Company NameRelay Music Ltd
Company StatusDissolved
Company Number08124008
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 9 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Martin Paul Finnigan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Davyhulme Circle
Urmston
Manchester
M41 0ST
Director NameMr Philip Rainey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Davyhulme Circle
Urmston
Manchester
M41 0ST
Director NameMr Sam Oliver Wilson
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2014(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Meadows Road
Sale
M33 7GB
Director NameMr Paul Daggatt
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Davyhulme Circle
Urmston
Manchester
M41 0ST
Director NameMr Stephen James Irlam
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Davyhulme Circle
Urmston
Manchester
M41 0ST
Director NameMr Joe Louis Wilson
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(3 months after company formation)
Appointment Duration7 years (resigned 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Meadows Road
Sale
Cheshire
M33 7BG

Location

Registered Address7 Brooklyn Avenue
Urmston
Manchester
M41 6PF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardFlixton
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£9
Cash£773

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
29 November 2019Application to strike the company off the register (3 pages)
28 October 2019Termination of appointment of Joe Louis Wilson as a director on 8 October 2019 (1 page)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
(6 pages)
6 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
(6 pages)
1 April 2016Registered office address changed from 31 Meadows Road Sale Cheshire M33 7BG to 7 Brooklyn Avenue Urmston Manchester M41 6PF on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 31 Meadows Road Sale Cheshire M33 7BG to 7 Brooklyn Avenue Urmston Manchester M41 6PF on 1 April 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 July 2015Registered office address changed from 12 Lindale Ave Flixton Manchester M41 5SB to 31 Meadows Road Sale Cheshire M33 7BG on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 12 Lindale Ave Flixton Manchester M41 5SB to 31 Meadows Road Sale Cheshire M33 7BG on 6 July 2015 (1 page)
6 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4
(7 pages)
6 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4
(7 pages)
6 July 2015Registered office address changed from 12 Lindale Ave Flixton Manchester M41 5SB to 31 Meadows Road Sale Cheshire M33 7BG on 6 July 2015 (1 page)
15 April 2015Termination of appointment of Stephen James Irlam as a director on 2 February 2015 (1 page)
15 April 2015Termination of appointment of Stephen James Irlam as a director on 2 February 2015 (1 page)
15 April 2015Termination of appointment of Stephen James Irlam as a director on 2 February 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 June 2014Appointment of Mr Sam Oliver Wilson as a director (2 pages)
11 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(6 pages)
11 June 2014Appointment of Mr Sam Oliver Wilson as a director (2 pages)
11 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
25 April 2013Termination of appointment of Paul Daggatt as a director (1 page)
25 April 2013Appointment of Mr Joe Louis Wilson as a director (2 pages)
25 April 2013Appointment of Mr Joe Louis Wilson as a director (2 pages)
25 April 2013Termination of appointment of Paul Daggatt as a director (1 page)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(41 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)