About

Registered Number: 04582708
Date of Incorporation: 06/11/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 6 months ago)
Registered Address: 30 Hatherop Road, Hampton, Middlesex, TW12 2RH

 

Based in Hampton, Brook Green Music Publishing Ltd was registered on 06 November 2002, it has a status of "Dissolved". The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2015
DS01 - Striking off application by a company 31 July 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 25 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2013
CH01 - Change of particulars for director 22 November 2013
CH01 - Change of particulars for director 22 November 2013
CH01 - Change of particulars for director 22 November 2013
AA - Annual Accounts 20 April 2013
AR01 - Annual Return 11 November 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 18 November 2011
CH01 - Change of particulars for director 18 November 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 29 November 2009
AD01 - Change of registered office address 19 October 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 29 August 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
363a - Annual Return 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 17 January 2007
287 - Change in situation or address of Registered Office 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
363a - Annual Return 06 December 2006
363a - Annual Return 06 December 2006
363a - Annual Return 06 December 2006
363a - Annual Return 06 December 2006
AA - Annual Accounts 06 December 2006
AA - Annual Accounts 06 December 2006
AA - Annual Accounts 06 December 2006
AC92 - N/A 28 November 2006
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2005
GAZ1 - First notification of strike-off action in London Gazette 19 April 2005
363s - Annual Return 14 December 2003
287 - Change in situation or address of Registered Office 12 December 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
287 - Change in situation or address of Registered Office 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
NEWINC - New incorporation documents 06 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.