Company NamePopulation Music Productions Ltd
DirectorNicholas Thomas Amour
Company StatusLiquidation
Company Number06910257
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)

Business Activity

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

Directors

Director NameNicholas Thomas Amour
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Dyne Road
London
NW6 7DS
Secretary NameNorthside Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed19 May 2009(same day as company formation)
Correspondence Address78 Mill Lane
London
NW6 1JZ

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

75 at £1Nicholas Thomas Amour
75.00%
Ordinary
25 at £1Charlotte Duffy
25.00%
Ordinary

Financials

Year2014
Net Worth£5,644
Cash£10,823
Current Liabilities£31,218

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Next Accounts Due31 August 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return19 May 2017 (6 years, 11 months ago)
Next Return Due2 June 2018 (overdue)

Filing History

28 August 2020Liquidators' statement of receipts and payments to 11 June 2020 (10 pages)
6 September 2019Liquidators' statement of receipts and payments to 11 June 2019 (12 pages)
15 April 2019Registered office address changed from 4 Stirling Court Stirling Way Borehamwood WD6 2BT England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 15 April 2019 (2 pages)
16 July 2018Statement of affairs (7 pages)
28 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-12
(1 page)
28 June 2018Appointment of a voluntary liquidator (3 pages)
6 June 2018Registered office address changed from 78 Mill Lane London NW6 1JZ to 4 Stirling Court Stirling Way Borehamwood WD6 2BT on 6 June 2018 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
29 January 2018Current accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
30 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
17 August 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
18 September 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
18 September 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 July 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
26 May 2010Secretary's details changed for Northside Company Secretarial Services Limited on 19 May 2010 (1 page)
26 May 2010Director's details changed for Nicholas Thomas Amour on 19 May 2010 (2 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
26 May 2010Secretary's details changed for Northside Company Secretarial Services Limited on 19 May 2010 (1 page)
26 May 2010Director's details changed for Nicholas Thomas Amour on 19 May 2010 (2 pages)
19 May 2009Incorporation (12 pages)
19 May 2009Incorporation (12 pages)