OLE UK MEDIA MUSIC LIMITED
Overview
Company Name | OLE UK MEDIA MUSIC LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02483102 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OLE UK MEDIA MUSIC LIMITED?
- Sound recording and music publishing activities (59200) / Information and communication
Where is OLE UK MEDIA MUSIC LIMITED located?
Registered Office Address | The Pinnacle 170 Midsummer Boulevard MK9 1FE Milton Keynes England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OLE UK MEDIA MUSIC LIMITED?
Company Name | From | Until |
---|---|---|
BOOSEY & HAWKES MEDIA MUSIC LIMITED | Apr 12, 1990 | Apr 12, 1990 |
ACEROOT LIMITED | Mar 20, 1990 | Mar 20, 1990 |
What are the latest accounts for OLE UK MEDIA MUSIC LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for OLE UK MEDIA MUSIC LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of Denis Dinsmore as a director on Jun 06, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Robert John Ott on Oct 17, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Ed Killin on Oct 17, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Denis Dinsmore on Oct 17, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 01, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Christopher Andrew Giansante as a director on Jul 13, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lou Ragagnin as a director on Jul 13, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Dentons Secretaries Limited as a secretary on Feb 01, 2016 | 2 pages | AP04 | ||||||||||
Appointment of Mr Robert John Ott as a director on Feb 05, 2016 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed boosey & hawkes media music LIMITED\certificate issued on 18/01/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period extended from Dec 03, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE on Jan 11, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Denis Dinsmore as a director on Dec 10, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Ed Killin as a director on Dec 10, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Lou Ragagnin as a director on Dec 10, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kent Michael Hoskins as a secretary on Dec 10, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Berchmans Minch as a director on Dec 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kent Michael Hoskins as a director on Dec 10, 2015 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 03, 2015 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2015 to Dec 03, 2015 | 1 pages | AA01 | ||||||||||
Who are the officers of OLE UK MEDIA MUSIC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DENTONS SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7WS London One United Kingdom |
| 98515470015 | ||||||||||
GIANSANTE, Christopher Andrew | Director | 170 Midsummer Boulevard MK9 1FE Milton Keynes The Pinnacle England | Canada | Canadian | Businessman | 213347100001 | ||||||||
KILLIN, Ed | Director | 170 Midsummer Boulevard MK9 1FE Milton Keynes The Pinnacle England | Canada | Canadian | Businessman | 204027740001 | ||||||||
OTT, Robert John | Director | 170 Midsummer Boulevard MK9 1FE Milton Keynes The Pinnacle England | Canada | Canadian | Businessman | 204944050001 | ||||||||
CHRISTMAS, John Leslie | Secretary | Innerdown Langton Road Langton Green TN3 0BA Tunbridge Wells Kent | English | 15610000001 | ||||||||||
DEVIN, Mark | Secretary | 2 The Green CM23 3ER Bishops Stortford Hertfordshire | British | 13369860004 | ||||||||||
EARL, Jane | Secretary | 8 Parsonage Farm Townfield WD3 7FN Rickmanworth Hertfordshire | British | 82548680001 | ||||||||||
HOSKINS, Kent Michael | Secretary | Stonehill Close SW14 8RP London 6 England | British | Accountant | 127082930001 | |||||||||
KNIGHTON, Edward Myles | Secretary | 40 Southmoor Road OX2 6RD Oxford Oxfordshire | British | Group Finance Director | 17238020006 | |||||||||
SIZER, Anne Marie | Secretary | 11 Stanford Road N11 3HY London | British | 93512190001 | ||||||||||
SMITH, Gregory Anthony | Secretary | 12 Levignen Close GU52 0TW Church Crookham Hampshire | British | 94273120001 | ||||||||||
AUSTEN, Peter David | Director | Pippins Popes Lane SL6 9NY Cookham Dean Berkshire | United Kingdom | British | Chartered Accountant | 40203460001 | ||||||||
CHRISTMAS, John Leslie | Director | Innerdown Langton Road Langton Green TN3 0BA Tunbridge Wells Kent | England | English | Chartered Accountant | 15610000001 | ||||||||
DANSON, David Laurence George | Director | Wargrave Chapel High Street Wargrave RG10 8BU Reading Berkshire | British | Company Director | 59367160001 | |||||||||
DINSMORE, Denis | Director | 170 Midsummer Boulevard MK9 1FE Milton Keynes The Pinnacle England | Canada | Canadian | Businessman | 204023770001 | ||||||||
FELL, Robert Antony | Director | 12 Ravenshaw Street NW6 1NP London | British | Musis Publisher | 89645650001 | |||||||||
GLOVER, Trevor David | Director | 15 Lebanon Gardens SW18 1RQ London | British | Managing Director | 8053550001 | |||||||||
HAZEL, Paul Malcolm | Director | Roel Hill House Hawling GL54 5AP Cheltenham Gloucestershire | England | British | Chartered Accountant | 67474470001 | ||||||||
HOLLAND, Richard | Director | Downacre Doggetts Wood Lane HP8 4TH Chalfont St Giles | United Kingdom | British | Accountant | 7926630002 | ||||||||
HOSKINS, Kent Michael | Director | Stonehill Close SW14 8RP London 6 England | England | New Zealander | Accountant | 127082930002 | ||||||||
KNIGHTON, Edward Myles | Director | 40 Southmoor Road OX2 6RD Oxford Oxfordshire | United Kingdom | British | Group Finance Director | 17238020006 | ||||||||
MINCH, John Berchmans | Director | Barnes House TN22 3XN Piltdown East Sussex | England | Irish,British | Publisher | 155882620002 | ||||||||
POOL, Anthony Presgrave | Director | 4 Ardwick Road Hampstead NW2 2BX London | British | Music Publisher | 2528070001 | |||||||||
RAGAGNIN, Lou | Director | King Street West Suite 500 Toronto 266 Ontario M5v 1h8 Canada | Canada | Canadian | Businessman | 204023600001 | ||||||||
SMITH, Gregory Anthony | Director | 12 Levignen Close GU52 0TW Church Crookham Hampshire | British | Finance Director | 94273120001 |
Who are the persons with significant control of OLE UK MEDIA MUSIC LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ole Uk Production Music Limited | Apr 06, 2016 | 170 Midsummer Boulevard MK9 1FE Milton Keynes The Pinnacle England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does OLE UK MEDIA MUSIC LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 26, 2006 Delivered On Jun 05, 2006 | Satisfied | Amount secured All monies due or to become due of any group company to the chargee or to the other security beneficiaries (or any of them) 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
| ||||
Transactions
| ||||
Supplemental deed to a debenture dated 3 october 2003 | Created On Feb 23, 2004 Delivered On Mar 10, 2004 | Satisfied | Amount secured All monies due or to become due from any group company to the security agent (whether on its own account or on behalf of any of the security beneficiaries) or to the other security beneficiaries 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 05, 2003 Delivered On Dec 18, 2003 | Satisfied | Amount secured All monies due or to become due from any group company to the security agent (whether on its own or on behalf of any of the security beneficiaries) or to the other security beneficiaries (or any of them) 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
| ||||
Transactions
| ||||
Charge over intellectual property rights and related assets between the company and national westminster bank PLC | Created On Jun 29, 2001 Delivered On Jul 09, 2001 | Satisfied | Amount secured All monies and liabilities due or to become due from the company to any creditor under or in connection with any group financing document | |
Short particulars All right title and interest in the ip rights a floating charge over the ip rights, bank accounts and computer software (all as defined). 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
| ||||
Transactions
|
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