Company NamePercussive Music Limited
Company StatusDissolved
Company Number07485620
CategoryPrivate Limited Company
Incorporation Date7 January 2011(13 years, 3 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameDaniel Ellis
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2011(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence AddressC/O Very Ard Times Limited Tower 42
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2011(same day as company formation)
Correspondence Address210d Ballards Lane-
London
N3 2NA
Secretary NameLa International Management Limited (Corporation)
StatusResigned
Appointed07 January 2011(same day as company formation)
Correspondence Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ

Location

Registered AddressC/O Very Ard Times Limited Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Daniel Ellis
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2017Registered office address changed from 19-21 Christopher Street London EC2A 2BS England to C/O Very Ard Times Limited Tower 42 25 Old Broad Street London EC2N 1HQ on 10 November 2017 (1 page)
10 November 2017Registered office address changed from 19-21 Christopher Street London EC2A 2BS England to C/O Very Ard Times Limited Tower 42 25 Old Broad Street London EC2N 1HQ on 10 November 2017 (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
26 February 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
26 February 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
25 January 2017Termination of appointment of a secretary (1 page)
25 January 2017Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2017-01-25
  • GBP 1
(6 pages)
25 January 2017Termination of appointment of a secretary (1 page)
25 January 2017Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2017-01-25
  • GBP 1
(6 pages)
6 December 2016Director's details changed for Daniel Ellis on 1 December 2016 (2 pages)
6 December 2016Director's details changed for Daniel Ellis on 1 December 2016 (2 pages)
27 September 2016Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 27 September 2016 (1 page)
27 September 2016Termination of appointment of La International Management Limited as a secretary on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 27 September 2016 (1 page)
27 September 2016Termination of appointment of La International Management Limited as a secretary on 27 September 2016 (1 page)
21 May 2016Compulsory strike-off action has been suspended (1 page)
21 May 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
7 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
9 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
9 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
13 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
23 February 2011Appointment of La International Management Limited as a secretary (3 pages)
23 February 2011Appointment of Daniel Ellis as a director (6 pages)
23 February 2011Termination of appointment of Dudley Robert Alexander Miles as a director (2 pages)
23 February 2011Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages)
23 February 2011Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages)
23 February 2011Appointment of La International Management Limited as a secretary (3 pages)
23 February 2011Termination of appointment of Dudley Robert Alexander Miles as a director (2 pages)
23 February 2011Appointment of Daniel Ellis as a director (6 pages)
7 January 2011Incorporation (27 pages)
7 January 2011Incorporation (27 pages)