Company NameCirque De Musique Productions Llp
Company StatusDissolved
Company NumberOC374142
CategoryLimited Liability Partnership
Incorporation Date5 April 2012(11 years, 11 months ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)
Previous NamesRay Cooper Productions Llp and "Hoops Of Steel" Productions Llp

Directors

LLP Designated Member NameRaymond Cooper
Date of BirthSeptember 1947 (Born 76 years ago)
StatusClosed
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
LLP Designated Member NameNyla Frances Van Ingen
Date of BirthJuly 1964 (Born 59 years ago)
StatusClosed
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
LLP Member NameHANS Orff Productions Limited (Corporation)
StatusClosed
Appointed05 April 2012(same day as company formation)
Correspondence AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£63,473
Cash£616

Accounts

Latest Accounts5 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
23 June 2016Application to strike the limited liability partnership off the register (3 pages)
23 June 2016Application to strike the limited liability partnership off the register (3 pages)
21 November 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
21 November 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
22 May 2015Annual return made up to 5 April 2015 (3 pages)
22 May 2015Annual return made up to 5 April 2015 (3 pages)
22 May 2015Annual return made up to 5 April 2015 (3 pages)
11 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
7 July 2014Company name changed "hoops of steel" productions LLP\certificate issued on 07/07/14
  • LLNM01 ‐ Change of name notice
(3 pages)
7 July 2014Company name changed "hoops of steel" productions LLP\certificate issued on 07/07/14
  • LLNM01 ‐ Change of name notice
(3 pages)
7 May 2014Annual return made up to 5 April 2014 (3 pages)
7 May 2014Annual return made up to 5 April 2014 (3 pages)
7 May 2014Annual return made up to 5 April 2014 (3 pages)
28 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
4 November 2013Previous accounting period shortened from 30 April 2013 to 5 April 2013 (1 page)
4 November 2013Previous accounting period shortened from 30 April 2013 to 5 April 2013 (1 page)
4 November 2013Previous accounting period shortened from 30 April 2013 to 5 April 2013 (1 page)
7 May 2013Member's details changed for Hans Orff Productions Limited on 5 April 2013 (2 pages)
7 May 2013Annual return made up to 5 April 2013 (3 pages)
7 May 2013Annual return made up to 5 April 2013 (3 pages)
7 May 2013Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 7 May 2013 (1 page)
7 May 2013Member's details changed for Hans Orff Productions Limited on 5 April 2013 (2 pages)
7 May 2013Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 7 May 2013 (1 page)
7 May 2013Member's details changed for Hans Orff Productions Limited on 5 April 2013 (2 pages)
7 May 2013Annual return made up to 5 April 2013 (3 pages)
3 May 2013Member's details changed for Raymond Cooper on 5 April 2013 (2 pages)
3 May 2013Member's details changed for Nyla Frances Van Ingen on 5 April 2013 (2 pages)
3 May 2013Member's details changed for Nyla Frances Van Ingen on 5 April 2013 (2 pages)
3 May 2013Member's details changed for Nyla Frances Van Ingen on 5 April 2013 (2 pages)
3 May 2013Member's details changed for Raymond Cooper on 5 April 2013 (2 pages)
3 May 2013Member's details changed for Raymond Cooper on 5 April 2013 (2 pages)
1 May 2012Company name changed ray cooper productions LLP\certificate issued on 01/05/12
  • LLNM01 ‐ Change of name notice
(2 pages)
1 May 2012Company name changed ray cooper productions LLP\certificate issued on 01/05/12
  • LLNM01 ‐ Change of name notice
(2 pages)
5 April 2012Incorporation of a limited liability partnership (6 pages)
5 April 2012Incorporation of a limited liability partnership (6 pages)