LEVEL MUSIC MANAGEMENT LIMITED

Durand House Brandon Knights Durand House Brandon Knights, Crawley, RH10 9PY, West Sussex, England
StatusDISSOLVED
Company No.04452626
CategoryPrivate Limited Company
Incorporated31 May 2002
Age22 years, 1 day
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 10 days

SUMMARY

LEVEL MUSIC MANAGEMENT LIMITED is an dissolved private limited company with number 04452626. It was incorporated 22 years, 1 day ago, on 31 May 2002 and it was dissolved 2 years, 2 months, 10 days ago, on 22 March 2022. The company address is Durand House Brandon Knights Durand House Brandon Knights, Crawley, RH10 9PY, West Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2021

Action Date: 23 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-23

Psc name: Mr Brandon Edward Knights

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-23

Officer name: Mr Brandon Edward Knights

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brandon Edward Knights

Change date: 2021-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-08

Old address: 3 Conqueror Court Sittingbourne Kent ME10 5BH

New address: Durand House Brandon Knights Manor Royal Crawley West Sussex RH10 9PY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-18

Old address: 2 Parish Road Minster Sheerness Kent ME12 3NQ

New address: 3 Conqueror Court Sittingbourne Kent ME10 5BH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Termination secretary company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Harnden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: Brandon Edward Knights

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 08/04/05 from: c/o andertons church street uckfield east sussex TN22 1BJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 22/11/04 from: andertons church street uckfield east sussex TN22 1BJ

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 21/10/04 from: andertons church street uckfield east sussex TN22 1BJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Address

Type: 287

Description: Registered office changed on 12/05/04 from: 2A hillside the square forest row east sussex RH10 7HF

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 11/11/03 from: 11 drury close maidenbower crawley west sussex RH11 8QX

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 08/11/02 from: rising holme tower 36 high street heathfield east sussex TN21 8LS

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 31/05/02--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 17/06/02 from: 15 pilton place cardiff south glamorgan CF14 3DS

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 31 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISPHAM VAN HIRE LIMITED

17 VICTORIA ROAD EAST,LANCASHIRE,FY5 5HT

Number:03107186
Status:ACTIVE
Category:Private Limited Company

BLUE SKY EVENT MANAGEMENT LIMITED

THE OLD STABLE,FALMOUTH,TR11 3HX

Number:08587998
Status:ACTIVE
Category:Private Limited Company

DOC-CONTROLLER LIMITED

73 DANES CLOSE,GRIMSBY,DN32 9AG

Number:10204349
Status:ACTIVE
Category:Private Limited Company

EDUCATION 707 LP

RIVERSIDE VIEW,WAKEFIELD,WF1 5QW

Number:LP014707
Status:ACTIVE
Category:Limited Partnership

PLYMOUTH COLLEGE ENTERPRISES LIMITED

PLYMOUTH COLLEGE,PLYMOUTH,PL4 6RN

Number:03911069
Status:ACTIVE
Category:Private Limited Company

THE RUSSETT LEARNING TRUST

MIDDLEHURST AVENUE,NORTHWICH,CW8 3BW

Number:09617195
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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