Company NamePebworth Music Limited
Company StatusDissolved
Company Number08148025
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jason Pebworth
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed18 July 2012(same day as company formation)
RoleRecord Producer & Songwriter
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Simon Keith Stokes Hotchkiss
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2017(5 years after company formation)
Appointment Duration3 years, 2 months (closed 22 September 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Robert John Morris
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2017(5 years after company formation)
Appointment Duration3 years, 2 months (closed 22 September 2020)
RoleUk Commercial Finance Director
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameAbolanle Abioye
StatusClosed
Appointed21 July 2017(5 years after company formation)
Appointment Duration3 years, 2 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameNorthside Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 July 2012(same day as company formation)
Correspondence Address78 Mill Lane
London
NW6 1JZ

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Jason Pebworth
75.00%
Ordinary
25 at £1Amy Jessica Pebworth
25.00%
Ordinary

Financials

Year2014
Net Worth-£43,625
Cash£16,446
Current Liabilities£64,267

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
28 January 2020Application to strike the company off the register (3 pages)
6 August 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
23 May 2019Amended accounts for a dormant company made up to 31 July 2018 (7 pages)
15 May 2019Accounts for a dormant company made up to 31 July 2018 (7 pages)
26 November 2018Change of details for Universal Music Publishing Limited as a person with significant control on 26 November 2018 (2 pages)
26 November 2018Director's details changed for Mr Simon Keith Stokes Hotchkiss on 26 November 2018 (2 pages)
26 November 2018Director's details changed for Mr Robert John Morris on 26 November 2018 (2 pages)
26 November 2018Registered office address changed from 20 Fulham Broadway London SW6 1AH England to 4 Pancras Square London N1C 4AG on 26 November 2018 (1 page)
23 August 2018Secretary's details changed for Abolanle Abioye on 23 July 2018 (1 page)
25 July 2018Confirmation statement made on 25 July 2018 with updates (5 pages)
24 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
24 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
23 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 August 2017Notification of Universal Music Publishing Limited as a person with significant control on 21 July 2017 (2 pages)
18 August 2017Notification of Universal Music Publishing Limited as a person with significant control on 21 July 2017 (2 pages)
18 August 2017Cessation of Amy Jessica Pebworth as a person with significant control on 21 July 2017 (1 page)
18 August 2017Cessation of Amy Jessica Pebworth as a person with significant control on 21 July 2017 (1 page)
18 August 2017Cessation of Jason Pebworth as a person with significant control on 21 July 2017 (1 page)
18 August 2017Cessation of Jason Pebworth as a person with significant control on 21 July 2017 (1 page)
4 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 July 2017Appointment of Mr Simon Keith Stokes Hotchkiss as a director on 21 July 2017 (2 pages)
31 July 2017Appointment of Robert John Morris as a director on 21 July 2017 (2 pages)
31 July 2017Appointment of Mr Simon Keith Stokes Hotchkiss as a director on 21 July 2017 (2 pages)
31 July 2017Appointment of Robert John Morris as a director on 21 July 2017 (2 pages)
28 July 2017Termination of appointment of Northside Company Secretarial Services Limited as a secretary on 21 July 2017 (1 page)
28 July 2017Registered office address changed from 78 Mill Lane London NW6 1JZ to 20 Fulham Broadway London SW6 1AH on 28 July 2017 (1 page)
28 July 2017Registered office address changed from 78 Mill Lane London NW6 1JZ to 20 Fulham Broadway London SW6 1AH on 28 July 2017 (1 page)
28 July 2017Appointment of Abolanle Abioye as a secretary on 21 July 2017 (2 pages)
28 July 2017Termination of appointment of Northside Company Secretarial Services Limited as a secretary on 21 July 2017 (1 page)
28 July 2017Appointment of Abolanle Abioye as a secretary on 21 July 2017 (2 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
5 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 March 2016Director's details changed for Jason Pebworth on 22 March 2016 (2 pages)
29 March 2016Director's details changed for Jason Pebworth on 22 March 2016 (2 pages)
15 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
9 February 2015Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
13 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
18 July 2012Incorporation (36 pages)
18 July 2012Incorporation (36 pages)