DMX MUSIC UK LTD
Overview
Company Name | DMX MUSIC UK LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02802596 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of DMX MUSIC UK LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DMX MUSIC UK LTD located?
Registered Office Address | 3 New Street YO1 8RA York |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DMX MUSIC UK LTD?
Company Name | From | Until |
---|---|---|
AEI MUSIC NETWORK LIMITED | Aug 17, 1998 | Aug 17, 1998 |
AEI MUSIC LIMITED | Jun 15, 1993 | Jun 15, 1993 |
FC1038 LIMITED | Mar 23, 1993 | Mar 23, 1993 |
What are the latest accounts for DMX MUSIC UK LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for DMX MUSIC UK LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
Registered office address changed from West House 46 High Street Orpington Kent BR6 0JQ England to 3 New Street York YO1 8RA on Jan 08, 2018 | 1 pages | AD01 | ||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Dec 01, 2017
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Mar 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Kenneth Eissing as a director on Feb 25, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claude Nahon as a director on Feb 25, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Caroline Sarah Trenter as a director on Feb 25, 2016 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Mar 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Randal Joseph Rudniski as a director on Jun 16, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Appointment of Mrs Caroline Sarah Trenter as a secretary on Sep 12, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Anthony D'cruz as a secretary on Sep 12, 2014 | 1 pages | TM02 | ||||||||||
Who are the officers of DMX MUSIC UK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TRENTER, Caroline Sarah | Secretary | New Street YO1 8RA York 3 | 190910400001 | |||||||
EISSING, Kenneth H. | Director | New Street YO1 8RA York 3 | United States | American | President In Store Media | 205614280001 | ||||
TRENTER, Caroline Sarah | Director | New Street YO1 8RA York 3 | England | British | Accountant | 205489350001 | ||||
D'CRUZ, Richard Anthony | Secretary | Forest Lodge Westerham Road BR2 6HE Keston Kent | 149609350001 | |||||||
HAZELWOOD, Sarah Jane | Secretary | 20 Goldsmid Road TN9 2BX Tonbridge Kent | British | 55607950002 | ||||||
MILES, Sallie Ann | Secretary | 2632 North West 87th Street Seattle Washington 98117 FOREIGN Usa | American | 36134210001 | ||||||
SAUNDERS, David | Secretary | 30 Swain Road ME8 0SN Gillingham Kent | British | Financial Controller | 76995460001 | |||||
TRENTER, Caroline Sarah Louise | Secretary | Serpentine Road TN13 3XP Sevenoaks 4 Kent | British | 118124720002 | ||||||
YOUNGMAN, Kenneth John | Secretary | 40 The Green Southgate N14 6EN London | British | Company Director | 76405430001 | |||||
LEGIST SECRETARIES LIMITED | Nominee Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 900006080001 | |||||||
AYRAULT, Arthur Delancey | Director | 1730 Evergreen Place FOREIGN Seattle Wa 98122 Usa | American | Manager | 81221650001 | |||||
BAILEY, Mark Alexander Marshall | Director | 17 Austenway Chalfont St Peter SL9 8NN Gerrards Cross Buckinghamshire | United Kingdom | British | Director | 108294640001 | ||||
BAXTER, Robert David | Director | 13254 La Quinta St La Mirada California Ca90638 Usa | American | Director | 80919590001 | |||||
BECKER, William Allen | Director | Treetops Shoppenhangers Road SL6 2PZ Maidenhead Berkshire Usa | American | Company Director | 49500030001 | |||||
BEESLEY, Adrian Francis Mark | Director | 6 Woodview Close Kingston Vale SW15 3RL London | British | Company President | 54801580002 | |||||
CAREY, Mark Andrew | Director | Manor Cottage South Street OX11 9PX Blewbury Oxfordshire | United Kingdom | British | Chief Finance Officer | 118790790001 | ||||
CLARK, Michael | Director | 40 Glen View Road Old Greenhill S8 7SF Sheffield South Yorkshire | British | Sales/Marketing Director | 57851340001 | |||||
DAHL, Daniel John | Director | 21534 S E 37th Street WA98027 Issaquah Washington Usa | American | Company Director | 36714740001 | |||||
GRABER, Stuart | Director | 15 Heathgate NW11 7AR London | United Kingdom | American | Chief Executive | 71042580001 | ||||
GUJRAL, Ben | Director | Forest Lodge Westerham Road BR2 6HE Keston Kent | United Kingdom | British | Cfo | 117933240001 | ||||
HOGAN, William Robert | Director | Flat 7 Sandringham Court 37 The Avenue BR3 5EE Beckenham Kent | American | Managing Director | 50882900001 | |||||
MALONE, Michael James | Director | 900 East Pine Street Seattle 98122 Washington Usa | Usa | Company Director | 36257490001 | |||||
MATYSIK, Michael Karl | Director | 23627 74th Avenue West 98026 Edmonds Wa Usa | American | Chief Finance Officer | 51123840001 | |||||
MENSINK, Maurice William | Director | Zwaluwlaan 100 1403 Bl Bussum FOREIGN Netherlands | Dutch | Managing Director | 42722210001 | |||||
MOUNTBATTEN, Ivar Alexander Michael, Lord | Director | Bridwell Park Uffculme EX15 3BU Cullompton Devon | England | British | Estate Management | 46140520002 | ||||
NAHON, Claude | Director | 46 High Street BR6 0JQ Orpington West House Kent England | France | French | President Mood International | 188551320001 | ||||
PATRICK, Jonathan | Director | North End RG20 0BA Newbury Ansell House Berkshire | England | British | Ceo | 133718670001 | ||||
PROBERT, Gregory Lee | Director | 1440 St Albans Road San Marino, California Ca 91108 United States | United States | American | Ceo | 56332270001 | ||||
RING, Christopher David | Director | Crown Cottage Groombridge Hill Groombridge TN3 9QE Tunbridge Wells Kent | British | Company Director | 45083070001 | |||||
ROBERTS, David Wynne | Director | Wayside House Shinfield Road Shinfield RG2 9BE Reading Berkshire | British | Manager | 81016310001 | |||||
RUDNISKI, Randal Joseph | Director | Forest Lodge Westerham Road BR2 6HE Keston Kent | United States | Canadian | Chief Financial Officer | 182919080001 | ||||
SKINNER, Paul W | Director | 3821 East Pine Street Seattle Washington 98112 Usa | American | President Skinner Corporation | 46468770001 | |||||
STEAD, Paul | Director | 65 Slayley View Road Barlborough S43 4UQ Chesterfield Derbyshire | United Kingdom | British | Managing Director | 67613040001 | ||||
VON STAUFFENBERG, Philippe Graf | Director | 120 Castelnau SW13 9EU London | England | British,German | Investor | 71123620001 | ||||
WHEELHOUSE, Kevin Paul | Director | 25 Carisbrooke Drive NG3 5DS Nottingham | British | Finance Director | 79146010001 |
Who are the persons with significant control of DMX MUSIC UK LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mood Media Uk Holdings Ltd | Apr 06, 2016 | Curtain Road EC2A 3BX London 141-145 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DMX MUSIC UK LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security agreement | 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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
Share pledge | Created On Jan 21, 1999 Delivered On Feb 09, 1999 | Satisfied | Amount secured All monies due or to become due from the company, aei music network inc., Reditune gmbh or reditune achtergrondmuzierk en reklame B.V. (the borrowers") to the chargees under the terms of the pledge, the credit agreement dated 31ST december 1998 and any other loan agreement | |
Short particulars 1. 70 shares of nlg 100 each number from 256 to 325 (inclusive) in aei reditune music B.V. and 2. all existing and future securities cash and non cash dividends an other property at any time and from time to time received receivable or otherwise distributed in respect to the shares. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share pledge | Created On Jan 18, 1999 Delivered On Jan 27, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and any remaining part of the purchase price of the shares (as defined) together with any interest and penalties due thereon | |
Short particulars 175 shares of nlg 100 each,numbered from 326 to 500 in aei/reditune music B.V. with all rights to receive dividends in respect of the shares. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does DMX MUSIC UK LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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