Company NameMp Granite Ltd
Company StatusDissolved
Company Number08090852
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 11 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Francis Crimmins
StatusClosed
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr Guy Robert Henderson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2018(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 28 January 2020)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Golden Square
London
W1F 9LD
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed13 March 2013(9 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 28 January 2020)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMr Francis Crimmins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr David Harrover Johnson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleMusic Business Executive
Country of ResidenceUnited States
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr Martin Neal Bandier
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2018(6 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address550 Madison Avenue
New York
10022
Director NameMr Guy Kimberly Moot
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(6 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr Joseph Salvatore Puzio
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2018(6 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address550 Madison Avenue
New York
10022

Location

Registered Address30 Golden Square
London
W1F 9LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Gross Profit-£6,210
Net Worth£144,048,246
Current Liabilities£6,596

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

3 October 2012Delivered on: 5 October 2012
Persons entitled: Usb Ag

Classification: Deed of pledge over quota of emi music publishing italia S.R.L.
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged collateral see image for full details.
Outstanding
7 August 2012Delivered on: 9 August 2012
Persons entitled: Ubs Ag

Classification: Deed of disclosed pledge over registered shares
Secured details: All monies due or to become due from the pledgor to the pledgee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Agreement to pledge collateral as security for the payment of the secured obligations, means all shares, new shares and present and future rights related to dividend or of conversion, repurchase or capital reduction, bonus shares see image for full details.
Outstanding
29 June 2012Delivered on: 9 July 2012
Persons entitled: Ubs Ag,Stamford Branch

Classification: Assignment of administration agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned agreement and all its rights title and interest in and to the assigned agreement see image for full details.
Outstanding
29 June 2012Delivered on: 6 July 2012
Persons entitled: Ubs Ag, Stamford Branch

Classification: Copyright security agreement
Secured details: All monies due or to become due from any loan party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in, to and under the copyrights and copyright licenses including right, title and interest in the registered copyrights and applications for copyright registrations see image for full details.
Outstanding
29 June 2012Delivered on: 4 July 2012
Persons entitled: Ubs Ag, Stamford Branch

Classification: Debenture
Secured details: All monies due or to become due from any loan party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all material real property, shares and investments and all corresponding related rights, all other interests, charged intellectual property, ip income, equipment, trading receivables, intragroup receivables, other debts, secured hedge agreements and secured cash management agreements and its goodwill and uncalled capital see image for full details.
Outstanding

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2020Full accounts made up to 31 March 2018 (20 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
21 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
1 May 2019Voluntary strike-off action has been suspended (1 page)
8 April 2019Termination of appointment of Guy Kimberly Moot as a director on 31 March 2019 (1 page)
8 April 2019Termination of appointment of Joseph Salvatore Puzio as a director on 31 March 2019 (1 page)
8 April 2019Termination of appointment of Martin Neal Bandier as a director on 31 March 2019 (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
1 March 2019Application to strike the company off the register (4 pages)
14 February 2019Satisfaction of charge 4 in full (1 page)
14 February 2019Satisfaction of charge 5 in full (1 page)
19 December 2018Termination of appointment of Francis Crimmins as a director on 14 November 2018 (1 page)
19 December 2018Appointment of Mr Martin Bandier as a director on 14 November 2018 (2 pages)
19 December 2018Appointment of Mr Guy Robert Henderson as a director on 14 November 2018 (2 pages)
19 December 2018Termination of appointment of David Harrover Johnson as a director on 14 November 2018 (1 page)
19 December 2018Appointment of Mr Guy Kimberly Moot as a director on 14 November 2018 (2 pages)
18 December 2018Appointment of Mr Joseph Puzio as a director on 14 November 2018 (2 pages)
23 November 2018Satisfaction of charge 2 in full (1 page)
23 November 2018Satisfaction of charge 3 in full (1 page)
23 November 2018Satisfaction of charge 1 in full (2 pages)
17 August 2018Full accounts made up to 31 March 2017 (18 pages)
5 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
13 February 2018Director's details changed for Mr David Harrover Johnson on 12 February 2018 (2 pages)
3 August 2017Notification of Bw Publishing Limited as a person with significant control on 6 April 2016 (1 page)
3 August 2017Notification of Bw Publishing Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
25 January 2017Statement of capital on 25 January 2017
  • USD 1
(3 pages)
25 January 2017Statement of capital on 25 January 2017
  • USD 1
(3 pages)
25 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 January 2017Statement by Directors (2 pages)
25 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 January 2017Statement by Directors (2 pages)
25 January 2017Solvency Statement dated 23/01/17 (2 pages)
25 January 2017Solvency Statement dated 23/01/17 (2 pages)
30 November 2016Full accounts made up to 31 March 2016 (20 pages)
30 November 2016Full accounts made up to 31 March 2016 (20 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • USD 213,109,144
(6 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • USD 213,109,144
(6 pages)
12 February 2016Auditor's resignation (1 page)
12 February 2016Auditor's resignation (1 page)
9 February 2016Auditor's resignation (2 pages)
9 February 2016Auditor's resignation (2 pages)
14 December 2015Full accounts made up to 31 March 2015 (16 pages)
14 December 2015Full accounts made up to 31 March 2015 (16 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • USD 213,109,144
(6 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • USD 213,109,144
(6 pages)
28 November 2014Full accounts made up to 31 March 2014 (16 pages)
28 November 2014Full accounts made up to 31 March 2014 (16 pages)
19 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • USD 213,109,144
(6 pages)
19 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • USD 213,109,144
(6 pages)
1 April 2014Full accounts made up to 31 March 2013 (15 pages)
1 April 2014Full accounts made up to 31 March 2013 (15 pages)
26 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
25 July 2013Register inspection address has been changed (1 page)
25 July 2013Statement of capital following an allotment of shares on 28 August 2012
  • USD 213,109,144
(3 pages)
25 July 2013Register(s) moved to registered inspection location (1 page)
25 July 2013Register(s) moved to registered inspection location (1 page)
25 July 2013Statement of capital following an allotment of shares on 28 August 2012
  • USD 213,109,144
(3 pages)
25 July 2013Register inspection address has been changed (1 page)
19 July 2013Director's details changed for Mr David Harrover Johnson on 13 March 2013 (2 pages)
19 July 2013Secretary's details changed for Mr Francis Crimmins on 13 March 2013 (2 pages)
19 July 2013Secretary's details changed for Mr Francis Crimmins on 13 March 2013 (2 pages)
19 July 2013Director's details changed for Mr Francis Crimmins on 13 March 2013 (2 pages)
19 July 2013Director's details changed for Mr Francis Crimmins on 13 March 2013 (2 pages)
19 July 2013Director's details changed for Mr David Harrover Johnson on 13 March 2013 (2 pages)
16 July 2013Appointment of Tmf Corporate Admiistration Services Limited as a secretary (3 pages)
16 July 2013Appointment of Tmf Corporate Admiistration Services Limited as a secretary (3 pages)
15 July 2013Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU United Kingdom on 15 July 2013 (2 pages)
15 July 2013Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU United Kingdom on 15 July 2013 (2 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 5 (19 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 5 (19 pages)
13 September 2012Director's details changed for Mr David Harrover Johnson on 31 May 2012 (2 pages)
13 September 2012Director's details changed for Mr Francis Crimmins on 31 May 2012 (2 pages)
13 September 2012Director's details changed for Mr Francis Crimmins on 31 May 2012 (2 pages)
13 September 2012Director's details changed for Mr David Harrover Johnson on 31 May 2012 (2 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 4 (35 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 4 (35 pages)
6 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • USD 138,303,244.66
(4 pages)
6 August 2012Change of share class name or designation (2 pages)
6 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • USD 138,303,244.66
(4 pages)
6 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
6 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
6 August 2012Change of share class name or designation (2 pages)
1 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create new share 29/06/2012
(18 pages)
1 August 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
1 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create new share 29/06/2012
(18 pages)
1 August 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 3 (28 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 3 (28 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (16 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (16 pages)
6 July 2012Resolutions
  • RES13 ‐ Company business 29/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 July 2012Resolutions
  • RES13 ‐ Company business 29/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 1 (20 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 1 (20 pages)
3 July 2012Redenomination of shares. Statement of capital 19 June 2012 (4 pages)
3 July 2012Redenomination of shares. Statement of capital 19 June 2012 (4 pages)
31 May 2012Incorporation (23 pages)
31 May 2012Incorporation (23 pages)