Company NameNight Owl Mma Limited
Company StatusDissolved
Company Number08277049
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 5 months ago)
Dissolution Date7 August 2018 (5 years, 7 months ago)
Previous NameNight Owl Music Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sarah Joyce
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2013(9 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 07 August 2018)
RoleMusician
Country of ResidenceUnited States
Correspondence AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
Director NameMr John Roddison
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH

Location

Registered AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
11 May 2018Application to strike the company off the register (3 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
17 November 2016Director's details changed for Miss Sarah Joyce on 16 November 2016 (2 pages)
17 November 2016Director's details changed for Miss Sarah Joyce on 16 November 2016 (2 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
(3 pages)
22 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
(3 pages)
22 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 January 2015Change of name notice (2 pages)
22 January 2015Company name changed night owl music group LIMITED\certificate issued on 22/01/15
  • RES15 ‐ Change company name resolution on 2015-01-13
(2 pages)
22 January 2015Company name changed night owl music group LIMITED\certificate issued on 22/01/15
  • RES15 ‐ Change company name resolution on 2015-01-13
(2 pages)
22 January 2015Change of name notice (2 pages)
17 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(3 pages)
17 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(3 pages)
17 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(3 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page)
18 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
22 August 2013Termination of appointment of John Roddison as a director (1 page)
22 August 2013Termination of appointment of John Roddison as a director (1 page)
20 August 2013Appointment of Miss Sarah Joyce as a director (2 pages)
20 August 2013Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom on 20 August 2013 (1 page)
20 August 2013Appointment of Miss Sarah Joyce as a director (2 pages)
9 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 4
(3 pages)
9 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 4
(3 pages)
9 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 4
(3 pages)
1 November 2012Incorporation (35 pages)
1 November 2012Incorporation (35 pages)