Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MOST RADICALIST BLACK SHEEP MUSIC LIMITED
Company Information for

THE MOST RADICALIST BLACK SHEEP MUSIC LIMITED

1ST FLOOR 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, ENGLAND AND WALES, W12 7FR,
Company Registration Number
04054893
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Most Radicalist Black Sheep Music Ltd
THE MOST RADICALIST BLACK SHEEP MUSIC LIMITED was founded on 2000-08-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". The Most Radicalist Black Sheep Music Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE MOST RADICALIST BLACK SHEEP MUSIC LIMITED
 
Legal Registered Office
1ST FLOOR 2 TELEVISION CENTRE
101 WOOD LANE
LONDON
ENGLAND AND WALES
W12 7FR
Other companies in W14
 
Previous Names
BLACK SHEEP MUSIC LIMITED07/06/2011
Filing Information
Company Number 04054893
Company ID Number 04054893
Date formed 2000-08-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-01-08 09:27:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MOST RADICALIST BLACK SHEEP MUSIC LIMITED
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 THE MOST RADICALIST BLACK SHEEP MUSIC LIMITED

Current Directors
Officer Role Date Appointed
JOANNE MUNIS
Company Secretary 2015-04-07
NICOLA RAJ
Company Secretary 2017-06-07
PATRICK DUMOUCHEL
Director 2016-04-25
MICHAEL PETER SAUNTER
Director 2016-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROBERT ILLINGWORTH
Director 2008-08-15 2017-08-31
RAJ BASRAN
Company Secretary 2013-08-19 2017-01-18
ALICE MCCREATH
Director 2012-07-05 2016-04-25
DAVID PEARCE
Director 2014-07-22 2015-09-30
SARAH ANNE BAILEY
Company Secretary 2014-01-13 2015-04-02
DAVID NEIL SPENCER
Director 2000-08-17 2014-07-22
DAVID PEARCE
Director 2009-05-01 2014-04-01
GILLIAN WALLS-ECKLEY
Company Secretary 2012-07-05 2013-10-09
KATHARINE JUDITH O'SHEA
Company Secretary 2004-07-08 2012-07-05
HELEN MARY BRAMALL
Company Secretary 2000-08-17 2004-07-08
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-08-17 2000-08-17
LONDON LAW SERVICES LIMITED
Nominated Director 2000-08-17 2000-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK DUMOUCHEL CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED Director 2018-02-08 CURRENT 2001-11-13 Active
PATRICK DUMOUCHEL AUGUST MEDIA LIMITED Director 2017-11-20 CURRENT 2005-06-02 Active
PATRICK DUMOUCHEL TRANSLATE PLUS LIMITED Director 2017-07-27 CURRENT 2008-08-15 Active
PATRICK DUMOUCHEL POKE LONDON LIMITED Director 2017-03-31 CURRENT 2001-12-06 Active - Proposal to Strike off
PATRICK DUMOUCHEL CNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED Director 2016-11-29 CURRENT 2000-12-28 Active
PATRICK DUMOUCHEL PUBLICIS LIMITED Director 2016-11-24 CURRENT 1972-03-14 Active
PATRICK DUMOUCHEL PLAYERS TOP TWENTY LIMITED Director 2016-04-25 CURRENT 2004-07-22 Active - Proposal to Strike off
PATRICK DUMOUCHEL LEAP MASTERS LIMITED Director 2016-04-25 CURRENT 1995-06-28 Active - Proposal to Strike off
PATRICK DUMOUCHEL BARTLE BOGLE HEGARTY LIMITED Director 2016-04-25 CURRENT 1982-03-16 Active
PATRICK DUMOUCHEL BBH COMMUNICATIONS LIMITED Director 2016-04-25 CURRENT 1989-02-24 Active
PATRICK DUMOUCHEL LEAP MUSIC LIMITED Director 2016-04-25 CURRENT 2002-05-22 Active - Proposal to Strike off
PATRICK DUMOUCHEL BBH SPORT LIMITED Director 2016-04-25 CURRENT 2015-04-10 Active
PATRICK DUMOUCHEL SEVEN SECONDS LIMITED Director 2016-03-01 CURRENT 2013-01-28 Active
MICHAEL PETER SAUNTER O.S.T.C. LIMITED Director 2016-04-19 CURRENT 2004-09-30 Active
MICHAEL PETER SAUNTER PLAYERS TOP TWENTY LIMITED Director 2016-01-04 CURRENT 2004-07-22 Active - Proposal to Strike off
MICHAEL PETER SAUNTER LEAP MASTERS LIMITED Director 2016-01-04 CURRENT 1995-06-28 Active - Proposal to Strike off
MICHAEL PETER SAUNTER BARTLE BOGLE HEGARTY LIMITED Director 2016-01-04 CURRENT 1982-03-16 Active
MICHAEL PETER SAUNTER BBH COMMUNICATIONS LIMITED Director 2016-01-04 CURRENT 1989-02-24 Active
MICHAEL PETER SAUNTER LEAP MUSIC LIMITED Director 2016-01-04 CURRENT 2002-05-22 Active - Proposal to Strike off
MICHAEL PETER SAUNTER BBH SPORT LIMITED Director 2016-01-04 CURRENT 2015-04-10 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
2020-12-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-30DS01Application to strike the company off the register
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-06-24AP03Appointment of Philippa Muwanga as company secretary on 2020-06-16
2020-06-24TM02Termination of appointment of Joanne Munis on 2020-06-16
2019-09-11PSC05Change of details for Bartle Bogle Hegarty Limited as a person with significant control on 2019-02-20
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-07-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28TM02Termination of appointment of Nicola Raj on 2019-02-15
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM Pembroke Building Kensington Village Avonmore Road London W14 8DG
2019-01-17AP01DIRECTOR APPOINTED MS KAREN MARTIN
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER SAUNTER
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ILLINGWORTH
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ILLINGWORTH
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-06-12AP03Appointment of Ms Nicola Raj as company secretary on 2017-06-07
2017-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-19TM02Termination of appointment of Raj Basran on 2017-01-18
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ALICE MCCREATH
2016-05-04AP01DIRECTOR APPOINTED MR PATRICK DUMOUCHEL
2016-03-22AP01DIRECTOR APPOINTED MR MICHAEL PETER SAUNTER
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-17AR0117/08/15 ANNUAL RETURN FULL LIST
2015-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-13TM02Termination of appointment of Sarah Anne Bailey on 2015-04-02
2015-04-13AP03Appointment of Miss Joanne Munis as company secretary on 2015-04-07
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-11AR0117/08/14 ANNUAL RETURN FULL LIST
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/14 FROM Pembroke Building 3Rd Floor Kensington Village Avonmore Road London W14 8DG England
2014-08-21AP01DIRECTOR APPOINTED MR DAVID PEARCE
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCER
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE
2014-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-27AP03SECRETARY APPOINTED MRS SARAH ANNE BAILEY
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM C/O LION RE:SOURCES UK LIMITED PEMBROKE BUILDING 3RD FLOOR AVONMORE ROAD LONDON W14 8DG ENGLAND
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 60 KINGLY STREET LONDON W1B 5DS
2013-10-09TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN WALLS-ECKLEY
2013-09-16AR0117/08/13 FULL LIST
2013-08-19AP03SECRETARY APPOINTED MRS RAJ BASRAN
2013-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-15AR0117/08/12 FULL LIST
2012-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-13AP03SECRETARY APPOINTED GILLIAN WALLS-ECKLEY
2012-07-12TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE O'SHEA
2012-07-12AP01DIRECTOR APPOINTED ALICE MCCREATH
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-27AR0117/08/11 FULL LIST
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL SPENCER / 26/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PEARCE / 26/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT ILLINGWORTH / 26/07/2011
2011-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / KATHARINE JUDITH O'SHEA / 26/07/2011
2011-06-07RES15CHANGE OF NAME 03/06/2011
2011-06-07CERTNMCOMPANY NAME CHANGED BLACK SHEEP MUSIC LIMITED CERTIFICATE ISSUED ON 07/06/11
2011-06-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-18AR0117/08/10 FULL LIST
2010-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-17363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-07-25288aDIRECTOR APPOINTED DAVID PEARCE
2009-02-17363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2009-02-11288aDIRECTOR APPOINTED STEPHEN ROBERT ILLINGWORTH
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-04363sRETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-11-07363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-01-25363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-16363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-09-15288bSECRETARY RESIGNED
2004-09-15288aNEW SECRETARY APPOINTED
2003-11-06363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-05ELRESS386 DISP APP AUDS 24/06/02
2003-04-05ELRESS366A DISP HOLDING AGM 24/06/02
2002-09-08363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-06363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2001-03-07225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01
2000-12-08CERTNMCOMPANY NAME CHANGED GLOBEL LIMITED CERTIFICATE ISSUED ON 08/12/00
2000-09-21288bSECRETARY RESIGNED
2000-09-21288aNEW SECRETARY APPOINTED
2000-09-21288bDIRECTOR RESIGNED
2000-09-21288aNEW DIRECTOR APPOINTED
2000-09-21287REGISTERED OFFICE CHANGED ON 21/09/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
592 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities




Licences & Regulatory approval
We could not find any licences issued to THE MOST RADICALIST BLACK SHEEP MUSIC 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 THE MOST RADICALIST BLACK SHEEP MUSIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE MOST RADICALIST BLACK SHEEP MUSIC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.119
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 59200 - Sound recording and music publishing activities

Intangible Assets
Patents
We have not found any records of THE MOST RADICALIST BLACK SHEEP MUSIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MOST RADICALIST BLACK SHEEP MUSIC LIMITED
Trademarks
We have not found any records of THE MOST RADICALIST BLACK SHEEP MUSIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MOST RADICALIST BLACK SHEEP MUSIC 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 (59200 - Sound recording and music publishing activities) as THE MOST RADICALIST BLACK SHEEP MUSIC LIMITED are:

AUDIOGO LIMITED £ 192,044
PHONOGRAPHIC PERFORMANCE LIMITED £ 23,118
THE FORENSIC PSYCHOLOGY AGENCY LIMITED £ 6,640
TALKING NEWSPAPER ENTERPRISES LIMITED £ 6,588
SOUND ADVICE LIMITED £ 4,738
TANGENT MANAGEMENT LIMITED £ 4,287
ALEXANDER BLACK LIMITED £ 3,331
OAKHILL PUBLISHING LIMITED £ 3,227
OUT OF THE ARK LIMITED £ 3,113
SOUNDHOUSE MEDIA LIMITED £ 2,300
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
Outgoings
Business Rates/Property Tax
No properties were found where THE MOST RADICALIST BLACK SHEEP MUSIC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE MOST RADICALIST BLACK SHEEP MUSIC 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 THE MOST RADICALIST BLACK SHEEP MUSIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.