WARLOCK MUSIC LIMITED

Register to unlock more data on OkredoRegister

WARLOCK MUSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00940188

Incorporation date

08/10/1968

Size

Full

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1968)
dot icon04/02/2014
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2013
First Gazette notice for voluntary strike-off
dot icon15/10/2013
Application to strike the company off the register
dot icon04/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon13/09/2013
Appointment of Julian French as a secretary on 2013-09-01
dot icon10/09/2013
Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 2013-09-10
dot icon10/09/2013
Termination of appointment of Simon Harvey as a secretary on 2013-09-01
dot icon04/06/2013
Auditor's resignation
dot icon28/02/2013
Full accounts made up to 2012-12-31
dot icon27/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon24/05/2012
Director's details changed for Mr John Leslie Dobinson on 2012-04-02
dot icon24/05/2012
Secretary's details changed for Simon Harvey on 2012-04-02
dot icon24/05/2012
Director's details changed for Ms Alexi Cory-Smith on 2012-04-02
dot icon24/05/2012
Director's details changed for Maximilian Dressendoerfer on 2012-04-02
dot icon24/05/2012
Director's details changed for Mr Hartwig Masuch on 2012-04-02
dot icon23/05/2012
Director's details changed for Mr Mark David Ranyard on 2012-04-02
dot icon05/04/2012
Full accounts made up to 2011-12-31
dot icon09/12/2011
Secretary's details changed for Simon Harvey on 2011-05-13
dot icon08/12/2011
Appointment of Maximilian Dressendoerfer as a director on 2010-10-01
dot icon08/12/2011
Termination of appointment of Maximilian Dressendoerfer as a director on 2010-10-01
dot icon04/11/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon04/11/2011
Registered office address changed from 50 Great Marlborough Street London W1F 7JS on 2011-11-04
dot icon08/06/2011
Appointment of Simon Harvey as a secretary
dot icon07/06/2011
Termination of appointment of Oyinwale Onile Ere as a secretary
dot icon18/04/2011
Appointment of Ms Alexi Cory-Smith as a director
dot icon18/04/2011
Appointment of Mr Mark David Ranyard as a director
dot icon01/04/2011
Termination of appointment of Stanley Schneider as a director
dot icon01/04/2011
Termination of appointment of Donald Malter as a director
dot icon30/03/2011
Full accounts made up to 2010-12-31
dot icon07/03/2011
Miscellaneous
dot icon22/12/2010
Termination of appointment of Tony Moss as a director
dot icon11/10/2010
Appointment of Donald J Malter as a director
dot icon11/10/2010
Appointment of Stanley Schneider as a director
dot icon08/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon06/10/2010
Appointment of Mr John Leslie Dobinson as a director
dot icon06/10/2010
Appointment of Tony Moss as a director
dot icon05/10/2010
Termination of appointment of David Schulhof as a secretary
dot icon05/10/2010
Termination of appointment of Richard Perna as a director
dot icon05/10/2010
Termination of appointment of David Schulhof as a director
dot icon05/10/2010
Termination of appointment of Glen Thomasson as a director
dot icon05/10/2010
Termination of appointment of John Lippman as a director
dot icon05/10/2010
Appointment of Oyinwale Adeola Onile Ere as a secretary
dot icon05/10/2010
Appointment of Maximilian Dressendoerfer as a director
dot icon05/10/2010
Appointment of Hartwig Masuch as a director
dot icon05/10/2010
Registered office address changed from C/O C/O Prager and Fenton Llp 8th Floor Imperial House Kingsway London WC2B 6UN United Kingdom on 2010-10-05
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon09/04/2010
Registered office address changed from Lion House Red Lion Street London WC1V 4GB on 2010-04-09
dot icon09/03/2010
Termination of appointment of Joshua Collins as a director
dot icon09/03/2010
Termination of appointment of David Willmott as a director
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon01/10/2009
Return made up to 20/09/09; full list of members
dot icon01/10/2009
Appointment Terminated Director john barker
dot icon31/10/2008
Accounts for a small company made up to 2007-12-31
dot icon08/10/2008
Return made up to 20/09/08; full list of members
dot icon02/02/2008
Accounts for a small company made up to 2006-12-31
dot icon23/11/2007
Return made up to 20/09/07; no change of members
dot icon17/05/2007
Accounts for a small company made up to 2005-12-31
dot icon26/02/2007
New director appointed
dot icon06/02/2007
Return made up to 20/09/06; full list of members
dot icon06/02/2007
Registered office changed on 06/02/07 from: seventh floor 90 high holborn london WC1V 6XX
dot icon06/02/2007
New director appointed
dot icon13/01/2006
Secretary's particulars changed;director's particulars changed
dot icon23/12/2005
Registered office changed on 23/12/05 from: suite 10 500 chiswick high road london W4 5RG
dot icon23/12/2005
New secretary appointed;new director appointed
dot icon23/12/2005
New director appointed
dot icon23/12/2005
New director appointed
dot icon23/12/2005
New director appointed
dot icon23/12/2005
New director appointed
dot icon22/12/2005
Secretary resigned
dot icon22/12/2005
Director resigned
dot icon22/12/2005
Director resigned
dot icon15/12/2005
Return made up to 20/09/05; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon18/10/2005
New director appointed
dot icon13/10/2005
Full accounts made up to 2003-12-31
dot icon16/05/2005
Director resigned
dot icon15/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/10/2004
Return made up to 20/09/04; full list of members
dot icon12/10/2004
Secretary's particulars changed
dot icon02/09/2004
Full accounts made up to 2002-12-31
dot icon03/11/2003
Full accounts made up to 2001-12-31
dot icon25/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon15/09/2003
Return made up to 20/09/03; full list of members
dot icon11/03/2003
Declaration of satisfaction of mortgage/charge
dot icon13/12/2002
Registered office changed on 13/12/02 from: studio 75 prospect quay point pleasant london SW18 1PS
dot icon29/11/2002
Full accounts made up to 2000-12-31
dot icon01/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon08/10/2002
Return made up to 20/09/02; full list of members
dot icon08/10/2002
Secretary's particulars changed
dot icon19/04/2002
New director appointed
dot icon05/03/2002
Secretary resigned
dot icon05/03/2002
Director resigned
dot icon05/03/2002
New secretary appointed
dot icon31/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon10/10/2001
Return made up to 20/09/01; full list of members
dot icon02/08/2001
Full accounts made up to 1999-12-31
dot icon10/01/2001
Registered office changed on 10/01/01 from: 329 latimer road london W10 6RA
dot icon16/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon03/10/2000
Return made up to 20/09/00; full list of members
dot icon03/10/2000
Registered office changed on 03/10/00
dot icon05/07/2000
New secretary appointed;new director appointed
dot icon05/07/2000
Secretary resigned;director resigned
dot icon25/05/2000
Return made up to 20/09/99; no change of members
dot icon12/10/1999
Full accounts made up to 1998-12-31
dot icon14/12/1998
Return made up to 20/09/98; no change of members
dot icon31/05/1998
Full accounts made up to 1997-12-31
dot icon11/11/1997
Secretary's particulars changed;director's particulars changed
dot icon10/11/1997
Return made up to 20/09/97; full list of members
dot icon10/11/1997
Secretary's particulars changed;director's particulars changed
dot icon15/04/1997
Full accounts made up to 1996-12-31
dot icon09/10/1996
Return made up to 20/09/96; no change of members
dot icon07/10/1996
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon23/01/1996
Full accounts made up to 1995-09-30
dot icon18/10/1995
Registered office changed on 18/10/95 from: hanover house 14 hanover square london W1R 0BE
dot icon18/10/1995
Return made up to 20/09/95; no change of members
dot icon05/01/1995
Accounts for a small company made up to 1994-03-31
dot icon05/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 20/09/94; full list of members
dot icon10/10/1994
Particulars of mortgage/charge
dot icon09/09/1994
Accounting reference date shortened from 31/03 to 30/09
dot icon06/05/1994
Accounts for a small company made up to 1993-06-30
dot icon18/03/1994
Accounting reference date shortened from 30/06 to 31/03
dot icon16/12/1993
Return made up to 20/09/93; full list of members
dot icon30/04/1993
Full accounts made up to 1992-06-30
dot icon27/01/1993
Return made up to 20/09/92; full list of members
dot icon27/01/1993
Registered office changed on 27/01/93
dot icon21/07/1992
Director resigned
dot icon21/07/1992
Secretary resigned;director resigned;new director appointed
dot icon21/07/1992
Director resigned
dot icon21/04/1992
Resolutions
dot icon21/04/1992
Ad 24/02/92--------- £ si 98@1=98 £ ic 2/100
dot icon08/01/1992
Full accounts made up to 1991-06-30
dot icon11/10/1991
Return made up to 20/09/91; no change of members
dot icon12/09/1991
Full accounts made up to 1990-06-30
dot icon29/07/1991
New director appointed
dot icon12/03/1991
Return made up to 31/12/90; full list of members
dot icon22/08/1990
Registered office changed on 22/08/90 from: 22 st peters square london W6 9NW
dot icon13/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/01/1990
Return made up to 20/09/89; full list of members
dot icon25/10/1989
Full accounts made up to 1989-06-30
dot icon28/09/1989
Full accounts made up to 1988-06-30
dot icon15/09/1989
Return made up to 20/09/88; full list of members; amend
dot icon26/07/1989
Return made up to 20/09/88; full list of members
dot icon31/08/1988
Full accounts made up to 1987-06-30
dot icon26/08/1988
Director resigned;new director appointed
dot icon05/08/1988
Full accounts made up to 1985-12-31
dot icon15/07/1988
Return made up to 22/09/87; full list of members
dot icon30/06/1987
Return made up to 20/09/85; full list of members
dot icon25/06/1987
Full accounts made up to 1984-12-31
dot icon12/03/1987
Return made up to 22/09/86; full list of members
dot icon21/01/1987
Accounting reference date extended from 31/12 to 30/06
dot icon08/10/1968
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cory-Smith, Alexi
Director
01/04/2011 - Present
79
Dobinson, John Leslie
Director
01/10/2010 - Present
112
Lambden, Paul Arthur
Director
30/06/2000 - 05/11/2005
6
Ranyard, Mark David
Director
01/04/2011 - Present
63
Masuch, Hartwig
Director
01/10/2010 - Present
71

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WARLOCK MUSIC LIMITED

WARLOCK MUSIC LIMITED is an(a) Dissolved company incorporated on 08/10/1968 with the registered office located at 33 Wigmore Street, London W1U 1QX. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WARLOCK MUSIC LIMITED?

toggle

WARLOCK MUSIC LIMITED is currently Dissolved. It was registered on 08/10/1968 and dissolved on 04/02/2014.

Where is WARLOCK MUSIC LIMITED located?

toggle

WARLOCK MUSIC LIMITED is registered at 33 Wigmore Street, London W1U 1QX.

What does WARLOCK MUSIC LIMITED do?

toggle

WARLOCK MUSIC LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for WARLOCK MUSIC LIMITED?

toggle

The latest filing was on 04/02/2014: Final Gazette dissolved via voluntary strike-off.