Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > V2 MUSIC (HOLDINGS) LIMITED
Company Information for

V2 MUSIC (HOLDINGS) LIMITED

LONDON, EC4A,
Company Registration Number
03353454
Private Limited Company
Dissolved

Dissolved 2017-10-12

Company Overview

About V2 Music (holdings) Ltd
V2 MUSIC (HOLDINGS) LIMITED was founded on 1997-04-10 and had its registered office in London. The company was dissolved on the 2017-10-12 and is no longer trading or active.

Key Data
Company Name
V2 MUSIC (HOLDINGS) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03353454
Date formed 1997-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-10-12
Type of accounts FULL
Last Datalog update: 2018-01-29 13:25:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of V2 MUSIC (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
PAUL EUGENE BARTLETT
Company Secretary 2010-10-31
JORGE EDUARDO IRAGORRI RIZO
Director 2012-08-16
SCOTT IAIN MERRY
Director 2008-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE KATHERINE MARION FALK
Director 2011-09-26 2012-09-14
ANDREW BRENNER
Director 2002-03-28 2012-01-09
ILAN GONEN
Director 2010-11-16 2011-09-20
MASSIMO PIAZZI
Director 2006-03-23 2010-11-16
SLC CORPORATE SERVICES LIMITED
Company Secretary 2008-01-25 2010-10-31
WILLIAM SYKES
Director 2008-08-04 2010-10-31
ANDREW BEVERLEY
Director 2000-07-31 2008-11-18
BENJAMIN GILL
Director 2008-05-22 2008-11-18
ANTONY DAVID HARLOW
Director 2002-10-01 2008-05-22
MICHAEL PETRICK
Director 2002-03-28 2008-05-22
CHARLES PATRICK JOHN WALE
Company Secretary 2006-06-15 2008-01-25
KENNETH RICHARD ANDRE IBBETT
Director 2001-06-25 2008-01-25
MARY ELIZABETH GLEDHILL
Company Secretary 2006-03-23 2006-06-15
PETER GERARDUS GRAM
Company Secretary 2000-03-10 2006-03-23
RICHARD CHARLES NICHOLAS BRANSON
Director 1997-05-28 2006-03-23
PATRICK CHARLES KINGDON MCCALL
Director 2005-09-02 2006-03-23
STEPHEN THOMAS MATTHEW MURPHY
Director 2002-01-10 2006-03-23
STEPHEN WILLIAM HARDING NAVIN
Director 2001-12-24 2002-09-30
MARK POOLE
Director 2000-07-11 2002-03-12
JEREMY WILLIAM PEARCE
Director 1997-05-28 2002-02-23
MARK GRENVILLE FISHER
Director 2000-09-29 2002-01-10
STEPHEN THOMAS MATTHEW MURPHY
Director 1997-05-28 2000-07-11
RORY CLEMENT MCCARTHY
Director 1997-07-03 2000-05-22
TIMOTHY MCCARTHY
Director 1997-07-03 2000-05-22
DIANA PATRICIA LEGGE
Company Secretary 1997-05-28 2000-03-10
BIBI RAHIMA ALLY
Company Secretary 1997-04-10 1997-05-28
BRIAN COLLETT
Director 1997-04-10 1997-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JORGE EDUARDO IRAGORRI RIZO MORGAN STANLEY PENBERTHY LIMITED Director 2012-08-16 CURRENT 2006-08-08 Dissolved 2015-12-09
JORGE EDUARDO IRAGORRI RIZO MORGAN STANLEY PLOVER LIMITED Director 2012-08-16 CURRENT 2005-09-21 Dissolved 2015-12-22
JORGE EDUARDO IRAGORRI RIZO MORGAN STANLEY BOWLINE LIMITED Director 2012-08-16 CURRENT 2006-08-03 Dissolved 2017-10-12
SCOTT IAIN MERRY MS SK INVESTMENTS LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
SCOTT IAIN MERRY MORGAN STANLEY NORTON INVESTMENTS LIMITED Director 2012-12-12 CURRENT 2001-04-05 Active - Proposal to Strike off
SCOTT IAIN MERRY BAYFINE UK PRODUCTS Director 2012-03-28 CURRENT 2000-06-08 Dissolved 2015-12-09
SCOTT IAIN MERRY BAYFINE UK Director 2012-03-28 CURRENT 2000-06-08 Active - Proposal to Strike off
SCOTT IAIN MERRY MORGAN STANLEY URSA S.A.R.L. Director 2009-07-17 CURRENT 2009-04-14 Active
SCOTT IAIN MERRY MORGAN STANLEY BRUNTON S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY HERCULES S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY LYRA S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY OOSTBURG B.V Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY ROSETTA INVESTMENTS S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY VINDOLANDA EQUITY S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY WEAVER S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY RAMEY S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY MILDENHALL S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Active
SCOTT IAIN MERRY MORGAN STANLEY CADZAND III LIMITED Director 2009-06-17 CURRENT 2009-04-14 Active
SCOTT IAIN MERRY MORGAN STANLEY BYZANTINE S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Active
SCOTT IAIN MERRY MORGAN STANLEY CEDAR 2 S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Active
SCOTT IAIN MERRY MORGAN STANLEY NORTHCOTE INVESTMENTS LIMITED Director 2009-05-15 CURRENT 2001-04-05 Liquidation
SCOTT IAIN MERRY MORGAN STANLEY LEITRIM S.A.R.L. Director 2009-02-18 CURRENT 2008-10-27 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY LANGTREE INVESTMENTS B.V. Director 2008-06-11 CURRENT 2006-01-09 Active
SCOTT IAIN MERRY MORGAN STANLEY MEDWAY INVESTMENTS LIMITED Director 2008-02-26 CURRENT 2008-02-26 Dissolved 2014-06-15
SCOTT IAIN MERRY MORGAN STANLEY HAMPSTEAD LIMITED Director 2008-02-12 CURRENT 2007-11-28 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY VICTORIA LIMITED Director 2008-02-12 CURRENT 2007-11-28 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY WATERLOO LIMITED Director 2008-02-12 CURRENT 2007-11-28 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY CEDAR HOLDINGS LIMITED Director 2008-02-12 CURRENT 2007-11-26 Active
SCOTT IAIN MERRY MORGAN STANLEY ANGEL LIMITED Director 2008-02-09 CURRENT 2007-11-28 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY PROPUS Director 2007-12-01 CURRENT 2007-10-16 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY CEDAR 1 S.A.R.L. Director 2007-12-01 CURRENT 2008-12-03 Active
SCOTT IAIN MERRY ALPINO INVESTMENTS LIMITED Director 2007-11-21 CURRENT 2006-07-21 Active
SCOTT IAIN MERRY MORGAN STANLEY LONGCROSS LIMITED Director 2007-09-11 CURRENT 2006-02-28 Active
SCOTT IAIN MERRY MORGAN STANLEY HOXNE Director 2007-09-07 CURRENT 2007-06-12 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY LANGTON LIMITED Director 2007-08-29 CURRENT 2006-02-28 Active
SCOTT IAIN MERRY MORGAN STANLEY KADARKA LIMITED Director 2007-07-12 CURRENT 2007-05-03 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY SYRAH ONE LIMITED Director 2007-07-12 CURRENT 2007-04-17 Active
SCOTT IAIN MERRY MORGAN STANLEY CEDAR 4 LIMITED Director 2007-07-12 CURRENT 2007-05-04 Active
SCOTT IAIN MERRY MORGAN STANLEY CEDAR 3 LIMITED Director 2007-07-12 CURRENT 2007-04-17 Active
SCOTT IAIN MERRY DRAKE II INVESTMENTS LIMITED Director 2007-03-29 CURRENT 2007-01-18 Active
SCOTT IAIN MERRY MORGAN STANLEY KOCHI LIMITED Director 2007-03-17 CURRENT 2007-02-05 Active
SCOTT IAIN MERRY MORGAN STANLEY PASIPHAE NETHERLANDS B.V. Director 2007-01-17 CURRENT 2006-11-21 Active
SCOTT IAIN MERRY MORGAN STANLEY IO CAYMAN LIMITED Director 2006-11-23 CURRENT 2006-10-09 Active
SCOTT IAIN MERRY MORGAN STANLEY IOCASTE CAYMAN LIMITED Director 2006-11-23 CURRENT 2006-10-13 Active
SCOTT IAIN MERRY MORGAN STANLEY PENBERTHY LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2015-12-09
SCOTT IAIN MERRY MORGAN STANLEY BOWLINE LIMITED Director 2006-08-03 CURRENT 2006-08-03 Dissolved 2017-10-12
SCOTT IAIN MERRY MORGAN STANLEY MONTROSE INVESTMENTS LIMITED Director 2006-07-14 CURRENT 2006-07-14 Liquidation
SCOTT IAIN MERRY MORGAN STANLEY ADRASTEA NETHERLANDS B.V. Director 2006-06-06 CURRENT 2006-02-24 Active
SCOTT IAIN MERRY MORGAN STANLEY MILLBRAE INVESTMENTS B.V. Director 2006-03-14 CURRENT 2006-01-09 Active
SCOTT IAIN MERRY MORGAN STANLEY HIMALIA CAYMAN LIMITED Director 2006-02-27 CURRENT 2006-02-01 Active
SCOTT IAIN MERRY MORGAN STANLEY SINOPE CAYMAN LIMITED Director 2006-02-27 CURRENT 2006-02-01 Active
SCOTT IAIN MERRY MORGAN STANLEY COOPER INVESTMENTS LIMITED Director 2006-02-09 CURRENT 2006-02-06 Liquidation
SCOTT IAIN MERRY MORGAN STANLEY SHANNON LIMITED Director 2006-02-01 CURRENT 2005-12-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY TOSTAO LIMITED Director 2006-02-01 CURRENT 2005-12-01 Active
SCOTT IAIN MERRY MORGAN STANLEY SWALLOW LIMITED Director 2005-10-07 CURRENT 2005-10-07 Active
SCOTT IAIN MERRY MORGAN STANLEY SANDPIPER LIMITED Director 2005-09-21 CURRENT 2005-09-21 Dissolved 2015-01-02
SCOTT IAIN MERRY MORGAN STANLEY PLOVER LIMITED Director 2005-09-21 CURRENT 2005-09-21 Dissolved 2015-12-22
SCOTT IAIN MERRY MORGAN STANLEY DOLOR LIMITED Director 2005-04-20 CURRENT 2005-02-26 Active
SCOTT IAIN MERRY MORGAN STANLEY RIVELINO INVESTMENTS LIMITED Director 2004-12-15 CURRENT 2004-12-15 Active - Proposal to Strike off
SCOTT IAIN MERRY BORDERWIJK COOPERATIEVE U.A. Director 2004-02-11 CURRENT 2004-01-19 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY PORTLAND INVESTMENTS LIMITED Director 2004-01-29 CURRENT 2003-06-08 Active
SCOTT IAIN MERRY MORGAN STANLEY GAMMA INVESTMENTS Director 2003-07-02 CURRENT 2003-06-13 Active
SCOTT IAIN MERRY MORGAN STANLEY BETA INVESTMENTS LIMITED Director 2003-07-02 CURRENT 2003-06-12 Active
SCOTT IAIN MERRY SHAVANO COOPERATIEVE U.A. Director 2003-06-26 CURRENT 2003-06-11 Active
SCOTT IAIN MERRY MORGAN STANLEY EPSILON INVESTMENTS LIMITED Director 2003-06-23 CURRENT 2003-06-08 Active
SCOTT IAIN MERRY MORGAN STANLEY EDEN INVESTMENTS LIMITED Director 2002-10-23 CURRENT 2000-04-27 Active - Proposal to Strike off
SCOTT IAIN MERRY MORGAN STANLEY TURNBERRY LIMITED Director 2002-10-22 CURRENT 2000-06-13 Active
SCOTT IAIN MERRY MORGAN STANLEY MALLARD INVESTMENTS LIMITED Director 2002-10-22 CURRENT 2000-10-17 Active
SCOTT IAIN MERRY MORGAN STANLEY JUBILEE INVESTMENTS LIMITED Director 2002-10-22 CURRENT 2000-04-27 Active
SCOTT IAIN MERRY MORGAN STANLEY MONTGOMERIE INVESTMENTS LIMITED Director 2002-10-22 CURRENT 2000-10-17 Active
SCOTT IAIN MERRY MORGAN STANLEY SILVERMERE LIMITED Director 2002-10-22 CURRENT 2000-10-17 Liquidation
SCOTT IAIN MERRY HANTAPARA PROPERTY COMPANY LTD. (THE) Director 1998-12-31 CURRENT 1960-10-03 Active
SCOTT IAIN MERRY HILVOAK LIMITED Director 1998-12-31 CURRENT 1986-05-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-12LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-12-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2016
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 20 BANK STREET CANARY WHARF LONDON E14 4AD
2015-10-064.70DECLARATION OF SOLVENCY
2015-10-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-06LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-07AR0110/08/15 FULL LIST
2015-08-04SH20STATEMENT BY DIRECTORS
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-04SH1904/08/15 STATEMENT OF CAPITAL GBP 1
2015-08-04CAP-SSSOLVENCY STATEMENT DATED 04/08/15
2015-08-04RES06REDUCE ISSUED CAPITAL 04/08/2015
2014-12-16SH20STATEMENT BY DIRECTORS
2014-12-16SH1916/12/14 STATEMENT OF CAPITAL GBP 100000
2014-12-16CAP-SSSOLVENCY STATEMENT DATED 12/12/14
2014-12-16RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 12/12/2014
2014-12-16RES06REDUCE ISSUED CAPITAL 12/12/2014
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 212375397.065
2014-09-18AR0110/08/14 FULL LIST
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JORGE EDUARDO IRAGORRI RIZO / 15/07/2014
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-09AR0110/08/13 FULL LIST
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE FALK
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12AP01DIRECTOR APPOINTED JORGE EDUARDO IRAGORRI RIZO
2012-08-15AR0101/08/12 FULL LIST
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRENNER
2011-11-22CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-22RES01ADOPT ARTICLES 15/11/2011
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE KATHERINE MARION GREEN / 31/10/2011
2011-10-24AP01DIRECTOR APPOINTED PENELOPE KATHERINE MARION GREEN
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ILAN GONEN
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-24AR0101/08/11 FULL LIST
2011-03-11MISCAUDITORS RESIGNATION
2011-01-21AP01DIRECTOR APPOINTED ILAN GONEN
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SYKES
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMO PIAZZI
2010-12-03TM02APPOINTMENT TERMINATED, SECRETARY SLC CORPORATE SERVICES LIMITED
2010-12-02AP03SECRETARY APPOINTED PAUL EUGENE BARTLETT
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM THAMES HOUSE, PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-02AR0101/08/10 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-04363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-04-22288aDIRECTOR APPOINTED SCOTT IAIN MERRY
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BEVERLEY
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN GILL
2008-12-22225CURREXT FROM 30/11/2008 TO 31/12/2008
2008-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2008-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / MASSIMO PIAZZI / 10/09/2008
2008-09-1088(2)AD 06/08/08 GBP SI 26000000000@0.0025=65000000 GBP IC 147375397.065/212375397.065
2008-08-28123NC INC ALREADY ADJUSTED 05/08/08
2008-08-28RES01ADOPT ARTICLES 05/08/2008
2008-08-28RES04GBP NC 147428754/347428753.66 05/08/2008
2008-08-19RES12VARYING SHARE RIGHTS AND NAMES
2008-08-18RES12VARYING SHARE RIGHTS AND NAMES
2008-08-18MEM/ARTSARTICLES OF ASSOCIATION
2008-08-13288aDIRECTOR APPOINTED ANDREW BEVERLEY
2008-08-06288aDIRECTOR APPOINTED WILLIAM SYKES
2008-08-05363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-06-19128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-06-11288aDIRECTOR APPOINTED MR BENJAMIN GILL
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PETRICK
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR ANTONY HARLOW
2008-02-25288bAPPOINTMENT TERMINATED SECRETARY CHARLES WALE
2008-02-18288aNEW SECRETARY APPOINTED
2008-02-15287REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 42-46, HIGH STREET ESHER SURREY KT10 9QY
2008-02-15225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/11/07
2008-02-14288bDIRECTOR RESIGNED
2007-09-15363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-12-29363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-12-04287REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 131-133 HOLLAND PARK AVENUE LONDON W11 4UT
2006-10-12353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 131-133 HOLLAND PARK LONDON W11 4UT
2006-07-20288bSECRETARY RESIGNED
2006-06-23288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to V2 MUSIC (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against V2 MUSIC (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2002-04-10 Satisfied MORGAN STANLEY DEAN WITTER BANK LIMITED,AS AGENT AND TRUSTEE FOR THE BENEFICIARIES
COMPOSITE GUARANTEE AND DEBENTURE 2000-06-30 Satisfied IVANCO (NO. 1) LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 1999-09-15 Satisfied BARFAIR LIMITED
Intangible Assets
Patents
We have not found any records of V2 MUSIC (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for V2 MUSIC (HOLDINGS) LIMITED
Trademarks
We have not found any records of V2 MUSIC (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for V2 MUSIC (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as V2 MUSIC (HOLDINGS) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where V2 MUSIC (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyV2 MUSIC (HOLDINGS) LIMITEDEvent Date2015-09-28
NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, who have not already proved their debts are required, on or before 29 October 2015, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Karen Spears (IP numbers 8854) and Matthew Haw (IP Number 9627) of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB were appointed Joint Liquidators of the Companies on 22 September 2015.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded V2 MUSIC (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded V2 MUSIC (HOLDINGS) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.