DMX MUSIC SATELLITE SERVICES LTD

C/O 3 C/O 3, York, YO1 8RA
StatusDISSOLVED
Company No.02393940
CategoryPrivate Limited Company
Incorporated09 Jun 1989
Age35 years, 7 days
JurisdictionEngland Wales
Dissolution14 Mar 2019
Years5 years, 3 months, 2 days

SUMMARY

DMX MUSIC SATELLITE SERVICES LTD is an dissolved private limited company with number 02393940. It was incorporated 35 years, 7 days ago, on 09 June 1989 and it was dissolved 5 years, 3 months, 2 days ago, on 14 March 2019. The company address is C/O 3 C/O 3, York, YO1 8RA.



Company Fillings

Gazette dissolved liquidation

Date: 14 Mar 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

Old address: 3 New Street York YO1 8RA

Change date: 2018-01-08

New address: C/O 3 New Street York YO1 8RA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

Old address: West House 46 High Street Orpington Kent BR6 0JQ England

Change date: 2017-12-20

New address: 3 New Street York YO1 8RA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Capital

Type: SH19

Date: 2017-12-01

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 01 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/05/17

Documents

View document PDF

Resolution

Date: 01 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Eissing

Appointment date: 2016-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claude Nahon

Termination date: 2016-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-25

Officer name: Mrs Caroline Sarah Trenter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-11

New address: West House 46 High Street Orpington Kent BR6 0JQ

Old address: Forest Lodge Westerham Road Keston Kent BR2 6HE

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Auditors resignation company

Date: 25 Mar 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-12

Officer name: Mrs Caroline Sarah Trenter

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-12

Officer name: Richard Anthony D'cruz

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Randal Rudniski

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Claude Nahon

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Randal Joseph Rudniski

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Gujral

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 12 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Auditors resignation company

Date: 07 Dec 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Patrick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Legacy

Date: 24 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 17 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 14 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Anthony D'cruz

Documents

View document PDF

Termination secretary company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Trenter

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Gujral

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Carey

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / caroline cooke / 27/06/2008

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed jonathan patrick

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director philippe von stauffenberg

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/06; full list of members; amend

Documents

Legacy

Date: 01 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/07; full list of members; amend

Documents

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Auditors resignation company

Date: 13 Aug 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 13 Aug 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 10 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 03/04/06-03/04/06 £ si 577811@1=577811 £ ic 1000/578811

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/04/06

Documents

View document PDF

Resolution

Date: 10 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 20 Aug 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aei rediffusion music LIMITED\certificate issued on 20/08/02

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BELMONT RECRUITMENT LIMITED

3, NILE CL NELSON COURT BUSINESS CENTRE,PRESTON,PR2 2XU

Number:10276870
Status:ACTIVE
Category:Private Limited Company

FINANCIAL PICTURE LIMITED

LONG MRADOW CLAREMONT LANE,HARROGATE,HG3 3RE

Number:10116371
Status:ACTIVE
Category:Private Limited Company

KEY QUALITY METALS LTD

6-8 MANVERS ROAD,SHEFFIELD,S26 4UD

Number:08483286
Status:ACTIVE
Category:Private Limited Company

PAUL FLYNN HEATING ENGINEERS LIMITED

53 WOOD STREET,ASHTON-UNDER-LYNE,OL6 7NB

Number:09366812
Status:LIQUIDATION
Category:Private Limited Company

SM AEROSPACE LTD

APPARTMENT 8 155,BELFAST,BT11 8RP

Number:NI629727
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPARK RESOURCES LIMITED

REAR OF 2,LONDON,N11 3HT

Number:09687807
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source