HEWRATE LIMITED
Overview
Company Name | HEWRATE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04532477 |
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 HEWRATE LIMITED?
- Artistic creation (90030) / Arts, entertainment and recreation
Where is HEWRATE LIMITED located?
Registered Office Address | 8th Floor 5 Merchant Square W2 1AS London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HEWRATE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for HEWRATE LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
Termination of appointment of Paul Jonathan Wilson as a director on May 10, 2019 | 1 pages | TM01 | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||
Appointment of Mr Benjamin Jerome Katovsky as a director on Dec 31, 2018 | 2 pages | AP01 | ||||||
Appointment of Jonathan Michael Baker as a director on Dec 31, 2018 | 2 pages | AP01 | ||||||
Full accounts made up to Mar 31, 2018 | 28 pages | AA | ||||||
Register inspection address has been changed to 87-91 Newman Street London W1T 3EY | 1 pages | AD02 | ||||||
Confirmation statement made on Jun 20, 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 | ||||||
Full accounts made up to Mar 31, 2017 | 31 pages | AA | ||||||
Termination of appointment of Erika Brennan as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||
Notification of Bmg Rights Management (Uk) Limited as a person with significant control on Dec 13, 2016 | 2 pages | PSC02 | ||||||
Confirmation statement made on Jun 20, 2017 with updates | 5 pages | CS01 | ||||||
Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 8th Floor 5 Merchant Square London W2 1AS on Jan 12, 2017 | 1 pages | AD01 | ||||||
Termination of appointment of Paul Bellamy as a secretary on Dec 12, 2016 | 1 pages | TM02 | ||||||
Appointment of Mr Hartwig Masuch as a director on Dec 13, 2016 | 2 pages | AP01 | ||||||
Appointment of Ms Alexi Cory-Smith as a director on Dec 13, 2016 | 2 pages | AP01 | ||||||
Appointment of Dr Maximilian Dressendoerfer as a director on Dec 13, 2016 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Matthew James Bellamy as a director on Dec 13, 2016 | 1 pages | TM01 | ||||||
Appointment of Erika Brennan as a secretary on Dec 13, 2016 | 2 pages | AP03 | ||||||
Appointment of Mr Paul Jonathan Wilson as a director on Dec 13, 2016 | 2 pages | AP01 | ||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||
Who are the officers of HEWRATE 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 | ||||
DRESSENDOERFER, Maximilian, Dr | Director | 5 Merchant Square W2 1AS London 8th Floor England | Germany | German | Chief Financial Officer Bmg Group | 157717080010 | ||||
KATOVSKY, Benjamin Jerome | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | United Kingdom | British | Director | 166215020001 | ||||
MASUCH, Hartwig | Director | 5 Merchant Square W2 1AS London 8th Floor England | Germany | German | Director | 153496040001 | ||||
NORBURY, Alistair Mark | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | United Kingdom | British | Director | 49179550001 | ||||
ADDIS, Anthony Graham | Secretary | 18 Hillingdon Road Whitefield M45 7QN Manchester Lancashire | British | 13700510001 | ||||||
BELLAMY, Paul | Secretary | 27-29 Cursitor Street EC4A 1LT London Skeet Kaye Llp United Kingdom | British | 85251920002 | ||||||
BELLAMY, Paul | Secretary | 11 Arran Drive Garforth LS25 2BU Leeds West Yorkshire | British | 85251920001 | ||||||
BRENNAN, Erika | Secretary | 5 Merchant Square W2 1AS London 8th Floor England | 222329180001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BELLAMY, Matthew James | Director | 27-29 Cursitor Street EC4A 1LT London Skeet Kaye Llp United Kingdom | United Kingdom | British | Musician | 69866950005 | ||||
CORY-SMITH, Alexi | Director | 5 Merchant Square W2 1AS London 8th Floor England | United Kingdom | British | Senior Vice President | 199405610001 | ||||
WILSON, Paul Jonathan | Director | 5 Merchant Square W2 1AS London 8th Floor England | United Kingdom | British | Director | 201764770001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of HEWRATE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bmg Rights Management (Uk) Limited | Dec 13, 2016 | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | 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