-
METAMORPHOSIS MUSIC LIMITED - C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG, United Kingdom
Company Information
- Company registration number
- 03725908
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Evelyn Partners Llp
- 45 Gresham Street
- London
- EC2V 7BG C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG UK
Management
- Managing Directors
- WHITE, Michael Jonathan Stieger
- Company secretaries
- LA CORPORATE LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 1999-03-03
- Dissolved on
- 2018-12-25
- SIC/NACE
- 93290
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- METAMORPHOSIS GROUP LIMITED
- Filing of Accounts
- Due Date: 2014-12-30
- Last Date: 2013-03-30
- Last Return Made Up To:
- 2012-03-03
- Annual Return
- Due Date: 2017-03-17
- Last Date:
-
METAMORPHOSIS MUSIC LIMITED Company Description
- METAMORPHOSIS MUSIC LIMITED is a ltd registered in United Kingdom with the Company reg no 03725908. Its current trading status is "live". It was registered 1999-03-03. It was previously called METAMORPHOSIS GROUP LIMITED. It has declared SIC or NACE codes as "93290". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-03-03.It can be contacted at C/o Evelyn Partners Llp .
Get METAMORPHOSIS MUSIC LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Metamorphosis Music Limited - C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG, United Kingdom
- 1999-03-03
Did you know? kompany provides original and official company documents for METAMORPHOSIS MUSIC LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-01-12) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-04-27) - LIQ14
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-01-18) - LIQ03
-
termination-director-company-with-name-termination-date (2023-03-02) - TM01
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-02-02) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-07) - AD01
-
liquidation-voluntary-removal-of-liquidator-by-court (2022-10-11) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2022-10-11) - 600
keyboard_arrow_right 2020
-
order-of-court-restoration-previously-creditors-voluntary-liquidation (2020-12-01) - REST-CVL
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-16) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2020-12-16) - 600
-
termination-director-company-with-name-termination-date (2020-12-01) - TM01
-
liquidation-court-order-miscellaneous (2020-12-22) - LIQ MISC OC
-
liquidation-court-order-miscellaneous (2020-12-21) - LIQ MISC OC
keyboard_arrow_right 2018
-
gazette-dissolved-liquidation (2018-12-25) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2018-09-25) - LIQ14
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-12-28) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-01-06) - 4.68
keyboard_arrow_right 2015
-
gazette-notice-compulsory (2015-03-31) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2015-06-09) - DISS16(SOAS)
-
resolution (2015-11-27) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-11) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2015-11-27) - 600
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2015-11-27) - 4.20
-
liquidation-resolution-miscellaneous (2015-11-27) - LIQ MISC RES
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-04) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-28) - AA
-
gazette-filings-brought-up-to-date (2013-07-13) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-10) - AR01
-
gazette-notice-compulsary (2013-07-09) - GAZ1
keyboard_arrow_right 2012
-
change-account-reference-date-company-previous-shortened (2012-01-03) - AA01
-
accounts-with-accounts-type-dormant (2012-03-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-15) - AR01
-
accounts-with-accounts-type-dormant (2012-12-21) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-19) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-03-12) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-12) - AR01
-
change-corporate-secretary-company-with-change-date (2010-03-12) - CH04
-
termination-director-company-with-name (2010-06-17) - TM01
-
termination-secretary-company-with-name (2010-06-17) - TM02
-
accounts-with-accounts-type-dormant (2010-11-01) - AA
-
accounts-with-accounts-type-dormant (2010-06-01) - AA
keyboard_arrow_right 2009
-
legacy (2009-03-31) - 363a
-
accounts-with-accounts-type-dormant (2009-01-20) - AA
keyboard_arrow_right 2008
-
legacy (2008-03-19) - 363a
keyboard_arrow_right 2007
-
accounts-with-made-up-date (2007-12-02) - AA
-
legacy (2007-03-15) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-02-04) - AA
-
accounts-with-accounts-type-total-exemption-small (2006-12-20) - AA
-
legacy (2006-03-09) - 363s
keyboard_arrow_right 2005
-
legacy (2005-11-07) - 288b
-
legacy (2005-03-15) - 363s
-
legacy (2005-05-13) - 363s
-
resolution (2005-04-12) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2005-01-31) - AA
-
legacy (2005-01-13) - 363s
-
legacy (2005-11-03) - 288b
keyboard_arrow_right 2004
-
legacy (2004-11-12) - 287
-
accounts-with-accounts-type-total-exemption-small (2004-02-04) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-02-06) - AA
-
legacy (2003-05-12) - 363s
keyboard_arrow_right 2002
-
legacy (2002-12-10) - 288a
-
legacy (2002-11-14) - 288c
-
legacy (2002-06-07) - 363a
-
legacy (2002-06-07) - 288c
-
legacy (2002-06-07) - 287
-
legacy (2002-06-07) - 353
-
accounts-with-accounts-type-total-exemption-small (2002-02-02) - AA
keyboard_arrow_right 2001
-
accounts-with-accounts-type-full (2001-03-29) - AA
-
legacy (2001-04-13) - 363a
-
legacy (2001-07-18) - 288b
-
auditors-resignation-company (2001-08-15) - AUD
-
legacy (2001-06-12) - 288c
keyboard_arrow_right 2000
-
legacy (2000-12-12) - 287
-
legacy (2000-04-05) - 363s
keyboard_arrow_right 1999
-
legacy (1999-04-15) - 288a
-
legacy (1999-04-15) - 288b
-
legacy (1999-04-16) - 288a
-
certificate-change-of-name-company (1999-05-20) - CERTNM
-
legacy (1999-09-28) - 88(3)
-
certificate-change-of-name-company (1999-11-26) - CERTNM
-
legacy (1999-12-14) - 288a
-
legacy (1999-09-28) - 88(2)R
-
incorporation-company (1999-03-03) - NEWINC