REBIRTH MUSIC LIMITED
Status | DISSOLVED |
Company No. | 03676941 |
Category | Private Limited Company |
Incorporated | 01 Dec 1998 |
Age | 25 years, 7 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 18 Nov 2011 |
Years | 12 years, 7 months, 18 days |
SUMMARY
REBIRTH MUSIC LIMITED is an dissolved private limited company with number 03676941. It was incorporated 25 years, 7 months, 5 days ago, on 01 December 1998 and it was dissolved 12 years, 7 months, 18 days ago, on 18 November 2011. The company address is One America Square One America Square, London, EC3N 2LB.
Company Fillings
Liquidation in administration progress report with brought down date
Date: 18 Aug 2011
Action Date: 11 Aug 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-08-11
Documents
Liquidation in administration move to dissolution with case end date
Date: 18 Aug 2011
Action Date: 11 Aug 2011
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2011-08-11
Documents
Liquidation in administration progress report with brought down date
Date: 07 Apr 2011
Action Date: 02 Mar 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-03-02
Documents
Liquidation administration notice deemed approval of proposals
Date: 15 Nov 2010
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation administration notice deemed approval of proposals
Date: 12 Nov 2010
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 02 Nov 2010
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration proposals
Date: 02 Nov 2010
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Legacy
Date: 17 Sep 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Change registered office address company with date old address
Date: 10 Sep 2010
Action Date: 10 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-10
Old address: 52a High Pavement Nottingham NG1 1HW
Documents
Liquidation in administration appointment of administrator
Date: 10 Sep 2010
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-23
Officer name: Geoffrey Michael Oakes
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 25 Jul 2009
Category: Capital
Type: 88(2)
Description: Amending 88(2)
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288a
Description: Director appointed scott williams rudmann
Documents
Legacy
Date: 06 Apr 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminate, Director Scott Rudmann Logged Form
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director scott rudmann
Documents
Legacy
Date: 23 Dec 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 23 Dec 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Oct 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 09 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 25 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Resolution
Date: 12 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/04; full list of members
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 29/12/04 from: 24 regent street nottingham nottinghamshire NG1 5BQ
Documents
Legacy
Date: 24 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 10/05/04--------- £ si [email protected]=1 £ ic 6/7
Documents
Legacy
Date: 24 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 02/03/04--------- £ si [email protected]=1 £ ic 5/6
Documents
Legacy
Date: 24 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 02/03/04--------- £ si [email protected]=3 £ ic 2/5
Documents
Legacy
Date: 23 Nov 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 23 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 2002
Category: Capital
Type: 122
Description: S-div 19/09/02
Documents
Legacy
Date: 25 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 19/09/02--------- £ si [email protected] £ ic 2/2
Documents
Resolution
Date: 25 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/01; full list of members
Documents
Legacy
Date: 02 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type small
Date: 14 Jun 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 18 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/00; full list of members
Documents
Legacy
Date: 18 Dec 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 13/06/00 from: 106 atholl drive heywood lancashire OL10 3SH
Documents
Legacy
Date: 12 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/99; full list of members
Documents
Legacy
Date: 17 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 17/12/98 from: 381 kingsway hove east sussex BN3 4QD
Documents
Some Companies
16 WALLACE AVENUE,MUSSELBURGH,EH21 8BZ
Number: | SC584492 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDWARDIAN NEW PROVIDENCE WHARF LIMITED
140 BATH ROAD,MIDDX,UB3 5AW
Number: | 05402462 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ELMWOOD AVENUE,INVERNESS,IV2 6HE
Number: | SC620724 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 WOBURN DRIVE,ALTRINCHAM,WA15 8NG
Number: | 10944782 |
Status: | ACTIVE |
Category: | Private Limited Company |
398 FLIXTON ROAD,MANCHESTER,M41 6QY
Number: | 08015664 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.P.B. ELECTRICAL SERVICES LTD
37 BRAILES DRIVE,SUTTON COLDFIELD,B76 2UW
Number: | 05353103 |
Status: | ACTIVE |
Category: | Private Limited Company |