Musicqubed Limited

DataGardener
in liquidation
Micro

Musicqubed Limited

07156519Private Limited With Share Capital

C12 Marquis Court Marquisway, Team Valley, Gateshead, NE110RU
Incorporated

12/02/2010

Company Age

16 years

Directors

3

Employees

44

SIC Code

62011

Risk

not scored

Company Overview

Registration, classification & business activity

Musicqubed Limited (07156519) is a private limited with share capital incorporated on 12/02/2010 (16 years old) and registered in gateshead, NE110RU. The company operates under SIC code 62011 - ready-made interactive leisure and entertainment software development.

Private Limited With Share Capital
SIC: 62011
Micro
Incorporated 12/02/2010
NE110RU
44 employees

Financial Overview

Total Assets

£764.0K

Liabilities

£23.55M

Net Assets

£-22.79M

Cash

£67.0K

Key Metrics

44

Employees

3

Directors

5

Shareholders

Board of Directors

3

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

96
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-11-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:04-08-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-05-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-11-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-10-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:26-06-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-11-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:10-07-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-05-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-11-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:01-07-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-05-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-11-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:06-07-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-05-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-02-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-02-2021
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:23-11-2020
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:08-07-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-11-2019
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:25-06-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-05-2019
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:27-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2018
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:04-06-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:15-05-2018
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:15-03-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:05-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2016
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:14-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2016
Accounts With Accounts Type Small
Category:Accounts
Date:25-09-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:02-04-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:02-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2015
Accounts With Accounts Type Small
Category:Accounts
Date:16-08-2014
Capital Allotment Shares
Category:Capital
Date:26-03-2014
Capital Allotment Shares
Category:Capital
Date:26-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2014
Capital Allotment Shares
Category:Capital
Date:06-03-2014
Termination Director Company With Name
Category:Officers
Date:20-02-2014
Resolution
Category:Resolution
Date:08-10-2013
Resolution
Category:Resolution
Date:08-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-09-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:24-09-2013
Termination Secretary Company With Name
Category:Officers
Date:17-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-09-2013
Termination Director Company With Name
Category:Officers
Date:17-09-2013
Legacy
Category:Mortgage
Date:15-04-2013
Legacy
Category:Mortgage
Date:15-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-08-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:06-07-2012
Termination Director Company With Name
Category:Officers
Date:22-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2012
Termination Director Company With Name
Category:Officers
Date:08-03-2012
Termination Director Company With Name
Category:Officers
Date:22-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2011
Resolution
Category:Resolution
Date:22-08-2011
Capital Name Of Class Of Shares
Category:Capital
Date:22-08-2011
Resolution
Category:Resolution
Date:22-08-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:29-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-09-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:02-09-2010
Capital Name Of Class Of Shares
Category:Capital
Date:31-08-2010
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:31-08-2010
Capital Allotment Shares
Category:Capital
Date:31-08-2010
Resolution
Category:Resolution
Date:31-08-2010
Capital Allotment Shares
Category:Capital
Date:12-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-08-2010
Capital Alter Shares Consolidation
Category:Capital
Date:04-08-2010
Capital Allotment Shares
Category:Capital
Date:04-08-2010
Resolution
Category:Resolution
Date:04-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2010
Capital Alter Shares Subdivision
Category:Capital
Date:10-05-2010
Capital Allotment Shares
Category:Capital
Date:19-03-2010
Resolution
Category:Resolution
Date:19-03-2010
Resolution
Category:Resolution
Date:19-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-03-2010
Incorporation Company
Category:Incorporation
Date:12-02-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2018
Filing Date22/12/2017
Latest Accounts31/12/2016

Trading Addresses

C12, Marquis Court, Team Valley Trading Estate, Gateshead, NE110RURegistered

Contact

chartsnow.mobi
C12 Marquis Court Marquisway, Team Valley, Gateshead, NE110RU