NECESSARY MUSIC PUBLISHING LIMITED

4 Southey Street, London, SE20 7JD, England
StatusDISSOLVED
Company No.07153023
CategoryPrivate Limited Company
Incorporated10 Feb 2010
Age14 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution25 Oct 2022
Years1 year, 7 months, 10 days

SUMMARY

NECESSARY MUSIC PUBLISHING LIMITED is an dissolved private limited company with number 07153023. It was incorporated 14 years, 3 months, 22 days ago, on 10 February 2010 and it was dissolved 1 year, 7 months, 10 days ago, on 25 October 2022. The company address is 4 Southey Street, London, SE20 7JD, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brighten Jeffrey James Limited

Termination date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

New address: 4 Southey Street London SE20 7JD

Old address: 421a Finchley Road Hampstead London NW3 6HJ

Change date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2011

Action Date: 07 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-07

Old address: First Floor 421a Finchley Road Hampstead London NW3 6HJ United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-04-01

Officer name: Brighten Jeffrey James Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2010-09-30

Documents

View document PDF

Incorporation company

Date: 10 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BY CHOICE (HADLEIGH) LIMITED

61 STATION ROAD,SUDBURY,CO10 2SP

Number:08019243
Status:ACTIVE
Category:Private Limited Company

CHEVRA1 LTD

33 33 ST. ANDREWS MEWS,LONDON,N16 5HR

Number:09157458
Status:ACTIVE
Category:Private Limited Company

GEMINI PROTOTYPING LIMITED

UNIT 20 WORNAL PARK,WORMINGHALL,HP18 9JX

Number:04441361
Status:ACTIVE
Category:Private Limited Company

NATALIE FIANDER HEALTH AND WELLBEING LTD

10 BELL MEADOW BELL MEADOW,NORWICH,NR9 4HT

Number:11664540
Status:ACTIVE
Category:Private Limited Company

NORTH LAINE LEADERSHIP DEVELOPMENT LIMITED

39 SACKVILLE ROAD,HOVE,BN3 3WD

Number:08657769
Status:ACTIVE
Category:Private Limited Company

ONEL BUILDING SERVICES LTD

53 VERITY CLOSE,LONDON,W11 H

Number:09473250
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