Download leads from Nexok and grow your business. Find out more

Black Box Music Limited

Documents

Total Documents105
Total Pages420

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off
13 December 2016First Gazette notice for voluntary strike-off
30 November 2016Application to strike the company off the register
27 October 2016Accounts for a dormant company made up to 31 December 2015
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,668
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,668
12 April 2015Accounts for a dormant company made up to 31 December 2014
11 September 2014Accounts for a dormant company made up to 31 December 2013
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,668
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
25 April 2013Accounts for a dormant company made up to 31 December 2012
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012
31 October 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012
31 October 2012Director's details changed for David Richard James Sharpe on 31 October 2012
20 September 2012Register(s) moved to registered inspection location
6 September 2012Register inspection address has been changed
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders
5 April 2012Accounts for a dormant company made up to 31 December 2011
24 January 2012Termination of appointment of David Bryant as a director
23 January 2012Appointment of David Richard James Sharpe as a director
22 November 2011Registered office address changed from , 1 Sussex Place, London, W6 9EA on 22 November 2011
18 August 2011Termination of appointment of Thomas Fisher as a director
16 August 2011Appointment of Adam Martin Barker as a director
3 May 2011Annual return made up to 19 April 2011 with a full list of shareholders
31 March 2011Accounts for a dormant company made up to 31 December 2010
17 May 2010Annual return made up to 19 April 2010 with a full list of shareholders
25 March 2010Accounts for a dormant company made up to 31 December 2009
21 April 2009Return made up to 19/04/09; full list of members
24 March 2009Accounts for a dormant company made up to 31 December 2008
11 March 2009Director appointed thomas clive fisher
10 March 2009Appointment terminated director boyd muir
10 March 2009Appointment terminated director richard constant
10 March 2009Director appointed david thomas bryant
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008
7 May 2008Registered office changed on 07/05/2008 from, sanctuary house, 45-53 sinclair road, london, W14 0NS
5 May 2008Return made up to 19/04/08; full list of members
9 April 2008Director appointed boyd johnston muir
9 April 2008Director appointed richard michael constant
9 April 2008Appointment terminated director paul wallace
8 November 2007Director resigned
8 November 2007Director resigned
7 November 2007Accounts for a dormant company made up to 30 September 2007
29 October 2007New secretary appointed
26 October 2007Secretary resigned
17 July 2007Full accounts made up to 30 September 2006
5 July 2007Return made up to 19/04/07; full list of members
15 March 2007New secretary appointed
15 March 2007Secretary resigned
11 September 2006Full accounts made up to 30 September 2005
23 May 2006Return made up to 19/04/06; full list of members
15 May 2006New director appointed
2 May 2006Director resigned
5 August 2005Full accounts made up to 30 September 2004
10 June 2005Return made up to 19/04/05; full list of members
21 July 2004Full accounts made up to 30 September 2003
15 July 2004Director resigned
27 May 2004Return made up to 19/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
26 February 2004Return made up to 19/04/03; full list of members
31 October 2003Full accounts made up to 30 September 2002
5 August 2003Delivery ext'd 3 mth 30/09/02
4 November 2002Total exemption full accounts made up to 30 September 2001
29 July 2002Delivery ext'd 3 mth 30/09/01
27 June 2002Particulars of mortgage/charge
9 May 2002Return made up to 19/04/02; full list of members
16 November 2001Director resigned
8 November 2001New director appointed
8 November 2001Registered office changed on 08/11/01 from: 14 birchwood road, petts wood, orpington, kent BR5 1NY
8 November 2001New director appointed
8 November 2001Secretary resigned
8 November 2001Director resigned
8 November 2001Director resigned
8 November 2001New director appointed
8 November 2001New secretary appointed
30 July 2001Total exemption small company accounts made up to 30 September 2000
16 May 2001Return made up to 19/04/01; full list of members
15 May 2001Director resigned
25 April 2000Return made up to 19/04/00; full list of members
11 January 2000£ nc 1000/1668 03/12/99
11 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 January 2000Ad 07/12/99--------- £ si 668@1=668 £ ic 1000/1668
4 January 2000New director appointed
4 January 2000New director appointed
23 December 1999New director appointed
22 December 1999New director appointed
21 December 1999Accounts for a small company made up to 30 September 1999
10 November 1999Director resigned
10 November 1999New director appointed
6 July 1999Accounts for a small company made up to 30 September 1998
27 April 1999Return made up to 19/04/99; full list of members
26 October 1998Accounts for a small company made up to 30 September 1997
26 July 1998Delivery ext'd 3 mth 30/09/97
20 April 1998Return made up to 18/04/98; full list of members
21 July 1997Full accounts made up to 30 September 1996
20 May 1997Return made up to 19/04/97; full list of members
2 May 1997Location of register of members
27 September 1996Ad 01/08/96--------- £ si 998@1=998 £ ic 2/1000
18 July 1996Return made up to 19/04/96; full list of members
1 March 1996Full accounts made up to 30 September 1995
16 February 1996Secretary resigned;new secretary appointed
16 February 1996Director resigned
14 June 1995Return made up to 19/04/95; full list of members
19 April 1994Incorporation
19 April 1994Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed