DMX MUSIC SATELLITE SERVICES LTD

DMX MUSIC SATELLITE SERVICES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDMX MUSIC SATELLITE SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02393940
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DMX MUSIC SATELLITE SERVICES LTD?

    • Satellite telecommunications activities (61300) / Information and communication

    Where is DMX MUSIC SATELLITE SERVICES LTD located?

    Registered Office Address
    C/O 3
    New Street
    YO1 8RA York
    Undeliverable Registered Office AddressNo

    What were the previous names of DMX MUSIC SATELLITE SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    AEI REDIFFUSION MUSIC LIMITEDAug 17, 1998Aug 17, 1998
    AEI MUSIC NETWORK LIMITEDDec 17, 1990Dec 17, 1990
    ACCESS MUSIC LIMITEDJun 09, 1989Jun 09, 1989

    What are the latest accounts for DMX MUSIC SATELLITE SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for DMX MUSIC SATELLITE SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Registered office address changed from 3 New Street York YO1 8RA to C/O 3 New Street York YO1 8RA on Jan 08, 2018

    1 pagesAD01

    Registered office address changed from West House 46 High Street Orpington Kent BR6 0JQ England to 3 New Street York YO1 8RA on Dec 20, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 27, 2017

    LRESSP

    Declaration of solvency

    9 pagesLIQ01

    Statement of capital on Dec 01, 2017

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Jun 09, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to Jun 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 578,811
    SH01

    Appointment of Mr Kenneth Eissing as a director on Feb 25, 2016

    2 pagesAP01

    Termination of appointment of Claude Nahon as a director on Feb 25, 2016

    1 pagesTM01

    Appointment of Mrs Caroline Sarah Trenter as a director on Feb 25, 2016

    2 pagesAP01

    Registered office address changed from Forest Lodge Westerham Road Keston Kent BR2 6HE to West House 46 High Street Orpington Kent BR6 0JQ on Sep 11, 2015

    1 pagesAD01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Jun 09, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2015

    Statement of capital on Jun 09, 2015

    • Capital: GBP 578,811
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Appointment of Mrs Caroline Sarah Trenter as a secretary on Sep 12, 2014

    2 pagesAP03

    Termination of appointment of Richard Anthony D'cruz as a secretary on Sep 12, 2014

    1 pagesTM02

    Who are the officers of DMX MUSIC SATELLITE SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRENTER, Caroline Sarah
    New Street
    YO1 8RA York
    C/O 3
    Secretary
    New Street
    YO1 8RA York
    C/O 3
    190910230001
    EISSING, Kenneth H.
    New Street
    YO1 8RA York
    C/O 3
    Director
    New Street
    YO1 8RA York
    C/O 3
    United StatesAmerican205614280001
    TRENTER, Caroline Sarah
    New Street
    YO1 8RA York
    C/O 3
    Director
    New Street
    YO1 8RA York
    C/O 3
    EnglandBritish205489350001
    CLARK, Michael
    40 Glen View Road
    Old Greenhill
    S8 7SF Sheffield
    South Yorkshire
    Secretary
    40 Glen View Road
    Old Greenhill
    S8 7SF Sheffield
    South Yorkshire
    British57851340001
    D'CRUZ, Richard Anthony
    Forest Lodge
    Westerham Road
    BR2 6HE Keston
    Kent
    Secretary
    Forest Lodge
    Westerham Road
    BR2 6HE Keston
    Kent
    151267320001
    HAZELWOOD, Sarah Jane
    33 Uridge Road
    TN10 3EA Tonbridge
    Kent
    Secretary
    33 Uridge Road
    TN10 3EA Tonbridge
    Kent
    British55607950001
    SAUNDERS, David
    30 Swain Road
    ME8 0SN Gillingham
    Kent
    Secretary
    30 Swain Road
    ME8 0SN Gillingham
    Kent
    British76995460001
    TRENTER, Caroline Sarah Louise
    Serpentine Road
    TN13 3XP Sevenoaks
    4
    Kent
    Secretary
    Serpentine Road
    TN13 3XP Sevenoaks
    4
    Kent
    British118124720002
    YOUNGMAN, Kenneth John
    40 The Green
    Southgate
    N14 6EN London
    Secretary
    40 The Green
    Southgate
    N14 6EN London
    British76405430001
    AYRAULT, Arthur Delancey
    1730 Evergreen Place
    FOREIGN Seattle
    Wa 98122
    Usa
    Director
    1730 Evergreen Place
    FOREIGN Seattle
    Wa 98122
    Usa
    American81221650001
    BAILEY, Mark Alexander Marshall
    17 Austenway
    Chalfont St Peter
    SL9 8NN Gerrards Cross
    Buckinghamshire
    Director
    17 Austenway
    Chalfont St Peter
    SL9 8NN Gerrards Cross
    Buckinghamshire
    United KingdomBritish108294640001
    BAXTER, Robert David
    13254 La Quinta St
    La Mirada
    California
    Ca90638
    Usa
    Director
    13254 La Quinta St
    La Mirada
    California
    Ca90638
    Usa
    American80919590001
    BECKER, William Allen
    Treetops
    Shoppenhangers Road
    SL6 2PZ Maidenhead
    Berkshire
    Usa
    Director
    Treetops
    Shoppenhangers Road
    SL6 2PZ Maidenhead
    Berkshire
    Usa
    American49500030001
    BEESLEY, Adrian Francis Mark
    6 Woodview Close
    Kingston Vale
    SW15 3RL London
    Director
    6 Woodview Close
    Kingston Vale
    SW15 3RL London
    British54801580002
    CAREY, Mark Andrew
    Manor Cottage
    South Street
    OX11 9PX Blewbury
    Oxfordshire
    Director
    Manor Cottage
    South Street
    OX11 9PX Blewbury
    Oxfordshire
    United KingdomBritish118790790001
    CLARK, Michael
    40 Glen View Road
    Old Greenhill
    S8 7SF Sheffield
    South Yorkshire
    Director
    40 Glen View Road
    Old Greenhill
    S8 7SF Sheffield
    South Yorkshire
    British57851340001
    DAHL, Daniel John
    21534 S E 37th Street
    WA98027 Issaquah
    Washington
    Usa
    Director
    21534 S E 37th Street
    WA98027 Issaquah
    Washington
    Usa
    American36714740001
    GUJRAL, Ben
    Forest Lodge
    Westerham Road
    BR2 6HE Keston
    Kent
    Director
    Forest Lodge
    Westerham Road
    BR2 6HE Keston
    Kent
    United KingdomBritish117933240001
    HOGAN, William Robert
    Flat 7
    Sandringham Court 37 The Avenue
    BR3 5EE Beckenham
    Kent
    Director
    Flat 7
    Sandringham Court 37 The Avenue
    BR3 5EE Beckenham
    Kent
    American50882900001
    MALONE, Michael James
    900 East Pine Street
    Seattle
    98122 Washington
    Usa
    Director
    900 East Pine Street
    Seattle
    98122 Washington
    Usa
    Usa36257490001
    MATYSIK, Michael Karl
    23627 74th Avenue West
    98026 Edmonds
    Wa
    Usa
    Director
    23627 74th Avenue West
    98026 Edmonds
    Wa
    Usa
    American51123840001
    MENSINK, Maurice William
    Zwaluwlaan 100
    1403 Bl Bussum
    FOREIGN Netherlands
    Director
    Zwaluwlaan 100
    1403 Bl Bussum
    FOREIGN Netherlands
    Dutch42722210001
    NAHON, Claude
    46 High Street
    BR6 0JQ Orpington
    West House
    Kent
    England
    Director
    46 High Street
    BR6 0JQ Orpington
    West House
    Kent
    England
    FranceFrench188551320001
    PATRICK, Jonathan
    North End
    RG20 0BA Newbury
    Ansell House
    Berkshire
    Director
    North End
    RG20 0BA Newbury
    Ansell House
    Berkshire
    EnglandBritish133718670001
    PROBERT, Gregory Lee
    1440 St Albans Road
    San Marino, California
    Ca 91108
    United States
    Director
    1440 St Albans Road
    San Marino, California
    Ca 91108
    United States
    United StatesAmerican56332270001
    RING, Christopher David
    Crown Cottage
    Groombridge Hill Groombridge
    TN3 9QE Tunbridge Wells
    Kent
    Director
    Crown Cottage
    Groombridge Hill Groombridge
    TN3 9QE Tunbridge Wells
    Kent
    British45083070001
    ROBERTS, David Wynne
    Wayside House
    Shinfield Road Shinfield
    RG2 9BE Reading
    Berkshire
    Director
    Wayside House
    Shinfield Road Shinfield
    RG2 9BE Reading
    Berkshire
    British81016310001
    RUDNISKI, Randal Joseph
    Forest Lodge
    Westerham Road
    BR2 6HE Keston
    Kent
    Director
    Forest Lodge
    Westerham Road
    BR2 6HE Keston
    Kent
    United StatesCanadian182919080001
    STEAD, Paul
    65 Slayley View Road
    Barlborough
    S43 4UQ Chesterfield
    Derbyshire
    Director
    65 Slayley View Road
    Barlborough
    S43 4UQ Chesterfield
    Derbyshire
    United KingdomBritish67613040001
    VON STAUFFENBERG, Philippe Friedrich Maria De Spiritu Sanctu Schenk Graf
    120 Castelnau
    SW13 9EU London
    Director
    120 Castelnau
    SW13 9EU London
    EnglandBritish,German71123620001
    WHEELHOUSE, Kevin Paul
    25 Carisbrooke Drive
    NG3 5DS Nottingham
    Director
    25 Carisbrooke Drive
    NG3 5DS Nottingham
    British79146010001
    YOUNGMAN, Kenneth John
    40 The Green
    Southgate
    N14 6EN London
    Director
    40 The Green
    Southgate
    N14 6EN London
    EnglandBritish76405430001

    Who are the persons with significant control of DMX MUSIC SATELLITE SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    46 High Street
    BR6 0JQ Orpington
    West House
    England
    Apr 06, 2016
    46 High Street
    BR6 0JQ Orpington
    West House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02802596
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DMX MUSIC SATELLITE SERVICES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreeement
    Created On Jun 11, 2010
    Delivered On Jun 17, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its properties,equipment,securities,securities systems rights see image for full details.
    Persons Entitled
    • Bank of Montreal (As Agent for the Finance Parties)
    Transactions
    • Jun 17, 2010Registration of a charge (MG01)
    • May 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 04, 2006
    Delivered On Apr 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each of the obligor's to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Silver Point Finance Llc ("Security Trustee")
    Transactions
    • Apr 18, 2006Registration of a charge (395)
    • Jun 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 20, 2000
    Delivered On Jul 25, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 25, 2000Registration of a charge (395)
    • Jun 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 03, 1991
    Delivered On May 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 23, 1991Registration of a charge
    • Jun 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 03, 1991
    Delivered On May 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Aei Music Network Inc.
    Transactions
    • May 16, 1991Registration of a charge
    • Nov 30, 1996Statement of satisfaction of a charge in full or part (403a)

    Does DMX MUSIC SATELLITE SERVICES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 14, 2019Dissolved on
    Nov 27, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin Brown
    3 New Street
    YO1 8RA York
    practitioner
    3 New Street
    YO1 8RA York

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0