About

Registered Number: 05108149
Date of Incorporation: 21/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 1 month ago)
Registered Address: Leofric House, Binley Road, Coventry, West Midlands, CV3 1JN,

 

Digital Music Players Ltd was registered on 21 April 2004 and has its registered office in Coventry, West Midlands. We don't currently know the number of employees at the company. The company has 2 directors listed as Molloy, Richard Lewis, Molloy, Alice Virginia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLLOY, Alice Virginia 21 April 2004 06 August 2015 1
Secretary Name Appointed Resigned Total Appointments
MOLLOY, Richard Lewis 21 April 2004 06 August 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2020
DISS16(SOAS) - N/A 12 September 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 09 May 2016
CH01 - Change of particulars for director 09 May 2016
AD01 - Change of registered office address 09 May 2016
AA01 - Change of accounting reference date 11 April 2016
TM02 - Termination of appointment of secretary 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
AP01 - Appointment of director 11 August 2015
AD01 - Change of registered office address 11 August 2015
MR01 - N/A 11 August 2015
AA - Annual Accounts 06 August 2015
AA01 - Change of accounting reference date 05 August 2015
MR04 - N/A 26 June 2015
AR01 - Annual Return 16 June 2015
MR01 - N/A 10 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 26 May 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 10 July 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 11 May 2005
288a - Notice of appointment of directors or secretaries 03 June 2004
225 - Change of Accounting Reference Date 20 May 2004
287 - Change in situation or address of Registered Office 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
287 - Change in situation or address of Registered Office 30 April 2004
NEWINC - New incorporation documents 21 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2015 Outstanding

N/A

A registered charge 02 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.