Company NameMusic & Memory
Company StatusDissolved
Company Number11287430
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 April 2018(6 years ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJenny Alphonse
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2018(4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 31 May 2022)
RolePsychotherapist And Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Bloomsbury Way
London
WC1A 2SE
Director NameMs Claire Elizabeth Legg
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2018(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 31 May 2022)
RoleCreative Facilitator, Coordinator And Trainer
Country of ResidenceEngland
Correspondence Address40 Lower Ground Floor
Bloomsbury Way
London
WC1A 2SE
Director NameMr Alistair Sergeant
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2021(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Timothy Eric Golbourn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2021(3 years, 2 months after company formation)
Appointment Duration12 months (closed 31 May 2022)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address171 Pitshanger Lane, London Pitshanger Lane
London
W5 1RQ
Director NameDaniel Joseph Cohen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2018(same day as company formation)
RoleFounder And Executive Director
Country of ResidenceUnited States
Correspondence Address40 Lower Ground Floor
Bloomsbury Way
London
WC1A 2SE
Director NameMr Stephen John Rutherford
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(8 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2020)
RoleProject Management Consultant
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts1 July 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 July

Filing History

6 January 2021Termination of appointment of Stephen John Rutherford as a director on 12 June 2020 (1 page)
30 June 2020Micro company accounts made up to 1 July 2019 (3 pages)
15 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
10 October 2019Registered office address changed from 54 Chapman Square London SW19 5QT England to 7 Bell Yard London WC2A 2JR on 10 October 2019 (1 page)
10 October 2019Registered office address changed from 7 Bell Yard London WC2A 2JR England to 54 Chapman Square London SW19 5QT on 10 October 2019 (1 page)
21 August 2019Previous accounting period extended from 31 December 2018 to 1 July 2019 (1 page)
26 June 2019Statement of company's objects (2 pages)
26 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 June 2019Memorandum and Articles of Association (16 pages)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
15 February 2019Registered office address changed from 40 Lower Ground Floor Bloomsbury Way London WC1A 2SE England to 7 Bell Yard London WC2A 2JR on 15 February 2019 (1 page)
31 January 2019Appointment of Mr Stephen John Rutherford as a director on 14 December 2018 (2 pages)
26 November 2018Director's details changed for Ms Claire Elizabeth Ford on 14 June 2018 (2 pages)
23 July 2018Termination of appointment of Daniel Joseph Cohen as a director on 23 July 2018 (1 page)
14 June 2018Appointment of Ms Claire Elizabeth Ford as a director on 12 June 2018 (2 pages)
13 June 2018Registered office address changed from 40 Bloomsbury Way London WC1A 2SE to 40 Lower Ground Floor Bloomsbury Way London WC1A 2SE on 13 June 2018 (1 page)
12 June 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
17 May 2018Appointment of Jenny Alphonse as a director on 1 May 2018 (2 pages)
3 April 2018Incorporation (49 pages)