CH MUSIC LIMITED

16 - 19 Eastcastle Street 16 - 19 Eastcastle Street, London, W1W 8DY, United Kingdom
StatusDISSOLVED
Company No.05973066
CategoryPrivate Limited Company
Incorporated20 Oct 2006
Age17 years, 7 months, 30 days
JurisdictionEngland Wales
Dissolution07 Nov 2023
Years7 months, 12 days

SUMMARY

CH MUSIC LIMITED is an dissolved private limited company with number 05973066. It was incorporated 17 years, 7 months, 30 days ago, on 20 October 2006 and it was dissolved 7 months, 12 days ago, on 07 November 2023. The company address is 16 - 19 Eastcastle Street 16 - 19 Eastcastle Street, London, W1W 8DY, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2021

Action Date: 19 Aug 2021

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2021-08-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-01-05

Officer name: Thomas St John Limited

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Wiles

Change date: 2021-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

Old address: 30 Market Place London W1W 8AP United Kingdom

Change date: 2021-01-05

New address: 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2019

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Wiles

Change date: 2018-10-15

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2019

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Wiles

Change date: 2018-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Oct 2018

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-03-01

Officer name: Thomas St John Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2018

Action Date: 28 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-28

Made up date: 2017-12-29

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-14

Officer name: Mr Adam Wiles

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-14

Psc name: Mr Adam Wiles

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-10

Officer name: Mr Adam Wiles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

New address: 30 Market Place London W1W 8AP

Change date: 2016-02-22

Old address: Castle House 75 Wells Street London W1T 3QH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 19 Feb 2015

Action Date: 31 Dec 2012

Category: Accounts

Type: AAMD

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-30

New date: 2013-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Nov 2014

Action Date: 14 Mar 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-03-14

Officer name: Thomas St John Ltd

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2014

Action Date: 30 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-30

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2014

Action Date: 06 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Wiles

Change date: 2013-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Sep 2013

Action Date: 04 Jul 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-07-04

Officer name: Thomas St John Ltd

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2012-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 12 Feb 2013

Action Date: 31 Mar 2011

Category: Accounts

Type: AAMD

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2012

Action Date: 16 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-16

Officer name: Mr Adam Wiles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adam Wiles

Change date: 2011-09-01

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Adam Wiles

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Oct 2011

Action Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Thomas St John Ltd

Appointment date: 2011-07-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2011

Action Date: 03 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: H S (Nominees) Limited

Termination date: 2011-07-03

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2011

Action Date: 07 Sep 2011

Category: Address

Type: AD01

Old address: 21 Bedford Square London WC1B 3HH

Change date: 2011-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

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

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 22 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-22

Officer name: Adam Wiles

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 22 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-22

Officer name: Adam Wiles

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/03/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / adam wiles / 09/01/2009

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed calvin harris music LIMITED\certificate issued on 15/08/08

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / adam wiles / 13/08/2008

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/07; full list of members

Documents

View document PDF

Resolution

Date: 07 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 20 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX HARTLEY CTR PROJECTS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10110094
Status:ACTIVE
Category:Private Limited Company

AURA INSTALLATIONS LTD

32 STOCKWELL GROVE,KNARESBOROUGH,HG5 0LN

Number:08905576
Status:ACTIVE
Category:Private Limited Company

ECO-SYNERGIES NOMINEES LTD

142/148 MAIN ROAD,SIDCUP,DA14 6NZ

Number:07575684
Status:LIQUIDATION
Category:Private Limited Company

LINK PLANNING SERVICES LTD

8 COALPORT WALK,ST. HELENS,WA9 5GD

Number:07986749
Status:ACTIVE
Category:Private Limited Company

MODULAR SURGICAL SYSTEMS LIMITED

32 STATION PARADE,LONDON,NW2 4NX

Number:01010648
Status:LIQUIDATION
Category:Private Limited Company

REELAN SERVICES LTD

19 TOYNBEE ROAD,EASTLEIGH,SO50 9DH

Number:11566706
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