 April 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Full accounts made up to 30 June 2012 (11 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (11 pages) |
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Previous accounting period shortened from 30 June 2013 to 30 June 2012 (1 page) |
1 October 2012 | Previous accounting period shortened from 30 June 2013 to 30 June 2012 (1 page) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2012 | Resolutions
|
10 February 2012 | Resolutions
|
8 February 2012 | Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
8 February 2012 | Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
27 January 2012 | Incorporation (18 pages) |
27 January 2012 | Incorporation (18 pages) |