About

Registered Number: 05269306
Date of Incorporation: 25/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 5 months ago)
Registered Address: 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH

 

Founded in 2004, Nettwerk One Music Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Mortimer-lamb, Simon, Beedie, Ryan Keith, Bogusz, James Kenneth, Fraser, Daniel Guy, Garg, Ranjan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEEDIE, Ryan Keith 16 October 2006 09 May 2012 1
BOGUSZ, James Kenneth 16 October 2006 09 May 2012 1
FRASER, Daniel Guy 25 October 2004 16 October 2006 1
GARG, Ranjan 09 May 2012 30 June 2014 1
Secretary Name Appointed Resigned Total Appointments
MORTIMER-LAMB, Simon 20 August 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2018
LIQ13 - N/A 30 July 2018
RESOLUTIONS - N/A 27 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 June 2017
LIQ01 - N/A 27 June 2017
AD01 - Change of registered office address 19 June 2017
LIQ01 - N/A 19 June 2017
LIQ01 - N/A 12 June 2017
CS01 - N/A 10 May 2017
AP01 - Appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 07 November 2016
MR04 - N/A 16 May 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 20 November 2015
CH01 - Change of particulars for director 20 November 2015
CH03 - Change of particulars for secretary 20 November 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 18 November 2014
TM01 - Termination of appointment of director 24 October 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 19 November 2013
CH01 - Change of particulars for director 11 April 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 21 November 2012
AP01 - Appointment of director 11 May 2012
TM01 - Termination of appointment of director 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 21 November 2011
AD01 - Change of registered office address 24 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 23 November 2010
AD01 - Change of registered office address 23 August 2010
AP03 - Appointment of secretary 20 August 2010
TM02 - Termination of appointment of secretary 20 August 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 18 November 2009
AD01 - Change of registered office address 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 29 April 2009
287 - Change in situation or address of Registered Office 16 February 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 29 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
363a - Annual Return 31 October 2007
AA - Annual Accounts 17 February 2007
363a - Annual Return 29 November 2006
395 - Particulars of a mortgage or charge 14 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
AA - Annual Accounts 28 November 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2005
363a - Annual Return 25 October 2005
225 - Change of Accounting Reference Date 07 September 2005
NEWINC - New incorporation documents 25 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 09 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.