Company NameFat Fox Music Limited
Company StatusDissolved
Company Number04524671
CategoryPrivate Limited Company
Incorporation Date3 September 2002(21 years, 8 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)
Previous NameMunchie Music Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Norman Douglas Thomas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed19 March 2018(15 years, 6 months after company formation)
Appointment Duration3 months, 1 week (closed 26 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address76 Bachelor Gardens
Harrogate
North Yorkshire
HG1 3EA
Director NameSam Hammoud
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Hunter House
Old Brompton Road
London
SW5 9LD
Director NameNick Wilde
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleMusician
Correspondence Address13d Philbeach Gardens
London
SW5 9DY
Director NameMr Felix Bechtolsheimer
Date of BirthAugust 1976 (Born 47 years ago)
NationalitySwiss
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleMusician
Country of ResidenceSwitzerland
Correspondence AddressTschuggen Grand Hotel
7050 Arosa
Graubuenden
Switzerland
Secretary NameMr Ian Norman MacDonald
NationalityBritish
StatusResigned
Appointed31 January 2003(5 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlton Lodge Cricket Green
Hartley Wintney
Basingstoke
Hampshire
RG27 8PP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

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

1000 at £1Felix Bechtolsheimer
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,541
Cash£2,026
Current Liabilities£167,269

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
3 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(3 pages)
28 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(3 pages)
13 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(3 pages)
10 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 3 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)
28 September 2012Termination of appointment of Ian Macdonald as a secretary (1 page)
28 September 2012Registered office address changed from 44 Essex Street Strand London WC2R 3JF on 28 September 2012 (1 page)
30 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
21 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
5 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
22 October 2008Return made up to 03/09/08; change of members (6 pages)
28 February 2008Appointment terminated director nicholas wilde (1 page)
4 February 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
4 October 2007Return made up to 03/09/07; no change of members (7 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
13 October 2006Return made up to 03/09/06; full list of members (7 pages)
13 October 2006Ad 01/07/05--------- £ si 999@1 (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
14 October 2005Return made up to 03/09/05; full list of members (7 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 October 2004Return made up to 03/09/04; full list of members (7 pages)
21 September 2004Director resigned (1 page)
6 October 2003Return made up to 03/09/03; full list of members (7 pages)
1 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 June 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
14 February 2003New secretary appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
4 November 2002Company name changed munchie music LIMITED\certificate issued on 04/11/02 (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Registered office changed on 17/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
3 September 2002Incorporation (31 pages)