Company NameCradle Of Filth Music Limited
Company StatusDissolved
Company Number05779070
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)
Dissolution Date12 September 2023 (7 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Daniel Lloyd Davey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 5 Chancery Lane
London
WC2A 1LG
Director NamePaul James Allender
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 503 7 Anchor Street
Ipswich
IP3 0BW
Secretary NameMrs Lesley Alexander
StatusResigned
Appointed01 May 2010(4 years after company formation)
Appointment Duration3 years (resigned 19 May 2013)
RoleCompany Director
Correspondence Address36 Ferrymans Quay
William Morris Way
London
SW6 2UT
Secretary NameLa Corporate Ltd (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameDu Gua Secretaries Ltd (Corporation)
StatusResigned
Appointed19 May 2013(7 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 17 April 2019)
Correspondence Address5 Ferrymans Quay William Morris Way
London
SW6 2UT

Location

Registered AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Building
10 Bloomsbury Way
Holborn
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Daniel Davey
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2023First Gazette notice for voluntary strike-off (1 page)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
19 June 2023Application to strike the company off the register (3 pages)
31 January 2023Registered office address changed from C/O Cc Young & Co., 3rd Floor 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023 (1 page)
31 October 2022Registered office address changed from 3rd Floor 5 Chancery Lane London WC2A 1LG to C/O Cc Young & Co., 3rd Floor 5 Chancery Lane London WC2A 1LG on 31 October 2022 (1 page)
25 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
12 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
1 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 November 2021Confirmation statement made on 29 March 2021 with no updates (2 pages)
2 November 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
2 November 2021Restoration by order of the court (2 pages)
2 November 2021Registered office address changed from , 4th Floor, East Wing, Chancery House 53-64 Chancery Lane, London, WC2A 1QS, England to 3rd Floor 5 Chancery Lane London WC2A 1LG on 2 November 2021 (2 pages)
2 November 2021Accounts for a dormant company made up to 31 March 2019 (3 pages)
2 November 2021Confirmation statement made on 29 March 2020 with no updates (2 pages)
5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
8 August 2019Application to strike the company off the register (2 pages)
17 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
17 April 2019Termination of appointment of Du Gua Secretaries Ltd as a secretary on 17 April 2019 (1 page)
17 April 2019Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
17 April 2019Director's details changed for Mr Daniel Lloyd Davey on 17 April 2019 (2 pages)
17 April 2019Change of details for Mr Daniel Lloyd Davey as a person with significant control on 17 April 2019 (2 pages)
17 April 2019Registered office address changed from , 5 Ferrymans Quay, William Morris Way, London, SW6 2UT, England to 3rd Floor 5 Chancery Lane London WC2A 1LG on 17 April 2019 (1 page)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
7 November 2018Registered office address changed from , 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD, England to 3rd Floor 5 Chancery Lane London WC2A 1LG on 7 November 2018 (1 page)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
30 January 2018Registered office address changed from , 7 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD, England to 3rd Floor 5 Chancery Lane London WC2A 1LG on 30 January 2018 (1 page)
7 June 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
27 February 2017Registered office address changed from , 5 Ferrymans Quay, William Morris Way, London, SW6 2UT to 3rd Floor 5 Chancery Lane London WC2A 1LG on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 5 Ferrymans Quay William Morris Way London SW6 2UT to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 27 February 2017 (1 page)
11 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(4 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(4 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
18 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
26 April 2014Termination of appointment of Paul Allender as a director (1 page)
26 April 2014Termination of appointment of Lesley Alexander as a secretary (1 page)
26 April 2014Appointment of Du Gua Secretaries Ltd as a secretary (2 pages)
26 April 2014Appointment of Du Gua Secretaries Ltd as a secretary (2 pages)
26 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1,000
(4 pages)
26 April 2014Termination of appointment of Paul Allender as a director (1 page)
26 April 2014Termination of appointment of Lesley Alexander as a secretary (1 page)
26 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1,000
(4 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 May 2013Registered office address changed from Redlynch Popps Lane Cooden Bexhill-on-Sea East Sussex TN39 3BL United Kingdom on 20 May 2013 (1 page)
20 May 2013Registered office address changed from , Redlynch Popps Lane, Cooden, Bexhill-on-Sea, East Sussex, TN39 3BL, United Kingdom on 20 May 2013 (1 page)
20 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
27 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
1 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
1 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 April 2011Appointment of Mrs Lesley Alexander as a secretary (2 pages)
30 April 2011Termination of appointment of La Corporate Ltd as a secretary (1 page)
30 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
30 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
30 April 2011Appointment of Mrs Lesley Alexander as a secretary (2 pages)
30 April 2011Termination of appointment of La Corporate Ltd as a secretary (1 page)
29 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 May 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 29 May 2010 (1 page)
29 May 2010Registered office address changed from , 35 Ballards Lane, London, N3 1XW on 29 May 2010 (1 page)
26 April 2010Director's details changed for Paul James Allender on 1 January 2010 (2 pages)
26 April 2010Secretary's details changed for La Corporate Ltd on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Paul James Allender on 1 January 2010 (2 pages)
26 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
26 April 2010Secretary's details changed for La Corporate Ltd on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for La Corporate Ltd on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Paul James Allender on 1 January 2010 (2 pages)
3 September 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
3 September 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
17 April 2009Return made up to 12/04/09; full list of members (4 pages)
17 April 2009Return made up to 12/04/09; full list of members (4 pages)
4 June 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
4 June 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
25 April 2008Return made up to 12/04/08; full list of members (4 pages)
25 April 2008Return made up to 12/04/08; full list of members (4 pages)
18 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
18 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
16 April 2007Return made up to 12/04/07; full list of members (2 pages)
16 April 2007Return made up to 12/04/07; full list of members (2 pages)
12 April 2006Incorporation (17 pages)
12 April 2006Incorporation (17 pages)