About

Registered Number: 05493936
Date of Incorporation: 28/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 7-7c Snuff Street, Devizes, Wiltshire, SN10 1DU,

 

Established in 2005, Manta Ray Music Ltd are based in Wiltshire. This organisation has 4 directors listed as Mahou, Gonzalo, Nordskog Vallandro Do Valle, Andre, Odriozola, Gorka, Cordery, Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHOU, Gonzalo 28 June 2005 - 1
NORDSKOG VALLANDRO DO VALLE, Andre 28 May 2009 - 1
ODRIOZOLA, Gorka 28 June 2005 - 1
CORDERY, Andrew 02 January 2008 01 January 2011 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA01 - Change of accounting reference date 27 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 08 July 2019
AA01 - Change of accounting reference date 28 June 2019
AA01 - Change of accounting reference date 29 March 2019
DISS40 - Notice of striking-off action discontinued 21 November 2018
AD01 - Change of registered office address 20 November 2018
CS01 - N/A 20 November 2018
GAZ1 - First notification of strike-off action in London Gazette 18 September 2018
DISS40 - Notice of striking-off action discontinued 13 June 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
AA - Annual Accounts 07 June 2018
AAMD - Amended Accounts 13 February 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 11 October 2017
AD01 - Change of registered office address 24 April 2017
AD01 - Change of registered office address 27 February 2017
DISS40 - Notice of striking-off action discontinued 28 September 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AR01 - Annual Return 21 September 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 15 October 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 02 May 2014
DISS40 - Notice of striking-off action discontinued 15 January 2014
AR01 - Annual Return 14 January 2014
DISS16(SOAS) - N/A 19 December 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
AA - Annual Accounts 30 April 2013
CH01 - Change of particulars for director 04 October 2012
AR01 - Annual Return 28 September 2012
CH01 - Change of particulars for director 28 September 2012
CH01 - Change of particulars for director 28 September 2012
CH03 - Change of particulars for secretary 28 September 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 04 May 2011
RESOLUTIONS - N/A 09 March 2011
RESOLUTIONS - N/A 01 March 2011
TM01 - Termination of appointment of director 08 February 2011
AR01 - Annual Return 11 August 2010
AAMD - Amended Accounts 02 August 2010
SH06 - Notice of cancellation of shares 30 July 2010
SH03 - Return of purchase of own shares 30 July 2010
CH01 - Change of particulars for director 17 July 2010
CH03 - Change of particulars for secretary 17 July 2010
CH01 - Change of particulars for director 17 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 05 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2009
287 - Change in situation or address of Registered Office 14 July 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
AA - Annual Accounts 22 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
287 - Change in situation or address of Registered Office 23 May 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 07 September 2007
RESOLUTIONS - N/A 06 September 2007
RESOLUTIONS - N/A 06 September 2007
RESOLUTIONS - N/A 06 September 2007
RESOLUTIONS - N/A 06 September 2007
RESOLUTIONS - N/A 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2007
123 - Notice of increase in nominal capital 06 September 2007
123 - Notice of increase in nominal capital 06 September 2007
MEM/ARTS - N/A 06 September 2007
287 - Change in situation or address of Registered Office 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
363a - Annual Return 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
NEWINC - New incorporation documents 28 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.