ANGUS GIBSON MUSIC LIMITED

Register to unlock more data on OkredoRegister

ANGUS GIBSON MUSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01739184

Incorporation date

12/07/1983

Size

Full

Contacts

Registered address

Registered address

KPMG LLP, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1983)
dot icon01/01/2013
Final Gazette dissolved following liquidation
dot icon01/10/2012
Notice of move from Administration to Dissolution on 2012-09-27
dot icon08/05/2012
Administrator's progress report to 2012-04-04
dot icon21/12/2011
Termination of appointment of Nigel James Diver as a secretary on 2011-02-11
dot icon19/12/2011
Notice of deemed approval of proposals
dot icon30/11/2011
Statement of affairs with form 2.14B
dot icon29/11/2011
Statement of administrator's proposal
dot icon02/11/2011
Registered office address changed from 43 South Audley Street Grosvenor Square London W1K 2PU on 2011-11-03
dot icon30/10/2011
Appointment of an administrator
dot icon21/09/2011
Director's details changed for Kevin Dawkins on 2011-09-22
dot icon21/09/2011
Director's details changed for Robert Terry Cole on 2011-09-22
dot icon21/09/2011
Director's details changed for Roger Graham Ayles on 2011-09-22
dot icon20/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon08/08/2011
Director's details changed for Mr Mark Crompton Hailey on 2011-08-09
dot icon15/05/2011
Resolutions
dot icon16/03/2011
Termination of appointment of Nigel Diver as a director
dot icon16/03/2011
Termination of appointment of Benjamin Colgate as a director
dot icon16/03/2011
Termination of appointment of Nigel Diver as a secretary
dot icon20/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon17/11/2010
Termination of appointment of Matthew Tillman as a director
dot icon25/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon25/10/2010
Director's details changed for Kevin Dawkins on 2010-09-11
dot icon25/10/2010
Director's details changed for Matthew Tillman on 2010-09-11
dot icon25/10/2010
Director's details changed for Roger Graham Ayles on 2010-09-09
dot icon23/09/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon07/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon06/10/2009
Termination of appointment of Angus Gibson as a director
dot icon06/05/2009
Full accounts made up to 2008-12-31
dot icon14/12/2008
Auditor's resignation
dot icon09/10/2008
Return made up to 11/09/08; full list of members
dot icon03/07/2008
Particulars of a mortgage or charge/co extend / charge no: 2
dot icon24/04/2008
Full accounts made up to 2007-12-31
dot icon16/04/2008
Declaration of assistance for shares acquisition
dot icon16/04/2008
Appointment Terminated Director paul collins
dot icon16/04/2008
Declaration of assistance for shares acquisition
dot icon16/04/2008
Resolutions
dot icon16/04/2008
Resolutions
dot icon11/10/2007
Return made up to 11/09/07; full list of members
dot icon01/07/2007
New director appointed
dot icon27/06/2007
Director's particulars changed
dot icon24/05/2007
Director resigned
dot icon24/05/2007
New director appointed
dot icon22/05/2007
Full accounts made up to 2006-12-31
dot icon08/03/2007
Director resigned
dot icon18/10/2006
New director appointed
dot icon18/10/2006
Return made up to 11/09/06; full list of members
dot icon14/09/2006
Full accounts made up to 2005-12-31
dot icon05/10/2005
Return made up to 11/09/05; full list of members
dot icon05/10/2005
Secretary's particulars changed;director's particulars changed
dot icon05/10/2005
Location of register of members address changed
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon31/05/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2004
Return made up to 11/09/04; full list of members
dot icon29/11/2004
Director's particulars changed
dot icon07/11/2004
New director appointed
dot icon07/11/2004
New director appointed
dot icon07/11/2004
New director appointed
dot icon07/11/2004
New secretary appointed;new director appointed
dot icon07/11/2004
Secretary resigned
dot icon18/10/2004
Memorandum and Articles of Association
dot icon17/10/2004
Resolutions
dot icon17/10/2004
Resolutions
dot icon17/10/2004
Resolutions
dot icon17/10/2004
Registered office changed on 18/10/04 from: unit 8 the broomhouse 50 sulivan road london SW6 3DX
dot icon17/10/2004
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon24/08/2004
Full accounts made up to 2004-05-31
dot icon07/10/2003
Full accounts made up to 2003-05-31
dot icon09/09/2003
Return made up to 11/09/03; full list of members
dot icon06/12/2002
Full accounts made up to 2002-05-31
dot icon19/09/2002
Return made up to 11/09/02; full list of members
dot icon19/09/2002
Location of register of members address changed
dot icon19/09/2002
Location of debenture register address changed
dot icon19/09/2002
Director resigned
dot icon21/04/2002
Auditor's resignation
dot icon11/02/2002
Accounts for a small company made up to 2001-05-31
dot icon26/11/2001
New director appointed
dot icon28/10/2001
Director resigned
dot icon07/10/2001
Return made up to 11/09/01; full list of members
dot icon07/10/2001
Location of register of members address changed
dot icon07/10/2001
Location of debenture register address changed
dot icon14/08/2001
Director resigned
dot icon22/03/2001
Accounts for a small company made up to 2000-05-31
dot icon12/03/2001
Director resigned
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon02/01/2001
Registered office changed on 03/01/01 from: 7 the broomhouse 50 sulivan road london SW6 3DX
dot icon25/09/2000
New director appointed
dot icon24/09/2000
Return made up to 11/09/00; full list of members
dot icon24/09/2000
Location of register of members address changed
dot icon24/09/2000
Location of debenture register address changed
dot icon22/02/2000
Director resigned
dot icon10/01/2000
Full accounts made up to 1999-05-31
dot icon30/11/1999
Accounting reference date extended from 31/01/99 to 31/05/99
dot icon23/09/1999
Return made up to 11/09/99; full list of members
dot icon14/07/1999
New director appointed
dot icon26/11/1998
Full accounts made up to 1998-01-31
dot icon13/10/1998
Secretary's particulars changed;director's particulars changed
dot icon13/10/1998
Director's particulars changed
dot icon16/09/1998
Return made up to 11/09/98; no change of members
dot icon08/10/1997
Return made up to 11/09/97; no change of members
dot icon08/10/1997
Location of register of members address changed
dot icon08/10/1997
Location of debenture register address changed
dot icon14/09/1997
Registered office changed on 15/09/97 from: lynton house 7-12 tavistock square london WC1H 9LT
dot icon04/06/1997
Accounts for a small company made up to 1997-01-31
dot icon16/09/1996
Return made up to 11/09/96; full list of members
dot icon18/04/1996
Accounts for a small company made up to 1996-01-31
dot icon01/03/1996
Secretary's particulars changed;director's particulars changed
dot icon05/10/1995
Return made up to 11/09/95; full list of members
dot icon05/10/1995
Location of register of members address changed
dot icon05/10/1995
Location of debenture register address changed
dot icon03/07/1995
Accounts for a small company made up to 1995-01-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/09/1994
Return made up to 11/09/94; full list of members
dot icon09/06/1994
Accounts for a small company made up to 1994-01-31
dot icon31/03/1994
Director resigned
dot icon16/09/1993
Return made up to 11/09/93; full list of members
dot icon16/09/1993
Director's particulars changed
dot icon14/05/1993
Accounts for a small company made up to 1993-01-31
dot icon13/01/1993
Director's particulars changed
dot icon28/09/1992
Return made up to 11/09/92; full list of members
dot icon05/05/1992
Accounts for a small company made up to 1992-01-31
dot icon05/05/1992
Resolutions
dot icon04/05/1992
Resolutions
dot icon04/05/1992
Resolutions
dot icon26/03/1992
Accounts for a small company made up to 1991-01-31
dot icon06/12/1991
Return made up to 11/09/91; full list of members
dot icon22/10/1991
New director appointed
dot icon23/04/1991
Accounts for a small company made up to 1990-01-31
dot icon23/04/1991
Return made up to 24/05/90; full list of members
dot icon21/09/1990
Return made up to 11/09/89; full list of members
dot icon17/08/1990
Ad 11/05/90--------- £ si 29000@1=29000 £ ic 1000/30000
dot icon17/08/1990
Resolutions
dot icon17/08/1990
£ nc 1000/30000 11/05/90
dot icon16/08/1990
Resolutions
dot icon14/08/1990
Registered office changed on 14/08/90 from:\ 16 pensbury street pensbury industrial estate london SW8 4TJ
dot icon14/08/1990
Director's particulars changed
dot icon21/09/1989
Full accounts made up to 1989-01-31
dot icon29/06/1989
Return made up to 31/12/87; full list of members
dot icon28/06/1989
Return made up to 31/12/88; full list of members
dot icon21/06/1989
Director resigned
dot icon01/06/1989
Auditor's resignation
dot icon18/05/1989
Accounts for a small company made up to 1988-01-31
dot icon16/02/1988
Accounts for a small company made up to 1987-01-31
dot icon11/12/1987
Director resigned
dot icon25/02/1987
Registered office changed on 25/02/87 from:\ 1 chesterfield street mayfair london W1X 7H6
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/09/1986
Registered office changed on 10/09/86 from:\ 52-54 high holborn london WC1V 6RE
dot icon12/07/1986
Full accounts made up to 1986-01-31
dot icon12/07/1986
Return made up to 12/06/86; full list of members
dot icon12/07/1986
Secretary resigned;new secretary appointed
dot icon13/03/1984
Annual return made up to 15/09/84
dot icon17/08/1983
Certificate of change of name
dot icon12/07/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayles, Roger Graham
Director
28/06/2007 - Present
4
Knight, Mark Randle
Director
01/12/2000 - 31/03/2002
6
Diver, Nigel James
Director
07/10/2004 - 11/02/2011
5
Hailey, Mark Crompton
Director
27/04/2007 - Present
5
Cole, Robert Terry
Director
07/10/2004 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGUS GIBSON MUSIC LIMITED

ANGUS GIBSON MUSIC LIMITED is an(a) Dissolved company incorporated on 12/07/1983 with the registered office located at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGUS GIBSON MUSIC LIMITED?

toggle

ANGUS GIBSON MUSIC LIMITED is currently Dissolved. It was registered on 12/07/1983 and dissolved on 01/01/2013.

Where is ANGUS GIBSON MUSIC LIMITED located?

toggle

ANGUS GIBSON MUSIC LIMITED is registered at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.

What does ANGUS GIBSON MUSIC LIMITED do?

toggle

ANGUS GIBSON MUSIC LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for ANGUS GIBSON MUSIC LIMITED?

toggle

The latest filing was on 01/01/2013: Final Gazette dissolved following liquidation.