CONTACTMUSIC.COM LIMITED

Register to unlock more data on OkredoRegister

CONTACTMUSIC.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03983828

Incorporation date

02/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 First Floor, Edmund Street, Bradford BD5 0BHCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2000)
dot icon07/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/07/2025
First Gazette notice for voluntary strike-off
dot icon14/07/2025
Application to strike the company off the register
dot icon18/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon05/06/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon03/07/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon07/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon29/06/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon15/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon21/06/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon16/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon07/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon22/08/2018
Notification of Barrie Colin Jarrett as a person with significant control on 2018-08-20
dot icon22/08/2018
Cessation of Domenic Charles Harrison as a person with significant control on 2018-08-20
dot icon22/08/2018
Termination of appointment of John Barry Smith as a director on 2018-08-20
dot icon22/08/2018
Termination of appointment of Domenic Charles Harrison as a director on 2018-08-20
dot icon14/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon06/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon10/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon21/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/01/2017
Registered office address changed from The Gate House Iron Row Burley in Wharfedale Ilkley West Yorkshire LS29 7DB to 1 First Floor Edmund Street Bradford BD5 0BH on 2017-01-06
dot icon21/12/2016
Termination of appointment of Kevin Macdonald as a director on 2016-08-01
dot icon21/12/2016
Termination of appointment of Nicholas Keene as a director on 2016-08-01
dot icon21/12/2016
Termination of appointment of Geoffrey Harrison as a director on 2016-08-01
dot icon14/12/2016
Appointment of Mr Barrie Colin Jarrett as a director on 2016-08-01
dot icon09/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon26/05/2015
Director's details changed for Mr John Barry Smith on 2015-05-07
dot icon19/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon19/05/2015
Director's details changed for Mr John Barry Smith on 2015-05-07
dot icon01/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/08/2014
Director's details changed for Mr John Barry Smith on 2014-08-08
dot icon12/06/2014
Termination of appointment of Antony Johnson as a director
dot icon19/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon14/04/2014
Director's details changed for Nicholas Keene on 2013-11-14
dot icon10/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon13/05/2013
Director's details changed for Domenic Charles Harrison on 2013-05-02
dot icon06/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon09/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon09/05/2012
Director's details changed for Mr John Barry Smith on 2012-02-01
dot icon02/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon16/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon16/05/2011
Termination of appointment of Adam & Co Secretarial Limited as a secretary
dot icon16/05/2011
Registered office address changed from Contact House Iron Row Burley in Wharfdale Ilkley West Yorkshire LS29 7DB on 2011-05-16
dot icon30/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon18/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon18/05/2010
Secretary's details changed for Adam & Co Secretarial Limited on 2010-05-02
dot icon17/05/2010
Director's details changed for Domenic Charles Harrison on 2010-05-02
dot icon17/05/2010
Director's details changed for Nicholas Keene on 2010-05-02
dot icon17/05/2010
Director's details changed for Mr Geoffrey Harrison on 2010-05-02
dot icon17/05/2010
Director's details changed for Kevin Macdonald on 2010-05-02
dot icon17/05/2010
Director's details changed for Antony Leyland Johnson on 2010-05-02
dot icon20/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/05/2009
Return made up to 02/05/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon05/06/2008
Return made up to 02/05/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon02/01/2008
New director appointed
dot icon23/12/2007
New director appointed
dot icon17/09/2007
Director's particulars changed
dot icon25/05/2007
Director's particulars changed
dot icon22/05/2007
Return made up to 02/05/07; full list of members
dot icon22/05/2007
Director's particulars changed
dot icon22/05/2007
Location of debenture register
dot icon22/05/2007
Location of register of members
dot icon18/05/2007
Director resigned
dot icon18/05/2007
Director resigned
dot icon30/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon19/06/2006
Return made up to 02/05/06; full list of members
dot icon07/04/2006
Director's particulars changed
dot icon06/02/2006
New director appointed
dot icon06/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon13/06/2005
Total exemption small company accounts made up to 2004-04-30
dot icon07/06/2005
Return made up to 02/05/05; full list of members
dot icon28/05/2004
Return made up to 02/05/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-04-30
dot icon10/03/2004
Secretary resigned
dot icon05/01/2004
New secretary appointed
dot icon07/06/2003
New director appointed
dot icon04/06/2003
Return made up to 02/05/03; full list of members
dot icon23/05/2003
New secretary appointed
dot icon23/05/2003
Secretary resigned
dot icon23/05/2003
New director appointed
dot icon26/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon13/08/2002
Return made up to 02/05/02; full list of members
dot icon06/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon06/03/2002
Accounting reference date shortened from 31/05/01 to 30/04/01
dot icon22/06/2001
Return made up to 02/05/01; full list of members
dot icon22/06/2001
Registered office changed on 22/06/01 from: churchill house hagley street halesowen west midlands B63 3AX
dot icon23/10/2000
Director resigned
dot icon13/06/2000
Registered office changed on 13/06/00 from: the gate house iron row, burley in wharfedale ilkley west yorkshire LS29 7DB
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Secretary resigned
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New secretary appointed;new director appointed
dot icon22/05/2000
Registered office changed on 22/05/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon02/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
02/05/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.73M
-
0.00
-
-
2022
-
1.73M
-
0.00
-
-
2023
-
1.73M
-
0.00
-
-
2023
-
1.73M
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

1.73M £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

0

No officers data available.

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 CONTACTMUSIC.COM LIMITED

CONTACTMUSIC.COM LIMITED is an(a) Dissolved company incorporated on 02/05/2000 with the registered office located at 1 First Floor, Edmund Street, Bradford BD5 0BH. There is currently no 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 CONTACTMUSIC.COM LIMITED?

toggle

CONTACTMUSIC.COM LIMITED is currently Dissolved. It was registered on 02/05/2000 and dissolved on 07/10/2025.

Where is CONTACTMUSIC.COM LIMITED located?

toggle

CONTACTMUSIC.COM LIMITED is registered at 1 First Floor, Edmund Street, Bradford BD5 0BH.

What does CONTACTMUSIC.COM LIMITED do?

toggle

CONTACTMUSIC.COM LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CONTACTMUSIC.COM LIMITED?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via voluntary strike-off.