FUTURESOUND MUSIC LIMITED

Devonshire House Devonshire House, Bradford, BD1 3HZ, West Yorkshire
StatusDISSOLVED
Company No.04038954
CategoryPrivate Limited Company
Incorporated24 Jul 2000
Age23 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution09 Dec 2015
Years8 years, 6 months, 4 days

SUMMARY

FUTURESOUND MUSIC LIMITED is an dissolved private limited company with number 04038954. It was incorporated 23 years, 10 months, 20 days ago, on 24 July 2000 and it was dissolved 8 years, 6 months, 4 days ago, on 09 December 2015. The company address is Devonshire House Devonshire House, Bradford, BD1 3HZ, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 09 Dec 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 11 Sep 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation disclaimer notice

Date: 09 Sep 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 30 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address new address

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-16

New address: Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ

Old address: 2Nd Floor Munro House Duke Street Leeds West Yorkshire LS9 8AG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 07 Nov 2013

Action Date: 08 Sep 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2013-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 09 Nov 2012

Action Date: 08 Sep 2012

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2012-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 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: 03 Oct 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 13 Sep 2011

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2011

Action Date: 26 Jul 2011

Category: Address

Type: AD01

Old address: 36-38 Calls Landing Leeds West Yorkshire LS2 7EW

Change date: 2011-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 16 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Lawrence Todd

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Richard Lawrence Todd

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 22 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-22

Officer name: Mr Colin William Oliver

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / richard todd / 30/07/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / richard todd / 30/08/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 26/10/07 from: 30-38 dock street leeds west yorkshire LS10 1JF

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Officers

Type: 288c

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 20/07/01--------- £ si 99@1

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/01; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 08 Aug 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed inter music (2000) LIMITED\certificate issued on 09/08/00

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 27/07/00 from: 46A syon lane isleworth middlesex TW7 5NQ

Documents

View document PDF

Incorporation company

Date: 24 Jul 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTIFUL AND STRONG LIMITED

66 NEWLANDS ROAD,GLASGOW,G75 8WW

Number:SC577144
Status:ACTIVE
Category:Private Limited Company

COFFEE GEEK AND FRIENDS LIMITED

UNIT 22 CARDINAL PLACE,LONDON,SW1E 5JH

Number:09338290
Status:ACTIVE
Category:Private Limited Company

MJ LYONS & SONS LIMITED

12 SULLIVAN COURT,HOLYWOOD,BT18 9JF

Number:NI614030
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MUSICLICENSING.COM LIMITED

2 PANCRAS SQUARE,LONDON,N1C 4AG

Number:03936115
Status:ACTIVE
Category:Private Limited Company

RATO LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11263515
Status:ACTIVE
Category:Private Limited Company

S MAYBERRY LIMITED

25 MONKTON RISE,GUISBOROUGH,TS14 6GF

Number:06529228
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