REBIRTH MUSIC LIMITED

One America Square One America Square, London, EC3N 2LB
StatusDISSOLVED
Company No.03676941
CategoryPrivate Limited Company
Incorporated01 Dec 1998
Age25 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution18 Nov 2011
Years12 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

Gazette dissolved liquidation

Date: 18 Nov 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 15 Nov 2010

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 12 Nov 2010

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 02 Nov 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration proposals

Date: 02 Nov 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 10 Sep 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Capital

Type: 88(2)

Description: Amending 88(2)

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288a

Description: Director appointed scott williams rudmann

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminate, Director Scott Rudmann Logged Form

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director scott rudmann

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Resolution

Date: 12 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 10/05/04--------- £ si [email protected]=1 £ ic 6/7

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 02/03/04--------- £ si [email protected]=1 £ ic 5/6

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 02/03/04--------- £ si [email protected]=3 £ ic 2/5

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 23 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Capital

Type: 122

Description: S-div 19/09/02

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 19/09/02--------- £ si [email protected] £ ic 2/2

Documents

View document PDF

Resolution

Date: 25 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/01; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/99; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 01 Dec 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIMSHIRE GROUP LIMITED

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

HIGHLAND MADE LIMITED

15 ELMWOOD AVENUE,INVERNESS,IV2 6HE

Number:SC620724
Status:ACTIVE
Category:Private Limited Company

MCR REAL ESTATE II LTD

107 WOBURN DRIVE,ALTRINCHAM,WA15 8NG

Number:10944782
Status:ACTIVE
Category:Private Limited Company

R3DXL LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source