APACE MUSIC LIMITED

Jupiter House The Drive Jupiter House The Drive, Brentwood, CM13 3BE
StatusDISSOLVED
Company No.05192533
CategoryPrivate Limited Company
Incorporated29 Jul 2004
Age19 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution28 Jun 2012
Years11 years, 10 months, 16 days

SUMMARY

APACE MUSIC LIMITED is an dissolved private limited company with number 05192533. It was incorporated 19 years, 9 months, 16 days ago, on 29 July 2004 and it was dissolved 11 years, 10 months, 16 days ago, on 28 June 2012. The company address is Jupiter House The Drive Jupiter House The Drive, Brentwood, CM13 3BE.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jun 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2012

Action Date: 14 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-14

Old address: 43-45 Butts Green Road Hornchurch Essex RM11 2JX

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Feb 2012

Action Date: 10 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-02-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Aug 2011

Action Date: 10 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-08-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Feb 2011

Action Date: 10 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-02-10

Documents

View document PDF

Liquidation miscellaneous

Date: 23 Feb 2010

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:miscellaneous - duplicate 1.1 notice of voluntary arrangement taking effect

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 22 Feb 2010

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 19 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 19 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2010

Action Date: 06 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-06

Old address: Unit Lg3 Shepherds Central Charecroft Way London W14 0EH

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Ethan Burke

Change date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Martin James Hardy Johnston

Documents

View document PDF

Change person secretary company with change date

Date: 17 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Robert Benjamin Carter

Change date: 2009-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 29 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director didier stoessel

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr robert ethan burke

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 11 Feb 2009

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 03/01/06 from: unit G22 shepherds east richmond way london W14 0DQ

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 09 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dynamic music and media LIMITED\certificate issued on 09/05/05

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Address

Type: 287

Description: Registered office changed on 06/05/05 from: eagle house 110 jermyn street london SW1Y 6RH

Documents

View document PDF

Legacy

Date: 29 Apr 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 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 29 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUTURE SUPPORT SOLUTIONS LIMITED

FISCAL HOUSE,CAMBERLEY,GU15 3HQ

Number:08949554
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GM TURBINE SERVICES LIMITED

FARRIES KIRK & MCVEAN DUMFRIES ENTERPRISE PARK,DUMFRIES,DG1 3SJ

Number:SC527217
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAMEEZ LTD

PEGASUS HOUSE, 5 WINCKLEY COURT,PRESTON,PR1 8BU

Number:05487706
Status:ACTIVE
Category:Private Limited Company

REEDSMERE LTD

171 LONDON ROAD SOUTH,STOCKPORT,SK12 1LQ

Number:04024217
Status:ACTIVE
Category:Private Limited Company

REY IT CONSULTING LIMITED

THE LONG LODGE,LONDON,SW19 3NW

Number:11763504
Status:ACTIVE
Category:Private Limited Company

SCG GLOBAL HOLDINGS LIMITED

8 RYEGRASS ROAD RYEGRASS ROAD,DERBY,DE21 2TX

Number:11345225
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