Company NameITZA Music Limited
Company StatusDissolved
Company Number03930671
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameCaroline Samsanova
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed22 February 2000(same day as company formation)
RoleWriter/Singer
Country of ResidenceEngland
Correspondence Address2 Hele House Hele Cross
Ashburton
Newton Abbot
Devon
TQ13 7NW
Secretary NameMr Jon Allen Richey
StatusClosed
Appointed01 February 2017(16 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 01 June 2021)
RoleCompany Director
Correspondence Address479 Hawthorne Street
Neenah
Wisconsin
54956
Secretary NameCaroline Addie Samsonova
NationalityAmerican
StatusResigned
Appointed15 April 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2005)
RoleCompany Director
Correspondence Address7 Wedderburn Road
London
NW3 5QS
Secretary NameCharles Thomas Godfrey Faussett
NationalityBritish
StatusResigned
Appointed16 June 2003(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2008)
RoleWriter
Correspondence Address7 Wedderburn Road
London
NW3 5QS
Secretary NameMr Robert Andrew Price
NationalityBritish
StatusResigned
Appointed30 April 2008(8 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Etchingham Park Road
Finchley
London
N3 2DU
Secretary NameMr Peter Thorn
StatusResigned
Appointed02 April 2012(12 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 23 May 2016)
RoleCompany Director
Correspondence Address38 Greenways
Chelmsford
Essex
CM1 4EF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address1 Old Burlington Street
London
W1S 3NL
Secretary NameLa Corporate Limited (Corporation)
StatusResigned
Appointed01 May 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 2003)
Correspondence Address7 Ivebury Court 325 Latimer Road
London
W10 6RA

Location

Registered Address115b Kentish Town Road
London
NW1 8PB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

2 at £1Caroline Samsanova
100.00%
Ordinary

Financials

Year2014
Net Worth-£122,678
Current Liabilities£240

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

16 March 2021First Gazette notice for voluntary strike-off (1 page)
9 March 2021Resolutions
  • RES13 ‐ Company to be closed 31/12/2020
(1 page)
5 March 2021Application to strike the company off the register (3 pages)
22 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 31 December 2019 (10 pages)
28 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 September 2019Registered office address changed from 50a Golborne Road London W10 5PR England to 115B Kentish Town Road London NW1 8PB on 30 September 2019 (1 page)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
19 February 2019Registered office address changed from 7 Wedderburn Road Flat 3 London NW3 5QS England to 50a Golborne Road London W10 5PR on 19 February 2019 (1 page)
2 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 August 2017Registered office address changed from 2 2 Hele House Hele Cross Ashburton Devon TQ13 7NW England to 7 Wedderburn Road Flat 3 London NW3 5QS on 28 August 2017 (1 page)
28 August 2017Registered office address changed from 2 2 Hele House Hele Cross Ashburton Devon TQ13 7NW England to 7 Wedderburn Road Flat 3 London NW3 5QS on 28 August 2017 (1 page)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
7 February 2017Appointment of Mr Jon Allen Richey as a secretary on 1 February 2017 (2 pages)
7 February 2017Appointment of Mr Jon Allen Richey as a secretary on 1 February 2017 (2 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 May 2016Registered office address changed from C/O Mr Peter Thorn 38 Greenways Chelmsford Essex CM1 4EF to 2 2 Hele House Hele Cross Ashburton Devon TQ13 7NW on 24 May 2016 (1 page)
24 May 2016Registered office address changed from C/O Mr Peter Thorn 38 Greenways Chelmsford Essex CM1 4EF to 2 2 Hele House Hele Cross Ashburton Devon TQ13 7NW on 24 May 2016 (1 page)
23 May 2016Termination of appointment of Peter Thorn as a secretary on 23 May 2016 (1 page)
23 May 2016Termination of appointment of Peter Thorn as a secretary on 23 May 2016 (1 page)
28 March 2016Director's details changed for Caroline Samsanova on 1 March 2016 (2 pages)
28 March 2016Director's details changed for Caroline Samsanova on 1 March 2016 (2 pages)
16 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
16 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 February 2013Termination of appointment of Robert Price as a secretary (1 page)
22 February 2013Termination of appointment of Robert Price as a secretary (1 page)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 April 2012Registered office address changed from 39 Etchingham Park Road Finchley London N3 2DU on 2 April 2012 (1 page)
2 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
2 April 2012Registered office address changed from 39 Etchingham Park Road Finchley London N3 2DU on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 39 Etchingham Park Road Finchley London N3 2DU on 2 April 2012 (1 page)
2 April 2012Appointment of Mr Peter Thorn as a secretary (1 page)
2 April 2012Appointment of Mr Peter Thorn as a secretary (1 page)
2 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 May 2010Director's details changed for Caroline Samsanova on 22 February 2010 (2 pages)
14 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Caroline Samsanova on 22 February 2010 (2 pages)
14 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 April 2009Return made up to 22/02/09; full list of members (3 pages)
23 April 2009Return made up to 22/02/09; full list of members (3 pages)
5 March 2009Director's change of particulars / caroline samsonova / 24/02/2009 (1 page)
5 March 2009Director's change of particulars / caroline samsonova / 24/02/2009 (1 page)
5 March 2009Registered office changed on 05/03/2009 from 7 wedderburn road hampstead london NW3 5QS (1 page)
5 March 2009Registered office changed on 05/03/2009 from 7 wedderburn road hampstead london NW3 5QS (1 page)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 May 2008Return made up to 22/02/08; full list of members (3 pages)
23 May 2008Return made up to 22/02/08; full list of members (3 pages)
7 May 2008Appointment terminated secretary charles godfrey faussett (1 page)
7 May 2008Appointment terminated secretary charles godfrey faussett (1 page)
7 May 2008Secretary appointed robert andrew price (1 page)
7 May 2008Secretary appointed robert andrew price (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 March 2007Return made up to 22/02/07; full list of members (2 pages)
6 March 2007Return made up to 22/02/07; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 April 2006Return made up to 22/02/06; full list of members (2 pages)
10 April 2006Return made up to 22/02/06; full list of members (2 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 February 2005Return made up to 22/02/05; full list of members (2 pages)
22 February 2005Return made up to 22/02/05; full list of members (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Secretary resigned (1 page)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 July 2004Registered office changed on 05/07/04 from: 7 iverbury court 325 latimer road london W10 6RA (1 page)
5 July 2004Registered office changed on 05/07/04 from: 7 iverbury court 325 latimer road london W10 6RA (1 page)
27 April 2004Return made up to 22/02/04; full list of members (8 pages)
27 April 2004Return made up to 22/02/04; full list of members (8 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 June 2003New secretary appointed (2 pages)
28 June 2003New secretary appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003Secretary resigned (1 page)
24 April 2003Return made up to 22/02/03; full list of members
  • 363(287) ‐ Registered office changed on 24/04/03
(6 pages)
24 April 2003Return made up to 22/02/03; full list of members
  • 363(287) ‐ Registered office changed on 24/04/03
(6 pages)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 October 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
15 October 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
22 May 2002Registered office changed on 22/05/02 from: 7 ivebury court 325 latimer road london W10 6RA (1 page)
22 May 2002Registered office changed on 22/05/02 from: 7 ivebury court 325 latimer road london W10 6RA (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/04/02
(6 pages)
30 April 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/04/02
(6 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002Secretary resigned (1 page)
2 November 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
2 November 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
9 April 2001Registered office changed on 09/04/01 from: c/o davenport lyons 1 old burlington street, london W1X 2NL (1 page)
9 April 2001Registered office changed on 09/04/01 from: c/o davenport lyons 1 old burlington street, london W1X 2NL (1 page)
26 March 2001Return made up to 22/02/01; full list of members (6 pages)
26 March 2001Return made up to 22/02/01; full list of members (6 pages)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
22 February 2000Incorporation (20 pages)
22 February 2000Incorporation (20 pages)