Company NameMusic Machine Marketing Limited
Company StatusDissolved
Company Number02599562
CategoryPrivate Limited Company
Incorporation Date9 April 1991(33 years ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr John Edward Blackburn
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(11 months, 4 weeks after company formation)
Appointment Duration24 years, 6 months (closed 27 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Shrubbery Old Hall Clough
Lostock
Bolton
BL6 4PH
Secretary NameMr John Edward Blackburn
NationalityBritish
StatusClosed
Appointed31 December 2003(12 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 27 September 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Shrubbery Old Hall Clough
Lostock
Bolton
BL6 4PH
Director NameMr John Blackburn
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991
Appointment Duration21 years, 1 month (resigned 01 May 2012)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressThe Loft Globe Centre
Lower Bridgeman Street
Bolton
Lancashire
BL2 1DG
Secretary NameMrs Christine Edna Blackburn
NationalityBritish
StatusResigned
Appointed04 April 1991
Appointment Duration12 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressThe Loft Globe Centre
Lower Bridgeman Street
Bolton
Lancashire
BL2 1DG
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed09 April 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Telephone01204 387410
Telephone regionBolton

Location

Registered AddressGlobe Works
Lower Bridgeman Street
Bolton
BL2 1DG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

25 November 1994Delivered on: 3 December 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
30 November 1994Delivered on: 3 December 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 bridgeman place bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
29 June 2016Application to strike the company off the register (3 pages)
29 June 2016Application to strike the company off the register (3 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 60,150
(4 pages)
13 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 60,150
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 60,150
(4 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 60,150
(4 pages)
21 June 2013Accounts for a dormant company made up to 31 August 2012 (9 pages)
21 June 2013Accounts for a dormant company made up to 31 August 2012 (9 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
5 April 2013Termination of appointment of John Blackburn as a director (1 page)
5 April 2013Termination of appointment of John Blackburn as a director (1 page)
24 April 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
24 April 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
13 April 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
13 April 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
11 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
2 April 2010Director's details changed for Mr John Blackburn on 30 March 2010 (2 pages)
2 April 2010Director's details changed for Mr John Blackburn on 30 March 2010 (2 pages)
1 April 2009Return made up to 30/03/09; full list of members (3 pages)
1 April 2009Return made up to 30/03/09; full list of members (3 pages)
17 March 2009Accounts for a dormant company made up to 31 August 2008 (7 pages)
17 March 2009Accounts for a dormant company made up to 31 August 2008 (7 pages)
30 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
30 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
2 May 2008Return made up to 30/03/08; full list of members (3 pages)
2 May 2008Return made up to 30/03/08; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
10 April 2007Return made up to 30/03/07; full list of members (3 pages)
10 April 2007Return made up to 30/03/07; full list of members (3 pages)
19 December 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
19 December 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 July 2006Return made up to 30/03/06; full list of members (2 pages)
28 July 2006Return made up to 30/03/06; full list of members (2 pages)
7 April 2005Return made up to 30/03/05; full list of members (7 pages)
7 April 2005Return made up to 30/03/05; full list of members (7 pages)
25 November 2004Full accounts made up to 31 December 2003 (7 pages)
25 November 2004Full accounts made up to 31 December 2003 (7 pages)
8 October 2004Registered office changed on 08/10/04 from: bridge house bridgeman place bolton lancashire BL2 1DF (1 page)
8 October 2004Registered office changed on 08/10/04 from: bridge house bridgeman place bolton lancashire BL2 1DF (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
14 May 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
10 April 2003Return made up to 30/03/03; full list of members (7 pages)
10 April 2003Return made up to 30/03/03; full list of members (7 pages)
5 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 October 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
15 October 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
22 March 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 March 2000Return made up to 30/03/00; full list of members (6 pages)
31 March 2000Return made up to 30/03/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 March 1999Return made up to 30/03/99; no change of members (4 pages)
26 March 1999Return made up to 30/03/99; no change of members (4 pages)
25 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 April 1998Return made up to 30/03/98; full list of members (6 pages)
16 April 1998Return made up to 30/03/98; full list of members (6 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 April 1997Return made up to 30/03/97; no change of members (4 pages)
18 April 1997Return made up to 30/03/97; no change of members (4 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 June 1996Registered office changed on 22/06/96 from: 1 grundey street hazel grove stockport SK7 4EU (1 page)
22 June 1996Registered office changed on 22/06/96 from: 1 grundey street hazel grove stockport SK7 4EU (1 page)
29 March 1996Return made up to 30/03/96; no change of members (4 pages)
29 March 1996Return made up to 30/03/96; no change of members (4 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
21 March 1995Return made up to 30/03/95; full list of members (6 pages)
21 March 1995Return made up to 30/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)