Advanced company searchLink opens in new window

BB MUSIC HOLDINGS LTD

Company number 06716336

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)
21 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2016 2.12B Appointment of an administrator
21 Jul 2016 2.24B Administrator's progress report to 28 June 2016
21 Jul 2016 2.35B Notice of move from Administration to Dissolution on 28 June 2016
27 Jan 2016 2.24B Administrator's progress report to 28 December 2015
23 Nov 2015 2.38B Notice of resignation of an administrator
22 Sep 2015 2.23B Result of meeting of creditors
20 Aug 2015 2.17B Statement of administrator's proposal
10 Aug 2015 2.16B Statement of affairs with form 2.14B
09 Jul 2015 AD01 Registered office address changed from Level 2 Silver House 31 Beak Street London London W1F 9SX England to C/O C/O Resolve Partners Ltd One America Square Crosswall London EC3N 2LB on 9 July 2015
08 Jul 2015 2.12B Appointment of an administrator
26 Jun 2015 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26
22 Jun 2015 AP01 Appointment of Mr Bradley John Christiansen as a director on 19 June 2015
19 Jun 2015 AP01 Appointment of Mr Darren Russell Herft as a director on 19 June 2015
03 Jun 2015 CERTNM Company name changed guvera uk LIMITED\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
28 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 May 2015 AP01 Appointment of Mr Paul Andrew Chalk as a director on 14 May 2015
15 May 2015 TM01 Termination of appointment of Michael Robert De Vere as a director on 11 May 2015
29 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Apr 2015 TM01 Termination of appointment of Darren Russell Herft as a director on 23 January 2015
14 Jan 2015 AD01 Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN to Level 2 Silver House 31 Beak Street London London W1F 9SX on 14 January 2015
14 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
20 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Nov 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
04 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012