Company NameDirect Music Limited
Company StatusDissolved
Company NumberSC197915
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 10 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)
Previous NameHBJ 469 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMs Fiona Alexander
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed06 August 1999(4 weeks, 1 day after company formation)
Appointment Duration14 years, 11 months (closed 25 July 2014)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address11 Cambridge Avenue
Edinburgh
EH6 5AW
Scotland
Director NameRoger David Lynas Spence
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1999(4 weeks, 1 day after company formation)
Appointment Duration14 years, 11 months (closed 25 July 2014)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressCandy Farmhouse
Glenfarg
Perthshire
PH2 9QL
Scotland
Secretary NameRoger David Lynas Spence
NationalityBritish
StatusClosed
Appointed06 August 1999(4 weeks, 1 day after company formation)
Appointment Duration14 years, 11 months (closed 25 July 2014)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressCandy Farmhouse
Glenfarg
Perthshire
PH2 9QL
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland

Location

Registered Address89 Giles Street
Edinburgh
EH6 6BZ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Fiona Alexander
50.00%
Ordinary
1 at £1Roger Spence
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,582
Cash£1,563
Current Liabilities£15,341

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2014Application to strike the company off the register (3 pages)
21 March 2014Application to strike the company off the register (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(5 pages)
2 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
27 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 July 2009Return made up to 27/06/09; full list of members (4 pages)
10 July 2009Return made up to 27/06/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 August 2008Return made up to 27/06/08; full list of members (4 pages)
26 August 2008Return made up to 27/06/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 October 2007Return made up to 27/06/07; no change of members (7 pages)
24 October 2007Return made up to 27/06/07; no change of members (7 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 July 2006Return made up to 27/06/06; full list of members (7 pages)
3 July 2006Return made up to 27/06/06; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 October 2005Return made up to 27/06/05; full list of members (7 pages)
7 October 2005Return made up to 27/06/05; full list of members (7 pages)
15 June 2005Registered office changed on 15/06/05 from: henderson boyd jackson ws exchange tower 19 canning street edinburgh EH3 8EH (1 page)
15 June 2005Registered office changed on 15/06/05 from: henderson boyd jackson ws exchange tower 19 canning street edinburgh EH3 8EH (1 page)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 October 2004Return made up to 27/06/04; full list of members (7 pages)
12 October 2004Return made up to 27/06/04; full list of members (7 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 July 2003Return made up to 27/06/03; full list of members (7 pages)
5 July 2003Return made up to 27/06/03; full list of members (7 pages)
29 November 2002Secretary's particulars changed;director's particulars changed (1 page)
29 November 2002Secretary's particulars changed;director's particulars changed (1 page)
20 September 2002Registered office changed on 20/09/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
20 September 2002Registered office changed on 20/09/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 August 2002Return made up to 08/07/02; full list of members (7 pages)
9 August 2002Return made up to 08/07/02; full list of members (7 pages)
4 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
10 August 2001Return made up to 08/07/01; full list of members (6 pages)
10 August 2001Return made up to 08/07/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 August 2000Return made up to 08/07/00; full list of members (6 pages)
22 August 2000Return made up to 08/07/00; full list of members (6 pages)
16 August 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
16 August 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999New director appointed (2 pages)
5 August 1999Company name changed hbj 469 LIMITED\certificate issued on 06/08/99 (2 pages)
5 August 1999Company name changed hbj 469 LIMITED\certificate issued on 06/08/99 (2 pages)
8 July 1999Incorporation (17 pages)
8 July 1999Incorporation (17 pages)