MUSIC PRODIGY LIMITED

Lower Ground Floor Lower Ground Floor, London, EC1M 6AW, United Kingdom
StatusACTIVE
Company No.09559214
CategoryPrivate Limited Company
Incorporated24 Apr 2015
Age9 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 8 months, 18 days

SUMMARY

MUSIC PRODIGY LIMITED is an active private limited company with number 09559214. It was incorporated 9 years, 1 month, 22 days ago, on 24 April 2015 and it was dissolved 2 years, 8 months, 18 days ago, on 28 September 2021. The company address is Lower Ground Floor Lower Ground Floor, London, EC1M 6AW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Administrative restoration company

Date: 27 Feb 2024

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2021

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-12

Officer name: Sylvia Budd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nick Hocart

Change date: 2019-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Nicholas Hocart

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2017

Action Date: 07 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-07

Capital : 220 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Capital : 190 GBP

Date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2017-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Shart

Termination date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alain Boyaci

Termination date: 2016-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2015

Action Date: 14 Jun 2015

Category: Address

Type: AD01

Old address: Studio G/C 36-37 Warple Way London W3 0RG United Kingdom

New address: Lower Ground Floor 111 Charterhouse Street London EC1M 6AW

Change date: 2015-06-14

Documents

View document PDF

Incorporation company

Date: 24 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEHNAM1 LIMITED

C/O RAEI & CO,WEMBLEY,HA9 8JT

Number:10272486
Status:ACTIVE
Category:Private Limited Company

GLUGABLE LTD

1, MEADOW COTTAGES,YEOVIL,BA22 7HU

Number:09761172
Status:ACTIVE
Category:Private Limited Company

KASHMIR LINK LONDON LTD

12B HIGHVIEW PARADE,ILFORD,IG4 5EP

Number:08687985
Status:ACTIVE
Category:Private Limited Company

OAKHILL ROAD RESIDENTS LIMITED

10 OAKHILL ROAD,,SW15 2QU

Number:02077560
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PER MARE - ROV SERVICES LTD

17 PURLEIGH ROAD,CORSHAM,SN13 9LJ

Number:10053431
Status:ACTIVE
Category:Private Limited Company

STL INVESTMENTS LIMITED

48 BROOKSIDE ROAD,LONDON,NW11 9NE

Number:11494555
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