Company NameBAER Music Ltd
Company StatusDissolved
Company Number08656774
CategoryPrivate Limited Company
Incorporation Date20 August 2013(10 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Paul Burger
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2019(6 years, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 13 October 2020)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressEastcastle House 27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Andrew Lang Sutch
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2019(6 years, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 13 October 2020)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressEastcastle House 27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Andrew James Durham Wilkinson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2019(6 years, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 13 October 2020)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressEastcastle House 27- 28 Eastcastle Street
London
W1W 8DH
Secretary NameOcorian Administration (UK) Limited (Corporation)
StatusClosed
Appointed09 December 2019(6 years, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 13 October 2020)
Correspondence AddressUnit 18 The Innovation Centre
Queens Road
Belfast
BT3 9DT
Northern Ireland
Director NameEdward James Drewett
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ

Location

Registered AddressEastcastle House
27-28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Edward James Drewett
100.00%
Ordinary

Financials

Year2014
Net Worth£172,665
Cash£155,001
Current Liabilities£127,036

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
18 June 2020Resolutions
  • RES13 ‐ Re-company to be struck of the register/co business 05/06/2020
(1 page)
18 June 2020Application to strike the company off the register (3 pages)
18 June 2020Resolutions
  • RES13 ‐ 05/06/2020
(1 page)
14 April 2020Appointment of Ocorian Administration (Uk) Limited as a secretary on 9 December 2019 (2 pages)
11 March 2020Second filing for the appointment of Mr Paul Burger as a director (6 pages)
6 March 2020Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to Eastcastle House 27-28 Eastcastle Street London W1W 8DH on 6 March 2020 (1 page)
19 February 2020Notification of Hipgnosis Sfh Xx Limited as a person with significant control on 9 December 2019 (2 pages)
19 February 2020Cessation of Edward James Drewett as a person with significant control on 9 December 2019 (1 page)
19 February 2020Appointment of Mr Andrew James Durham Wilkinson as a director on 9 December 2019 (2 pages)
19 February 2020Appointment of Mr Andrew Lang Sutch as a director on 9 December 2019 (2 pages)
19 February 2020Termination of appointment of Edward James Drewett as a director on 9 December 2019 (1 page)
19 February 2020Appointment of Mr Paul Burger as a director on 9 November 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 11/03/2020.
(3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 August 2019Director's details changed for Edward James Drewett on 21 August 2019 (2 pages)
21 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
14 February 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 14 February 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
25 July 2018Registered office address changed from 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 25 July 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
6 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
6 November 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
25 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
25 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
20 August 2013Incorporation
Statement of capital on 2013-08-20
  • GBP 1
(47 pages)
20 August 2013Incorporation
Statement of capital on 2013-08-20
  • GBP 1
(47 pages)