About

Registered Number: SC232097
Date of Incorporation: 28/05/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years ago)
Registered Address: 25 Bothwell Street, Glasgow, G2 6NL

 

Based in the United Kingdom, Zentropa Music Rights Service Ltd was setup in 2002, it has a status of "Dissolved". There are no directors listed for this business at Companies House. We do not know the number of employees at the company.

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 10 March 2020
CS01 - N/A 12 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 12 December 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 04 January 2019
PSC07 - N/A 04 January 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 14 June 2018
TM01 - Termination of appointment of director 06 March 2018
PSC07 - N/A 06 March 2018
PSC01 - N/A 06 March 2018
AP01 - Appointment of director 06 March 2018
CS01 - N/A 25 June 2017
AP01 - Appointment of director 25 June 2017
TM01 - Termination of appointment of director 25 June 2017
AA - Annual Accounts 22 June 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 22 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 June 2015
TM01 - Termination of appointment of director 17 November 2014
AP01 - Appointment of director 17 November 2014
AA01 - Change of accounting reference date 17 November 2014
AR01 - Annual Return 15 June 2014
AP01 - Appointment of director 19 May 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 16 June 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 04 June 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 15 June 2011
CERTNM - Change of name certificate 06 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 28 April 2009
363s - Annual Return 12 August 2008
AA - Annual Accounts 30 April 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
287 - Change in situation or address of Registered Office 23 November 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 29 March 2006
AA - Annual Accounts 04 July 2005
363s - Annual Return 29 June 2005
288c - Notice of change of directors or secretaries or in their particulars 25 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
287 - Change in situation or address of Registered Office 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
225 - Change of Accounting Reference Date 16 November 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 29 March 2004
CERTNM - Change of name certificate 11 February 2004
419b(Scot) - N/A 24 September 2003
419b(Scot) - N/A 24 September 2003
419a(Scot) - N/A 24 September 2003
363s - Annual Return 03 June 2003
410(Scot) - N/A 18 April 2003
410(Scot) - N/A 06 August 2002
410(Scot) - N/A 06 August 2002
RESOLUTIONS - N/A 30 July 2002
RESOLUTIONS - N/A 30 July 2002
RESOLUTIONS - N/A 30 July 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
NEWINC - New incorporation documents 28 May 2002

Mortgages & Charges

Description Date Status Charge by
Charge over a film 02 April 2003 Outstanding

N/A

Charge 18 July 2002 Fully Satisfied

N/A

Security assignment and charge 18 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.