Company NameWeave Publishing Limited
Company StatusDissolved
Company Number06566215
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)
Dissolution Date17 January 2017 (7 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 Michael Scott Avery
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2008(same day as company formation)
RoleProduct Manager
Country of ResidenceGermany
Correspondence Address14 Sredkistrasse
Berlin
10435
Secretary NameMr Michael Scott Avery
NationalityBritish
StatusClosed
Appointed15 April 2008(same day as company formation)
RoleProducer
Country of ResidenceGermany
Correspondence Address14 Sredkistrasse
Berlin
10435
Director NameMr Timothy Jay Adnitt
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address5 Lynton Mead
Totteridge
London
N20 8DG

Location

Registered Address7 Grosvenor Gardens
London
SW1W 0AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Michael Avery
100.00%
Ordinary

Financials

Year2014
Net Worth-£640
Cash£270
Current Liabilities£910

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
(4 pages)
24 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
(4 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
16 April 2015Termination of appointment of Timothy Jay Adnitt as a director on 31 May 2014 (1 page)
16 April 2015Termination of appointment of Timothy Jay Adnitt as a director on 31 May 2014 (1 page)
16 April 2015Termination of appointment of Timothy Jay Adnitt as a director on 31 May 2014 (1 page)
16 April 2015Termination of appointment of Timothy Jay Adnitt as a director on 31 May 2014 (1 page)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10
(4 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10
(4 pages)
8 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10
(5 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10
(5 pages)
15 April 2014Registered office address changed from 41 Welbeck Street London W1G 8EA Uk on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 41 Welbeck Street London W1G 8EA Uk on 15 April 2014 (1 page)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
15 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
15 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
3 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
15 April 2011Director's details changed for Mr Michael Scott Avery on 15 April 2011 (2 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
15 April 2011Director's details changed for Mr Michael Scott Avery on 15 April 2011 (2 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
10 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr Michael Scott Avery on 15 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Michael Scott Avery on 15 April 2010 (2 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 January 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 January 2010Current accounting period shortened from 30 April 2009 to 30 November 2008 (3 pages)
15 January 2010Current accounting period shortened from 30 April 2009 to 30 November 2008 (3 pages)
18 May 2009Return made up to 15/04/09; full list of members (4 pages)
18 May 2009Director and secretary's change of particulars / michael avery / 15/05/2009 (2 pages)
18 May 2009Return made up to 15/04/09; full list of members (4 pages)
18 May 2009Director and secretary's change of particulars / michael avery / 15/05/2009 (2 pages)
15 April 2008Incorporation (20 pages)
15 April 2008Incorporation (20 pages)