Advanced company searchLink opens in new window

NEW MILLENNIUM MUSIC LIMITED

Company number 03087297

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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