V2 MUSIC (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

V2 MUSIC (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03353454

Incorporation date

09/04/1997

Size

Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1997)
dot icon11/10/2017
Final Gazette dissolved following liquidation
dot icon11/07/2017
Return of final meeting in a members' voluntary winding up
dot icon19/12/2016
Liquidators' statement of receipts and payments to 2016-09-21
dot icon07/10/2015
Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD to 25 Farringdon Street London EC4A 4AB on 2015-10-08
dot icon05/10/2015
Declaration of solvency
dot icon05/10/2015
Appointment of a voluntary liquidator
dot icon05/10/2015
Resolutions
dot icon17/09/2015
Satisfaction of charge 3 in full
dot icon06/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon03/08/2015
Statement by Directors
dot icon03/08/2015
Statement of capital on 2015-08-04
dot icon03/08/2015
Solvency Statement dated 04/08/15
dot icon03/08/2015
Resolutions
dot icon15/12/2014
Statement by Directors
dot icon15/12/2014
Statement of capital on 2014-12-16
dot icon15/12/2014
Solvency Statement dated 12/12/14
dot icon15/12/2014
Resolutions
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon17/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon24/07/2014
Director's details changed for Jorge Eduardo Iragorri Rizo on 2014-07-15
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon08/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon09/10/2012
Termination of appointment of Penelope Falk as a director
dot icon23/09/2012
Full accounts made up to 2011-12-31
dot icon11/09/2012
Appointment of Jorge Eduardo Iragorri Rizo as a director
dot icon14/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon02/04/2012
Termination of appointment of Andrew Brenner as a director
dot icon21/11/2011
Statement of company's objects
dot icon21/11/2011
Resolutions
dot icon02/11/2011
Director's details changed for Penelope Katherine Marion Green on 2011-10-31
dot icon23/10/2011
Appointment of Penelope Katherine Marion Green as a director
dot icon06/10/2011
Termination of appointment of Ilan Gonen as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon10/03/2011
Miscellaneous
dot icon20/01/2011
Appointment of Ilan Gonen as a director
dot icon06/01/2011
Termination of appointment of William Sykes as a director
dot icon06/01/2011
Termination of appointment of Massimo Piazzi as a director
dot icon02/12/2010
Termination of appointment of Slc Corporate Services Limited as a secretary
dot icon01/12/2010
Appointment of Paul Eugene Bartlett as a secretary
dot icon30/11/2010
Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 2010-12-01
dot icon01/09/2010
Full accounts made up to 2009-12-31
dot icon01/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon03/08/2009
Return made up to 01/08/09; full list of members
dot icon21/04/2009
Director appointed scott iain merry
dot icon13/04/2009
Appointment terminated director andrew beverley
dot icon18/03/2009
Appointment terminated director benjamin gill
dot icon21/12/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon30/09/2008
Group of companies' accounts made up to 2007-11-30
dot icon09/09/2008
Ad 06/08/08\gbp si [email protected]=65000000\gbp ic 147375397.065/212375397.065\
dot icon09/09/2008
Director's change of particulars / massimo piazzi / 10/09/2008
dot icon27/08/2008
Nc inc already adjusted 05/08/08
dot icon27/08/2008
Resolutions
dot icon18/08/2008
Resolutions
dot icon17/08/2008
Memorandum and Articles of Association
dot icon17/08/2008
Resolutions
dot icon12/08/2008
Director appointed andrew beverley
dot icon05/08/2008
Director appointed william sykes
dot icon04/08/2008
Return made up to 01/08/08; full list of members
dot icon18/06/2008
Notice of assignment of name or new name to shares
dot icon15/06/2008
Group of companies' accounts made up to 2007-03-31
dot icon10/06/2008
Director appointed mr benjamin gill
dot icon10/06/2008
Appointment terminated director michael petrick
dot icon10/06/2008
Appointment terminated director antony harlow
dot icon24/02/2008
Appointment terminated secretary charles wale
dot icon17/02/2008
New secretary appointed
dot icon14/02/2008
Registered office changed on 15/02/08 from: 42-46, high street esher surrey KT10 9QY
dot icon14/02/2008
Accounting reference date shortened from 31/03/08 to 30/11/07
dot icon13/02/2008
Director resigned
dot icon14/09/2007
Return made up to 01/08/07; full list of members
dot icon01/04/2007
Group of companies' accounts made up to 2006-03-31
dot icon28/12/2006
Return made up to 01/08/06; full list of members
dot icon03/12/2006
Registered office changed on 04/12/06 from: 131-133 holland park avenue london W11 4UT
dot icon11/10/2006
Location of register of members (non legible)
dot icon11/10/2006
Registered office changed on 12/10/06 from: 131-133 holland park london W11 4UT
dot icon19/07/2006
Secretary resigned
dot icon22/06/2006
New secretary appointed
dot icon22/05/2006
Resolutions
dot icon09/05/2006
New secretary appointed
dot icon02/05/2006
Group of companies' accounts made up to 2005-03-31
dot icon01/05/2006
New director appointed
dot icon10/04/2006
Registered office changed on 11/04/06 from: 120 campden hill road london W8 7AR
dot icon09/04/2006
Secretary resigned
dot icon09/04/2006
Director resigned
dot icon09/04/2006
Director resigned
dot icon09/04/2006
Director resigned
dot icon05/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon23/01/2006
Director's particulars changed
dot icon24/11/2005
Director's particulars changed
dot icon15/11/2005
Director's particulars changed
dot icon07/09/2005
New director appointed
dot icon06/09/2005
Director's particulars changed
dot icon17/08/2005
Return made up to 01/08/05; full list of members
dot icon03/08/2005
Director's particulars changed
dot icon17/06/2005
Director's particulars changed
dot icon22/12/2004
Group of companies' accounts made up to 2004-03-31
dot icon18/08/2004
Return made up to 01/08/04; full list of members
dot icon25/04/2004
Group of companies' accounts made up to 2003-06-30
dot icon01/12/2003
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon16/09/2003
Director's particulars changed
dot icon03/09/2003
Return made up to 01/08/03; full list of members
dot icon18/06/2003
Group of companies' accounts made up to 2002-06-30
dot icon22/05/2003
Return made up to 10/04/03; full list of members
dot icon21/04/2003
Nc inc already adjusted 28/03/02
dot icon21/04/2003
Resolutions
dot icon21/04/2003
Resolutions
dot icon21/04/2003
Resolutions
dot icon21/04/2003
Resolutions
dot icon21/04/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon15/10/2002
New director appointed
dot icon15/10/2002
Director resigned
dot icon14/06/2002
Miscellaneous
dot icon07/05/2002
Group of companies' accounts made up to 2001-06-30
dot icon30/04/2002
Return made up to 10/04/02; full list of members
dot icon30/04/2002
New director appointed
dot icon30/04/2002
New director appointed
dot icon23/04/2002
Ad 28/03/02--------- £ si [email protected]= 14731850 £ ic 56875/14788725
dot icon23/04/2002
Nc inc already adjusted 28/03/02
dot icon22/04/2002
£ ic 66636/56875 28/03/02 £ sr [email protected]=9761
dot icon22/04/2002
£ ic 76011/66636 28/03/02 £ sr [email protected]=9375
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon09/04/2002
Particulars of mortgage/charge
dot icon09/04/2002
Declaration of satisfaction of mortgage/charge
dot icon19/03/2002
Certificate of re-registration from Public Limited Company to Private
dot icon19/03/2002
Re-registration of Memorandum and Articles
dot icon19/03/2002
Application for reregistration from PLC to private
dot icon19/03/2002
Resolutions
dot icon19/03/2002
Resolutions
dot icon14/03/2002
Director resigned
dot icon13/03/2002
Director resigned
dot icon21/01/2002
New director appointed
dot icon21/01/2002
Director resigned
dot icon09/01/2002
New director appointed
dot icon28/10/2001
Delivery ext'd 3 mth 30/06/01
dot icon04/07/2001
New director appointed
dot icon09/05/2001
Return made up to 10/04/01; full list of members
dot icon09/05/2001
Director's particulars changed
dot icon09/05/2001
Director's particulars changed
dot icon08/05/2001
Full group accounts made up to 2000-06-30
dot icon19/11/2000
Delivery ext'd 3 mth 30/06/00
dot icon03/10/2000
New director appointed
dot icon06/08/2000
New director appointed
dot icon06/08/2000
Director resigned
dot icon27/07/2000
Declaration of satisfaction of mortgage/charge
dot icon16/07/2000
Nc inc already adjusted 27/06/00
dot icon09/07/2000
Resolutions
dot icon09/07/2000
Resolutions
dot icon09/07/2000
Resolutions
dot icon05/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Director resigned
dot icon04/07/2000
Director resigned
dot icon05/06/2000
Full group accounts made up to 1999-06-30
dot icon30/05/2000
Resolutions
dot icon30/05/2000
Resolutions
dot icon19/04/2000
Return made up to 10/04/00; full list of members
dot icon21/03/2000
Secretary resigned
dot icon21/03/2000
New secretary appointed
dot icon16/01/2000
Director's particulars changed
dot icon27/09/1999
Particulars of mortgage/charge
dot icon04/08/1999
Delivery ext'd 3 mth 30/06/99
dot icon29/04/1999
Return made up to 10/04/99; full list of members
dot icon29/04/1999
Director's particulars changed
dot icon30/10/1998
Full group accounts made up to 1998-06-30
dot icon28/06/1998
Statement of affairs
dot icon28/06/1998
Ad 27/03/98--------- £ si [email protected]
dot icon02/06/1998
Return made up to 10/04/98; full list of members
dot icon27/05/1998
Resolutions
dot icon27/05/1998
Resolutions
dot icon27/05/1998
Resolutions
dot icon26/05/1998
£ nc 85000/101667 06/05/98
dot icon26/05/1998
Ad 07/05/98--------- premium £ si [email protected]=5365 £ ic 60000/65365
dot icon26/05/1998
Ad 07/05/98--------- premium £ si [email protected]=10000 £ ic 50000/60000
dot icon26/05/1998
Conve 06/05/98
dot icon05/05/1998
S-div 07/04/98
dot icon10/04/1998
Accounting reference date extended from 30/06/97 to 30/06/98
dot icon07/04/1998
Certificate of re-registration from Private to Public Limited Company
dot icon07/04/1998
Re-registration of Memorandum and Articles
dot icon07/04/1998
Balance Sheet
dot icon07/04/1998
Auditor's statement
dot icon07/04/1998
Auditor's report
dot icon07/04/1998
Declaration on reregistration from private to PLC
dot icon07/04/1998
Application for reregistration from private to PLC
dot icon07/04/1998
Resolutions
dot icon07/04/1998
Resolutions
dot icon01/04/1998
Resolutions
dot icon01/04/1998
Resolutions
dot icon23/03/1998
Director's particulars changed
dot icon05/03/1998
Recon 31/10/97
dot icon20/08/1997
Director's particulars changed
dot icon26/07/1997
New director appointed
dot icon26/07/1997
New director appointed
dot icon26/07/1997
Resolutions
dot icon26/07/1997
Resolutions
dot icon26/07/1997
Resolutions
dot icon26/07/1997
Resolutions
dot icon26/07/1997
Resolutions
dot icon26/07/1997
Conve 03/07/97
dot icon26/07/1997
£ nc 50000/83333 03/07/97
dot icon22/06/1997
Ad 06/06/97--------- £ si 49998@1=49998 £ ic 2/50000
dot icon22/06/1997
Nc inc already adjusted 06/06/97
dot icon21/06/1997
Resolutions
dot icon21/06/1997
Resolutions
dot icon21/06/1997
Resolutions
dot icon21/06/1997
New director appointed
dot icon10/06/1997
New director appointed
dot icon02/06/1997
Secretary resigned
dot icon02/06/1997
Director resigned
dot icon02/06/1997
New secretary appointed
dot icon02/06/1997
New director appointed
dot icon28/05/1997
Accounting reference date shortened from 31/05/98 to 30/06/97
dot icon11/05/1997
Accounting reference date extended from 30/04/98 to 31/05/98
dot icon09/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Benjamin
Director
21/05/2008 - 17/11/2008
70
Merry, Scott Iain
Director
20/11/2008 - Present
96
Harlow, Antony David
Director
30/09/2002 - 21/05/2008
33
Collett, Brian
Director
09/04/1997 - 27/05/1997
252
Ally, Bibi Rahima
Secretary
09/04/1997 - 27/05/1997
126

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 V2 MUSIC (HOLDINGS) LIMITED

V2 MUSIC (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 09/04/1997 with the registered office located at 25 Farringdon Street, London EC4A 4AB. 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 V2 MUSIC (HOLDINGS) LIMITED?

toggle

V2 MUSIC (HOLDINGS) LIMITED is currently Dissolved. It was registered on 09/04/1997 and dissolved on 11/10/2017.

Where is V2 MUSIC (HOLDINGS) LIMITED located?

toggle

V2 MUSIC (HOLDINGS) LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does V2 MUSIC (HOLDINGS) LIMITED do?

toggle

V2 MUSIC (HOLDINGS) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for V2 MUSIC (HOLDINGS) LIMITED?

toggle

The latest filing was on 11/10/2017: Final Gazette dissolved following liquidation.