RAMPANT LION MUSIC LIMITED
Status | ACTIVE |
Company No. | 08618585 |
Category | Private Limited Company |
Incorporated | 22 Jul 2013 |
Age | 10 years, 10 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
RAMPANT LION MUSIC LIMITED is an active private limited company with number 08618585. It was incorporated 10 years, 10 months, 14 days ago, on 22 July 2013. The company address is 20-22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Gazette filings brought up to date
Date: 23 Apr 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 02 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-02
Documents
Dissolved compulsory strike off suspended
Date: 23 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous extended
Date: 28 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA01
Made up date: 2021-07-31
New date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Termination director company with name termination date
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-02
Officer name: Simon Raine
Documents
Cessation of a person with significant control
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Raine
Cessation date: 2020-10-02
Documents
Notification of a person with significant control
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Saleha Simms
Notification date: 2020-10-02
Documents
Appoint person director company with name date
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Saleha Bano Simms
Appointment date: 2020-10-02
Documents
Confirmation statement with updates
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Change person director company with change date
Date: 22 Jul 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Noel Raine
Change date: 2020-07-21
Documents
Change person director company with change date
Date: 22 Jul 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-21
Officer name: Mr Simon Noel Raine Thrall
Documents
Change person director company with change date
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-03
Officer name: Mr Simon Noel Raine Thrall
Documents
Change to a person with significant control
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-03
Psc name: Mr Simon Noel Raine Thrall
Documents
Cessation of a person with significant control
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-03
Psc name: Simon Noel Raine
Documents
Confirmation statement with updates
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Notification of a person with significant control
Date: 26 Jun 2020
Action Date: 25 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-25
Psc name: Simon Noel Raine
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Cessation of a person with significant control
Date: 18 Jun 2020
Action Date: 17 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Raine Thrall
Cessation date: 2020-06-17
Documents
Notification of a person with significant control
Date: 16 Jun 2020
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-15
Psc name: Simon Noel Raine Thrall
Documents
Confirmation statement with updates
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Confirmation statement with updates
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2020
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Accounts with accounts type dormant
Date: 10 Jun 2020
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Confirmation statement with updates
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Change to a person with significant control
Date: 23 May 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-03-01
Psc name: Gatecrasher Limited
Documents
Gazette filings brought up to date
Date: 07 May 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Dissolved compulsory strike off suspended
Date: 25 Mar 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 06 Apr 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 25 Aug 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 23 Aug 2018
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 23 Aug 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Dissolved compulsory strike off suspended
Date: 09 Jun 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 13 Dec 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Address
Type: AD01
Old address: Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2017-12-12
Documents
Dissolved compulsory strike off suspended
Date: 12 Aug 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 20 Aug 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 17 Aug 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Dissolved compulsory strike off suspended
Date: 12 Aug 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 12 Sep 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Accounts with accounts type dormant
Date: 10 Sep 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Dissolved compulsory strike off suspended
Date: 10 Sep 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Change registered office address company with date old address
Date: 09 May 2014
Action Date: 09 May 2014
Category: Address
Type: AD01
Change date: 2014-05-09
Old address: Baldwins 28 Lichfield Street Tamworth Staffordshire B79 7QE England
Documents
Change registered office address company with date old address
Date: 24 Oct 2013
Action Date: 24 Oct 2013
Category: Address
Type: AD01
Old address: 102 Arundel Street Sheffeild S1 4RE United Kingdom
Change date: 2013-10-24
Documents
Incorporation company
Date: 22 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
HIGHVIEW HOUSE, 1ST FLOOR,EPSOM,KT18 5QJ
Number: | 02646392 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
A & G ACCOUNTANCY SERVICES LIMITED
53 OAK TREE ROAD,READING,RG31 6JU
Number: | 06655319 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 MALPAS RD,NEWPORT,NP20 5PB
Number: | 11289421 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEGENDARY TELEVISION DISTRIBUTION UK LTD
9 PRINCESS COURT,LONDON,N6 5XD
Number: | 09318802 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROGERS AND SMITH (BRADFORD) LIMITED
MILWARD HSE,HEYWOOD,OL10 1NW
Number: | 00918682 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNING HOUSE,BERKS,SL5 9QN
Number: | 00586645 |
Status: | ACTIVE |
Category: | Private Limited Company |