NERO MUSIC PUBLISHING LIMITED
Status | DISSOLVED |
Company No. | 06411282 |
Category | Private Limited Company |
Incorporated | 29 Oct 2007 |
Age | 16 years, 7 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2020 |
Years | 4 years, 4 months, 2 days |
SUMMARY
NERO MUSIC PUBLISHING LIMITED is an dissolved private limited company with number 06411282. It was incorporated 16 years, 7 months, 1 day ago, on 29 October 2007 and it was dissolved 4 years, 4 months, 2 days ago, on 28 January 2020. The company address is C/O Ym&U Business Management Limited, 180 Great Portland Street C/O Ym&U Business Management Limited, 180 Great Portland Street, London, W1W 5QZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Oct 2019
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 27 Sep 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-26
Officer name: Ross Spencer Allen
Documents
Appoint person director company with name date
Date: 20 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-19
Officer name: Mr Ross Spencer Allen
Documents
Termination director company with name termination date
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-13
Officer name: Paul Brown
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Address
Type: AD01
Old address: C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England
Change date: 2019-02-28
New address: C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-26
Old address: C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX
New address: C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ
Documents
Confirmation statement with updates
Date: 31 Oct 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Cessation of a person with significant control
Date: 31 Oct 2017
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-27
Psc name: Richard Perry
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-27
Officer name: Richard Perry
Documents
Termination secretary company with name termination date
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-27
Officer name: Richard Perry
Documents
Capital allotment shares
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-27
Capital : 4 GBP
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Certificate change of name company
Date: 29 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nero publishing LIMITED\certificate issued on 29/05/12
Documents
Resolution
Date: 04 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 24 Apr 2010
Action Date: 24 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-24
Old address: 6 Lansdowne Mews London W11 3BH
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 29 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-29
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Perry
Change date: 2009-11-23
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-23
Officer name: Andrew Thompson
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-23
Officer name: Paul Brown
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 31/12/2008
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
30 ORDE CLOSE,CRAWLEY,RH10 3NG
Number: | 08315844 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR HOUSE,NORWICH,NR1 1ES
Number: | 07747584 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 WELLS WAY,,SE5 7SZ
Number: | 02705224 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LAGAN BARRIER SOLUTIONS LIMITED
ROSEMOUNT HOUSE,BELFAST,BT3 9HA
Number: | NI625735 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11175374 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PADDOCKS (LANGFORD) MANAGEMENT COMPANY LIMITED
HYDE HALL FARM,SANDON,SG9 0RU
Number: | 11088580 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |