POST MODERN RECORDS WORLDWIDE LTD

C/O Opus Restructurng Llp Kestrel House C/O Opus Restructurng Llp Kestrel House, Maidstone, ME15 6LU, Kent
StatusDISSOLVED
Company No.06048817
CategoryPrivate Limited Company
Incorporated11 Jan 2007
Age17 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution26 Jul 2023
Years9 months, 21 days

SUMMARY

POST MODERN RECORDS WORLDWIDE LTD is an dissolved private limited company with number 06048817. It was incorporated 17 years, 4 months, 5 days ago, on 11 January 2007 and it was dissolved 9 months, 21 days ago, on 26 July 2023. The company address is C/O Opus Restructurng Llp Kestrel House C/O Opus Restructurng Llp Kestrel House, Maidstone, ME15 6LU, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Address

Type: AD01

Old address: 31-33 Albion Place Sittingbourne Road Maidstone Kent ME14 5DZ

New address: C/O Opus Restructurng Llp Kestrel House Knightrider Street Maidstone Kent ME15 6LU

Change date: 2022-02-21

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-11

Psc name: Mr Nicholas Anthony Fanciulli

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Anthony Fanciulli

Change date: 2021-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Move registers to registered office company with new address

Date: 11 Jan 2018

Category: Address

Type: AD04

New address: 31-33 Albion Place Sittingbourne Road Maidstone Kent ME14 5DZ

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Jan 2018

Category: Address

Type: AD02

Old address: C/O Cost Accounting Consultants Ltd Tv Studios Vinters Park, New Cut Road Maidstone Kent ME14 5NZ England

New address: 31-33 Albion Place Maidstone ME14 5DZ

Documents

View document PDF

Move registers to registered office company with new address

Date: 11 Jan 2018

Category: Address

Type: AD04

New address: 31-33 Albion Place Sittingbourne Road Maidstone Kent ME14 5DZ

Documents

View document PDF

Move registers to registered office company with new address

Date: 11 Jan 2018

Category: Address

Type: AD04

New address: 31-33 Albion Place Sittingbourne Road Maidstone Kent ME14 5DZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Address

Type: AD01

New address: 31-33 Albion Place Sittingbourne Road Maidstone Kent ME14 5DZ

Old address: C/O Cost Accounting Consultants Ltd Tv Studios Vinters Park, New Cut Road Maidstone Kent ME14 5NZ

Change date: 2016-01-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2016

Action Date: 18 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Anthony Fanciulli

Change date: 2015-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-12

Officer name: Mr Nicholas Anthony Fanciulli

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-26

Officer name: Mark Fanciulli

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Fanciulli

Change date: 2014-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2012

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: 17 Jan 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Fanciulli

Change date: 2011-01-01

Documents

View document PDF

Change sail address company with old address

Date: 14 Jan 2011

Category: Address

Type: AD02

Old address: C/O John Allcock 2 Waterloo Hill Union Road Minster on Sea Sheerness Kent ME12 2HW England

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Allcock

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2011

Action Date: 14 Jan 2011

Category: Address

Type: AD01

Old address: the Annexe 2 Waterloo Hill Union Road Minster on Sea Kent ME12 2HW

Change date: 2011-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 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: 25 Jan 2010

Action Date: 11 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-11

Documents

View document PDF

Move registers to sail company

Date: 25 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Termination secretary company with name

Date: 23 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Minster Business Services Ltd

Documents

View document PDF

Change sail address company

Date: 23 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Fanciulli

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Fanciulli

Change date: 2010-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Allcock

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr mark fanciulli

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 07/12/07 from: 1 waterloo hill union road minster on sea kent ME12 2HW

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/01/07--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASUIA LTD

95 WARNHAM COURT ROAD,CARSHALTON,SM5 3ND

Number:08016462
Status:ACTIVE
Category:Private Limited Company

CASAVELO LTD

19 THE TERRACE,CARDIFF,CF15 9NG

Number:11493927
Status:ACTIVE
Category:Private Limited Company

PREJESH LIMITED

LONSDALE HOUSE,LUTTERWORTH,LE17 4AD

Number:07405037
Status:ACTIVE
Category:Private Limited Company

Q SUPER FOODS LIMITED

C/O LUCKY HOUSE,CORBY,NN17 1LJ

Number:10030298
Status:ACTIVE
Category:Private Limited Company

QUEST LAND LIMITED

23A WORTHINGTON CRESCENT,POOLE,BH14 8BW

Number:11802516
Status:ACTIVE
Category:Private Limited Company

RICHARD DAVENPORT LIMITED

C/O SANDISON EASSON & CO REX BUILDINGS,WILMSLOW,SK9 1HY

Number:09925204
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