Company NameMusedia Plc
DirectorBrendan Larkin
Company StatusDissolved
Company Number03949613
CategoryPublic Limited Company
Incorporation Date16 March 2000(24 years ago)
Previous NameMusedia.com Plc

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Brendan Larkin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2001(1 year, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill End Barn
Hill End, Norwood Green
Halifax
West Yorkshire
HX3 8QE
Secretary NameFrancis Joseph Fitzpatrick
NationalityBritish
StatusCurrent
Appointed01 August 2002(2 years, 4 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address12 Ings Lane
Guiseley
Leeds
West Yorkshire
LS20 8DA
Director NameFrancis Joseph Fitzpatrick
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2002)
RoleAccountant
Correspondence Address12 Ings Lane
Guiseley
Leeds
West Yorkshire
LS20 8DA
Secretary NameFrancis Joseph Fitzpatrick
NationalityBritish
StatusResigned
Appointed12 June 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2002)
RoleCompany Director
Correspondence Address12 Ings Lane
Guiseley
Leeds
West Yorkshire
LS20 8DA
Director NameRay Kennan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(1 year, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 February 2002)
RoleMarketing Director
Correspondence Address7 Churchgate
Gildersome
Leeds
West Yorkshire
LS27 7HA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Director NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Jacksons Jolliffe Cork
33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 April 2005Dissolved (1 page)
4 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2005Liquidators statement of receipts and payments (5 pages)
30 September 2004Liquidators statement of receipts and payments (5 pages)
18 March 2004Liquidators statement of receipts and payments (5 pages)
22 September 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Appointment of a voluntary liquidator (1 page)
17 September 2002Statement of affairs (6 pages)
17 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2002New secretary appointed (1 page)
3 September 2002Registered office changed on 03/09/02 from: carlton house grammar school street, bradford west yorkshire BD1 4NS (1 page)
25 July 2002Secretary resigned;director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Return made up to 16/03/02; full list of members (8 pages)
17 May 2002Director resigned (1 page)
17 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Return made up to 16/03/01; full list of members (7 pages)
24 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001Ad 30/06/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 July 2001New director appointed (2 pages)
10 July 2001Company name changed musedia.com PLC\certificate issued on 10/07/01 (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
16 March 2000Incorporation (16 pages)