Company NameKPJ Music Limited
Company StatusDissolved
Company NumberSC398868
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 12 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Peter Donald Ferguson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2011(same day as company formation)
RoleEvents Manager
Country of ResidenceScotland
Correspondence Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
Director NameMr Keith Jack
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2014)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
Director NameMr Robert William John Richardson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2014)
RoleMusic Producer
Country of ResidenceScotland
Correspondence Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland

Contact

Websitekeithjack.co.uk
Telephone020 74378008
Telephone regionLondon

Location

Registered Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire East
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Peter Donald Ferguson
100.00%
Ordinary

Financials

Year2014
Net Worth£398
Cash£1
Current Liabilities£36

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
4 June 2018Application to strike the company off the register (3 pages)
23 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 31 May 2017 (6 pages)
18 January 2018Director's details changed for Mr Peter Donald Ferguson on 18 January 2018 (2 pages)
18 January 2018Change of details for Mr Peter Donald Ferguson as a person with significant control on 18 January 2018 (2 pages)
6 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (7 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (7 pages)
17 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 May 2015Termination of appointment of Keith Jack as a director on 31 December 2014 (1 page)
28 May 2015Termination of appointment of Keith Jack as a director on 31 December 2014 (1 page)
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Termination of appointment of Robert William John Richardson as a director on 31 December 2014 (1 page)
28 May 2015Termination of appointment of Robert William John Richardson as a director on 31 December 2014 (1 page)
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 May 2013Registered office address changed from the Bond House 27/4 Breadalbane Street Edinburgh EH6 5JW Scotland on 24 May 2013 (1 page)
24 May 2013Registered office address changed from the Bond House 27/4 Breadalbane Street Edinburgh EH6 5JW Scotland on 24 May 2013 (1 page)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
14 June 2011Appointment of Mr Keith Jack as a director (2 pages)
14 June 2011Appointment of Mr Keith Jack as a director (2 pages)
14 June 2011Appointment of Mr Robert William John Richardson as a director (2 pages)
14 June 2011Appointment of Mr Robert William John Richardson as a director (2 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)