About

Registered Number: 04608062
Date of Incorporation: 04/12/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 4 months ago)
Registered Address: 4th Floor 100 Fenchurch Street, London, EC3M 5JD,

 

Binary Music Ltd was founded on 04 December 2002 and has its registered office in London. There are 2 directors listed for the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, James 04 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Caroline 04 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 09 October 2018
AA - Annual Accounts 10 September 2018
AA01 - Change of accounting reference date 08 September 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 27 November 2017
AA - Annual Accounts 27 January 2017
AD01 - Change of registered office address 04 January 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 04 December 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 26 November 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 12 January 2009
363a - Annual Return 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
363a - Annual Return 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
AA - Annual Accounts 18 October 2007
287 - Change in situation or address of Registered Office 08 August 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 29 December 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 23 December 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 07 December 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 10 November 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
287 - Change in situation or address of Registered Office 13 December 2002
225 - Change of Accounting Reference Date 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2002
NEWINC - New incorporation documents 04 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.