About

Registered Number: 04427733
Date of Incorporation: 30/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 9 months ago)
Registered Address: 3 Blacksmiths End, Bluntisham, Huntingdon, Cambridgeshire, PE28 3JH

 

A T Music Ltd was established in 2002. We don't know the number of employees at the organisation. There are 2 directors listed as Thatcher, Peter Stephen, Thatcher, Helen for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THATCHER, Helen 02 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
THATCHER, Peter Stephen 02 May 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 15 April 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 17 June 2011
AD01 - Change of registered office address 07 September 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 28 April 2010
CH03 - Change of particulars for secretary 28 April 2010
AD01 - Change of registered office address 28 April 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 08 May 2006
RESOLUTIONS - N/A 13 December 2005
AA - Annual Accounts 13 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2005
363a - Annual Return 07 July 2005
CERTNM - Change of name certificate 02 November 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 14 May 2003
225 - Change of Accounting Reference Date 03 July 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
MEM/ARTS - N/A 13 May 2002
287 - Change in situation or address of Registered Office 13 May 2002
CERTNM - Change of name certificate 09 May 2002
NEWINC - New incorporation documents 30 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.