Company NameThat's Entertainment Retail Limited
Company StatusDissolved
Company Number07537484
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years ago)
Dissolution Date12 October 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47630Retail sale of music and video recordings in specialised stores

Directors

Director NameSteven Oliver
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack & White House Hulley Road
Hurdsfield Industrial Estate
Macclesfield
Cheshire
SK10 2AF
Director NameMr Ian Matthew Storey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2015(4 years, 7 months after company formation)
Appointment Duration6 years (closed 12 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalleon House Newby Road Industrial Estate, Newby
Hazel Grove
Stockport
Cheshire
SK7 5DA
Director NameMr Jonathan David Eeles
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBlack & White House Hulley Road
Hurdsfield Industrial Estate
Macclesfield
Cheshire
SK10 2AF
Secretary NameJonathan Eeles
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBlack & White House Hulley Road
Hurdsfield Industrial Estate
Macclesfield
Cheshire
SK10 2AF

Contact

Websitemusicmagpie.co.uk
Email address[email protected]

Location

Registered AddressStockport Exchange
Railway Road
Stockport
SK1 3SW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Entertainment Magpie LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

17 October 2018Delivered on: 20 October 2018
Persons entitled: Aurelius Finance Company Limited

Classification: A registered charge
Outstanding
5 March 2018Delivered on: 9 March 2018
Persons entitled: Birmingham City Council

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 14 October 2015
Persons entitled: Nvm Private Equity LLP (As Security Agent)

Classification: A registered charge
Particulars: Trade mark music magpie registered in the UK with registration number 2513744. please see image foe details of further intellectual property charged.
Outstanding
17 March 2014Delivered on: 31 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 December 2014Delivered on: 23 December 2014
Satisfied on: 6 October 2015
Persons entitled: Lloyds Development Capital (Holdings) Limited (as Security Trustee)

Classification: A registered charge
Fully Satisfied
25 June 2014Delivered on: 28 June 2014
Satisfied on: 6 October 2015
Persons entitled: Lloyds Development Capital (Holdings) Limited

Classification: A registered charge
Fully Satisfied
4 February 2014Delivered on: 18 February 2014
Satisfied on: 6 October 2015
Persons entitled: Lloyds Development Capital (Holdings) Limited as Security Trustee for the Beneficiaries

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
14 April 2011Delivered on: 27 April 2011
Satisfied on: 6 October 2015
Persons entitled: Lloyds Tsb Development Capital Limited (The "Security Trustee")

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee and any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

12 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2021First Gazette notice for voluntary strike-off (1 page)
19 July 2021Application to strike the company off the register (3 pages)
17 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 30 November 2020 (3 pages)
15 February 2021Satisfaction of charge 075374840006 in full (1 page)
12 February 2021Satisfaction of charge 075374840008 in full (1 page)
26 January 2021Satisfaction of charge 075374840003 in full (1 page)
21 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
12 December 2020Satisfaction of charge 075374840007 in full (1 page)
27 February 2020Previous accounting period shortened from 31 May 2020 to 30 November 2019 (1 page)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
20 October 2018Registration of charge 075374840008, created on 17 October 2018 (56 pages)
4 October 2018Notification of Entertainment Magpie Limited as a person with significant control on 29 July 2016 (2 pages)
4 October 2018Cessation of Entertainment Magpie Holdings Limited as a person with significant control on 29 July 2016 (1 page)
9 March 2018Registration of charge 075374840007, created on 5 March 2018 (11 pages)
13 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
13 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
13 February 2018Registered office address changed from Galleon House Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA to Stockport Exchange Railway Road Stockport SK1 3SW on 13 February 2018 (1 page)
3 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
16 October 2015Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
16 October 2015Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
14 October 2015Registration of charge 075374840006, created on 30 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(53 pages)
14 October 2015Registration of charge 075374840006, created on 30 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(53 pages)
7 October 2015Appointment of Mr Ian Matthew Storey as a director on 30 September 2015 (2 pages)
7 October 2015Appointment of Mr Ian Matthew Storey as a director on 30 September 2015 (2 pages)
6 October 2015Satisfaction of charge 075374840002 in full (1 page)
6 October 2015Satisfaction of charge 075374840005 in full (1 page)
6 October 2015Satisfaction of charge 1 in full (1 page)
6 October 2015Satisfaction of charge 075374840004 in full (1 page)
6 October 2015Satisfaction of charge 075374840004 in full (1 page)
6 October 2015Satisfaction of charge 1 in full (1 page)
6 October 2015Satisfaction of charge 075374840005 in full (1 page)
6 October 2015Satisfaction of charge 075374840002 in full (1 page)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
16 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
16 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 December 2014Registration of charge 075374840005, created on 19 December 2014 (37 pages)
23 December 2014Registration of charge 075374840005, created on 19 December 2014 (37 pages)
28 June 2014Registration of charge 075374840004 (37 pages)
28 June 2014Registration of charge 075374840004 (37 pages)
27 May 2014Memorandum and Articles of Association (29 pages)
27 May 2014Memorandum and Articles of Association (29 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 March 2014Registration of charge 075374840003 (8 pages)
31 March 2014Registration of charge 075374840003 (8 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
18 February 2014Registration of charge 075374840002 (38 pages)
18 February 2014Registration of charge 075374840002 (38 pages)
13 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
31 July 2013Termination of appointment of Jonathan Eeles as a secretary (1 page)
31 July 2013Termination of appointment of Jonathan Eeles as a secretary (1 page)
31 July 2013Termination of appointment of Jonathan Eeles as a director (1 page)
31 July 2013Termination of appointment of Jonathan Eeles as a director (1 page)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
14 November 2012Registered office address changed from Black & White House Hulley Road Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2AF United Kingdom on 14 November 2012 (1 page)
14 November 2012Registered office address changed from Black & White House Hulley Road Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2AF United Kingdom on 14 November 2012 (1 page)
15 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
15 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 February 2011Incorporation (36 pages)
21 February 2011Incorporation (36 pages)