INCENTIVE MUSIC LIMITED

55 Kentish Town Road, London, NW1 8NX, England
StatusDISSOLVED
Company No.03771122
CategoryPrivate Limited Company
Incorporated11 May 1999
Age25 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution30 Jun 2015
Years9 years, 2 days

SUMMARY

INCENTIVE MUSIC LIMITED is an dissolved private limited company with number 03771122. It was incorporated 25 years, 1 month, 22 days ago, on 11 May 1999 and it was dissolved 9 years, 2 days ago, on 30 June 2015. The company address is 55 Kentish Town Road, London, NW1 8NX, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jun 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 29 Aug 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jul 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 21 Dec 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Oct 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lohan Presencer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-31

Old address: 41 Great Portland Street London W1W 7LA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Jun 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 16 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jun 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Apr 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Porter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-11

Officer name: Lohan Presencer

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-11

Officer name: John Robert Porter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john porter / 17/12/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 09/06/2008 from fourth floor 4 new burlington street london W1S 2JG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 08/06/06 from: 30 city road london EC1Y 2AB

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Accounts with accounts type full

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: 11 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 11/08/04 from: holborn hall 100 grays inn road london WC1X 8BY

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 09/10/01 from: holborn hall 100 grays inn road london WC1X 8BY

Documents

View document PDF

Legacy

Date: 02 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 02/10/01 from: hanover house 14 hanover square london W1R 0BE

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Capital

Type: 88(2)R

Description: Ad 05/07/99--------- £ si 300@1=300 £ ic 700/1000

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Capital

Type: 88(2)R

Description: Ad 05/07/99--------- £ si 350@1=350 £ ic 350/700

Documents

View document PDF

Resolution

Date: 07 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 20 Jul 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ascension music LIMITED\certificate issued on 21/07/99

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Capital

Type: 88(2)R

Description: Ad 14/05/99--------- £ si 349@1=349 £ ic 1/350

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 11 May 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTON FINISHING (STOURBRIDGE) LIMITED

213 TORRINGTON AVENUE,COVENTRY,CV4 9HN

Number:05021739
Status:ACTIVE
Category:Private Limited Company

GRAMUND SERVICES LTD

101A ELTHAM HIGH STREET,LONDON,SE9 1TD

Number:09960385
Status:ACTIVE
Category:Private Limited Company

HIGH FORCE TRAINING LIMITED

20 MAIN ROAD,DARLINGTON,DL2 3DY

Number:06826884
Status:ACTIVE
Category:Private Limited Company

HJP PROJECT MANAGEMENT LIMITED

3 SOUTHFIELD LANE,ILKLEY,LS29 0NX

Number:09194502
Status:ACTIVE
Category:Private Limited Company

SHARPS AUTO SERVICES LIMITED

25 ST THOMAS STREET,WINCHESTER,SO23 9HJ

Number:04072651
Status:ACTIVE
Category:Private Limited Company

THE FREELAND PROPERTIES PARTNERSHIP LTD

AMELIA HOUSE,WORTHING,BN11 1QR

Number:08528806
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