London
W1H 2EE
Secretary Name | Carol Jasmine Bedack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Portman Towers George Street London W1H 7HW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 372 19 -20 Crawford Street Crawford Street London W1H 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
22 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
15 February 2023 | Voluntary strike-off action has been suspended (1 page) |
12 February 2023 | Termination of appointment of Michael Jones as a director on 10 February 2023 (1 page) |
12 February 2023 | Registered office address changed from 12 Montagu Mews West London W1H 2EE United Kingdom to 372 19 -20 Crawford Street Crawford Street London W1H 1PJ on 12 February 2023 (1 page) |
27 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2022 | Application to strike the company off the register (3 pages) |
5 December 2022 | Notification of a person with significant control statement (2 pages) |
29 November 2022 | Cessation of C.B. Digital Group Limited as a person with significant control on 28 November 2022 (1 page) |
29 November 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
29 November 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
11 November 2022 | Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to 12 Montagu Mews West London W1H 2EE on 11 November 2022 (1 page) |
21 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
25 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
23 August 2021 | Registered office address changed from C/O Messrs Elliot Wolfe & Rose 1st Floor Equity House 128-136 High Street Edware Middlesex HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 23 August 2021 (1 page) |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
14 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
21 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
3 August 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
7 December 2017 | Director's details changed for Michael Anthony Jones on 4 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Michael Anthony Jones on 4 December 2017 (2 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
25 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
23 December 2016 | Resolutions
|
23 December 2016 | Resolutions
|
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
15 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
5 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
5 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
3 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 November 2011 | Company name changed digital music LIMITED\certificate issued on 08/11/11
|
8 November 2011 | Company name changed digital music LIMITED\certificate issued on 08/11/11
|
8 November 2011 | Change of name notice (2 pages) |
8 November 2011 | Change of name notice (2 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
18 October 2010 | Termination of appointment of Carol Bedack as a secretary (1 page) |
18 October 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Termination of appointment of Carol Bedack as a secretary (1 page) |
18 October 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Director's details changed for Michael Anthony Jones on 1 July 2010 (2 pages) |
15 October 2010 | Director's details changed for Michael Anthony Jones on 1 July 2010 (2 pages) |
15 October 2010 | Director's details changed for Michael Anthony Jones on 1 July 2010 (2 pages) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
23 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 October 2008 | Return made up to 23/03/08; full list of members (3 pages) |
3 October 2008 | Return made up to 23/03/08; full list of members (3 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 July 2007 | Return made up to 23/03/07; full list of members (2 pages) |
25 July 2007 | Return made up to 23/03/07; full list of members (2 pages) |
29 January 2007 | Return made up to 23/03/06; full list of members (2 pages) |
29 January 2007 | Return made up to 23/03/06; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 January 2006 | Company name changed C.B. digital trading LIMITED\certificate issued on 24/01/06 (2 pages) |
24 January 2006 | Company name changed C.B. digital trading LIMITED\certificate issued on 24/01/06 (2 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
10 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
10 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
16 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
16 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 November 2003 | Registered office changed on 04/11/03 from: 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page) |
10 September 2003 | Return made up to 01/06/03; full list of members (5 pages) |
10 September 2003 | Return made up to 01/06/03; full list of members (5 pages) |
8 November 2002 | Secretary's particulars changed (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
8 November 2002 | Secretary's particulars changed (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 November 2002 | Return made up to 01/06/02; full list of members (5 pages) |
5 November 2002 | Return made up to 01/06/02; full list of members (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 December 2001 | Return made up to 01/06/01; full list of members (6 pages) |
11 December 2001 | Return made up to 01/06/01; full list of members (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
7 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Incorporation (16 pages) |
1 June 2000 | Incorporation (16 pages) |