CHORION MUSIC LIMITED

Register to unlock more data on OkredoRegister

CHORION MUSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04546803

Incorporation date

25/09/2002

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2002)
dot icon15/01/2021
Final Gazette dissolved following liquidation
dot icon15/10/2020
Return of final meeting in a creditors' voluntary winding up
dot icon21/01/2020
Removal of liquidator by court order
dot icon08/01/2020
Appointment of a voluntary liquidator
dot icon13/10/2019
Liquidators' statement of receipts and payments to 2018-07-30
dot icon13/10/2019
Resolutions
dot icon08/10/2019
Liquidators' statement of receipts and payments to 2018-07-30
dot icon25/04/2019
Appointment of a voluntary liquidator
dot icon18/03/2019
Court order
dot icon24/09/2018
Removal of liquidator by court order
dot icon06/09/2018
Rectified The form 600 was removed from the public register on 19/03/2019 pursuant to Order of Court
dot icon09/10/2017
Liquidators' statement of receipts and payments to 2017-07-30
dot icon05/10/2016
Liquidators' statement of receipts and payments to 2016-07-30
dot icon15/10/2015
Liquidators' statement of receipts and payments to 2015-07-30
dot icon02/10/2014
Liquidators' statement of receipts and payments to 2014-07-30
dot icon01/10/2013
Liquidators' statement of receipts and payments to 2013-07-30
dot icon08/08/2012
Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 2012-08-09
dot icon08/08/2012
Statement of affairs with form 4.19
dot icon08/08/2012
Appointment of a voluntary liquidator
dot icon08/08/2012
Resolutions
dot icon21/02/2012
Termination of appointment of Philip Beale as a secretary
dot icon19/12/2011
Previous accounting period shortened from 2011-03-31 to 2011-03-25
dot icon10/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon06/10/2011
Termination of appointment of Philip Beale as a director
dot icon03/01/2011
Full accounts made up to 2010-03-31
dot icon28/09/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 7
dot icon28/01/2010
Full accounts made up to 2009-03-31
dot icon09/12/2009
Appointment of Mrs Mary Margaret Durkan as a director
dot icon29/11/2009
Termination of appointment of Madeleine White as a director
dot icon05/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon05/02/2009
Full accounts made up to 2007-12-31
dot icon25/11/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon23/11/2008
Director appointed ms madeleine white
dot icon23/11/2008
Director appointed mr philip beale
dot icon23/11/2008
Appointment terminated director jane turner
dot icon23/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon30/09/2008
Return made up to 26/09/08; full list of members
dot icon01/10/2007
Return made up to 26/09/07; full list of members
dot icon14/08/2007
Accounts made up to 2006-12-31
dot icon14/08/2007
New director appointed
dot icon14/08/2007
Director resigned
dot icon19/02/2007
New director appointed
dot icon19/02/2007
Director resigned
dot icon01/02/2007
Director's particulars changed
dot icon04/10/2006
Return made up to 26/09/06; full list of members
dot icon19/09/2006
Particulars of mortgage/charge
dot icon28/08/2006
Resolutions
dot icon28/08/2006
Declaration of assistance for shares acquisition
dot icon21/08/2006
Declaration of satisfaction of mortgage/charge
dot icon21/08/2006
Declaration of satisfaction of mortgage/charge
dot icon01/08/2006
Particulars of mortgage/charge
dot icon25/07/2006
Accounts made up to 2005-12-31
dot icon25/07/2006
Declaration of assistance for shares acquisition
dot icon27/06/2006
Auditor's resignation
dot icon07/06/2006
Particulars of mortgage/charge
dot icon06/06/2006
Memorandum and Articles of Association
dot icon06/06/2006
Resolutions
dot icon06/06/2006
Resolutions
dot icon12/02/2006
Director resigned
dot icon27/10/2005
Accounts made up to 2004-12-31
dot icon12/10/2005
Return made up to 26/09/05; full list of members
dot icon12/10/2005
Director's particulars changed
dot icon19/10/2004
New director appointed
dot icon07/10/2004
Return made up to 26/09/04; full list of members
dot icon20/09/2004
Accounts made up to 2003-12-31
dot icon22/06/2004
Resolutions
dot icon03/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Particulars of mortgage/charge
dot icon07/10/2003
Return made up to 26/09/03; full list of members
dot icon07/07/2003
Registered office changed on 08/07/03 from: vernon house 40 shaftesbury avenue london W1D 7ER
dot icon07/01/2003
Director resigned
dot icon13/11/2002
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon26/09/2002
Secretary resigned
dot icon25/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/09/2002 - 25/09/2002
99600
Turner, Jane Elizabeth
Director
26/07/2007 - 02/11/2008
39
Downing, Terry William
Director
29/01/2007 - Present
110
Murphy, Susan Margaret
Director
30/09/2004 - 25/01/2007
32
Beale, Philip Arthur
Director
02/11/2008 - 14/09/2011
15

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 CHORION MUSIC LIMITED

CHORION MUSIC LIMITED is an(a) Dissolved company incorporated on 25/09/2002 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 2 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 CHORION MUSIC LIMITED?

toggle

CHORION MUSIC LIMITED is currently Dissolved. It was registered on 25/09/2002 and dissolved on 15/01/2021.

Where is CHORION MUSIC LIMITED located?

toggle

CHORION MUSIC LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does CHORION MUSIC LIMITED do?

toggle

CHORION MUSIC LIMITED operates in the Artistic and literary creation and interpretation (92.31 - SIC 2003) sector.

What is the latest filing for CHORION MUSIC LIMITED?

toggle

The latest filing was on 15/01/2021: Final Gazette dissolved following liquidation.