Company NameModal Music Limited
Company StatusDissolved
Company Number08402604
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr James Edward Taylor Reeve
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2013(same day as company formation)
RoleMedia Content Producer And Manager
Country of ResidenceEngland
Correspondence Address14 Floral Street, 3rd Floor
London
WC2E 9DH
Secretary NameMs Laura Kathryn Macara
StatusClosed
Appointed01 August 2014(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 08 January 2019)
RoleCompany Director
Correspondence Address14 Floral Street, 3rd Floor
London
WC2E 9DH
Director NameMr Irwin Fisch
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2013(5 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14 Floral Street, 3rd Floor
London
WC2E 9DH

Location

Registered Address14 Floral Street, 3rd Floor
London
WC2E 9DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

150k at £1Wcs Nominees LTD
100.00%
Ordinary A
1 at £1Irwin Fisch
0.00%
Ordinary B

Financials

Year2014
Net Worth£44,738
Cash£46,976
Current Liabilities£6,572

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
19 December 2016Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 (1 page)
1 November 2016Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page)
6 October 2016Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 6 October 2016 (1 page)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 150,001
(7 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 150,001
(7 pages)
31 October 2014Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 September 2014Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY to C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ on 22 September 2014 (1 page)
4 August 2014Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages)
4 August 2014Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages)
12 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 150,001
(5 pages)
31 January 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
16 January 2014Appointment of Mr Irwin Fisch as a director (2 pages)
4 November 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 150,001.00
(8 pages)
4 November 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 150,001.00
(8 pages)
28 October 2013Change of share class name or designation (2 pages)
28 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
28 October 2013Particulars of variation of rights attached to shares (3 pages)
14 February 2013Incorporation (22 pages)