Company NameDMX Music UK Ltd
Company StatusDissolved
Company Number02802596
CategoryPrivate Limited Company
Incorporation Date23 March 1993(31 years, 1 month ago)
Dissolution Date17 March 2019 (5 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Caroline Sarah Trenter
StatusClosed
Appointed12 September 2014(21 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 17 March 2019)
RoleCompany Director
Correspondence Address3 New Street
York
YO1 8RA
Director NameMr Kenneth H. Eissing
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed25 February 2016(22 years, 11 months after company formation)
Appointment Duration3 years (closed 17 March 2019)
RolePresident In Store Media
Country of ResidenceUnited States
Correspondence Address3 New Street
York
YO1 8RA
Director NameMrs Caroline Sarah Trenter
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2016(22 years, 11 months after company formation)
Appointment Duration3 years (closed 17 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 New Street
York
YO1 8RA
Director NameWilliam Allen Becker
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 1995)
RoleCompany Director
Correspondence AddressTreetops
Shoppenhangers Road
Maidenhead
Berkshire
SL6 2PZ
Director NameMichael James Malone
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 1993(2 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address900 East Pine Street
Seattle
Washington
98122
Director NameDaniel John Dahl
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address21534 S E 37th Street
Issaquah
Washington
Wa98027
Director NameMr Paul Stead
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(5 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 October 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Slayley View Road
Barlborough
Chesterfield
Derbyshire
S43 4UQ
Director NameMr Michael Clark
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(5 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 October 1993)
RoleSales/Marketing Director
Correspondence Address40 Glen View Road
Old Greenhill
Sheffield
South Yorkshire
S8 7SF
Secretary NameSallie Ann Miles
NationalityAmerican
StatusResigned
Appointed01 September 1993(5 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 October 1993)
RoleCompany Director
Correspondence Address2632 North West 87th Street
Seattle Washington 98117
Usa
Foreign
Director NameChristopher David Ring
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(7 months after company formation)
Appointment Duration11 months (resigned 23 September 1994)
RoleCompany Director
Correspondence AddressCrown Cottage
Groombridge Hill Groombridge
Tunbridge Wells
Kent
TN3 9QE
Secretary NameMr Kenneth John Youngman
NationalityBritish
StatusResigned
Appointed22 October 1993(7 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 The Green
Southgate
London
N14 6EN
Director NameMaurice William Mensink
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed15 January 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 1996)
RoleManaging Director
Correspondence AddressZwaluwlaan 100
1403 Bl Bussum
Netherlands
Foreign
Director NameStuart Graber
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 1995(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 January 1999)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Heathgate
London
NW11 7AR
Director NamePaul W Skinner
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1995(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 January 1999)
RolePresident Skinner Corporation
Correspondence Address3821 East Pine Street
Seattle
Washington 98112
United States
Director NameLord Ivar Alexander Michael Mountbatten
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 January 1999)
RoleEstate Management
Country of ResidenceEngland
Correspondence AddressBridwell Park
Uffculme
Cullompton
Devon
EX15 3BU
Director NameMichael Karl Matysik
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1996(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 November 2001)
RoleChief Finance Officer
Correspondence Address23627 74th Avenue West
Edmonds
Wa
98026
Director NameWilliam Robert Hogan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1996(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 1998)
RoleManaging Director
Correspondence AddressFlat 7
Sandringham Court 37 The Avenue
Beckenham
Kent
BR3 5EE
Director NameAdrian Francis Mark Beesley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2000)
RolePresident
Correspondence Address6 Woodview Close
Kingston Vale
London
SW15 3RL
Secretary NameMs Sarah Jane Hazelwood
NationalityBritish
StatusResigned
Appointed17 October 1997(4 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Goldsmid Road
Tonbridge
Kent
TN9 2BX
Secretary NameMr David Saunders
NationalityBritish
StatusResigned
Appointed27 June 2001(8 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 November 2007)
RoleFinancial Controller
Correspondence Address30 Swain Road
Gillingham
Kent
ME8 0SN
Director NameRobert David Baxter
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2001(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address13254 La Quinta St
La Mirada
California
Ca90638
United States
Director NameArthur Delancey Ayrault
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2001(8 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 April 2002)
RoleManager
Correspondence Address1730 Evergreen Place
Seattle
Wa 98122
Foreign
Director NameGregory Lee Probert
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2001(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 2003)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1440 St Albans Road
San Marino, California
Ca 91108
United States
Director NameDavid Wynne Roberts
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(9 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 October 2005)
RoleManager
Correspondence AddressWayside House
Shinfield Road Shinfield
Reading
Berkshire
RG2 9BE
Director NameMr Mark Alexander Marshall Bailey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Austenway
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8NN
Director NameMr Philippe Graf Von Stauffenberg
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish,German
StatusResigned
Appointed03 April 2006(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2008)
RoleInvestor
Country of ResidenceEngland
Correspondence Address120 Castelnau
London
SW13 9EU
Director NameMr Mark Andrew Carey
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 2009)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage
South Street
Blewbury
Oxfordshire
OX11 9PX
Secretary NameCaroline Sarah Louise Trenter
NationalityBritish
StatusResigned
Appointed23 November 2007(14 years, 8 months after company formation)
Appointment Duration2 years (resigned 18 December 2009)
RoleCompany Director
Correspondence Address4 Serpentine Road
Sevenoaks
Kent
TN13 3XP
Director NameMr Jonathan Patrick
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 August 2010)
RoleCEO
Country of ResidenceEngland
Correspondence AddressAnsell House
North End
Newbury
Berkshire
RG20 0BA
Director NameMr Ben Gujral
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(16 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 November 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge
Westerham Road
Keston
Kent
BR2 6HE
Secretary NameMr Richard Anthony D'Cruz
StatusResigned
Appointed18 December 2009(16 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 September 2014)
RoleCompany Director
Correspondence AddressForest Lodge
Westerham Road
Keston
Kent
BR2 6HE
Director NameMr Randal Joseph Rudniski
Date of BirthJune 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed15 November 2013(20 years, 8 months after company formation)
Appointment Duration7 months (resigned 16 June 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressForest Lodge
Westerham Road
Keston
Kent
BR2 6HE
Director NameMr Claude Nahon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed18 March 2014(21 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2016)
RolePresident Mood International
Country of ResidenceFrance
Correspondence AddressWest House 46 High Street
Orpington
Kent
BR6 0JQ
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Contact

Websitemoodmedia.com

Location

Registered Address3 New Street
York
YO1 8RA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches3 other UK companies use this postal address

Shareholders

2.4m at £1Mood Media Uk Holdings LTD
72.73%
Redeemable Ordinary A
883.1k at £1Mood Media Uk Holdings LTD
27.27%
Redeemable Ordinary B
2 at £1Mood Media Uk Holdings LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£5,911,000
Current Liabilities£8,158,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 June 2010Delivered on: 17 June 2010
Satisfied on: 10 May 2011
Persons entitled: Bank of Montreal (As Agent for the Finance Parties)

Classification: Security agreement
Secured details: All monies due or to become due from the chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its properties,equipment,securities,securities systems rights see image for full details.
Fully Satisfied
4 April 2006Delivered on: 18 April 2006
Satisfied on: 22 June 2010
Persons entitled: Silver Point Finance Llc ("Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each of the obligor's to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 July 2000Delivered on: 25 July 2000
Satisfied on: 1 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 January 1999Delivered on: 9 February 1999
Satisfied on: 3 April 2006
Persons entitled: U.S. Bank National Association(In It's Capacity as Agent for Itself, First Union National Bank, U.S. Bank and Any Subsequent Additional LENDERS0

Classification: Share pledge
Secured details: All monies due or to become due from the company, aei music network inc., Reditune gmbh or reditune achtergrondmuzierk en reklame B.V. (the borrowers") to the chargees under the terms of the pledge, the credit agreement dated 31ST december 1998 and any other loan agreement.
Particulars: 1. 70 shares of nlg 100 each number from 256 to 325 (inclusive) in aei reditune music B.V. and 2. all existing and future securities cash and non cash dividends an other property at any time and from time to time received receivable or otherwise distributed in respect to the shares. See the mortgage charge document for full details.
Fully Satisfied
18 January 1999Delivered on: 27 January 1999
Satisfied on: 3 April 2006
Persons entitled: Gooi En Vechtstreek Beheer B.V.

Classification: Share pledge
Secured details: All monies due or to become due from the company to the chargee and any remaining part of the purchase price of the shares (as defined) together with any interest and penalties due thereon.
Particulars: 175 shares of nlg 100 each,numbered from 326 to 500 in aei/reditune music B.V. with all rights to receive dividends in respect of the shares. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 March 2019Final Gazette dissolved following liquidation (1 page)
17 December 2018Return of final meeting in a members' voluntary winding up (16 pages)
8 January 2018Registered office address changed from West House 46 High Street Orpington Kent BR6 0JQ England to 3 New Street York YO1 8RA on 8 January 2018 (1 page)
15 December 2017Appointment of a voluntary liquidator (1 page)
15 December 2017Declaration of solvency (9 pages)
15 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-27
(2 pages)
1 December 2017Solvency Statement dated 31/05/17 (1 page)
1 December 2017Statement by Directors (1 page)
1 December 2017Statement by Directors (1 page)
1 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 December 2017Statement of capital on 1 December 2017
  • GBP 1
(4 pages)
1 December 2017Solvency Statement dated 31/05/17 (1 page)
1 December 2017Statement of capital on 1 December 2017
  • GBP 1
(4 pages)
1 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 September 2017Full accounts made up to 31 December 2016 (14 pages)
28 September 2017Full accounts made up to 31 December 2016 (14 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
29 September 2016Full accounts made up to 31 December 2015 (13 pages)
29 September 2016Full accounts made up to 31 December 2015 (13 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3,238,290
(5 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3,238,290
(5 pages)
1 March 2016Appointment of Mr Kenneth Eissing as a director on 25 February 2016 (2 pages)
1 March 2016Appointment of Mr Kenneth Eissing as a director on 25 February 2016 (2 pages)
25 February 2016Appointment of Mrs Caroline Sarah Trenter as a director on 25 February 2016 (2 pages)
25 February 2016Termination of appointment of Claude Nahon as a director on 25 February 2016 (1 page)
25 February 2016Appointment of Mrs Caroline Sarah Trenter as a director on 25 February 2016 (2 pages)
25 February 2016Termination of appointment of Claude Nahon as a director on 25 February 2016 (1 page)
11 September 2015Registered office address changed from Forest Lodge Westerham Road Keston Kent BR2 6HE to West House 46 High Street Orpington Kent BR6 0JQ on 11 September 2015 (1 page)
11 September 2015Registered office address changed from Forest Lodge Westerham Road Keston Kent BR2 6HE to West House 46 High Street Orpington Kent BR6 0JQ on 11 September 2015 (1 page)
18 August 2015Full accounts made up to 31 December 2014 (13 pages)
18 August 2015Full accounts made up to 31 December 2014 (13 pages)
25 March 2015Auditor's resignation (1 page)
25 March 2015Auditor's resignation (1 page)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3,238,290
(4 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3,238,290
(4 pages)
17 March 2015Termination of appointment of Randal Joseph Rudniski as a director on 16 June 2014 (1 page)
17 March 2015Termination of appointment of Randal Joseph Rudniski as a director on 16 June 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
12 September 2014Appointment of Mrs Caroline Sarah Trenter as a secretary on 12 September 2014 (2 pages)
12 September 2014Termination of appointment of Richard Anthony D'cruz as a secretary on 12 September 2014 (1 page)
12 September 2014Appointment of Mrs Caroline Sarah Trenter as a secretary on 12 September 2014 (2 pages)
12 September 2014Termination of appointment of Richard Anthony D'cruz as a secretary on 12 September 2014 (1 page)
16 June 2014Appointment of Mr Claude Nahon as a director (2 pages)
16 June 2014Appointment of Mr Claude Nahon as a director (2 pages)
22 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,238,290
(4 pages)
22 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,238,290
(4 pages)
10 December 2013Appointment of Mr Randal Joseph Rudniski as a director (2 pages)
10 December 2013Appointment of Mr Randal Joseph Rudniski as a director (2 pages)
9 December 2013Termination of appointment of Ben Gujral as a director (1 page)
9 December 2013Termination of appointment of Ben Gujral as a director (1 page)
8 October 2013Full accounts made up to 31 December 2012 (12 pages)
8 October 2013Full accounts made up to 31 December 2012 (12 pages)
10 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
20 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
29 December 2011Full accounts made up to 31 December 2010 (12 pages)
29 December 2011Full accounts made up to 31 December 2010 (12 pages)
8 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
8 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (7 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (7 pages)
21 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
7 December 2010Auditor's resignation (1 page)
7 December 2010Auditor's resignation (1 page)
9 October 2010Termination of appointment of Jonathan Patrick as a director (1 page)
9 October 2010Termination of appointment of Jonathan Patrick as a director (1 page)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
20 May 2010Full accounts made up to 30 September 2009 (12 pages)
20 May 2010Full accounts made up to 30 September 2009 (12 pages)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Jonathan Patrick on 23 March 2010 (2 pages)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Jonathan Patrick on 23 March 2010 (2 pages)
10 March 2010Appointment of Mr Richard Anthony D'cruz as a secretary (1 page)
10 March 2010Termination of appointment of Caroline Trenter as a secretary (1 page)
10 March 2010Termination of appointment of Caroline Trenter as a secretary (1 page)
10 March 2010Appointment of Mr Richard Anthony D'cruz as a secretary (1 page)
26 October 2009Appointment of Mr Ben Gujral as a director (2 pages)
26 October 2009Termination of appointment of Mark Carey as a director (1 page)
26 October 2009Appointment of Mr Ben Gujral as a director (2 pages)
26 October 2009Termination of appointment of Mark Carey as a director (1 page)
30 July 2009Full accounts made up to 30 September 2008 (15 pages)
30 July 2009Full accounts made up to 30 September 2008 (15 pages)
24 March 2009Return made up to 23/03/09; full list of members (4 pages)
24 March 2009Return made up to 23/03/09; full list of members (4 pages)
11 March 2009Secretary's change of particulars / caroline cooke / 27/06/2008 (1 page)
11 March 2009Secretary's change of particulars / caroline cooke / 27/06/2008 (1 page)
3 October 2008Director appointed jonathan patrick (2 pages)
3 October 2008Director appointed jonathan patrick (2 pages)
1 October 2008Appointment terminated director philippe von stauffenberg (1 page)
1 October 2008Appointment terminated director philippe von stauffenberg (1 page)
11 June 2008Full accounts made up to 30 September 2007 (16 pages)
11 June 2008Full accounts made up to 30 September 2007 (16 pages)
28 March 2008Return made up to 23/03/08; full list of members (4 pages)
28 March 2008Return made up to 23/03/08; full list of members (4 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (2 pages)
29 November 2007New secretary appointed (2 pages)
29 November 2007Secretary resigned (1 page)
13 August 2007Auditor's resignation (1 page)
13 August 2007Auditor's resignation (1 page)
27 July 2007Full accounts made up to 30 September 2006 (16 pages)
27 July 2007Full accounts made up to 30 September 2006 (16 pages)
19 April 2007Return made up to 23/03/07; full list of members (3 pages)
19 April 2007Return made up to 23/03/07; full list of members (3 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
10 January 2007Group of companies' accounts made up to 31 December 2005 (28 pages)
10 January 2007Group of companies' accounts made up to 31 December 2005 (28 pages)
13 June 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
13 June 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
21 April 2006Return made up to 23/03/06; full list of members (3 pages)
21 April 2006Return made up to 23/03/06; full list of members (3 pages)
18 April 2006Particulars of mortgage/charge (8 pages)
18 April 2006Particulars of mortgage/charge (8 pages)
10 April 2006Declaration of assistance for shares acquisition (15 pages)
10 April 2006Declaration of assistance for shares acquisition (15 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Declaration of assistance for shares acquisition (15 pages)
10 April 2006Declaration of assistance for shares acquisition (15 pages)
10 April 2006Declaration of assistance for shares acquisition (15 pages)
10 April 2006Declaration of assistance for shares acquisition (15 pages)
10 April 2006Declaration of assistance for shares acquisition (15 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Declaration of assistance for shares acquisition (15 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 April 2006Declaration of assistance for shares acquisition (15 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 April 2006Declaration of assistance for shares acquisition (15 pages)
10 April 2006Declaration of assistance for shares acquisition (15 pages)
10 April 2006Declaration of assistance for shares acquisition (15 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2006Group of companies' accounts made up to 31 December 2004 (29 pages)
22 March 2006Group of companies' accounts made up to 31 December 2004 (29 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
24 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 June 2005Declaration of satisfaction of mortgage/charge (1 page)
1 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 April 2005Group of companies' accounts made up to 31 December 2003 (29 pages)
25 April 2005Group of companies' accounts made up to 31 December 2003 (29 pages)
19 April 2005Return made up to 23/03/05; full list of members (7 pages)
19 April 2005Return made up to 23/03/05; full list of members (7 pages)
16 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 April 2004Director resigned (2 pages)
23 April 2004Return made up to 23/03/04; full list of members (7 pages)
23 April 2004Director resigned (2 pages)
23 April 2004Return made up to 23/03/04; full list of members (7 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
25 November 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
25 November 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 June 2003Return made up to 23/03/03; full list of members (7 pages)
18 June 2003Return made up to 23/03/03; full list of members (7 pages)
20 January 2003Group of companies' accounts made up to 31 December 2001 (28 pages)
20 January 2003Group of companies' accounts made up to 31 December 2001 (28 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
20 August 2002Company name changed aei music network LIMITED\certificate issued on 20/08/02 (2 pages)
20 August 2002Company name changed aei music network LIMITED\certificate issued on 20/08/02 (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
15 June 2002394 filed (2 pages)
15 June 2002394 filed (2 pages)
24 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
2 February 2002Group of companies' accounts made up to 31 December 2000 (26 pages)
2 February 2002Group of companies' accounts made up to 31 December 2000 (26 pages)
14 September 2001Registered office changed on 14/09/01 from: forest lodge westerham road keston kent BR2 6HE (1 page)
14 September 2001Registered office changed on 14/09/01 from: forest lodge westerham road keston kent BR2 6HE (1 page)
28 July 2001Secretary resigned (1 page)
28 July 2001Secretary resigned (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
16 June 2001Registered office changed on 16/06/01 from: cray avenue orpington kent BR5 3QP (1 page)
16 June 2001Registered office changed on 16/06/01 from: cray avenue orpington kent BR5 3QP (1 page)
18 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 November 2000Full group accounts made up to 31 December 1999 (25 pages)
2 November 2000Full group accounts made up to 31 December 1999 (25 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
25 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
10 April 2000Return made up to 23/03/00; full list of members (7 pages)
10 April 2000Return made up to 23/03/00; full list of members (7 pages)
2 November 1999Full group accounts made up to 31 December 1998 (26 pages)
2 November 1999Full group accounts made up to 31 December 1998 (26 pages)
9 September 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 September 1999Ad 27/08/99--------- £ si 883112@1=883112 £ ic 2355178/3238290 (2 pages)
9 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 September 1999£ nc 2360100/4360100 27/08/99 (1 page)
9 September 1999£ nc 2360100/4360100 27/08/99 (1 page)
9 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 September 1999Ad 27/08/99--------- £ si 883112@1=883112 £ ic 2355178/3238290 (2 pages)
9 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 June 1999Declaration of mortgage charge released/ceased (1 page)
16 June 1999Declaration of mortgage charge released/ceased (1 page)
16 June 1999Declaration of mortgage charge released/ceased (1 page)
16 June 1999Declaration of mortgage charge released/ceased (1 page)
9 April 1999Return made up to 23/03/99; no change of members (6 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Return made up to 23/03/99; no change of members (6 pages)
9 April 1999Director resigned (1 page)
9 February 1999Particulars of mortgage/charge (3 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
7 September 1998Full group accounts made up to 31 December 1997 (24 pages)
7 September 1998Full group accounts made up to 31 December 1997 (24 pages)
14 August 1998Company name changed aei music LIMITED\certificate issued on 17/08/98 (2 pages)
14 August 1998Company name changed aei music LIMITED\certificate issued on 17/08/98 (2 pages)
23 June 1998Director's particulars changed (1 page)
23 June 1998Director's particulars changed (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997New secretary appointed (2 pages)
13 November 1997New secretary appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
12 August 1997Full group accounts made up to 31 December 1996 (23 pages)
12 August 1997Full group accounts made up to 31 December 1996 (23 pages)
24 April 1997Return made up to 23/03/97; full list of members (9 pages)
24 April 1997Return made up to 23/03/97; full list of members (9 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
25 April 1996Return made up to 23/03/96; full list of members (9 pages)
25 April 1996Return made up to 23/03/96; full list of members (9 pages)
8 March 1996Memorandum and Articles of Association (17 pages)
8 March 1996Memorandum and Articles of Association (17 pages)
8 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
8 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
8 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
8 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
27 February 1996Full group accounts made up to 31 December 1995 (21 pages)
27 February 1996Full group accounts made up to 31 December 1995 (21 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
23 October 1995Full group accounts made up to 31 December 1994 (22 pages)
23 October 1995Full group accounts made up to 31 December 1994 (22 pages)
13 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 July 1995£ nc 2060100/2360100 22/06/95 (1 page)
13 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 July 1995£ nc 2060100/2360100 22/06/95 (1 page)
28 March 1995Return made up to 23/03/95; no change of members (4 pages)
28 March 1995Return made up to 23/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (132 pages)
14 December 1994Memorandum and Articles of Association (29 pages)
14 December 1994Memorandum and Articles of Association (29 pages)
14 September 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 September 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 June 1993Company name changed FC1038 LIMITED\certificate issued on 15/06/93 (2 pages)
15 June 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
15 June 1993Company name changed FC1038 LIMITED\certificate issued on 15/06/93 (2 pages)
15 June 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
23 March 1993Incorporation (29 pages)
23 March 1993Incorporation (29 pages)