HIP SONIC MUSIC LTD
Status | ACTIVE |
Company No. | 11945235 |
Category | Private Limited Company |
Incorporated | 13 Apr 2019 |
Age | 5 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
HIP SONIC MUSIC LTD is an active private limited company with number 11945235. It was incorporated 5 years, 1 month, 15 days ago, on 13 April 2019. The company address is C/O Michael Omiros Ltd C/O Michael Omiros Ltd, London, W1B 5AW, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Zues Sunusi Sherlock
Change date: 2023-11-29
Documents
Change to a person with significant control
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-29
Psc name: Mr Zues Sunusi Sherlock
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-05
New address: C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW
Old address: First Floor 17-19 Foley Street London W1W 6DW England
Documents
Change to a person with significant control
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Zues Sunusi Mohammed Sherlock
Change date: 2023-10-05
Documents
Gazette filings brought up to date
Date: 19 Aug 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Dissolved compulsory strike off suspended
Date: 16 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Notification of a person with significant control
Date: 27 May 2022
Action Date: 27 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-05-27
Psc name: Zues Sherlock
Documents
Cessation of a person with significant control
Date: 27 May 2022
Action Date: 27 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-27
Psc name: Michael Sherlock
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Address
Type: AD01
New address: First Floor 17-19 Foley Street London W1W 6DW
Change date: 2022-01-25
Old address: 3 Woodman Villas Fawkham Green Road Fawkham Longfield Kent DA3 8NS United Kingdom
Documents
Gazette filings brought up to date
Date: 30 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 29 Jun 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Appoint person director company with name date
Date: 23 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zues Sanusi Sherlock
Appointment date: 2020-06-16
Documents
Termination director company with name termination date
Date: 23 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Sherlock
Termination date: 2020-06-16
Documents
Confirmation statement with updates
Date: 22 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Some Companies
CHEAP FINANCIAL CLAIMS LIMITED
1 CHARLESVILLE PLACE,NEATH,SA11 1PY
Number: | 09029968 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHEMISTRY LAB,LONDON,EC1R 0LY
Number: | 02820342 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ROOKWAY ROOKWAY,MANCHESTER,M24 1EB
Number: | 11069057 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WILLOWDENE,WASHINGTON,NE37 1BF
Number: | 11833812 |
Status: | ACTIVE |
Category: | Private Limited Company |
8A WINGBURY COURTYARD BUS,WINGRAVE,HP22 4LW
Number: | 05744057 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEARLES FINANCIAL PLANNING LTD
133 BURRS ROAD,CLACTON ON SEA,CO15 4LQ
Number: | 09620787 |
Status: | ACTIVE |
Category: | Private Limited Company |