Dissolved 2015-02-17
Company Information for HUGE MUSIC LIMITED
LONDON, W1W,
|
Company Registration Number
05613451
Private Limited Company
Dissolved Dissolved 2015-02-17 |
Company Name | |
---|---|
HUGE MUSIC LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 05613451 | |
---|---|---|
Date formed | 2005-11-04 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-02-17 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-17 22:55:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HUGE MUSIC LIVE LLC | 8313 NW 26TH ST SUNRISE FL FL | Inactive | Company formed on the 2014-01-16 | |
HUGE MUSIC, INC | 8900 NW 33RD ST MIAMI FL 33172 | Inactive | Company formed on the 2010-01-11 | |
HUGE MUSIC GROUP LLC | 6801 NW 77TH AVENUE DAVIE FL 33324 | Inactive | Company formed on the 2012-03-14 | |
HUGE MUSIC LIMITED | NORTHUMBERLAND HOUSE 2ND FLOOR, 303-306 HIGH HOLBORN LONDON WC1V 7JZ | Active - Proposal to Strike off | Company formed on the 2018-07-03 |
Officer | Role | Date Appointed |
---|---|---|
MARY LOUISE COLE |
||
ASHLEY GRAHAM MARTIN |
||
PETER JOHN SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSANNA EWING |
Company Secretary | ||
PETER HARRIS |
Company Secretary | ||
PETER JONATHAN HARRIS |
Director | ||
IAN DAY |
Company Secretary | ||
IAN DAY |
Director | ||
MARGARET ANN DIX |
Company Secretary | ||
ERIC JOHANN FREDERICK BRIGHTWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHRIDGE GOLF CLUB LIMITED | Director | 2018-04-28 | CURRENT | 1932-05-13 | Active | |
ZEGONA COMMUNICATIONS PLC | Director | 2017-02-06 | CURRENT | 2015-01-19 | Active | |
ENGINE BUSINESS LIMITED | Director | 2012-04-23 | CURRENT | 2009-05-28 | Dissolved 2015-02-17 | |
DC INTERACT LIMITED | Director | 2012-04-23 | CURRENT | 1998-10-30 | Dissolved 2014-06-20 | |
DRURY LANE FILMS LIMITED | Director | 2012-04-23 | CURRENT | 1992-07-30 | Dissolved 2015-02-10 | |
SYNERGY SPONSORSHIP LIMITED | Director | 2012-04-23 | CURRENT | 1983-11-24 | Dissolved 2015-02-17 | |
OLD GBA LIMITED | Director | 2012-04-23 | CURRENT | 1996-12-24 | Dissolved 2015-02-17 | |
EMBOROUGH LIMITED | Director | 2012-04-23 | CURRENT | 1996-09-26 | Dissolved 2015-02-10 | |
THE ENGINE GROUP TRUSTEES LIMITED | Director | 2012-04-23 | CURRENT | 2005-10-28 | Dissolved 2015-02-17 | |
SYNERGY SPONSORSHIP (MOTORSPORT) LIMITED | Director | 2012-04-23 | CURRENT | 2009-03-05 | Dissolved 2015-02-10 | |
CALLING BRANDS LIMITED | Director | 2012-04-23 | CURRENT | 2002-12-17 | Dissolved 2015-04-28 | |
PARTNERS ANDREWS ALDRIDGE LIMITED | Director | 2012-04-23 | CURRENT | 1998-07-09 | Dissolved 2015-04-28 | |
PERCEPTION DIGITAL MEDIA LIMITED | Director | 2012-04-23 | CURRENT | 1997-04-04 | Dissolved 2015-02-17 | |
REPUBLIC COMMUNICATIONS LIMITED | Director | 2012-04-23 | CURRENT | 1997-02-11 | Dissolved 2015-04-21 | |
SLICE PROMOTIONS LIMITED | Director | 2012-04-23 | CURRENT | 1998-09-02 | Dissolved 2015-04-28 | |
TOTEM AGENCY LIMITED | Director | 2012-04-23 | CURRENT | 2008-05-21 | Dissolved 2015-04-21 | |
TRANSFORM INNOVATION LIMITED | Director | 2012-04-23 | CURRENT | 2004-11-10 | Dissolved 2015-04-21 | |
WCRS GROUP LIMITED | Director | 2012-04-23 | CURRENT | 2004-11-05 | Dissolved 2015-04-28 | |
WET PAINT LIMITED | Director | 2012-04-23 | CURRENT | 2002-07-11 | Dissolved 2015-04-21 | |
HUGE ENTERTAINMENT LIMITED | Director | 2012-04-23 | CURRENT | 2005-09-12 | Dissolved 2015-04-21 | |
HOGARTH PARTNERSHIP LIMITED | Director | 2012-04-23 | CURRENT | 1996-10-11 | Dissolved 2015-05-12 | |
DIGITAL PUBLIC UK LIMITED | Director | 2012-04-23 | CURRENT | 2004-05-04 | Dissolved 2015-04-21 | |
WOO COMMUNICATIONS LIMITED | Director | 2012-04-23 | CURRENT | 2005-04-08 | Dissolved 2015-04-21 | |
LIQUID COMMUNICATIONS LIMITED | Director | 2012-04-23 | CURRENT | 1999-09-15 | Dissolved 2015-04-21 | |
EDWARDS GROOM & SAUNDERS LIMITED | Director | 2012-04-23 | CURRENT | 2005-12-06 | Dissolved 2015-04-28 | |
SIMPLE THINKING LIMITED | Director | 2012-04-23 | CURRENT | 2003-06-24 | Dissolved 2015-04-21 | |
ADVOCACY INTERNATIONAL PARTNERS LIMITED | Director | 2012-04-23 | CURRENT | 1996-09-26 | Dissolved 2015-02-10 | |
ADVOCACY LIMITED | Director | 2012-04-23 | CURRENT | 1986-09-12 | Dissolved 2015-04-28 | |
ALTOGETHER DIGITAL LIMITED | Director | 2012-04-23 | CURRENT | 2005-03-19 | Dissolved 2015-02-17 | |
ANDREWS ALDRIDGE HOLDINGS LIMITED | Director | 2012-04-23 | CURRENT | 2004-05-13 | Dissolved 2015-04-21 | |
DC INTERACT LIMITED | Director | 2007-06-05 | CURRENT | 1998-10-30 | Dissolved 2014-06-20 | |
PERCEPTION DIGITAL MEDIA LIMITED | Director | 2007-06-05 | CURRENT | 1997-04-04 | Dissolved 2015-02-17 | |
OLD GBA LIMITED | Director | 2006-12-07 | CURRENT | 1996-12-24 | Dissolved 2015-02-17 | |
DRURY LANE FILMS LIMITED | Director | 2006-11-08 | CURRENT | 1992-07-30 | Dissolved 2015-02-10 | |
THE ENGINE GROUP TRUSTEES LIMITED | Director | 2006-08-18 | CURRENT | 2005-10-28 | Dissolved 2015-02-17 | |
WCRS GROUP LIMITED | Director | 2005-08-04 | CURRENT | 2004-11-05 | Dissolved 2015-04-28 | |
CHURCH GREEN SALES LIMITED | Director | 1991-11-02 | CURRENT | 1986-03-14 | Dissolved 2016-05-17 | |
CHURCH GREEN PROPERTIES LIMITED | Director | 1991-03-13 | CURRENT | 1990-03-13 | Dissolved 2016-04-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/11/14 FULL LIST | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP03 | SECRETARY APPOINTED MISS MARY LOUISE COLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING | |
AR01 | 04/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED SUSANNA EWING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS | |
AP01 | DIRECTOR APPOINTED MR ASHLEY GRAHAM MARTIN | |
AR01 | 04/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 04/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SCOTT / 30/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SCOTT / 22/10/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED 12/03/1962 PETER HARRIS | |
AP01 | DIRECTOR APPOINTED MR PETER JONATHAN HARRIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DAY | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 04/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 5 GOLDEN SQUARE LONDON W1F 9BS | |
363a | RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/11/06 FROM: GRENVILLE COURT, BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUGE MUSIC LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HUGE MUSIC LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |