BEYOND REALITY MUSIC LIMITED
Status | DISSOLVED |
Company No. | 05526826 |
Category | Private Limited Company |
Incorporated | 03 Aug 2005 |
Age | 18 years, 8 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2023 |
Years | 5 months, 16 days |
SUMMARY
BEYOND REALITY MUSIC LIMITED is an dissolved private limited company with number 05526826. It was incorporated 18 years, 8 months, 27 days ago, on 03 August 2005 and it was dissolved 5 months, 16 days ago, on 14 November 2023. The company address is Syresham House Syresham House, Brackley, NN13 5HL, Northamptonshire.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Gazette filings brought up to date
Date: 18 Nov 2021
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 22 Oct 2021
Action Date: 10 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-10
Officer name: Michelle Jennifer Whitehead
Documents
Termination secretary company with name termination date
Date: 22 Oct 2021
Action Date: 10 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-10-10
Officer name: Michelle Jennifer Whitehead
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Gazette filings brought up to date
Date: 20 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Gazette filings brought up to date
Date: 21 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Gazette filings brought up to date
Date: 04 Dec 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type micro entity
Date: 23 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Gazette filings brought up to date
Date: 19 Dec 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Capital allotment shares
Date: 11 May 2016
Action Date: 01 May 2016
Category: Capital
Type: SH01
Capital : 2,000 GBP
Date: 2016-05-01
Documents
Resolution
Date: 06 May 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2015
Action Date: 17 Aug 2015
Category: Address
Type: AD01
Old address: Syresham House Syresham Brackley Northamptonshire NN13 5HL United Kingdom
Change date: 2015-08-17
New address: Syresham House Syresham Brackley Northamptonshire NN13 5HL
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2015
Action Date: 12 Aug 2015
Category: Address
Type: AD01
New address: Syresham House Syresham Brackley Northamptonshire NN13 5HL
Change date: 2015-08-12
Old address: Connolly Accountants 18 Market Place Brackley Northamptonshire NN13 7DP England
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2014
Action Date: 26 Nov 2014
Category: Address
Type: AD01
Old address: Syresham House, Syresham Brackley Northants NN13 5HL
Change date: 2014-11-26
New address: Connolly Accountants 18 Market Place Brackley Northamptonshire NN13 7DP
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Termination director company with name termination date
Date: 06 Aug 2014
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Jane Munden
Termination date: 2014-08-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Termination director company with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grant Johnston
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Grant Sean Johnston
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Change person director company with change date
Date: 29 Oct 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sally Jane Munden
Change date: 2010-08-01
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/08; full list of members
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 14 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/06; full list of members
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 30/09/06
Documents
Legacy
Date: 03 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
EVENT HORIZON ENTERTAINMENT LTD
THAVIES INN HOUSE,LONDON,EC1N 2HA
Number: | 11798757 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGENIOUS CIRCUS TRANSPORT LIMITED
B3 KINGFISHER HOUSE KINGSWAY,GATESHEAD,NE11 0JQ
Number: | 07401554 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MASON STREET,ABERDARE,CF44 6SU
Number: | 11668643 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 ST MICHAELS,CAMBRIDGE,CB24 3BZ
Number: | 11331633 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 LESTOCK CLOSE,WARWICKSHIRE,CV22 7HR
Number: | 04076949 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.R. BARLOW DECORATING LIMITED
42 FAUVEL ROAD,DERBYSHIRE,SK13 7DW
Number: | 06423723 |
Status: | ACTIVE |
Category: | Private Limited Company |