Metamorphosis Music Limited

DataGardener
dissolved
Unknown

Metamorphosis Music Limited

03725908Private Limited With Share Capital

C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V7BG
Incorporated

03/03/1999

Company Age

27 years

Directors

2

Employees

SIC Code

93290

Risk

not scored

Company Overview

Registration, classification & business activity

Metamorphosis Music Limited (03725908) is a private limited with share capital incorporated on 03/03/1999 (27 years old) and registered in london, EC2V7BG. The company operates under SIC code 93290 - other amusement and recreation activities n.e.c..

Private Limited With Share Capital
SIC: 93290
Unknown
Incorporated 03/03/1999
EC2V7BG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

7

Shareholders

Board of Directors

1

Filed Documents

92
Gazette Dissolved Liquidation
Category:Gazette
Date:27-07-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-10-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:11-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-02-2022
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:22-12-2020
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:21-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2020
Order Of Court Restoration Previously Creditors Voluntary Liquidation
Category:Insolvency
Date:01-12-2020
Gazette Dissolved Liquidation
Category:Gazette
Date:25-12-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:25-09-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-12-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-01-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:27-11-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-11-2015
Liquidation Resolution Miscellaneous
Category:Insolvency
Date:27-11-2015
Resolution
Category:Resolution
Date:27-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-06-2015
Gazette Notice Compulsory
Category:Gazette
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2013
Gazette Notice Compulsary
Category:Gazette
Date:09-07-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-03-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-11-2010
Termination Secretary Company With Name
Category:Officers
Date:17-06-2010
Termination Director Company With Name
Category:Officers
Date:17-06-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:12-03-2010
Legacy
Category:Annual Return
Date:31-03-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-01-2009
Legacy
Category:Annual Return
Date:19-03-2008
Accounts With Made Up Date
Category:Accounts
Date:02-12-2007
Legacy
Category:Annual Return
Date:15-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2006
Legacy
Category:Annual Return
Date:09-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2006
Legacy
Category:Officers
Date:07-11-2005
Legacy
Category:Officers
Date:03-11-2005
Legacy
Category:Annual Return
Date:13-05-2005
Resolution
Category:Resolution
Date:12-04-2005
Resolution
Category:Resolution
Date:12-04-2005
Resolution
Category:Resolution
Date:12-04-2005
Legacy
Category:Annual Return
Date:15-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2005
Legacy
Category:Annual Return
Date:13-01-2005
Legacy
Category:Address
Date:12-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2004
Legacy
Category:Annual Return
Date:12-05-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2003
Legacy
Category:Officers
Date:10-12-2002
Legacy
Category:Officers
Date:14-11-2002
Legacy
Category:Annual Return
Date:07-06-2002
Legacy
Category:Officers
Date:07-06-2002
Legacy
Category:Address
Date:07-06-2002
Legacy
Category:Address
Date:07-06-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2002
Auditors Resignation Company
Category:Auditors
Date:15-08-2001
Legacy
Category:Officers
Date:18-07-2001
Legacy
Category:Officers
Date:12-06-2001
Legacy
Category:Annual Return
Date:13-04-2001
Accounts With Accounts Type Full
Category:Accounts
Date:29-03-2001
Legacy
Category:Address
Date:12-12-2000
Legacy
Category:Annual Return
Date:05-04-2000
Legacy
Category:Officers
Date:14-12-1999
Legacy
Category:Officers
Date:14-12-1999
Certificate Change Of Name Company
Category:Change Of Name
Date:26-11-1999
Legacy
Category:Capital
Date:28-09-1999
Legacy
Category:Capital
Date:28-09-1999
Certificate Change Of Name Company
Category:Change Of Name
Date:20-05-1999
Legacy
Category:Officers
Date:16-04-1999
Legacy
Category:Officers
Date:16-04-1999
Legacy
Category:Officers
Date:15-04-1999
Legacy
Category:Officers
Date:15-04-1999
Legacy
Category:Officers
Date:15-04-1999
Legacy
Category:Officers
Date:15-04-1999
Incorporation Company
Category:Incorporation
Date:03-03-1999

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/12/2014
Filing Date28/11/2013
Latest Accounts30/03/2013

Trading Addresses

45 Gresham Street, London, EC2V7BGRegistered

Related Companies

1

Contact

C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V7BG