About

Registered Number: 06265377
Date of Incorporation: 01/06/2007 (16 years and 10 months ago)
Company Status: Active
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: Beren Court, Newney Green, Chelmsford, Essex, CM1 3SQ

 

Veneration Music Ltd was registered on 01 June 2007, it's status is listed as "Active". There is one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARKER, Nicola Caroline 01 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 27 March 2019
CH03 - Change of particulars for secretary 18 February 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 20 December 2017
PSC08 - N/A 10 July 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 23 June 2016
RT01 - Application for administrative restoration to the register 23 June 2016
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AP01 - Appointment of director 25 September 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 31 December 2013
CH03 - Change of particulars for secretary 30 July 2013
CH01 - Change of particulars for director 30 July 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 31 January 2013
AA - Annual Accounts 03 July 2012
DISS40 - Notice of striking-off action discontinued 23 June 2012
AR01 - Annual Return 22 June 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 31 January 2010
CH03 - Change of particulars for secretary 23 October 2009
CH01 - Change of particulars for director 23 October 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 17 July 2008
225 - Change of Accounting Reference Date 18 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
NEWINC - New incorporation documents 01 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.