CATALOGUE MUSICALS LIMITED

Register to unlock more data on OkredoRegister

CATALOGUE MUSICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04563426

Incorporation date

15/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Northumberland House, 303-306 High Holborn, London WC1V 7JZCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2002)
dot icon21/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/11/2024
First Gazette notice for voluntary strike-off
dot icon24/10/2024
Application to strike the company off the register
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/03/2024
Confirmation statement made on 2024-02-21 with updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/03/2023
Director's details changed for Aminah Islam on 2023-03-21
dot icon21/03/2023
Director's details changed for Ms Asmaa Eve Islam Georgiou on 2023-03-21
dot icon21/03/2023
Director's details changed for Mrs Hasana Islam on 2023-03-21
dot icon21/03/2023
Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 2023-03-21
dot icon21/03/2023
Change of details for Mr Yusuf Islam as a person with significant control on 2023-03-21
dot icon21/03/2023
Confirmation statement made on 2023-02-21 with updates
dot icon15/02/2023
Registered office address changed from 131B Salusbury Road London NW6 6RG to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 2023-02-16
dot icon15/02/2023
Director's details changed for Ms Asmaa Eve Islam Georgiou on 2023-02-16
dot icon15/02/2023
Director's details changed for Aminah Islam on 2023-02-16
dot icon15/02/2023
Director's details changed for Mrs Hasana Islam on 2023-02-16
dot icon15/02/2023
Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 2023-02-16
dot icon15/02/2023
Change of details for Mr Yusuf Islam as a person with significant control on 2023-02-16
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon05/04/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon05/04/2021
Appointment of Ms Asmaa Eve Islam Georgiou as a director on 2021-04-05
dot icon05/04/2021
Termination of appointment of Adam Badi as a director on 2021-04-05
dot icon10/09/2020
Termination of appointment of Alexander Stephen Zolas as a director on 2020-08-27
dot icon10/09/2020
Termination of appointment of Alexander Stephen Zolas as a secretary on 2020-08-27
dot icon31/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon08/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon07/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon29/09/2018
Accounts for a dormant company made up to 2018-06-30
dot icon31/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon31/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon08/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon22/03/2016
Micro company accounts made up to 2015-06-30
dot icon03/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon19/10/2015
Appointment of Mr Alexander Stephen Zolas as a secretary on 2015-10-05
dot icon23/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon18/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon18/03/2015
Director's details changed for Alexander Stephen Zolas on 2015-02-01
dot icon18/03/2015
Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 2015-02-01
dot icon18/03/2015
Director's details changed for Mrs Hasana Islam on 2015-02-01
dot icon18/03/2015
Director's details changed for Aminah Islam on 2015-02-01
dot icon18/03/2015
Director's details changed for Mr Adam Badi on 2015-02-01
dot icon18/03/2015
Registered office address changed from The Maqam Tiverton Road London NW10 3HJ to 131B Salusbury Road London NW6 6RG on 2015-03-18
dot icon18/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon26/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon26/02/2014
Director's details changed for Mr Adam Badi on 2014-01-01
dot icon26/02/2014
Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 2014-01-01
dot icon26/02/2014
Director's details changed for Mrs Hasana Islam on 2014-01-01
dot icon26/02/2014
Director's details changed for Alexander Stephen Zolas on 2014-01-01
dot icon26/02/2014
Director's details changed for Aminah Islam on 2014-01-01
dot icon26/02/2014
Registered office address changed from 69 Wrentham Avenue London NW10 3HA England on 2014-02-26
dot icon27/06/2013
Registered office address changed from 22a College Parade London NW6 6RN on 2013-06-27
dot icon24/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon08/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon25/02/2013
Director's details changed for Adam Badi on 2012-10-15
dot icon20/11/2012
Appointment of Adam Badi as a director
dot icon09/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon08/03/2012
Director's details changed for Mrs Hasana Islam on 2012-02-21
dot icon06/03/2012
Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 2012-02-21
dot icon02/03/2012
Director's details changed for Muhammad Islam on 2011-09-27
dot icon19/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon24/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon17/02/2011
Director's details changed for Muhammad Islam on 2011-02-10
dot icon27/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/04/2010
Director's details changed for Muhammad Islam on 2010-03-30
dot icon26/04/2010
Director's details changed for Aminah Islam on 2010-03-30
dot icon09/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon11/01/2010
Termination of appointment of Yusuf Islam as a director
dot icon09/12/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon17/11/2009
Appointment of Aminah Islam as a director
dot icon17/11/2009
Termination of appointment of Fawzia Islam as a secretary
dot icon17/11/2009
Appointment of Mrs Hasana Islam as a director
dot icon17/11/2009
Appointment of Muhammad Islam as a director
dot icon09/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon26/03/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon16/01/2009
Director appointed alexander stephen zolas
dot icon26/11/2008
Return made up to 15/10/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/05/2008
Registered office changed on 28/05/2008 from 59 brondesbury park brondesbury park london NW6 7AY
dot icon02/01/2008
Return made up to 15/10/07; no change of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/10/2006
Return made up to 15/10/06; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/10/2006
Ad 11/09/06--------- £ si 99@1=99 £ ic 1/100
dot icon07/10/2005
Return made up to 15/10/05; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/01/2005
Registered office changed on 25/01/05 from: 1 peterborough road harrow middlesex HA1 2AX
dot icon24/11/2004
Return made up to 15/10/04; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/05/2004
Delivery ext'd 3 mth 31/12/03
dot icon29/12/2003
Registered office changed on 29/12/03 from: hanover house 14 hanover square london W1S 1HP
dot icon29/12/2003
Return made up to 15/10/03; full list of members
dot icon07/04/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon07/04/2003
New secretary appointed
dot icon26/03/2003
New director appointed
dot icon26/03/2003
Secretary resigned
dot icon26/03/2003
Director resigned
dot icon15/10/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
21/02/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
15.95K
-
0.00
-
-
2022
0
7.58K
-
0.00
11.40K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Islam, Hasana
Director
10/11/2009 - Present
15
Islam, Aminah
Director
09/11/2009 - Present
8
Islam Georgiou, Asmaa Eve
Director
05/04/2021 - Present
11
Yoriyos Adamos, Muhammad Yusuf Islam
Director
09/11/2009 - Present
11

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+
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 CATALOGUE MUSICALS LIMITED

CATALOGUE MUSICALS LIMITED is an(a) Dissolved company incorporated on 15/10/2002 with the registered office located at 2nd Floor, Northumberland House, 303-306 High Holborn, London WC1V 7JZ. 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 CATALOGUE MUSICALS LIMITED?

toggle

CATALOGUE MUSICALS LIMITED is currently Dissolved. It was registered on 15/10/2002 and dissolved on 21/01/2025.

Where is CATALOGUE MUSICALS LIMITED located?

toggle

CATALOGUE MUSICALS LIMITED is registered at 2nd Floor, Northumberland House, 303-306 High Holborn, London WC1V 7JZ.

What does CATALOGUE MUSICALS LIMITED do?

toggle

CATALOGUE MUSICALS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CATALOGUE MUSICALS LIMITED?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved via voluntary strike-off.