ARTISTRY MUSIC LTD
Status | DISSOLVED |
Company No. | 04093622 |
Category | Private Limited Company |
Incorporated | 20 Oct 2000 |
Age | 23 years, 6 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 08 Feb 2022 |
Years | 2 years, 3 months, 11 days |
SUMMARY
ARTISTRY MUSIC LTD is an dissolved private limited company with number 04093622. It was incorporated 23 years, 6 months, 30 days ago, on 20 October 2000 and it was dissolved 2 years, 3 months, 11 days ago, on 08 February 2022. The company address is First Floor, 52 Lisson Street, London, NW1 5DF.
Company Fillings
Gazette dissolved voluntary
Date: 08 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 08 Jan 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 28 Oct 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Termination director company with name termination date
Date: 27 Jan 2021
Action Date: 26 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-26
Officer name: Simon Peter Lait
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 11 Dec 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Golden Age Securities Incorporated
Documents
Notification of a person with significant control
Date: 11 Dec 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: The Indient Group Ltd
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-12-05
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control statement
Date: 14 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-22
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 25 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frederick Donovan Jude
Appointment date: 2017-04-30
Documents
Termination secretary company with name termination date
Date: 25 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-04-30
Officer name: Clifford Victor Dane
Documents
Appoint person secretary company with name date
Date: 25 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-04-30
Officer name: Mr John Charles Wilks
Documents
Termination director company with name termination date
Date: 25 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-30
Officer name: Clifford Victor Dane
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type full
Date: 15 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2015
Action Date: 06 Jul 2015
Category: Address
Type: AD01
Old address: 3rd Floor Waterside House 47 Kentish Town Road London NW1 8NX
Change date: 2015-07-06
New address: First Floor, 52 Lisson Street London NW1 5DF
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 22 Jan 2013
Action Date: 22 Jan 2013
Category: Address
Type: AD01
Old address: 1 Star Street London W2 1QD
Change date: 2013-01-22
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Change person director company with change date
Date: 13 Apr 2010
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Peter Lait
Change date: 2009-10-20
Documents
Change person director company with change date
Date: 13 Apr 2010
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clifford Victor Dane
Change date: 2009-10-20
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/07; full list of members
Documents
Miscellaneous
Date: 23 May 2007
Category: Miscellaneous
Type: MISC
Description: Section 394(1)
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/06; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 11 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/05; full list of members
Documents
Legacy
Date: 08 Nov 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 27 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/04 to 31/12/04
Documents
Accounts with accounts type full
Date: 11 Feb 2005
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type full
Date: 11 Feb 2005
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 30 Dec 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/04
Documents
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/04; full list of members
Documents
Legacy
Date: 09 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 09/06/04 from: unit 3 the coda centre 189 munster road london SW6 6AW
Documents
Legacy
Date: 02 Feb 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/03
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/03; no change of members
Documents
Legacy
Date: 14 Jan 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/02
Documents
Accounts with accounts type full
Date: 31 Dec 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 03 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/02; full list of members
Documents
Legacy
Date: 27 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Dec 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/01
Documents
Legacy
Date: 05 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/01; full list of members
Documents
Legacy
Date: 29 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/01 to 30/06/01
Documents
Legacy
Date: 26 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 27/11/00--------- £ si 99@1=99 £ ic 1/100
Documents
Certificate change of name company
Date: 26 Jan 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed munster music LIMITED\certificate issued on 26/01/01
Documents
Legacy
Date: 26 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 26/10/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Some Companies
20 BELLS MOOR ROAD,WEST BROMWICH,B70 0JS
Number: | 11056205 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUNGALOW,SEATON CAREW,TS25 1DE
Number: | 11601396 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 HIGH STREET,DUMBARTON,G82 1LF
Number: | SC584648 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
26 GRAIG RHYMNEY,NEW TREDEGAR,NP24 6LY
Number: | 11903919 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDIWOOD MANAGEMENT COMPANY LIMITED
261 BARLOW MOOR ROAD,MANCHESTER,M21 7GJ
Number: | 09091235 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10 HAYNES ROAD,LEICESTER,LE5 4AQ
Number: | 09771306 |
Status: | ACTIVE |
Category: | Private Limited Company |