Company NameStone Music Management Ltd
Company StatusLive but Receiver Manager on at least one charge
Company Number04636771
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameAnthony Hubrich
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(1 month, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 26 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodfield Oad
Braintree
Essex
CM7 3HZ
Director NameInge Maria Hubrich
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed05 March 2003(1 month, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 26 August 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodfield Road
Braintree
Essex
CM7 3HZ
Secretary NameInge Maria Hubrich
NationalityIrish
StatusResigned
Appointed05 March 2003(1 month, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 26 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodfield Road
Braintree
Essex
CM7 3HZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGW Cox & Co
1st Floor
143 Connaught Avenue
Frinton On Sea
Essex
CO13 9AB
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardFrinton
Built Up AreaWalton-on-the-Naze
Address Matches8 other UK companies use this postal address

Financials

Year2011
Net Worth£85,130
Current Liabilities£61,460

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Next Accounts Due30 April 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due28 January 2017 (overdue)

Filing History

15 March 2016Termination of appointment of Inge Maria Hubrich as a secretary on 26 August 2013 (1 page)
15 March 2016Termination of appointment of Anthony Hubrich as a director on 26 August 2013 (1 page)
15 March 2016Termination of appointment of Inge Maria Hubrich as a secretary on 26 August 2013 (1 page)
15 March 2016Termination of appointment of Anthony Hubrich as a director on 26 August 2013 (1 page)
15 March 2016Termination of appointment of Inge Maria Hubrich as a director on 26 August 2013 (1 page)
15 March 2016Termination of appointment of Inge Maria Hubrich as a director on 26 August 2013 (1 page)
25 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 50
(5 pages)
25 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 50
(5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
2 June 2011Registered office address changed from C/O G W Cox & Co 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from C/O G W Cox & Co 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from C/O G W Cox & Co 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE United Kingdom on 2 June 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
7 January 2011Registered office address changed from 9 Woodfield Road Braintree Essex CM7 3HZ on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 9 Woodfield Road Braintree Essex CM7 3HZ on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 9 Woodfield Road Braintree Essex CM7 3HZ on 7 January 2011 (1 page)
6 December 2010Notice of appointment of receiver or manager (2 pages)
6 December 2010Notice of appointment of receiver or manager (2 pages)
29 April 2010Director's details changed for Anthony Hubrich on 14 January 2010 (2 pages)
29 April 2010Director's details changed for Anthony Hubrich on 14 January 2010 (2 pages)
29 April 2010Director's details changed for Inge Maria Hubrich on 14 January 2010 (2 pages)
29 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Inge Maria Hubrich on 14 January 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 February 2010Registered office address changed from 3 Warners Mill, Silks Way Braintree Essex CM7 3GB on 25 February 2010 (1 page)
25 February 2010Registered office address changed from 3 Warners Mill, Silks Way Braintree Essex CM7 3GB on 25 February 2010 (1 page)
4 November 2009Director's details changed for Anthony Hubrich on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Anthony Hubrich on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Anthony Hubrich on 4 November 2009 (2 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 January 2009Return made up to 14/01/09; full list of members (4 pages)
15 January 2009Return made up to 14/01/09; full list of members (4 pages)
16 January 2008Return made up to 14/01/08; full list of members (2 pages)
16 January 2008Return made up to 14/01/08; full list of members (2 pages)
18 June 2007Registered office changed on 18/06/07 from: 9 woodfield road braintree essex CM7 3HZ (1 page)
18 June 2007Registered office changed on 18/06/07 from: 9 woodfield road braintree essex CM7 3HZ (1 page)
16 April 2007Registered office changed on 16/04/07 from: the venue east street braintree essex CM7 3JJ (1 page)
16 April 2007Location of register of members (1 page)
16 April 2007Return made up to 14/01/07; full list of members (2 pages)
16 April 2007Location of register of members (1 page)
16 April 2007Location of debenture register (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Location of debenture register (1 page)
16 April 2007Return made up to 14/01/07; full list of members (2 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Registered office changed on 16/04/07 from: the venue east street braintree essex CM7 3JJ (1 page)
11 April 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
11 April 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
9 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
9 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
10 February 2006Return made up to 14/01/06; full list of members (3 pages)
10 February 2006Secretary's particulars changed;director's particulars changed (1 page)
10 February 2006Secretary's particulars changed;director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
10 February 2006Return made up to 14/01/06; full list of members (3 pages)
12 October 2005Registered office changed on 12/10/05 from: 1 oak close thorpe le soken clacton on sea essex CO16 0HU (1 page)
12 October 2005Registered office changed on 12/10/05 from: 1 oak close thorpe le soken clacton on sea essex CO16 0HU (1 page)
19 January 2005Return made up to 14/01/05; full list of members (7 pages)
19 January 2005Total exemption full accounts made up to 31 January 2004 (7 pages)
19 January 2005Return made up to 14/01/05; full list of members (7 pages)
19 January 2005Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page)
19 January 2005Total exemption full accounts made up to 31 January 2004 (7 pages)
19 January 2005Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page)
19 January 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
19 January 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
8 March 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2003Particulars of mortgage/charge (5 pages)
21 August 2003Particulars of mortgage/charge (5 pages)
14 August 2003Particulars of mortgage/charge (7 pages)
14 August 2003Particulars of mortgage/charge (7 pages)
14 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003Ad 05/03/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Registered office changed on 14/04/03 from: 9 woodfield road braintree essex CM7 3HZ (1 page)
14 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003Ad 05/03/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Registered office changed on 14/04/03 from: 9 woodfield road braintree essex CM7 3HZ (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
14 January 2003Incorporation (9 pages)
14 January 2003Incorporation (9 pages)