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

The Big Music Project Limited

Documents

Total Documents43
Total Pages185

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off
21 November 2017First Gazette notice for voluntary strike-off
21 November 2017First Gazette notice for voluntary strike-off
10 November 2017Application to strike the company off the register
10 November 2017Application to strike the company off the register
7 October 2017Compulsory strike-off action has been discontinued
7 October 2017Compulsory strike-off action has been discontinued
5 October 2017Accounts for a small company made up to 31 December 2016
5 October 2017Accounts for a small company made up to 31 December 2016
29 August 2017First Gazette notice for compulsory strike-off
29 August 2017First Gazette notice for compulsory strike-off
13 October 2016Full accounts made up to 31 December 2015
13 October 2016Full accounts made up to 31 December 2015
7 July 2016Registered office address changed from C/O Bpi Legal Riverside Building County Hall Westminster Bridge Road London SE1 7JA to Floor 2, Riverside Building, County Hall Westminster Bridge Road London SE1 7JA on 7 July 2016
7 July 2016Registered office address changed from C/O Bpi Legal Riverside Building County Hall Westminster Bridge Road London SE1 7JA to Floor 2, Riverside Building, County Hall Westminster Bridge Road London SE1 7JA on 7 July 2016
7 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
7 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
3 May 2016Termination of appointment of Geoffrey Michael Windsor Taylor as a director on 29 April 2016
3 May 2016Termination of appointment of Geoffrey Michael Windsor Taylor as a director on 29 April 2016
13 October 2015Full accounts made up to 31 December 2014
13 October 2015Full accounts made up to 31 December 2014
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
26 September 2014Full accounts made up to 31 December 2013
26 September 2014Full accounts made up to 31 December 2013
23 September 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013
23 September 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
4 June 2014Appointment of Mr Kiaron James Whitehead as a secretary
4 June 2014Appointment of Mr Kiaron James Whitehead as a secretary
3 June 2014Termination of appointment of Nicholas Glynn as a secretary
3 June 2014Termination of appointment of Nicholas Glynn as a secretary
2 December 2013Appointment of Margaret Mary Ann Patricia Crowe as a director
2 December 2013Appointment of Margaret Mary Ann Patricia Crowe as a director
27 November 2013Termination of appointment of Antony Bellekom as a director
27 November 2013Termination of appointment of Antony Bellekom as a director
8 August 2013Appointment of Geoffrey Michael Windsor Taylor as a director
8 August 2013Appointment of Geoffrey Michael Windsor Taylor as a director
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing