London
NW1 8NL
Director Name | Mr John Roddison |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Registered Address | Ground Floor, 31 Kentish Town Road London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2018 | Application to strike the company off the register (3 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
17 November 2016 | Director's details changed for Miss Sarah Joyce on 16 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Miss Sarah Joyce on 16 November 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
22 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
22 January 2015 | Change of name notice (2 pages) |
22 January 2015 | Company name changed night owl music group LIMITED\certificate issued on 22/01/15
|
22 January 2015 | Company name changed night owl music group LIMITED\certificate issued on 22/01/15
|
22 January 2015 | Change of name notice (2 pages) |
17 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
28 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 July 2014 | Registered 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 2014 | Registered 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 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
22 August 2013 | Termination of appointment of John Roddison as a director (1 page) |
22 August 2013 | Termination of appointment of John Roddison as a director (1 page) |
20 August 2013 | Appointment of Miss Sarah Joyce as a director (2 pages) |
20 August 2013 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Appointment of Miss Sarah Joyce as a director (2 pages) |
9 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
1 November 2012 | Incorporation (35 pages) |
1 November 2012 | Incorporation (35 pages) |