Company NameBluey Music Ltd
Company StatusDissolved
Company Number06384030
CategoryPrivate Limited Company
Incorporation Date27 September 2007(16 years, 6 months ago)
Dissolution Date3 August 2022 (1 year, 8 months ago)

Business Activity

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

Directors

Director NameMr Jean-Paul Maunick
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address25 Scholars Place
Oldfield Road
London
N16 0RF
Director NameMrs Takami Maunick
Date of BirthMarch 1965 (Born 59 years ago)
NationalityJapanese
StatusClosed
Appointed27 September 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Scholars Place
Oldfield Road
London
N16 0RF
Secretary NameMr Jean-Paul Maunick
NationalityBritish
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Scholars Place
Oldfield Road
London
N16 0RF
Director NameMr Nigel Kirk Conway
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(4 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 05 December 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Uxbridge Road
Harrow Weald
Harrow
Middlesex
HA3 6TR
Secretary NameBrighten Jeffrey James Limited (Corporation)
StatusResigned
Appointed04 March 2010(2 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 August 2019)
Correspondence Address421a Finchley Road
London
NW3 6HJ

Location

Registered AddressWarley Hill Business Park, Jupiter House The Drive
Great Warley
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

1 at £1Jean-paul Maunick
50.00%
Ordinary
1 at £1Takami Maunick
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,218
Cash£1,547
Current Liabilities£32,735

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 August 2022Final Gazette dissolved following liquidation (1 page)
3 May 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
4 February 2022Liquidators' statement of receipts and payments to 9 August 2021 (22 pages)
14 September 2020Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GH England to Warley Hill Business Park, Jupiter House the Drive Great Warley Brentwood Essex CM13 3BE on 14 September 2020 (2 pages)
24 August 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-10
(1 page)
24 August 2020Statement of affairs (8 pages)
24 August 2020Appointment of a voluntary liquidator (3 pages)
19 February 2020Total exemption full accounts made up to 31 December 2018 (7 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
13 December 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
13 December 2019Termination of appointment of Brighten Jeffrey James Limited as a secretary on 31 August 2019 (1 page)
11 December 2019Registered office address changed from 421a Finchley Road Hampstead London NW3 6HJ to 303 the Pill Box 115 Coventry Road London E2 6GH on 11 December 2019 (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
12 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
28 September 2017Micro company accounts made up to 31 December 2015 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2015 (3 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
2 November 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
2 February 2016Termination of appointment of Nigel Kirk Conway as a director on 5 December 2015 (1 page)
2 February 2016Termination of appointment of Nigel Kirk Conway as a director on 5 December 2015 (1 page)
9 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(6 pages)
9 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(6 pages)
16 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(6 pages)
31 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2011Registered office address changed from First Floor 421a Finchley Road Hampstead London NW3 6HJ United Kingdom on 30 September 2011 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
30 September 2011Registered office address changed from First Floor 421a Finchley Road Hampstead London NW3 6HJ United Kingdom on 30 September 2011 (1 page)
30 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
28 October 2010Director's details changed for Takami Maunick on 25 September 2010 (2 pages)
28 October 2010Director's details changed for Jean-Paul Maunick on 25 September 2010 (2 pages)
28 October 2010Director's details changed for Mr Nigel Kirk Conway on 25 September 2010 (2 pages)
28 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
28 October 2010Termination of appointment of Jean-Paul Maunick as a secretary (1 page)
28 October 2010Director's details changed for Mr Nigel Kirk Conway on 25 September 2010 (2 pages)
28 October 2010Director's details changed for Jean-Paul Maunick on 25 September 2010 (2 pages)
28 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
28 October 2010Director's details changed for Takami Maunick on 25 September 2010 (2 pages)
28 October 2010Termination of appointment of Jean-Paul Maunick as a secretary (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 March 2010Appointment of Brighten Jeffrey James Limited as a secretary (2 pages)
4 March 2010Appointment of Brighten Jeffrey James Limited as a secretary (2 pages)
4 March 2010Registered office address changed from 52 High Street Pinner Middx HA5 5PW on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 52 High Street Pinner Middx HA5 5PW on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 52 High Street Pinner Middx HA5 5PW on 4 March 2010 (1 page)
25 September 2009Return made up to 25/09/09; full list of members (4 pages)
25 September 2009Return made up to 25/09/09; full list of members (4 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
25 June 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
25 June 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
30 September 2008Return made up to 27/09/08; full list of members (4 pages)
30 September 2008Return made up to 27/09/08; full list of members (4 pages)
11 April 2008Director appointed nigel conway (1 page)
11 April 2008Director appointed nigel conway (1 page)
27 September 2007Incorporation (17 pages)
27 September 2007Incorporation (17 pages)