HORNALL BROTHERS MUSIC LIMITED
Overview
Company Name | HORNALL BROTHERS MUSIC LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03172570 |
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 HORNALL BROTHERS MUSIC LIMITED?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is HORNALL BROTHERS MUSIC LIMITED located?
Registered Office Address | 8th Floor 5 Merchant Square W2 1AS London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HORNALL BROTHERS MUSIC LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for HORNALL BROTHERS 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 | 4 pages | DS01 | ||||||
Termination of appointment of Paul Jonathan Wilson as a director on May 10, 2019 | 1 pages | TM01 | ||||||
Appointment of Mr David John D'urbano as a director on May 01, 2019 | 2 pages | AP01 | ||||||
Confirmation statement made on Mar 14, 2019 with updates | 4 pages | CS01 | ||||||
Termination of appointment of Stuart Alexander Hornall as a director on Mar 11, 2019 | 1 pages | TM01 | ||||||
Appointment of Jonathan Michael Baker as a director on Dec 31, 2018 | 2 pages | AP01 | ||||||
Appointment of Mr Benjamin Jerome Katovsky as a director on Dec 31, 2018 | 2 pages | AP01 | ||||||
Register inspection address has been changed to 87-91 Newman Street London W1T 3EY | 1 pages | AD02 | ||||||
Full accounts made up to Dec 31, 2017 | 31 pages | AA | ||||||
Confirmation statement made on Mar 14, 2018 with updates | 4 pages | CS01 | ||||||
Appointment of Alistair Mark Norbury as a director on Feb 26, 2018 | 2 pages | AP01 | ||||||
Termination of appointment of Alexi Cory-Smith as a director on Dec 19, 2017 | 1 pages | TM01 | ||||||
Second filing for the appointment of Maximilian Dressendoerfer as a director | 6 pages | RP04AP01 | ||||||
Termination of appointment of Erika Brennan as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||
Current accounting period extended from Jun 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||
Confirmation statement made on Mar 14, 2017 with updates | 6 pages | CS01 | ||||||
Appointment of Ms Erika Brennan as a secretary on Jan 11, 2017 | 2 pages | AP03 | ||||||
Termination of appointment of Janet Baillie Hornall as a secretary on Jan 11, 2017 | 1 pages | TM02 | ||||||
Appointment of Mr Paul Jonathan Wilson as a director on Jan 11, 2017 | 2 pages | AP01 | ||||||
Appointment of Dr Maximillian Dressendoerfer as a director on Jan 11, 2017 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Hartwig Masuch as a director on Jan 11, 2017 | 2 pages | AP01 | ||||||
Appointment of Ms Alexi Cory-Smith as a director on Jan 11, 2017 | 2 pages | AP01 | ||||||
Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to 8th Floor 5 Merchant Square London W2 1AS on Jan 18, 2017 | 1 pages | AD01 | ||||||
Who are the officers of HORNALL BROTHERS MUSIC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAKER, Jonathan Michael | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | United Kingdom | British | Director | 253995530001 | ||||
D'URBANO, David John | Director | 5 Merchant Square W2 1AS London 8th Floor England | United Kingdom | British,American | Cfo | 167402770003 | ||||
DRESSENDOERFER, Maximilian, Dr | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | Germany | German | Chief Financial Officer Bmg Group | 157717080010 | ||||
KATOVSKY, Benjamin Jerome | Director | 5 Merchant Square W2 1AS London 8th Floor England | United Kingdom | British | Director | 166215020001 | ||||
MASUCH, Hartwig | Director | 5 Merchant Square W2 1AS London 8th Floor England | Germany | German | Publishing Management Assistant | 153496040001 | ||||
NORBURY, Alistair Mark | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | United Kingdom | British | Director | 49179550001 | ||||
BRENNAN, Erika | Secretary | 5 Merchant Square W2 1AS London 8th Floor England | 222758240001 | |||||||
HORNALL, Janet Baillie | Secretary | 18 Kinnaird Avenue BR1 4HG Bromley Kent | British | 46786280001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CORY-SMITH, Alexi | Director | 5 Merchant Square W2 1AS London 8th Floor England | United Kingdom | British | Senior Vice President | 199405610001 | ||||
HORNALL, Stuart Alexander | Director | Kinnaird Avenue BR1 4HG Bromley 18 Kent | England | British | Music Executive | 3774040001 | ||||
HORNALL, Zoe | Director | 18 Kinnaird Avenue BR1 4HG Bromley Kent | England | British | Music Publisher | 116455910001 | ||||
WILSON, Paul Jonathan | Director | 5 Merchant Square W2 1AS London 8th Floor England | United Kingdom | British | Director | 201764770001 |
Who are the persons with significant control of HORNALL BROTHERS MUSIC LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bmg Rights Management (Uk) Limited | Jan 11, 2017 | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HORNALL BROTHERS MUSIC LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On May 10, 2006 Delivered On May 11, 2006 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge over intellectual property rights | Created On May 10, 2006 Delivered On May 11, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the intellectual property rights any goodwill of the business and any other right which may arise. See the mortgage charge document for full details. | ||||
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