DIGITAL MUSIC MEDIA LLP
Status | DISSOLVED |
Company No. | OC334131 |
Category | Limited Liability Partnership |
Incorporated | 15 Jan 2008 |
Age | 16 years, 4 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 5 years, 9 days |
SUMMARY
DIGITAL MUSIC MEDIA LLP is an dissolved limited liability partnership with number OC334131. It was incorporated 16 years, 4 months, 15 days ago, on 15 January 2008 and it was dissolved 5 years, 9 days ago, on 21 May 2019. The company address is 5th Floor 89 New Bond Street, London, W1S 1DA.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 21 Feb 2019
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 08 Oct 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-08-23
Officer name: Leo Aaron Silverman
Documents
Termination member limited liability partnership with name termination date
Date: 08 Oct 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Kieran Nicholas Jay
Termination date: 2018-08-23
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-15
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person member limited liability partnership with name change date
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-01-30
Officer name: Mr Leo Aaron Silverman
Documents
Change person member limited liability partnership with name change date
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-01-30
Officer name: Mr Paul Andrew Benney
Documents
Change person member limited liability partnership with name change date
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-01-30
Officer name: Kieran Nicholas Jay
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-15
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 04 Jul 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Brille Records Limited
Termination date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 20 Jan 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-15
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 27 Jan 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-15
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 12 Feb 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-15
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint corporate member limited liability partnership
Date: 16 May 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Brille Records Limited
Documents
Change of status limited liability partnership
Date: 16 May 2013
Category: Change-of-name
Type: LLDE01
Documents
Annual return limited liability partnership with made up date
Date: 31 Jan 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-01-15
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 10 Feb 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-01-15
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination member limited liability partnership with name
Date: 08 Sep 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Brille Records Limited
Documents
Termination member limited liability partnership with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: John Burgess
Documents
Annual return limited liability partnership with made up date
Date: 22 Feb 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-01-15
Documents
Change corporate member limited liability partnership with name change date
Date: 17 Feb 2011
Action Date: 15 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Brille Records Limited
Change date: 2011-01-15
Documents
Change person member limited liability partnership with name change date
Date: 17 Feb 2011
Action Date: 15 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Leo Aaron Silverman
Change date: 2011-01-15
Documents
Change person member limited liability partnership with name change date
Date: 17 Feb 2011
Action Date: 15 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: John Michael Burgess
Change date: 2011-01-15
Documents
Change person member limited liability partnership with name change date
Date: 17 Feb 2011
Action Date: 15 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-15
Officer name: Paul Andrew Benney
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address limited liability partnership with date old address
Date: 28 Sep 2010
Action Date: 28 Sep 2010
Category: Address
Type: LLAD01
Change date: 2010-09-28
Old address: 1 Conduit Street London W1S 2XA
Documents
Annual return limited liability partnership with made up date
Date: 13 Apr 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-01-15
Documents
Accounts with accounts type dormant
Date: 19 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Jul 2009
Category: Accounts
Type: LLP225
Description: Prevext from 31/01/2009 to 31/03/2009
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: LLP288c
Description: Member's particulars paul benney
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed brille records LIMITED
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed kieran nicholas jay
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed john burgess
Documents
Legacy
Date: 08 May 2009
Category: Other
Type: LLP3
Description: Same day name change cardiff
Documents
Certificate change of name company
Date: 08 May 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brille music LLP\certificate issued on 08/05/09
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 15/01/09
Documents
Some Companies
CAMBRIDGE HOUSE,LONDON,E11 2PU
Number: | 10399308 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECHES PLUMBING AND HEATING LIMITED
38 CAMBRIDGE ROAD,CARSHALTON,SM5 3QS
Number: | 10048891 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MAURICEWOOD STEADINGS,PENICUIK,EH26 0RW
Number: | SC481991 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 SOUTH STREET,MILTON KEYNES,MK19 7EL
Number: | 08935928 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BOWMENS LEA,BANBURY,OX17 3AG
Number: | 05814551 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 3,WHITEFIELD,M45 6AT
Number: | 11383610 |
Status: | ACTIVE |
Category: | Private Limited Company |