Company NameMust Save Jane Limited
Company StatusDissolved
Company Number09134266
CategoryPrivate Limited Company
Incorporation Date16 July 2014(9 years, 9 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Alexi Cory-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2016(2 years after company formation)
Appointment Duration1 year (closed 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed30 July 2016(2 years after company formation)
Appointment Duration1 year (closed 01 August 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Hartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed30 July 2016(2 years after company formation)
Appointment Duration1 year (closed 01 August 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Paul Jonathan Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2016(2 years after company formation)
Appointment Duration1 year (closed 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMrs Erika Brennan
StatusClosed
Appointed30 July 2016(2 years after company formation)
Appointment Duration1 year (closed 01 August 2017)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Anthony John Hiscock
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34 Downham Wharf 28 Hertford Road
London
N1 5QT
Director NameMr Scott Doran
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(6 days after company formation)
Appointment Duration2 years (resigned 30 July 2016)
RolePublisher
Country of ResidenceEngland
Correspondence Address1 Baldock Road
Odsey
Baldock
Hertfordshire
SG7 6SD
Director NameMr Caspar John Valentine Kedros
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(6 days after company formation)
Appointment Duration2 years (resigned 30 July 2016)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address24 Ayrsome Road
London
N16 0RD

Contact

Websitewww.mustsavejane.com

Location

Registered Address8th Floor 5 Merchant Square
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
8 May 2017Application to strike the company off the register (3 pages)
8 May 2017Application to strike the company off the register (3 pages)
28 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
28 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
4 August 2016Appointment of Ms Alexi Cory-Smith as a director on 30 July 2016 (2 pages)
4 August 2016Registered office address changed from Flat 34 Downham Wharf 28 Hertford Road London N1 5QT to 8th Floor 5 Merchant Square London W2 1AS on 4 August 2016 (1 page)
4 August 2016Appointment of Mr Hartwig Masuch as a director on 30 July 2016 (2 pages)
4 August 2016Termination of appointment of Anthony John Hiscock as a director on 30 July 2016 (1 page)
4 August 2016Appointment of Dr Maximilian Dressendoerfer as a director on 30 July 2016 (2 pages)
4 August 2016Appointment of Mr Paul Jonathan Wilson as a director on 30 July 2016 (2 pages)
4 August 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
4 August 2016Termination of appointment of Caspar John Valentine Kedros as a director on 30 July 2016 (1 page)
4 August 2016Registered office address changed from Flat 34 Downham Wharf 28 Hertford Road London N1 5QT to 8th Floor 5 Merchant Square London W2 1AS on 4 August 2016 (1 page)
4 August 2016Appointment of Dr Maximilian Dressendoerfer as a director on 30 July 2016 (2 pages)
4 August 2016Appointment of Mrs Erika Brennan as a secretary on 30 July 2016 (2 pages)
4 August 2016Appointment of Ms Alexi Cory-Smith as a director on 30 July 2016 (2 pages)
4 August 2016Termination of appointment of Scott Doran as a director on 30 July 2016 (1 page)
4 August 2016Termination of appointment of Scott Doran as a director on 30 July 2016 (1 page)
4 August 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
4 August 2016Termination of appointment of Anthony John Hiscock as a director on 30 July 2016 (1 page)
4 August 2016Appointment of Mrs Erika Brennan as a secretary on 30 July 2016 (2 pages)
4 August 2016Appointment of Mr Hartwig Masuch as a director on 30 July 2016 (2 pages)
4 August 2016Termination of appointment of Caspar John Valentine Kedros as a director on 30 July 2016 (1 page)
4 August 2016Appointment of Mr Paul Jonathan Wilson as a director on 30 July 2016 (2 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 150
(6 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 150
(6 pages)
6 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 150
(5 pages)
6 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 150
(5 pages)
22 July 2014Appointment of Mr Scott Doran as a director on 22 July 2014 (2 pages)
22 July 2014Appointment of Mr Caspar John Valentine Kedros as a director on 22 July 2014 (2 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 150
(5 pages)
22 July 2014Appointment of Mr Caspar John Valentine Kedros as a director on 22 July 2014 (2 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 150
(5 pages)
22 July 2014Appointment of Mr Scott Doran as a director on 22 July 2014 (2 pages)
16 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)