Company NameDecadent Music Ltd
Company StatusDissolved
Company Number06279623
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Nicholas Bennett
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Walters Workshops
249 - 251 Kensal Road
London
W10 5DB
Secretary NameSarah Hanna
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address96 Furness Road
London
NW10 5UE

Location

Registered Address21 Walters Workshops
249 - 251 Kensal Road
London
W10 5DB
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 October 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 September 2012Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 18 September 2012 (1 page)
18 September 2012Director's details changed for Nicholas Bennett on 1 January 2012 (2 pages)
18 September 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 100
(3 pages)
18 September 2012Director's details changed for Nicholas Bennett on 1 January 2012 (2 pages)
18 September 2012Director's details changed for Nicholas Bennett on 1 January 2012 (2 pages)
18 September 2012Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 18 September 2012 (1 page)
18 September 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 100
(3 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 July 2010Director's details changed for Nicholas Bennett on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Nicholas Bennett on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Nicholas Bennett on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 June 2009Registered office changed on 19/06/2009 from c/o c/o hillier hopkins LLP 64 clarendon road watford hertfordshire WD17 1DA (1 page)
19 June 2009Return made up to 14/06/09; full list of members (3 pages)
19 June 2009Registered office changed on 19/06/2009 from c/o c/o hillier hopkins LLP 64 clarendon road watford hertfordshire WD17 1DA (1 page)
19 June 2009Return made up to 14/06/09; full list of members (3 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 July 2008Return made up to 14/06/08; full list of members (3 pages)
30 July 2008Secretary's change of particulars / sarah hanna / 10/06/2008 (1 page)
30 July 2008Return made up to 14/06/08; full list of members (3 pages)
30 July 2008Director's Change of Particulars / nicholas bennett / 10/06/2008 / HouseName/Number was: , now: 96; Street was: 10A college road, now: furness road; Post Code was: NW10 5EN, now: NW10 5UE (1 page)
30 July 2008Director's change of particulars / nicholas bennett / 10/06/2008 (1 page)
30 July 2008Secretary's Change of Particulars / sarah hanna / 10/06/2008 / HouseName/Number was: , now: 96; Street was: 10A college road, now: furness road; Post Code was: NW10 5EN, now: NW10 5UE (1 page)
19 May 2008Registered office changed on 19/05/2008 from 10A college road london NW10 5EN (1 page)
19 May 2008Registered office changed on 19/05/2008 from 10A college road london NW10 5EN (1 page)
14 June 2007Incorporation (13 pages)
14 June 2007Incorporation (13 pages)