About

Registered Number: 05866206
Date of Incorporation: 04/07/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Ym&U Business Management, 180, Great Portland Street, London, W1W 5QZ,

 

Founded in 2006, James Grant Music Ltd has its registered office in London, it has a status of "Active". We don't currently know the number of employees at this company. There are 2 directors listed as Mcmorrow, Jonathan Christopher, Northen, Richard Peter Douglas for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMORROW, Jonathan Christopher 06 December 2013 21 November 2014 1
NORTHEN, Richard Peter Douglas 04 July 2006 06 December 2013 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA01 - Change of accounting reference date 12 December 2019
AD01 - Change of registered office address 09 August 2019
CS01 - N/A 09 August 2019
PSC05 - N/A 09 August 2019
AA - Annual Accounts 06 June 2019
RESOLUTIONS - N/A 10 October 2018
MR04 - N/A 03 October 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 05 June 2018
DISS40 - Notice of striking-off action discontinued 10 October 2017
CS01 - N/A 09 October 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
AD01 - Change of registered office address 02 August 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 19 August 2015
CERTNM - Change of name certificate 06 August 2015
CONNOT - N/A 06 August 2015
AA - Annual Accounts 10 March 2015
TM01 - Termination of appointment of director 15 January 2015
RESOLUTIONS - N/A 28 October 2014
MR01 - N/A 18 October 2014
AP01 - Appointment of director 12 September 2014
TM01 - Termination of appointment of director 11 September 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 16 May 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
TM02 - Termination of appointment of secretary 27 February 2014
TM01 - Termination of appointment of director 27 February 2014
TM01 - Termination of appointment of director 27 February 2014
AR01 - Annual Return 15 August 2013
AD01 - Change of registered office address 15 August 2013
AA - Annual Accounts 10 June 2013
CERTNM - Change of name certificate 17 May 2013
AA01 - Change of accounting reference date 01 March 2013
AR01 - Annual Return 08 October 2012
CERTNM - Change of name certificate 02 October 2012
CONNOT - N/A 13 September 2012
AA - Annual Accounts 19 September 2011
AA01 - Change of accounting reference date 01 August 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AD01 - Change of registered office address 24 April 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 27 July 2009
287 - Change in situation or address of Registered Office 22 May 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 27 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2007
363a - Annual Return 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
NEWINC - New incorporation documents 04 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.