LEVEL MUSIC MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 04452626 |
Category | Private Limited Company |
Incorporated | 31 May 2002 |
Age | 22 years, 1 day |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 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
Dissolution application strike off company
Date: 21 Dec 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Harnden
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
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
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; no change of members
Documents
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
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/07; no change of members
Documents
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
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/06; full list of members
Documents
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
Legacy
Date: 15 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
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
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
Legacy
Date: 07 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Legacy
Date: 03 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 21 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
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
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
Legacy
Date: 12 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
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
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
Legacy
Date: 17 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/05/02--------- £ si 2@1=2 £ ic 1/3
Documents
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
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
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 |
73 DANES CLOSE,GRIMSBY,DN32 9AG
Number: | 10204349 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
MIDDLEHURST AVENUE,NORTHWICH,CW8 3BW
Number: | 09617195 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |