OLE UK MEDIA MUSIC LIMITED

The Pinnacle The Pinnacle, Milton Keynes, MK9 1FE, England
StatusDISSOLVED
Company No.02483102
CategoryPrivate Limited Company
Incorporated20 Mar 1990
Age34 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution24 Jul 2018
Years5 years, 9 months, 25 days

SUMMARY

OLE UK MEDIA MUSIC LIMITED is an dissolved private limited company with number 02483102. It was incorporated 34 years, 1 month, 29 days ago, on 20 March 1990 and it was dissolved 5 years, 9 months, 25 days ago, on 24 July 2018. The company address is The Pinnacle The Pinnacle, Milton Keynes, MK9 1FE, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jul 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 May 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Apr 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-06

Officer name: Denis Dinsmore

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-17

Officer name: Mr Robert John Ott

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ed Killin

Change date: 2016-10-17

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-17

Officer name: Denis Dinsmore

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-13

Officer name: Mr Christopher Andrew Giansante

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lou Ragagnin

Termination date: 2016-07-13

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dentons Secretaries Limited

Appointment date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-05

Officer name: Mr Robert John Ott

Documents

View document PDF

Certificate change of name company

Date: 18 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed boosey & hawkes media music LIMITED\certificate issued on 18/01/16

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jan 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-03

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-11

Old address: Aldwych House 71-91 Aldwych London WC2B 4HN

New address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Denis Dinsmore

Appointment date: 2015-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-10

Officer name: Ed Killin

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lou Ragagnin

Appointment date: 2015-12-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kent Michael Hoskins

Termination date: 2015-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Berchmans Minch

Termination date: 2015-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-10

Officer name: Kent Michael Hoskins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2015

Action Date: 03 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Dec 2015

Action Date: 03 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 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: 04 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 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: 13 May 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Change person director company with change date

Date: 13 May 2013

Action Date: 09 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kent Michael Hoskins

Change date: 2013-05-09

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2013

Action Date: 09 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Kent Michael Hoskins

Change date: 2013-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 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: 16 May 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 09 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2010

Action Date: 11 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-11

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 09 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-09

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed kent hoskins

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director edward knighton

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary edward knighton

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 06 Feb 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/03; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 04/09/01 from: c/o boosey & hawkes PLC deansbrook road edgware middlesex HA8 9BB

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF


Some Companies

DANIBOY LIMITED

APT 24529 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:06827265
Status:ACTIVE
Category:Private Limited Company

DIVINE FAVOUR ACCELERATION LTD

6 COVENTRY STREET,WOLVERHAMPTON,WV1 2LQ

Number:10692810
Status:ACTIVE
Category:Private Limited Company

EDENS FLORIST LIMITED

204-206 HOLBROOK LANE,COVENTRY,CV6 4DD

Number:09983405
Status:ACTIVE
Category:Private Limited Company

HANSAN INVESTMENTS LIMITED

40-42 HIGH STREET,MALDON,CM9 5PN

Number:08070454
Status:ACTIVE
Category:Private Limited Company

LOW FELL PSYCHOLOGICAL SERVICES LIMITED

28 TARN DRIVE,SUNDERLAND,SR2 9TL

Number:09731145
Status:ACTIVE
Category:Private Limited Company

THE LINK RTM COMPANY LIMITED

11-13 HAGLEY ROAD,HALESOWEN,B63 4PU

Number:10889863
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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