Company NameFrankmusik Publishing Ltd
Company StatusDissolved
Company Number08472271
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameVincent James Turner
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address150 Oak Avenue
Shirley
Croydon
CR0 8EJ
Secretary NameMr Vincent Turner
StatusClosed
Appointed10 April 2014(1 year after company formation)
Appointment Duration4 years, 3 months (closed 10 July 2018)
RoleCompany Director
Correspondence Address18 Whitehall Road Thornton Heath
Surrey
CR7 6AE
Director NameHemingway Media Limited (Corporation)
StatusResigned
Appointed03 April 2013(same day as company formation)
Correspondence AddressMorrell House 98 Curtain Road
London
EC2A 3AF
Secretary NameHemingway Media Limited (Corporation)
StatusResigned
Appointed03 April 2013(same day as company formation)
Correspondence AddressMorrell House 98 Curtain Road
London
EC2A 3AF

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

10 July 2018Final Gazette dissolved following liquidation (1 page)
10 April 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
29 June 2017Liquidators' statement of receipts and payments to 20 April 2017 (12 pages)
29 June 2017Liquidators' statement of receipts and payments to 20 April 2017 (12 pages)
29 June 2016Liquidators' statement of receipts and payments to 20 April 2016 (8 pages)
29 June 2016Liquidators' statement of receipts and payments to 20 April 2016 (8 pages)
7 May 2015Registered office address changed from 18 Whitehall Road Thornton Heath Surrey CR7 6AE England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from 18 Whitehall Road Thornton Heath Surrey CR7 6AE England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from 18 Whitehall Road Thornton Heath Surrey CR7 6AE England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 7 May 2015 (2 pages)
6 May 2015Statement of affairs with form 4.19 (6 pages)
6 May 2015Statement of affairs with form 4.19 (6 pages)
6 May 2015Appointment of a voluntary liquidator (1 page)
6 May 2015Appointment of a voluntary liquidator (1 page)
6 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-21
(1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
8 April 2015Registered office address changed from Morrell House 98 Curtain Road London EC2A 3EF to 18 Whitehall Road Thornton Heath Surrey CR7 6AE on 8 April 2015 (1 page)
8 April 2015Appointment of Mr Vincent Turner as a secretary on 10 April 2014 (2 pages)
8 April 2015Termination of appointment of Hemingway Media Limited as a secretary on 10 April 2014 (1 page)
8 April 2015Termination of appointment of Hemingway Media Limited as a secretary on 10 April 2014 (1 page)
8 April 2015Appointment of Mr Vincent Turner as a secretary on 10 April 2014 (2 pages)
8 April 2015Registered office address changed from Morrell House 98 Curtain Road London EC2A 3EF to 18 Whitehall Road Thornton Heath Surrey CR7 6AE on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Morrell House 98 Curtain Road London EC2A 3EF to 18 Whitehall Road Thornton Heath Surrey CR7 6AE on 8 April 2015 (1 page)
21 January 2015Termination of appointment of Hemingway Media Limited as a director on 4 April 2014 (1 page)
21 January 2015Termination of appointment of Hemingway Media Limited as a director on 4 April 2014 (1 page)
21 January 2015Termination of appointment of Hemingway Media Limited as a director on 4 April 2014 (1 page)
27 June 2014Director's details changed for Hemingway Media Limited on 1 January 2014 (1 page)
27 June 2014Secretary's details changed for Hemingway Media Limited on 1 January 2014 (1 page)
27 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(5 pages)
27 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(5 pages)
27 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(5 pages)
27 June 2014Director's details changed for Hemingway Media Limited on 1 January 2014 (1 page)
27 June 2014Secretary's details changed for Hemingway Media Limited on 1 January 2014 (1 page)
27 June 2014Director's details changed for Hemingway Media Limited on 1 January 2014 (1 page)
27 June 2014Secretary's details changed for Hemingway Media Limited on 1 January 2014 (1 page)
8 February 2014Registered office address changed from Ground & Basement Studio 485 Liverpool Road London N7 8PG United Kingdom on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Ground & Basement Studio 485 Liverpool Road London N7 8PG United Kingdom on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Ground & Basement Studio 485 Liverpool Road London N7 8PG United Kingdom on 8 February 2014 (1 page)
3 April 2013Incorporation (48 pages)
3 April 2013Incorporation (48 pages)