SIBELIUS SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

SIBELIUS SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03338819

Incorporation date

23/03/1997

Size

Full

Contacts

Registered address

Registered address

Avid Technology Attn Legal, Department Pinewood Studios, Pinewood Road Iver Heath, Buckinghamshire SL0 0NHCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1997)
dot icon16/08/2010
Final Gazette dissolved following liquidation
dot icon16/05/2010
Return of final meeting in a members' voluntary winding up
dot icon11/03/2010
Liquidators' statement of receipts and payments to 2010-02-24
dot icon12/03/2009
Declaration of solvency
dot icon12/03/2009
Insolvency resolution
dot icon12/03/2009
Resolutions
dot icon12/03/2009
Appointment of a voluntary liquidator
dot icon24/11/2008
Director appointed ken sexton
dot icon24/11/2008
Appointment Terminated Director jeremy silver
dot icon12/11/2008
Appointment Terminated Director joel legon
dot icon23/10/2008
Director appointed adam john witherow brown
dot icon23/10/2008
Appointment Terminated Director emer o kelly
dot icon15/04/2008
Return made up to 24/03/08; full list of members
dot icon22/01/2008
Full accounts made up to 2007-04-30
dot icon31/05/2007
Return made up to 24/03/07; full list of members
dot icon28/12/2006
Secretary resigned;director resigned
dot icon10/11/2006
Accounting reference date extended from 31/12/06 to 30/04/07
dot icon07/09/2006
Director resigned
dot icon07/09/2006
Director resigned
dot icon07/09/2006
Director resigned
dot icon07/09/2006
Secretary resigned;director resigned
dot icon07/09/2006
Director resigned
dot icon07/09/2006
Director resigned
dot icon06/09/2006
New director appointed
dot icon05/09/2006
New secretary appointed
dot icon05/09/2006
Secretary resigned
dot icon20/08/2006
Registered office changed on 21/08/06 from: 20-22 city north fonthill road london N4 3HN
dot icon20/08/2006
New director appointed
dot icon20/08/2006
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon20/07/2006
Group of companies' accounts made up to 2006-04-30
dot icon07/07/2006
Declaration of satisfaction of mortgage/charge
dot icon13/06/2006
Declaration of satisfaction of mortgage/charge
dot icon27/04/2006
Return made up to 24/03/06; full list of members; amend
dot icon27/04/2006
Director's particulars changed
dot icon12/04/2006
Ad 17/02/06--------- £ si [email protected]
dot icon04/04/2006
Return made up to 24/03/06; full list of members
dot icon04/04/2006
Director's particulars changed
dot icon27/09/2005
Director resigned
dot icon09/08/2005
Group of companies' accounts made up to 2005-04-30
dot icon31/07/2005
Ad 13/06/05--------- £ si [email protected]=28 £ ic 28592/28620
dot icon25/04/2005
Ad 18/04/05--------- £ si [email protected]=50 £ ic 28542/28592
dot icon18/04/2005
Ad 18/04/05--------- £ si 5049@1=5049 £ ic 23493/28542
dot icon05/04/2005
Return made up to 24/03/05; full list of members
dot icon05/04/2005
Secretary's particulars changed;director's particulars changed
dot icon30/03/2005
Ad 01/09/04--------- £ si [email protected]=400 £ ic 23093/23493
dot icon27/02/2005
New director appointed
dot icon05/01/2005
Group of companies' accounts made up to 2004-04-30
dot icon12/10/2004
Group of companies' accounts made up to 2003-04-30
dot icon06/10/2004
New director appointed
dot icon14/09/2004
Secretary resigned;director resigned
dot icon14/09/2004
New secretary appointed
dot icon30/06/2004
Return made up to 24/03/04; full list of members
dot icon01/03/2004
Group of companies' accounts made up to 2002-04-30
dot icon14/05/2003
Return made up to 24/03/03; full list of members
dot icon26/02/2003
Group of companies' accounts made up to 2001-04-30
dot icon24/02/2003
New secretary appointed;new director appointed
dot icon26/01/2003
Delivery ext'd 3 mth 30/04/03
dot icon26/01/2003
Delivery ext'd 3 mth 30/04/02
dot icon21/11/2002
Registered office changed on 22/11/02 from: 66-68 hills road cambridge CB2 1LA
dot icon30/10/2002
Director resigned
dot icon24/10/2002
Particulars of mortgage/charge
dot icon11/09/2002
New director appointed
dot icon06/06/2002
Auditor's resignation
dot icon28/03/2002
Return made up to 24/03/02; full list of members
dot icon28/03/2002
Director's particulars changed
dot icon27/02/2002
Delivery ext'd 3 mth 30/04/01
dot icon29/03/2001
Return made up to 24/03/01; full list of members
dot icon29/03/2001
Director's particulars changed
dot icon29/03/2001
Location of register of members address changed
dot icon08/01/2001
Full group accounts made up to 2000-04-30
dot icon24/09/2000
Registered office changed on 25/09/00 from: 75 burleigh street cambridge CB1 1DJ
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon26/05/2000
Particulars of mortgage/charge
dot icon09/04/2000
Return made up to 24/03/00; full list of members
dot icon09/04/2000
Location of register of members address changed
dot icon09/04/2000
New director appointed
dot icon09/04/2000
New director appointed
dot icon09/04/2000
Ad 17/03/00--------- £ si [email protected]=22862 £ ic 230/23092
dot icon09/04/2000
Nc inc already adjusted 01/02/00
dot icon09/04/2000
Resolutions
dot icon09/04/2000
Resolutions
dot icon09/04/2000
Resolutions
dot icon03/12/1999
Full accounts made up to 1999-04-30
dot icon02/12/1999
Ad 11/11/99--------- £ si [email protected]=30 £ ic 200/230
dot icon29/11/1999
New director appointed
dot icon18/11/1999
Resolutions
dot icon12/09/1999
Ad 08/09/99--------- £ si [email protected]=198 £ ic 2/200
dot icon12/09/1999
S-div 08/09/99
dot icon27/07/1999
Full accounts made up to 1998-04-30
dot icon12/04/1999
Return made up to 24/03/99; no change of members
dot icon12/04/1999
Director's particulars changed
dot icon27/05/1998
Return made up to 24/03/98; full list of members
dot icon16/04/1998
Particulars of mortgage/charge
dot icon19/03/1998
Accounting reference date extended from 31/03/98 to 30/04/98
dot icon13/08/1997
New director appointed
dot icon02/08/1997
Registered office changed on 03/08/97 from: 75 burleigh street cambridge
dot icon02/08/1997
New secretary appointed;new director appointed
dot icon09/07/1997
Director resigned
dot icon09/07/1997
Secretary resigned
dot icon09/07/1997
Registered office changed on 10/07/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon23/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2007
dot iconLast change occurred
29/04/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2007
dot iconNext account date
29/04/2008
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Adam John Witherow
Director
19/10/2008 - Present
199
Brown, Adam John Witherow
Director
17/02/2005 - 27/07/2006
199
Silver, Jeremy Michael
Director
21/05/2002 - 18/11/2008
18
RM NOMINEES LIMITED
Nominee Director
23/03/1997 - 23/03/1997
2323
Rm Registrars Limited
Nominee Secretary
23/03/1997 - 23/03/1997
2792

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 SIBELIUS SOFTWARE LIMITED

SIBELIUS SOFTWARE LIMITED is an(a) Dissolved company incorporated on 23/03/1997 with the registered office located at Avid Technology Attn Legal, Department Pinewood Studios, Pinewood Road Iver Heath, Buckinghamshire SL0 0NH. There are currently 3 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 SIBELIUS SOFTWARE LIMITED?

toggle

SIBELIUS SOFTWARE LIMITED is currently Dissolved. It was registered on 23/03/1997 and dissolved on 16/08/2010.

Where is SIBELIUS SOFTWARE LIMITED located?

toggle

SIBELIUS SOFTWARE LIMITED is registered at Avid Technology Attn Legal, Department Pinewood Studios, Pinewood Road Iver Heath, Buckinghamshire SL0 0NH.

What does SIBELIUS SOFTWARE LIMITED do?

toggle

SIBELIUS SOFTWARE LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for SIBELIUS SOFTWARE LIMITED?

toggle

The latest filing was on 16/08/2010: Final Gazette dissolved following liquidation.