Company NameFuturesound Music Limited
Company StatusDissolved
Company Number04038954
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)
Dissolution Date9 December 2015 (8 years, 4 months ago)
Previous NameInter Music (2000) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Colin William Oliver
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2000(same day as company formation)
RoleLeisure
Country of ResidenceUnited Kingdom
Correspondence AddressHg1
Director NameMr Richard Lawrence Todd
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2000(same day as company formation)
RoleLeisure
Country of ResidenceUnited Kingdom
Correspondence Address42 Langtons Wharf
Leeds
LS2 7EF
Secretary NameMr Richard Lawrence Todd
NationalityBritish
StatusClosed
Appointed25 April 2003(2 years, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 09 December 2015)
RoleMusic Promoter
Country of ResidenceUnited Kingdom
Correspondence Address42 Langtons Wharf
Leeds
LS2 7EF
Director NameDesmond Patrick McElroy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleLeisure
Correspondence Address15 Sandringham Road
Ainsdale
Southport
Merseyside
PR8 2NY
Secretary NameDesmond Patrick McElroy
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleLeisure
Correspondence Address15 Sandringham Road
Ainsdale
Southport
Merseyside
PR8 2NY
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressDevonshire House
32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

50 at £1Colin Oliver
50.00%
Ordinary
50 at £1Richard Todd
50.00%
Ordinary

Financials

Year2014
Net Worth-£290,467
Cash£24,707
Current Liabilities£470,177

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 December 2015Final Gazette dissolved following liquidation (1 page)
9 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2015Return of final meeting in a creditors' voluntary winding up (23 pages)
11 September 2014Notice of completion of voluntary arrangement (13 pages)
9 September 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 July 2014Appointment of a voluntary liquidator (1 page)
30 July 2014Statement of affairs with form 4.19 (7 pages)
16 July 2014Registered office address changed from 2Nd Floor Munro House Duke Street Leeds West Yorkshire LS9 8AG to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 16 July 2014 (2 pages)
6 January 2014Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
7 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 8 September 2013 (9 pages)
7 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 8 September 2013 (9 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 8 September 2012 (9 pages)
9 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 8 September 2012 (9 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 September 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
30 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
26 July 2011Registered office address changed from 36-38 Calls Landing Leeds West Yorkshire LS2 7EW on 26 July 2011 (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (2 pages)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Richard Lawrence Todd on 1 October 2009 (2 pages)
30 July 2010Secretary's details changed for Richard Lawrence Todd on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Richard Lawrence Todd on 1 October 2009 (2 pages)
30 July 2010Secretary's details changed for Richard Lawrence Todd on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Colin William Oliver on 22 January 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 September 2009Director and secretary's change of particulars / richard todd / 30/07/2008 (1 page)
8 September 2009Return made up to 24/07/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 August 2008Director and secretary's change of particulars / richard todd / 30/08/2007 (1 page)
19 August 2008Return made up to 24/07/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 October 2007Registered office changed on 26/10/07 from: 30-38 dock street leeds west yorkshire LS10 1JF (1 page)
20 August 2007Return made up to 24/07/07; no change of members (7 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 April 2006Return made up to 24/07/05; full list of members (7 pages)
30 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 November 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 October 2004Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003New secretary appointed (2 pages)
20 February 2003Director resigned (1 page)
31 July 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 August 2001Ad 20/07/01--------- £ si 99@1 (2 pages)
6 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 May 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
31 October 2000Particulars of mortgage/charge (3 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New secretary appointed;new director appointed (2 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
8 August 2000Company name changed inter music (2000) LIMITED\certificate issued on 09/08/00 (2 pages)
27 July 2000Registered office changed on 27/07/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
24 July 2000Incorporation (12 pages)