About

Registered Number: 03771122
Date of Incorporation: 11/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 10 months ago)
Registered Address: 55 Kentish Town Road, London, NW1 8NX,

 

Founded in 1999, Incentive Music Ltd have registered office in London, it's status at Companies House is "Dissolved". This organisation has only one director listed in the Companies House registry. We do not know the number of employees at Incentive Music Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALKES, Yoko 11 May 1999 05 July 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 29 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 21 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2013
DS01 - Striking off application by a company 24 October 2013
TM01 - Termination of appointment of director 22 October 2013
AR01 - Annual Return 01 August 2013
AD01 - Change of registered office address 31 July 2013
AA - Annual Accounts 31 July 2013
DISS40 - Notice of striking-off action discontinued 17 July 2013
DISS16(SOAS) - N/A 22 June 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
DISS40 - Notice of striking-off action discontinued 20 June 2012
AR01 - Annual Return 19 June 2012
DISS16(SOAS) - N/A 13 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 20 July 2011
TM01 - Termination of appointment of director 18 July 2011
AR01 - Annual Return 18 July 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 02 March 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
AA - Annual Accounts 11 December 2008
363a - Annual Return 01 July 2008
287 - Change in situation or address of Registered Office 09 June 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 05 July 2007
AA - Annual Accounts 10 August 2006
363s - Annual Return 14 June 2006
287 - Change in situation or address of Registered Office 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
363s - Annual Return 07 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2005
AA - Annual Accounts 02 November 2004
287 - Change in situation or address of Registered Office 11 August 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 30 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 2003
363s - Annual Return 01 July 2003
288b - Notice of resignation of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288c - Notice of change of directors or secretaries or in their particulars 13 September 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 28 February 2002
363a - Annual Return 25 October 2001
287 - Change in situation or address of Registered Office 09 October 2001
287 - Change in situation or address of Registered Office 02 October 2001
288c - Notice of change of directors or secretaries or in their particulars 11 July 2001
AA - Annual Accounts 05 July 2001
363a - Annual Return 17 August 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
AA - Annual Accounts 25 May 2000
225 - Change of Accounting Reference Date 07 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1999
RESOLUTIONS - N/A 07 September 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
CERTNM - Change of name certificate 20 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
NEWINC - New incorporation documents 11 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.