Company Name7PM Music Limited
Company StatusDissolved
Company Number03253059
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameSumadd Limited

Business Activity

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

Directors

Secretary NameMr Norman Douglas Thomas
NationalityBritish
StatusClosed
Appointed01 October 2002(6 years after company formation)
Appointment Duration13 years, 4 months (closed 26 January 2016)
RoleAccountant
Correspondence Address76 Bachelor Gardens
Harrogate
North Yorkshire
HG1 3EA
Director NameMr Norman Douglas Thomas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2015(18 years, 12 months after company formation)
Appointment Duration4 months, 1 week (closed 26 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address76 Bachelor Gardens
Harrogate
North Yorkshire
HG1 3EA
Director NameMatthew David Jagger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(3 days after company formation)
Appointment Duration11 years, 9 months (resigned 18 June 2008)
RoleRecord Company & Manager
Correspondence Address24 Waldeck Road
London
W4 3NS
Director NameSeven Huish Webster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(3 days after company formation)
Appointment Duration18 years, 12 months (resigned 15 September 2015)
RoleRecord Company & Manager
Country of ResidenceUnited Kingdom
Correspondence Address98 Rodmell Avenue
Saltdean
Brighton
East Sussex
BN2 8PJ
Secretary NameMatthew David Jagger
NationalityBritish
StatusResigned
Appointed23 September 1996(3 days after company formation)
Appointment Duration6 years, 1 month (resigned 24 October 2002)
RoleRecord Company & Manager
Correspondence Address24 Waldeck Road
London
W4 3NS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address76 Bachelor Gardens
Harrogate
North Yorkshire
HG1 3EA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardBilton
Built Up AreaHarrogate
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Matthew David Jagger
50.00%
Ordinary
1 at £1Seven Huish Webster
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,190
Cash£1
Current Liabilities£6,191

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
30 September 2015Application to strike the company off the register (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Termination of appointment of Seven Huish Webster as a director on 15 September 2015 (1 page)
21 September 2015Appointment of Mr Norman Douglas Thomas as a director on 15 September 2015 (2 pages)
6 December 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 2
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 September 2009Return made up to 20/09/09; full list of members (3 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
27 October 2008Return made up to 20/09/08; full list of members (3 pages)
6 October 2008Secretary's change of particulars / norman thomas / 01/10/2008 (1 page)
2 October 2008Registered office changed on 02/10/2008 from 80 mayfield grove harrogate north yorkshire HG1 5EY (1 page)
18 June 2008Appointment terminated director matthew jagger (1 page)
1 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 October 2007Return made up to 20/09/07; full list of members (2 pages)
12 October 2006Return made up to 20/09/06; full list of members (2 pages)
11 October 2006Registered office changed on 11/10/06 from: 6 manor park richmond surrey TW9 1XZ (1 page)
2 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
7 December 2005Amended accounts made up to 31 December 2004 (10 pages)
13 October 2005Return made up to 20/09/05; full list of members (2 pages)
12 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
3 December 2004Return made up to 20/09/04; full list of members (2 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
9 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
4 November 2002Return made up to 20/09/02; full list of members (7 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: 6 lansdowne mews london W11 3BH (1 page)
29 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
16 June 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
12 March 2002Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 May 2001Full accounts made up to 31 December 1999 (8 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
27 September 2000Return made up to 20/09/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 December 1998 (8 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
12 October 1999Return made up to 20/09/99; no change of members (4 pages)
6 August 1999Return made up to 20/09/98; no change of members
  • 363(287) ‐ Registered office changed on 06/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1998Full accounts made up to 31 December 1997 (7 pages)
13 November 1997Return made up to 20/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996Secretary resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996New secretary appointed;new director appointed (2 pages)
1 October 1996Company name changed sumadd LIMITED\certificate issued on 02/10/96 (2 pages)
27 September 1996Registered office changed on 27/09/96 from: 120 east road london N1 6AA (1 page)
27 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
20 September 1996Incorporation (15 pages)