GREENLAND PLACE MUSIC LIMITED

100 New Bridge Street 100 New Bridge Street, EC4V 6JA
StatusDISSOLVED
Company No.03775139
CategoryPrivate Limited Company
Incorporated20 May 1999
Age25 years, 1 day
JurisdictionEngland Wales
Dissolution19 Oct 2010
Years13 years, 7 months, 2 days

SUMMARY

GREENLAND PLACE MUSIC LIMITED is an dissolved private limited company with number 03775139. It was incorporated 25 years, 1 day ago, on 20 May 1999 and it was dissolved 13 years, 7 months, 2 days ago, on 19 October 2010. The company address is 100 New Bridge Street 100 New Bridge Street, EC4V 6JA.



Company Fillings

Gazette dissolved voluntary

Date: 19 Oct 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jul 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jun 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2009

Action Date: 10 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / daniel pounder / 01/07/2008 / HouseName/Number was: , now: 16; Street was: 22 avenue road, now: birley road; Post Code was: N6 5DW, now: N20 0EY

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary christopher jackson

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director steven storch

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed joseph salvatore puzio

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 28/01/08 from: 35 vine street london EC3N 2AA

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/07; full list of members

Documents

View document PDF

Miscellaneous

Date: 28 Dec 2006

Category: Miscellaneous

Type: MISC

Description: Auditors resignation letter

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Accounts

Type: 225

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

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 27/02/06 from: c/o viacom uk LIMITED 4TH floor 180 oxford street london W1D 1NN

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 14/10/05 from: 115/123 bayham street london NW1 0AG

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed director's cuts production music LIMITED\certificate issued on 26/02/01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Certificate change of name company

Date: 26 Jan 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed extreme post productions LIMITED\certificate issued on 26/01/01

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/00 to 30/06/00

Documents

View document PDF

Resolution

Date: 06 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Capital

Type: 123

Description: £ nc 1000/10000 21/08/99

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 06/09/99 from: wiggin & co the quadrangle, imperial square cheltenham gloucestershire GL50 1YX

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 26 Jul 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cheltrading 224 LIMITED\certificate issued on 27/07/99

Documents

View document PDF

Resolution

Date: 14 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 May 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADLAND GADGET TECHNOLOGY LTD

25 NEW ROAD,NORWICH,NR13 3TR

Number:08324133
Status:ACTIVE
Category:Private Limited Company

GODEFROY AND COMPANY LTD

58 KENNET WALK,READING,RG1 3GF

Number:07639837
Status:ACTIVE
Category:Private Limited Company

HENWICK VETS LIMITED

BREDICOT COURT BREDICOT COURT,WORCESTER,WR7 4QA

Number:09819582
Status:ACTIVE
Category:Private Limited Company

KEENOSTORE LIMITED

160 LEEDS ROAD,LEEDS,LS26 0JH

Number:05145750
Status:ACTIVE
Category:Private Limited Company

NOVULO HOLDINGS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11150974
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOURENTURE LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11159983
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