Company NameExclusive Music Limited
Company StatusDissolved
Company Number04835407
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Lee Robinson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address83 Toll House Mead
Mosborough
Sheffield
S20 5EL
Secretary NameJulie Robinson
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleFinance Manager
Correspondence Address83 Toll House Mead
Mosborough
Sheffield
South Yorkshire
S20 5EL
Director NameMrs Julie Robinson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2012(8 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Toll House Mead
Mosborough
Sheffield
S20 5EL
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address44 Raseby Avenue
Waterthorpe
Sheffield
S20 7HE
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Shareholders

1 at £0.5Julie Robinson
50.00%
Ordinary
1 at £0.5Lee Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,439
Cash£165
Current Liabilities£1,854

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
7 August 2017Application to strike the company off the register (3 pages)
7 August 2017Application to strike the company off the register (3 pages)
30 May 2017Registered office address changed from 53 May Tree Lane Waterthorpe Sheffield South Yorkshire S20 7HA England to 44 Raseby Avenue Waterthorpe Sheffield S20 7HE on 30 May 2017 (1 page)
30 May 2017Registered office address changed from 53 May Tree Lane Waterthorpe Sheffield South Yorkshire S20 7HA England to 44 Raseby Avenue Waterthorpe Sheffield S20 7HE on 30 May 2017 (1 page)
27 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 September 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 April 2016Termination of appointment of Julie Robinson as a director on 1 November 2015 (1 page)
14 April 2016Termination of appointment of Julie Robinson as a director on 1 November 2015 (1 page)
11 March 2016Registered office address changed from The Sir Reresby Rooms Renishaw Hall Renishaw Sheffield S21 3WB to 53 May Tree Lane Waterthorpe Sheffield South Yorkshire S20 7HA on 11 March 2016 (1 page)
11 March 2016Registered office address changed from The Sir Reresby Rooms Renishaw Hall Renishaw Sheffield S21 3WB to 53 May Tree Lane Waterthorpe Sheffield South Yorkshire S20 7HA on 11 March 2016 (1 page)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(5 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
4 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
11 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 January 2014Registered office address changed from the Sir George Rooms Stable Block Renishaw Hall Renishaw Sheffield S21 3WB England on 3 January 2014 (1 page)
3 January 2014Registered office address changed from the Sir George Rooms Stable Block Renishaw Hall Renishaw Sheffield S21 3WB England on 3 January 2014 (1 page)
3 January 2014Registered office address changed from the Sir George Rooms Stable Block Renishaw Hall Renishaw Sheffield S21 3WB England on 3 January 2014 (1 page)
2 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 January 2013Registered office address changed from Eckington Business Centre 2 8 Gosber Street Sheffield S21 4DA England on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Eckington Business Centre 2 8 Gosber Street Sheffield S21 4DA England on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Eckington Business Centre 2 8 Gosber Street Sheffield S21 4DA England on 2 January 2013 (1 page)
31 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
31 August 2012Register inspection address has been changed (1 page)
31 August 2012Register inspection address has been changed (1 page)
26 June 2012Registered office address changed from 83 Toll House Mead Sheffield S20 5EL on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 83 Toll House Mead Sheffield S20 5EL on 26 June 2012 (1 page)
29 April 2012Appointment of Mrs Julie Robinson as a director (2 pages)
29 April 2012Termination of appointment of Julie Robinson as a secretary (1 page)
29 April 2012Appointment of Mrs Julie Robinson as a director (2 pages)
29 April 2012Termination of appointment of Julie Robinson as a secretary (1 page)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
23 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
19 September 2010Director's details changed for Lee Robinson on 9 July 2010 (2 pages)
19 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
19 September 2010Director's details changed for Lee Robinson on 9 July 2010 (2 pages)
19 September 2010Director's details changed for Lee Robinson on 9 July 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 August 2009Return made up to 17/07/09; full list of members (3 pages)
28 August 2009Registered office changed on 28/08/2009 from 51 clarkegrove road sheffield S10 2NH (1 page)
28 August 2009Return made up to 17/07/09; full list of members (3 pages)
28 August 2009Registered office changed on 28/08/2009 from 51 clarkegrove road sheffield S10 2NH (1 page)
25 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 December 2008Return made up to 17/07/08; full list of members (3 pages)
2 December 2008Return made up to 17/07/08; full list of members (3 pages)
14 July 2008Return made up to 17/07/07; full list of members (3 pages)
14 July 2008Return made up to 17/07/07; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Return made up to 17/07/06; full list of members (2 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Return made up to 17/07/06; full list of members (2 pages)
17 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 August 2005Return made up to 17/07/05; full list of members (2 pages)
8 August 2005Return made up to 17/07/05; full list of members (2 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 July 2004Return made up to 17/07/04; full list of members (6 pages)
23 July 2004Return made up to 17/07/04; full list of members (6 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003New secretary appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
17 July 2003Incorporation (16 pages)
17 July 2003Incorporation (16 pages)