Company NameNo2Nights Limited
Company StatusDissolved
Company Number08816811
CategoryPrivate Limited Company
Incorporation Date16 December 2013(10 years, 4 months ago)
Dissolution Date26 April 2018 (5 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Sebastian Fontaine
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2014(9 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 26 April 2018)
RoleDJ
Country of ResidenceEngland
Correspondence AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
Director NameMr Stephen Walter Stimpson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2014(9 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 26 April 2018)
RoleDance Music Promotions Director
Country of ResidenceUnited Kingdom
Correspondence AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
Director NameMr Anthony Hugh Copsey
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 26 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
Director NameMr Henrik Markus Drese
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 26 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
Director NameMr David Kenyon Pollard
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
Director NameMr Dominic Rodwell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 03 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Elkstone Road
London
W10 5NT
Director NameMr Patrick John Bird
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(10 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Barn Cottages Church Road
Wallington
Surrey
SM6 7NW

Contact

Websitewww.evermix.fm
Email address[email protected]

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

26 April 2018Final Gazette dissolved following liquidation (1 page)
13 February 2018Administrator's progress report (31 pages)
26 January 2018Notice of move from Administration to Dissolution (28 pages)
21 October 2017Administrator's progress report (31 pages)
21 October 2017Notice of deemed approval of proposals (3 pages)
21 October 2017Administrator's progress report (31 pages)
21 October 2017Notice of deemed approval of proposals (3 pages)
18 July 2017Registered office address changed from Ddj Insolvency Limited 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 18 July 2017 (2 pages)
18 July 2017Registered office address changed from Ddj Insolvency Limited 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 18 July 2017 (2 pages)
25 March 2017Statement of administrator's proposal (30 pages)
25 March 2017Statement of administrator's proposal (30 pages)
10 February 2017Statement of affairs with form 2.14B (6 pages)
10 February 2017Statement of affairs with form 2.14B (6 pages)
7 February 2017Registered office address changed from 31 Elkstone Road London W10 5NT England to 100 Borough High Street London SE1 1LB on 7 February 2017 (2 pages)
7 February 2017Registered office address changed from 31 Elkstone Road London W10 5NT England to 100 Borough High Street London SE1 1LB on 7 February 2017 (2 pages)
3 February 2017Appointment of an administrator (1 page)
3 February 2017Appointment of an administrator (1 page)
12 December 2016Termination of appointment of Patrick John Bird as a director on 1 June 2016 (1 page)
12 December 2016Termination of appointment of Patrick John Bird as a director on 1 June 2016 (1 page)
9 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
9 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
25 November 2016Termination of appointment of Dominic Rodwell as a director on 3 November 2016 (1 page)
25 November 2016Termination of appointment of Dominic Rodwell as a director on 3 November 2016 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
24 June 2016Appointment of Mr Anthony Hugh Copsey as a director on 1 June 2016 (2 pages)
24 June 2016Appointment of Mr Henrik Markus Drese as a director on 1 June 2016 (2 pages)
24 June 2016Appointment of Mr Anthony Hugh Copsey as a director on 1 June 2016 (2 pages)
24 June 2016Appointment of Mr Henrik Markus Drese as a director on 1 June 2016 (2 pages)
10 May 2016Registered office address changed from C/O No2Nights 112-114 Witton Street Northwich Cheshire CW9 5NW to 31 Elkstone Road London W10 5NT on 10 May 2016 (1 page)
10 May 2016Registered office address changed from C/O No2Nights 112-114 Witton Street Northwich Cheshire CW9 5NW to 31 Elkstone Road London W10 5NT on 10 May 2016 (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
18 March 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,375
(6 pages)
18 March 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,375
(6 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 August 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(4 pages)
3 August 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(4 pages)
3 August 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(4 pages)
6 July 2015Termination of appointment of David Kenyon Pollard as a director on 11 June 2015 (1 page)
6 July 2015Termination of appointment of David Kenyon Pollard as a director on 11 June 2015 (1 page)
15 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,375
(8 pages)
15 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,375
(8 pages)
15 January 2015Registered office address changed from Apartment 6 Thorncliffe House 14a Thorncliffe Street Huddersfield HD3 3LH to C/O No2Nights 112-114 Witton Street Northwich Cheshire CW9 5NW on 15 January 2015 (1 page)
15 January 2015Registered office address changed from Apartment 6 Thorncliffe House 14a Thorncliffe Street Huddersfield HD3 3LH to C/O No2Nights 112-114 Witton Street Northwich Cheshire CW9 5NW on 15 January 2015 (1 page)
10 December 2014Appointment of Mr Patrick Bird as a director on 10 November 2014 (2 pages)
10 December 2014Appointment of Mr Patrick Bird as a director on 10 November 2014 (2 pages)
17 November 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 1,375.00
(4 pages)
17 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
17 November 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 1,375.00
(4 pages)
17 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
9 October 2014Appointment of Mr Sebastian Fontaine as a director on 3 October 2014 (2 pages)
9 October 2014Appointment of Mr Dominic Rodwell as a director on 3 October 2014 (2 pages)
9 October 2014Appointment of Mr Stephen Walter Stimpson as a director on 3 October 2014 (2 pages)
9 October 2014Appointment of Mr Sebastian Fontaine as a director on 3 October 2014 (2 pages)
9 October 2014Appointment of Mr Stephen Walter Stimpson as a director on 3 October 2014 (2 pages)
9 October 2014Appointment of Mr Dominic Rodwell as a director on 3 October 2014 (2 pages)
9 October 2014Appointment of Mr Stephen Walter Stimpson as a director on 3 October 2014 (2 pages)
9 October 2014Appointment of Mr Dominic Rodwell as a director on 3 October 2014 (2 pages)
9 October 2014Appointment of Mr Sebastian Fontaine as a director on 3 October 2014 (2 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)