About

Registered Number: 04546827
Date of Incorporation: 26/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (8 years and 4 months ago)
Registered Address: ALCIDES LLP, Underwood, Wildernesse Avenue, Sevenoaks, Kent, TN15 0EA

 

Having been setup in 2002, The Music Group International Ltd has its registered office in Sevenoaks, Kent, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2015
DS01 - Striking off application by a company 05 August 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 03 September 2012
TM02 - Termination of appointment of secretary 18 November 2011
AD01 - Change of registered office address 17 November 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 27 September 2010
CH04 - Change of particulars for corporate secretary 27 September 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 11 August 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 26 September 2008
287 - Change in situation or address of Registered Office 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 26 September 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 29 September 2006
288b - Notice of resignation of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
287 - Change in situation or address of Registered Office 07 October 2005
363s - Annual Return 05 October 2005
AA - Annual Accounts 27 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 09 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
363s - Annual Return 11 November 2004
AA - Annual Accounts 04 November 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
287 - Change in situation or address of Registered Office 15 July 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
363s - Annual Return 11 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
RESOLUTIONS - N/A 14 March 2003
395 - Particulars of a mortgage or charge 14 March 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
123 - Notice of increase in nominal capital 19 February 2003
225 - Change of Accounting Reference Date 14 January 2003
287 - Change in situation or address of Registered Office 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
CERTNM - Change of name certificate 31 December 2002
NEWINC - New incorporation documents 26 September 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.