CROWN MUSIC SUPERVISION LIMITED

Evelyn Partners Llp Evelyn Partners Llp, London, EC2V 7BG
StatusLIQUIDATION
Company No.07928697
CategoryPrivate Limited Company
Incorporated30 Jan 2012
Age12 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

CROWN MUSIC SUPERVISION LIMITED is an liquidation private limited company with number 07928697. It was incorporated 12 years, 4 months, 17 days ago, on 30 January 2012. The company address is Evelyn Partners Llp Evelyn Partners Llp, London, EC2V 7BG.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Address

Type: AD01

Old address: 2 Maple Court Davenport Street Macclesfield SK10 1JE England

Change date: 2023-12-11

New address: Evelyn Partners Llp 45 Gresham Street London EC2V 7BG

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Dec 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Crown Talent & Media Group Limited

Notification date: 2021-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-26

New address: 2 Maple Court Davenport Street Macclesfield SK10 1JE

Old address: 77-79 High Street Egham TW20 9HY England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Steven Hargreaves

Change date: 2019-03-22

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Stephen Hargreaves

Change date: 2019-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

New address: 77-79 High Street Egham TW20 9HY

Change date: 2019-03-20

Old address: 6th Floor Blackfriars House Manchester M3 2JA

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Marie Freeman

Termination date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 19 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-19

Officer name: Marc Etienne Marot

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 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: 28 Sep 2018

Action Date: 27 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-27

Made up date: 2017-12-28

Documents

View document PDF

Resolution

Date: 12 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2017

Action Date: 28 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-28

Made up date: 2016-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2017

Action Date: 29 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-29

Made up date: 2016-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-30

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Sep 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2014

Action Date: 19 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-19

Officer name: Mr Mark Steven Hargreaves

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Marot

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Marot

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Etienne Marot

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 28 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Claire Marie Freeman

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Steven Hargreaves

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2012

Action Date: 30 Jan 2012

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2012-01-30

Documents

View document PDF

Incorporation company

Date: 30 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAUSEWAY FILMS LIMITED

9 STORTHWOOD COURT,SHEFFIELD,S10 3HP

Number:04988145
Status:ACTIVE
Category:Private Limited Company

ETHICAL ENERGY DEVELOPMENTS LTD

TREVITHICK THE SIDINGS,ST. AUSTELL,PL25 4TJ

Number:08164283
Status:ACTIVE
Category:Private Limited Company

ILLUSTRATED PRIMATE LIMITED

61 STATION ROAD,SUDBURY,CO10 2SP

Number:08858411
Status:ACTIVE
Category:Private Limited Company

JAMBRILOGO LIMITED

FLAT G/1 2C CROWN AVENUE, FLAT G/1,GLASGOW,G81 3BW

Number:SC609600
Status:ACTIVE
Category:Private Limited Company

KELLPARK PROPERTY LTD

1 KILMARSH ROAD,,W6 0PL

Number:04990549
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OSPREY QUAY MANAGEMENT SERVICES COMPANY LIMITED

7 BIRCHWOOD ONE, DEWHURST ROAD,WARRINGTON,WA3 7GB

Number:09689992
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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