4AM MUSIC LIMITED

The River Building The River Building, London, EC4R 3TE, England
StatusDISSOLVED
Company No.07441372
CategoryPrivate Limited Company
Incorporated16 Nov 2010
Age13 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 7 days

SUMMARY

4AM MUSIC LIMITED is an dissolved private limited company with number 07441372. It was incorporated 13 years, 6 months, 27 days ago, on 16 November 2010 and it was dissolved 3 years, 8 months, 7 days ago, on 06 October 2020. The company address is The River Building The River Building, London, EC4R 3TE, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas William Donovan

Appointment date: 2020-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christiaan James Winchester

Termination date: 2020-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Nov 2019

Category: Address

Type: AD02

New address: The River Building 1 Cousin Lane London EC4R 3TE

Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Nov 2019

Category: Address

Type: AD04

New address: The River Building 1 Cousin Lane London EC4R 3TE

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Nov 2019

Category: Address

Type: AD04

New address: The River Building 1 Cousin Lane London EC4R 3TE

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2019

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-02-14

Psc name: Clearscore Music Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074413720001

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-14

Officer name: Alistair David Ross

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-14

Officer name: Philip Moross

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-14

Officer name: Philip Michael Francis Hope

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-14

Officer name: Alistair David Ross

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-14

Officer name: Mr Christiaan James Winchester

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johan Ahlstrom

Appointment date: 2019-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Address

Type: AD01

New address: The River Building 1 Cousin Lane London EC4R 3TE

Old address: Unit 9, First Floor Westworks 195 Wood Lane London W12 7FQ United Kingdom

Change date: 2019-02-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Legacy

Date: 15 Jan 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/18

Documents

View document PDF

Legacy

Date: 15 Jan 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/18

Documents

View document PDF

Legacy

Date: 15 Jan 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/18

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Nov 2018

Category: Address

Type: AD03

New address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-04-30

Psc name: Clearscore Music Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Address

Type: AD01

New address: Unit 9, First Floor Westworks 195 Wood Lane London W12 7FQ

Old address: 6-8 Kingly Court 3rd & 4th Floors London W1B 5PW

Change date: 2018-06-15

Documents

View document PDF

Legacy

Date: 31 May 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 May 2018

Action Date: 31 May 2018

Category: Capital

Type: SH19

Capital : 2.0 GBP

Date: 2018-05-31

Documents

View document PDF

Legacy

Date: 31 May 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/05/18

Documents

View document PDF

Resolution

Date: 31 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Legacy

Date: 03 Jan 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/17

Documents

View document PDF

Legacy

Date: 03 Jan 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/17

Documents

View document PDF

Legacy

Date: 03 Jan 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Nov 2016

Category: Address

Type: AD03

New address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Change sail address company with new address

Date: 16 Nov 2016

Category: Address

Type: AD02

New address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2016

Action Date: 10 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-10

Charge number: 074413720001

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Michael Francis Hope

Appointment date: 2016-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ocs Services Limited

Termination date: 2016-06-10

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: James Gibb

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-02

Old address: 18 Rodmarton Street London W1U 8BJ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jun 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Resolution

Date: 03 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2011

Action Date: 27 Oct 2011

Category: Capital

Type: SH01

Capital : 199,998.00 GBP

Date: 2011-10-27

Documents

View document PDF

Appoint corporate director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ocs Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Gibb

Documents

View document PDF

Capital name of class of shares

Date: 01 Sep 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Sep 2011

Action Date: 23 Aug 2011

Category: Capital

Type: SH02

Date: 2011-08-23

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2011

Action Date: 23 Aug 2011

Category: Capital

Type: SH01

Capital : 99,998 GBP

Date: 2011-08-23

Documents

View document PDF

Resolution

Date: 01 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2011

Action Date: 10 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-10

Old address: 21 Hylton Road Hartlepool TS26 0AG United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 15 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed total film sales LIMITED\certificate issued on 15/04/11

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alistair David Ross

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Moross

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair David Ross

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Torquil Nicolson

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2010

Action Date: 04 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-04

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2010

Action Date: 15 Dec 2010

Category: Address

Type: AD01

Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom

Change date: 2010-12-15

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crossco (1218) LIMITED\certificate issued on 01/12/10

Documents

View document PDF

Incorporation company

Date: 16 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTUALITY PLUS LIMITED

30 MAPPERLEY DRIVE,NORTHAMPTON,NN3 9UF

Number:04325716
Status:ACTIVE
Category:Private Limited Company

INN2PUBS LIMITED

CROWN & ANCHOR,STONE,ST15 8JP

Number:10688493
Status:ACTIVE
Category:Private Limited Company

K1 TWDC LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11663728
Status:ACTIVE
Category:Private Limited Company

MB PROPMASTER SERVICES LTD

8/9 FEAST FIELD TOWN STREET,LEEDS,LS18 4TJ

Number:09460342
Status:ACTIVE
Category:Private Limited Company

STANDARD & BAPTIST LTD

19 READING ROAD,READING,RG8 7LR

Number:04752749
Status:ACTIVE
Category:Private Limited Company

STRAY SERVICES LIMITED

22 VICTORIA AVENUE,HARROGATE,HG1 5PR

Number:00635330
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