ALEMAR MUSIC LIMITED

Register to unlock more data on OkredoRegister

ALEMAR MUSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07491740

Incorporation date

13/01/2011

Size

Dormant

Contacts

Registered address

Registered address

10 Laxton Way, Faversham ME13 8LJCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2011)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon18/09/2025
Application to strike the company off the register
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon27/01/2024
Registered office address changed from Unit 2, Monks Granary Standard Quay Faversham ME13 7BS England to 10 Laxton Way Faversham ME13 8LJ on 2024-01-27
dot icon23/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon18/04/2020
Change of details for Mr Martyn Ellis as a person with significant control on 2020-04-14
dot icon24/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon24/01/2020
Director's details changed for Mr Martyn Ellis on 2020-01-20
dot icon24/01/2020
Registered office address changed from 28 Hillside Road Marlow SL7 3JZ England to Unit 2, Monks Granary Standard Quay Faversham ME13 7BS on 2020-01-24
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon26/01/2019
Registered office address changed from 32a Warwick Close Holmwood Dorking Surrey RH5 4NN England to 28 Hillside Road Marlow SL7 3JZ on 2019-01-26
dot icon03/12/2018
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 32a Warwick Close Holmwood Dorking Surrey RH5 4NN on 2018-12-03
dot icon16/10/2018
Registered office address changed from 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2018-10-16
dot icon23/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/01/2018
Change of details for Mr Martyn Ellis as a person with significant control on 2017-01-20
dot icon27/01/2018
Change of details for Mr Martyn Ellis as a person with significant control on 2017-01-20
dot icon27/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon23/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-01-13 with updates
dot icon25/09/2016
Micro company accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon28/01/2016
Director's details changed for Mr Martyn Ellis on 2015-06-01
dot icon04/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/09/2015
Previous accounting period shortened from 2015-01-31 to 2014-12-31
dot icon13/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon29/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon11/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon29/11/2012
Registered office address changed from 28 Bisham Village Marlow Road Bisham Marlow Buckinghamshire SL7 1RR on 2012-11-29
dot icon26/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon18/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon18/01/2012
Director's details changed for Ms Alexandra Mary Heather Legouix on 2011-10-31
dot icon18/01/2012
Director's details changed for Mr Martyn Ellis on 2011-11-25
dot icon18/01/2012
Secretary's details changed for Mr Martyn Ellis on 2011-11-25
dot icon17/01/2012
Registered office address changed from 10 Woodland Way Marlow SL7 3LD United Kingdom on 2012-01-17
dot icon13/01/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.18K
-
0.00
-
-
2022
0
19.18K
-
0.00
-
-
2022
0
19.18K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

19.18K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martyn Ellis
Director
13/01/2011 - Present
4
Miss Alexandra Mary Heather Legouix
Director
13/01/2011 - Present
3
Ellis, Martyn
Secretary
13/01/2011 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEMAR MUSIC LIMITED

ALEMAR MUSIC LIMITED is an(a) Dissolved company incorporated on 13/01/2011 with the registered office located at 10 Laxton Way, Faversham ME13 8LJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEMAR MUSIC LIMITED?

toggle

ALEMAR MUSIC LIMITED is currently Dissolved. It was registered on 13/01/2011 and dissolved on 16/12/2025.

Where is ALEMAR MUSIC LIMITED located?

toggle

ALEMAR MUSIC LIMITED is registered at 10 Laxton Way, Faversham ME13 8LJ.

What does ALEMAR MUSIC LIMITED do?

toggle

ALEMAR MUSIC LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for ALEMAR MUSIC LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.