Company Information for UK MUSIC CORPORATION LIMITED
THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1BP,
|
Company Registration Number
06132151
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
UK MUSIC CORPORATION LIMITED | |
Legal Registered Office | |
THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1BP Other companies in IG3 | |
Company Number | 06132151 | |
---|---|---|
Company ID Number | 06132151 | |
Date formed | 2007-03-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts |
Last Datalog update: | 2019-02-05 06:09:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES SHADIMEHR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARYAM ELOUISE SHADIMEHR |
Company Secretary | ||
JESSICA LOUISE GARNHAM |
Company Secretary | ||
ANTHONY MICHAEL SAMUEL |
Director | ||
JAMES DAVID SHADIMEHR |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/18 FROM 78 Nightingale Lane Wanstead London E11 2EZ | |
AP01 | DIRECTOR APPOINTED MR JAMES DAVID SHADIMEHR | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
LATEST SOC | 19/06/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SHADIMEHR | |
DISS40 | Compulsory strike-off action has been discontinued | |
CH01 | Director's details changed for James Shadimehr on 2018-02-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/18 FROM 3 Brooks Parade Green Lane Ilford Essex IG3 9RT | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Shadimehr on 2011-04-01 | |
AR01 | 01/03/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 3 BROOKS PARADE GREEN LANE ILFORD ESSEX IG3 9RT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHADIMEHR / 01/03/2011 | |
AR01 | 01/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHADIMEHR / 01/03/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARYAM SHADIMEHR | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2011 TO 28/02/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 35 FIRS AVENUE LONDON N11 3NE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 01/03/09 FULL LIST | |
MISC | AMENDING 288A FOR JAMES SHADIMEHR | |
RES02 | RES02 | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SWADIMENA / 17/12/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MARYAM SHADLMEHR / 17/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY SAMUEL | |
288b | APPOINTMENT TERMINATED SECRETARY JESSICA GARNHAM | |
288a | DIRECTOR APPOINTED JAMES SWADIMENA | |
288a | SECRETARY APPOINTED MARYAM ELOUISE SHADLMEHR | |
363s | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-06-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.58 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.
Creditors Due Within One Year | 2012-02-29 | £ 2,385 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UK MUSIC CORPORATION LIMITED
Called Up Share Capital | 2012-02-29 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 1,920 |
Current Assets | 2012-02-29 | £ 1,920 |
Fixed Assets | 2012-02-29 | £ 1,725 |
Shareholder Funds | 2012-02-29 | £ 1,260 |
Tangible Fixed Assets | 2012-02-29 | £ 1,725 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as UK MUSIC CORPORATION LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | UK MUSIC CORPORATION LIMITED | Event Date | 2009-06-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |