MUTE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMUTE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03378610
    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 MUTE LIMITED?

    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is MUTE LIMITED located?

    Registered Office Address
    33 Wigmore Street
    W1U 1QX London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MUTE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for MUTE 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

    Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on Sep 10, 2013

    1 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Aug 28, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 22/08/2013
    RES13

    Statement of capital following an allotment of shares on Aug 22, 2013

    • Capital: GBP 25,000,101
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to May 30, 2013 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom

    1 pagesAD02

    Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    1 pagesAA01

    Previous accounting period extended from Dec 31, 2012 to Mar 31, 2013

    1 pagesAA01

    Previous accounting period shortened from Mar 31, 2013 to Dec 31, 2012

    1 pagesAA01

    Appointment of Mr Mark David Ranyard as a director on Apr 30, 2013

    2 pagesAP01

    Appointment of Maximilian Dressendoerfer as a director on Apr 30, 2013

    2 pagesAP01

    Appointment of John Leslie Dobinson as a director on Apr 30, 2013

    2 pagesAP01

    Termination of appointment of Justin Henry Morris as a director on Apr 30, 2013

    1 pagesTM01

    Termination of appointment of David Nicholas Kassler as a director on Apr 30, 2013

    1 pagesTM01

    Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on Apr 30, 2013

    1 pagesTM02

    Registered office address changed from 27 Wrights Lane London W8 5SW on May 10, 2013

    2 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Termination of appointment of Boyd Johnston Muir as a director on Nov 27, 2012

    1 pagesTM01

    Who are the officers of MUTE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOBINSON, John Leslie
    Wigmore Street
    W1U 1QX London
    33
    England
    Director
    Wigmore Street
    W1U 1QX London
    33
    England
    United KingdomBritishChief Operating Officer - Europe34942720003
    DRESSENDOERFER, Maximilian
    Wigmore Street
    W1U 1QX London
    33
    England
    Director
    Wigmore Street
    W1U 1QX London
    33
    England
    GermanyGermanCompany Director159202050001
    RANYARD, Mark David
    Wigmore Street
    W1U 1QX London
    33
    England
    Director
    Wigmore Street
    W1U 1QX London
    33
    England
    EnglandBritishFinance Director154884950001
    MILLER, Daniel Otto
    Studio 6
    162-164 Abbey Street
    SE1 2AN London
    Secretary
    Studio 6
    162-164 Abbey Street
    SE1 2AN London
    British4878660001
    MILLER, Hannah Norbert
    16 Decoy Avenue
    NW11 0ET London
    Secretary
    16 Decoy Avenue
    NW11 0ET London
    British22296100001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ALEXANDER, Stephen Harold
    39 Wandle Road
    SW17 7DL London
    Director
    39 Wandle Road
    SW17 7DL London
    United KingdomBritishCompany Director126427510001
    BIELSA, Eric Pierre Jean
    86 Rue De La Fontaine Au Roi
    FOREIGN Paris
    75011
    France
    Director
    86 Rue De La Fontaine Au Roi
    FOREIGN Paris
    75011
    France
    FrenchCfo Emi Recorded Music81651900001
    BROWN, Andrew
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    EnglandBritishInternational Chief Financial Officer163199590001
    CAMERON, Graham Duncan
    2 Chiswick Court
    Moss Lane
    HA5 3AP Pinner
    Middlesex
    Director
    2 Chiswick Court
    Moss Lane
    HA5 3AP Pinner
    Middlesex
    BritishFinance Director34655500001
    CECILLON, Jean Francois
    9 Sumner Place
    SW7 3EE London
    Director
    9 Sumner Place
    SW7 3EE London
    EnglandFrenchConsultant76418370002
    CHADD, Andrew Peter
    The Old Pheasantry
    Woodcock Hill
    RH19 2RB Felbridge
    West Sussex
    Director
    The Old Pheasantry
    Woodcock Hill
    RH19 2RB Felbridge
    West Sussex
    United KingdomBritishDirector133578890002
    CHASSEY, Emmanuel De Buretel De
    2 Harley Gardens
    SW10 9SW London
    Director
    2 Harley Gardens
    SW10 9SW London
    FrenchManaging Director71482620002
    CONSTANT, Richard Michael
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritishGeneral Counsel43836310003
    D'URBANO, David
    Heathfield Gardens
    W4 4JX London
    36
    Director
    Heathfield Gardens
    W4 4JX London
    36
    United KingdomUsaFinance Director167402770002
    DE JONG, Frederik Pieter
    8 Innings Lane
    Warfield
    RG42 3TR Bracknell
    Berkshire
    Director
    8 Innings Lane
    Warfield
    RG42 3TR Bracknell
    Berkshire
    DutchBusiness Director15609520002
    FAXON, Roger Conant
    Ninth Avenue
    4th Floor
    NY 10011 New York
    75
    Usa
    Director
    Ninth Avenue
    4th Floor
    NY 10011 New York
    75
    Usa
    UsaAmericanChairman & Ceo Emi Music Publishing161824550001
    HANSON, Ian Lawrence
    House On The Hill
    Beechwood Drive
    SL7 2DH Marlow
    Buckinghamshire
    Director
    House On The Hill
    Beechwood Drive
    SL7 2DH Marlow
    Buckinghamshire
    United KingdomBritishDirector Legal Business Affair99645000001
    KASSLER, David Nicholas
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    EnglandBritish,AmericanConsultant139908820001
    KASSLER, David Nicholas
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    EnglandBritish,AmericanConsultant139908820001
    KENNEDY, Christopher John
    31 Bath Road
    Chiswick
    W4 1LJ London
    Director
    31 Bath Road
    Chiswick
    W4 1LJ London
    United KingdomBritishFinance Director62227310005
    KENNEDY, Christopher John
    31 Bath Road
    Chiswick
    W4 1LJ London
    Director
    31 Bath Road
    Chiswick
    W4 1LJ London
    United KingdomBritishFinance Director62227310005
    MILLER, Daniel Otto
    Studio 6
    162-164 Abbey Street
    SE1 2AN London
    Director
    Studio 6
    162-164 Abbey Street
    SE1 2AN London
    EnglandBritishProducer4878660001
    MORRIS, Justin Henry
    Village Road
    TW20 8UG Thorpe
    Walnut Cottage
    Surrey
    United Kingdom
    Director
    Village Road
    TW20 8UG Thorpe
    Walnut Cottage
    Surrey
    United Kingdom
    United KingdomBritishAccountant102903550001
    MUIR, Boyd Johnston
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United StatesBritishEvp & Cfo172824510001
    NAUGHTON, Shane Paul
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    EnglandIrishChartered Accountant150186560001
    PRIOR, Ruth Catherine
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritishAccountant161825160001
    PUNJA, Riaz
    Apartment 31 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PA London
    Director
    Apartment 31 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PA London
    United KingdomBritishCompany Director58870910002
    ROLING, Christopher John
    82 Oak End Way
    SL9 8DB Gerrards Cross
    Buckinghamshire
    Director
    82 Oak End Way
    SL9 8DB Gerrards Cross
    Buckinghamshire
    British AmericanManaging Director119379800001
    SPRINGETT, Ian Michael
    2 Prews Farm Cottages
    Tannery Lane
    GU23 7EQ Send
    Surrey
    Director
    2 Prews Farm Cottages
    Tannery Lane
    GU23 7EQ Send
    Surrey
    UkBritishFinance Director81651760001

    Does MUTE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A recorded music division security agreement
    Created On Oct 01, 2008
    Delivered On Oct 10, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its copyrights which are governed by english law, all of its music contracts and exploitation contracts, and all receivables relating to any copyright asset. Floating charge all of its assets see image for full details.
    Persons Entitled
    • Citibank N.A. London Branch (The Security Agent)
    Transactions
    • Oct 10, 2008Registration of a charge (395)
    • Dec 13, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    A deed of accession and charge
    Created On Jan 28, 2008
    Delivered On Jan 31, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors and the participating employers 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
    • Citibank, N.A., London Branch (The Security Agent)
    Transactions
    • Jan 31, 2008Registration of a charge (395)
    • Dec 13, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Apr 09, 2002
    Delivered On Apr 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from vrl 1 limited and emi group PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the chattels, goodwill, bank accounts, book and other debts, shares, intellectual property rights, licences and other documents.. See the mortgage charge document for full details.
    Persons Entitled
    • Daniel Otto Miller and Simon Geoffrey Poland Bowen as Trustees of the Daniel Miller Settlement
    Transactions
    • Apr 11, 2002Registration of a charge (395)
    • Oct 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 04, 2001
    Delivered On May 15, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to each finance document (as defined) and under paragraph 12.2 of the facility agreement (as defined)
    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
    • Emi Records Limited
    Transactions
    • May 15, 2001Registration of a charge (395)
    • Apr 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 09, 2000
    Delivered On Aug 26, 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
    • Pias Holding (UK) Limited
    Transactions
    • Aug 26, 2000Registration of a charge (395)
    • May 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 07, 1999
    Delivered On Jun 23, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the facility agreement
    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
    • Emi Records Limited
    Transactions
    • Jun 23, 1999Registration of a charge (395)
    • Aug 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 07, 1999
    Delivered On Apr 15, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to each finance document (as defined) and as defined in paragraph 12.2 of the facility agreement (as defined)
    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
    • Emi Records Limited
    Transactions
    • Apr 15, 1999Registration of a charge (395)
    • Apr 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 11, 1998
    Delivered On May 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Coutts & Company
    Transactions
    • May 15, 1998Registration of a charge (395)
    • Apr 12, 2002Statement 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