About

Registered Number: 05543450
Date of Incorporation: 23/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Flat 5 126 Haverstock Hill, London, NW3 2AY,

 

Based in London, Da Du Bap Music Ltd was setup in 2005, it's status is listed as "Active". This organisation has 5 directors listed as Lee, Kiren Kaur, Lee, Kiren Kaur, Mahan, Shawn Lee, Allcock, Philippa Jayne, Brown, Timothy James. We don't know the number of employees at Da Du Bap Music Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Kiren Kaur 06 April 2019 - 1
MAHAN, Shawn Lee 01 September 2006 - 1
BROWN, Timothy James 01 September 2005 01 August 2006 1
Secretary Name Appointed Resigned Total Appointments
LEE, Kiren Kaur 01 September 2006 - 1
ALLCOCK, Philippa Jayne 01 September 2005 01 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 24 June 2019
AP01 - Appointment of director 17 June 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 06 April 2016
AD01 - Change of registered office address 06 April 2016
AD01 - Change of registered office address 08 March 2016
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 26 March 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 06 March 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 22 November 2007
CERTNM - Change of name certificate 30 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
AA - Annual Accounts 24 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
363a - Annual Return 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
GAZ1 - First notification of strike-off action in London Gazette 30 January 2007
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
NEWINC - New incorporation documents 23 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.