- Company Overview for I-MUSIC MANAGEMENT LIMITED (06005725)
- Filing history for I-MUSIC MANAGEMENT LIMITED (06005725)
- People for I-MUSIC MANAGEMENT LIMITED (06005725)
- More for I-MUSIC MANAGEMENT LIMITED (06005725)
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 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2014 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-02-12
|
|
28 Oct 2013 | CH01 | Director's details changed for Mr Anthony Jon Randall on 16 July 2013 | |
24 Jul 2013 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD on 24 July 2013 | |
05 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
12 Feb 2013 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 30 November 2010 | |
20 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2012 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
31 May 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 May 2012 | |
21 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2011 | AAMD | Amended accounts made up to 30 November 2009 | |
13 Jan 2011 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
12 Jan 2011 | CH01 | Director's details changed for Mr Anthony Jon Randall on 20 November 2010 | |
25 Oct 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
13 May 2010 | AD01 | Registered office address changed from 67 Devonshire Green Farnham Royal Berkshire SL2 3DX on 13 May 2010 | |
13 May 2010 | TM02 | Termination of appointment of Terence Marsh as a secretary | |
15 Apr 2010 | AD01 | Registered office address changed from 22 Coopers Yard Newark Nottinghamshire NG24 4UH on 15 April 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
02 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 30 November 2008 | |
13 Jan 2010 | AAMD | Amended accounts made up to 30 November 2007 | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off |