OLE UK MEDIA MUSIC LIMITED

OLE UK MEDIA MUSIC LIMITED

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

    Company NameOLE UK MEDIA MUSIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02483102
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of OLE UK MEDIA MUSIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOOSEY & HAWKES MEDIA MUSIC LIMITEDApr 12, 1990Apr 12, 1990
    ACEROOT LIMITEDMar 20, 1990Mar 20, 1990

    What are the latest accounts for OLE UK MEDIA MUSIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for OLE UK MEDIA MUSIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 01, 2017 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    3 pagesAA

    Termination of appointment of Denis Dinsmore as a director on Jun 06, 2017

    1 pagesTM01

    Director's details changed for Mr Robert John Ott on Oct 17, 2016

    2 pagesCH01

    Director's details changed for Ed Killin on Oct 17, 2016

    2 pagesCH01

    Director's details changed for Denis Dinsmore on Oct 17, 2016

    2 pagesCH01

    Confirmation statement made on Nov 01, 2016 with updates

    6 pagesCS01

    Appointment of Mr Christopher Andrew Giansante as a director on Jul 13, 2016

    2 pagesAP01

    Termination of appointment of Lou Ragagnin as a director on Jul 13, 2016

    1 pagesTM01

    Appointment of Dentons Secretaries Limited as a secretary on Feb 01, 2016

    2 pagesAP04

    Appointment of Mr Robert John Ott as a director on Feb 05, 2016

    2 pagesAP01

    Certificate of change of name

    Company name changed boosey & hawkes media music LIMITED\certificate issued on 18/01/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 18, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 12, 2016

    RES15

    Current accounting period extended from Dec 03, 2016 to Dec 31, 2016

    1 pagesAA01

    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 pagesAD01

    Appointment of Denis Dinsmore as a director on Dec 10, 2015

    2 pagesAP01

    Appointment of Ed Killin as a director on Dec 10, 2015

    2 pagesAP01

    Appointment of Lou Ragagnin as a director on Dec 10, 2015

    2 pagesAP01

    Termination of appointment of Kent Michael Hoskins as a secretary on Dec 10, 2015

    1 pagesTM02

    Termination of appointment of John Berchmans Minch as a director on Dec 10, 2015

    1 pagesTM01

    Termination of appointment of Kent Michael Hoskins as a director on Dec 10, 2015

    1 pagesTM01

    Total exemption full accounts made up to Dec 03, 2015

    10 pagesAA

    Previous accounting period shortened from Dec 31, 2015 to Dec 03, 2015

    1 pagesAA01

    Who are the officers of OLE UK MEDIA MUSIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENTONS SECRETARIES LIMITED
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03929157
    98515470015
    GIANSANTE, Christopher Andrew
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    Director
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    CanadaCanadianBusinessman213347100001
    KILLIN, Ed
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    Director
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    CanadaCanadianBusinessman204027740001
    OTT, Robert John
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    Director
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    CanadaCanadianBusinessman204944050001
    CHRISTMAS, John Leslie
    Innerdown
    Langton Road Langton Green
    TN3 0BA Tunbridge Wells
    Kent
    Secretary
    Innerdown
    Langton Road Langton Green
    TN3 0BA Tunbridge Wells
    Kent
    English15610000001
    DEVIN, Mark
    2 The Green
    CM23 3ER Bishops Stortford
    Hertfordshire
    Secretary
    2 The Green
    CM23 3ER Bishops Stortford
    Hertfordshire
    British13369860004
    EARL, Jane
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    Secretary
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    British82548680001
    HOSKINS, Kent Michael
    Stonehill Close
    SW14 8RP London
    6
    England
    Secretary
    Stonehill Close
    SW14 8RP London
    6
    England
    BritishAccountant127082930001
    KNIGHTON, Edward Myles
    40 Southmoor Road
    OX2 6RD Oxford
    Oxfordshire
    Secretary
    40 Southmoor Road
    OX2 6RD Oxford
    Oxfordshire
    BritishGroup Finance Director17238020006
    SIZER, Anne Marie
    11 Stanford Road
    N11 3HY London
    Secretary
    11 Stanford Road
    N11 3HY London
    British93512190001
    SMITH, Gregory Anthony
    12 Levignen Close
    GU52 0TW Church Crookham
    Hampshire
    Secretary
    12 Levignen Close
    GU52 0TW Church Crookham
    Hampshire
    British94273120001
    AUSTEN, Peter David
    Pippins
    Popes Lane
    SL6 9NY Cookham Dean
    Berkshire
    Director
    Pippins
    Popes Lane
    SL6 9NY Cookham Dean
    Berkshire
    United KingdomBritishChartered Accountant40203460001
    CHRISTMAS, John Leslie
    Innerdown
    Langton Road Langton Green
    TN3 0BA Tunbridge Wells
    Kent
    Director
    Innerdown
    Langton Road Langton Green
    TN3 0BA Tunbridge Wells
    Kent
    EnglandEnglishChartered Accountant15610000001
    DANSON, David Laurence George
    Wargrave Chapel High Street
    Wargrave
    RG10 8BU Reading
    Berkshire
    Director
    Wargrave Chapel High Street
    Wargrave
    RG10 8BU Reading
    Berkshire
    BritishCompany Director59367160001
    DINSMORE, Denis
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    Director
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    CanadaCanadianBusinessman204023770001
    FELL, Robert Antony
    12 Ravenshaw Street
    NW6 1NP London
    Director
    12 Ravenshaw Street
    NW6 1NP London
    BritishMusis Publisher89645650001
    GLOVER, Trevor David
    15 Lebanon Gardens
    SW18 1RQ London
    Director
    15 Lebanon Gardens
    SW18 1RQ London
    BritishManaging Director8053550001
    HAZEL, Paul Malcolm
    Roel Hill House
    Hawling
    GL54 5AP Cheltenham
    Gloucestershire
    Director
    Roel Hill House
    Hawling
    GL54 5AP Cheltenham
    Gloucestershire
    EnglandBritishChartered Accountant67474470001
    HOLLAND, Richard
    Downacre
    Doggetts Wood Lane
    HP8 4TH Chalfont St Giles
    Director
    Downacre
    Doggetts Wood Lane
    HP8 4TH Chalfont St Giles
    United KingdomBritishAccountant7926630002
    HOSKINS, Kent Michael
    Stonehill Close
    SW14 8RP London
    6
    England
    Director
    Stonehill Close
    SW14 8RP London
    6
    England
    EnglandNew ZealanderAccountant127082930002
    KNIGHTON, Edward Myles
    40 Southmoor Road
    OX2 6RD Oxford
    Oxfordshire
    Director
    40 Southmoor Road
    OX2 6RD Oxford
    Oxfordshire
    United KingdomBritishGroup Finance Director17238020006
    MINCH, John Berchmans
    Barnes House
    TN22 3XN Piltdown
    East Sussex
    Director
    Barnes House
    TN22 3XN Piltdown
    East Sussex
    EnglandIrish,BritishPublisher155882620002
    POOL, Anthony Presgrave
    4 Ardwick Road
    Hampstead
    NW2 2BX London
    Director
    4 Ardwick Road
    Hampstead
    NW2 2BX London
    BritishMusic Publisher2528070001
    RAGAGNIN, Lou
    King Street West
    Suite 500
    Toronto
    266
    Ontario M5v 1h8
    Canada
    Director
    King Street West
    Suite 500
    Toronto
    266
    Ontario M5v 1h8
    Canada
    CanadaCanadianBusinessman204023600001
    SMITH, Gregory Anthony
    12 Levignen Close
    GU52 0TW Church Crookham
    Hampshire
    Director
    12 Levignen Close
    GU52 0TW Church Crookham
    Hampshire
    BritishFinance Director94273120001

    Who are the persons with significant control of OLE UK MEDIA MUSIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ole Uk Production Music Limited
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    Apr 06, 2016
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number08250019
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does OLE UK MEDIA MUSIC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Ireland (The Security Trustee)
    Transactions
    • Jun 05, 2006Registration of a charge (395)
    • Apr 23, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC (As Security Agent for the Security Beneficiaries) the Security Agent
    Transactions
    • Mar 10, 2004Registration of a charge (395)
    • Jun 07, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank (As Security Agent for the Beneficiaries) (the Security Agent)
    Transactions
    • Dec 18, 2003Registration of a charge (395)
    • Jun 07, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 09, 2001Registration of a charge (395)
    • Oct 15, 2004Statement of satisfaction of a charge in full or part (403a)

    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