DIGITAL MUSIC MEDIA LLP

5th Floor 89 New Bond Street, London, W1S 1DA
StatusDISSOLVED
Company No.OC334131
CategoryLimited Liability Partnership
Incorporated15 Jan 2008
Age16 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 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

View document PDF

Gazette notice voluntary

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 21 Feb 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Brille Records Limited

Documents

View document PDF

Change of status limited liability partnership

Date: 16 May 2013

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brille Records Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Burgess

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Jul 2009

Category: Accounts

Type: LLP225

Description: Prevext from 31/01/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: LLP288c

Description: Member's particulars paul benney

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed brille records LIMITED

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed kieran nicholas jay

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed john burgess

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Other

Type: LLP3

Description: Same day name change cardiff

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 15 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADS EVENTS AND PROMOTIONS LTD

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

CONSCIOUS POTENTIAL LIMITED

8 MAURICEWOOD STEADINGS,PENICUIK,EH26 0RW

Number:SC481991
Status:ACTIVE
Category:Private Limited Company

LOBO PRODUCTIONS LTD

40 SOUTH STREET,MILTON KEYNES,MK19 7EL

Number:08935928
Status:ACTIVE
Category:Private Limited Company

N&G BOILER SERVICES LIMITED

13 BOWMENS LEA,BANBURY,OX17 3AG

Number:05814551
Status:ACTIVE
Category:Private Limited Company

THRONBOX LTD

OFFICE 3,WHITEFIELD,M45 6AT

Number:11383610
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