- Company Overview for NEW MILLENNIUM MUSIC LIMITED (03087297)
- Filing history for NEW MILLENNIUM MUSIC LIMITED (03087297)
- People for NEW MILLENNIUM MUSIC LIMITED (03087297)
- More for NEW MILLENNIUM MUSIC LIMITED (03087297)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Aug 2016 | CH01 | Director's details changed for Richard John Courtenay Cripwell on 16 August 2016 | |
06 Jun 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
16 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2016 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
12 Dec 2015 | TM02 | Termination of appointment of Nicola Dawn Cripwell as a secretary on 2 December 2015 | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2015 | AD01 | Registered office address changed from St Georges House Uplyme Road Business Park Lyme Regis Dorset DT7 3LS to 50 Fore Street Seaton Devon EX12 2AD on 19 August 2015 | |
27 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
24 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
24 Feb 2014 | AD01 | Registered office address changed from 3 Church Lane Stinsford Dorchester Dorset DT2 8XW United Kingdom on 24 February 2014 | |
19 Nov 2013 | TM01 | Termination of appointment of Nicola Cripwell as a director | |
12 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
12 Aug 2013 | CH01 | Director's details changed for Mrs Nicola Dawn Cripwell on 3 August 2013 | |
12 Aug 2013 | CH03 | Secretary's details changed for Mrs Nicola Dawn Cripwell on 3 August 2013 | |
06 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2013 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
26 Feb 2013 | CH01 | Director's details changed for Mrs Nicola Dawn Cripwell on 26 February 2013 | |
26 Feb 2013 | CH01 | Director's details changed for Richard John Courtenay Cripwell on 26 February 2013 | |
26 Feb 2013 | CH03 | Secretary's details changed for Mrs Nicola Dawn Cripwell on 26 February 2013 | |
26 Feb 2013 | AD01 | Registered office address changed from Beauvoir Court Duck Street Cerne Abbas Dorset DT2 7LA on 26 February 2013 | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off |