OLE UK POST PRODUCTION MUSIC LIMITED
Overview
Company Name | OLE UK POST PRODUCTION MUSIC LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02741924 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OLE UK POST PRODUCTION MUSIC LIMITED?
- Sound recording and music publishing activities (59200) / Information and communication
Where is OLE UK POST PRODUCTION 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 POST PRODUCTION MUSIC LIMITED?
Company Name | From | Until |
---|---|---|
BOOSEY & HAWKES POST PRODUCTION MUSIC LTD. | Aug 06, 2004 | Aug 06, 2004 |
CLOCKWISE MUSIC LIMITED | Oct 01, 1992 | Oct 01, 1992 |
ABOVEGOOD LIMITED | Aug 21, 1992 | Aug 21, 1992 |
What are the latest accounts for OLE UK POST PRODUCTION MUSIC LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for OLE UK POST PRODUCTION 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 | ||||||||||
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 | ||||||||||
Confirmation statement made on May 09, 2017 with updates | 5 pages | CS01 | ||||||||||
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 | ||||||||||
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 | ||||||||||
Annual return made up to May 09, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
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 post production music LTD.\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 | ||||||||||
Total exemption full accounts made up to Dec 03, 2015 | 10 pages | AA | ||||||||||
Termination of appointment of Kent Michael Hoskins as a director on Dec 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Berchmans Minch as a director on Dec 10, 2015 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Previous accounting period shortened from Dec 31, 2015 to Dec 03, 2015 | 1 pages | AA01 | ||||||||||
Who are the officers of OLE UK POST PRODUCTION 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 England |
| 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 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
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 | ||||||||
EARL, Jane | Director | 8 Parsonage Farm Townfield WD3 7FN Rickmanworth Hertfordshire | United Kingdom | British | Company Secretary | 82548680001 | ||||||||
FELL, Robert Antony | Director | 12 Ravenshaw Street NW6 1NP London | British | Music 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 | |||||||||
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 | |||||||||
TURNER, Clarence William | Director | 4 Langmead Drive Bushey Heath WD2 1LX Watford Hertfordshire | British | Chartered Accountant | 27583640001 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of OLE UK POST PRODUCTION 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
|
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