Company NameNewmedia Music Limited
Company StatusDissolved
Company Number02636968
CategoryPrivate Limited Company
Incorporation Date12 August 1991(32 years, 7 months ago)
Dissolution Date13 June 2000 (23 years, 9 months ago)
Previous NameWrinkle Rock Limited

Business Activity

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

Directors

Director NamePeter Anthony Cranham
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(3 days after company formation)
Appointment Duration8 years, 10 months (closed 13 June 2000)
RoleSurveyor
Correspondence Address9b Lingwood Avenue
Christchurch
Dorset
BH23 3JS
Secretary NameJohn William Walker
NationalityBritish
StatusClosed
Appointed17 September 1993(2 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 13 June 2000)
RoleBook Keeper/Accountant
Correspondence Address35a Ridge Road
Hornsey
London
N8 9LJ
Director NameRay Sims Kennan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1994(2 years, 9 months after company formation)
Appointment Duration6 years (closed 13 June 2000)
RoleCompany Director
Correspondence Address24 Beechwood Avenue
Wibsey
Bradford
West Yorkshire
BD6 3AF
Director NameDiana Mary Leyton
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1994(2 years, 9 months after company formation)
Appointment Duration6 years (closed 13 June 2000)
RoleSecretary
Correspondence Address23 Milbourne Lane
Esher
Surrey
KT10 9EB
Director NameMr Beverley Melvin Walker
Date of BirthJune 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed15 August 1991(3 days after company formation)
Appointment Duration5 months (resigned 17 January 1992)
RoleCorporate Services
Correspondence AddressUpper House Springhill
Nailsworth
Stroud
Gloucestershire
GL6 0LX
Wales
Secretary NameMr Peter Anthony Cranham
NationalityBritish
StatusResigned
Appointed15 August 1991(3 days after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 1993)
RoleSurveyor
Correspondence Address30 Dover Street
London
W1X 4BX
Director NameIan John Walker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(11 months, 2 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 21 July 1993)
RolePromotions Manager
Correspondence AddressFlat 1
3 Friday Street
Henley-On-Thames
Oxfordshire
RG9 1PB
Secretary NameJohn William Walker
NationalityBritish
StatusResigned
Appointed17 September 1993(2 years, 1 month after company formation)
Appointment Duration-1 years, 10 months (resigned 12 August 1993)
RoleCompany Director
Correspondence Address35a Ridge Road
Hornsey
London
N8 9LJ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address13 Hanover Street
Batley
West Yorkshire
WF17 5DZ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
2 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
26 January 1998Company name changed wrinkle rock LIMITED\certificate issued on 27/01/98 (2 pages)
1 December 1997Return made up to 12/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 May 1997Auditor's resignation (2 pages)
1 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
11 April 1997Registered office changed on 11/04/97 from: finance house 19 craven road london W2 3BP (1 page)
2 September 1996Return made up to 12/08/96; full list of members (7 pages)
2 September 1996Location of register of members (non legible) (1 page)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
7 September 1995Return made up to 12/08/95; full list of members (16 pages)