Mvls Management Ltd

DataGardener
dissolved

Mvls Management Ltd

04424377Private Limited With Share Capital

C/O Parker Getty, Devonshire Hou, 582 Honeypot Lane, Stanmore, HA71JS
Incorporated

25/04/2002

Company Age

24 years

Directors

1

Employees

SIC Code

59200

Risk

Company Overview

Registration, classification & business activity

Mvls Management Ltd (04424377) is a private limited with share capital incorporated on 25/04/2002 (24 years old) and registered in stanmore, HA71JS. The company operates under SIC code 59200 - sound recording and music publishing activities.

Private Limited With Share Capital
SIC: 59200
Incorporated 25/04/2002
HA71JS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

80
Gazette Dissolved Liquidation
Category:Gazette
Date:22-04-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-01-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:27-11-2024
Resolution
Category:Resolution
Date:27-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:05-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-10-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:04-08-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-04-2014
Resolution
Category:Resolution
Date:02-04-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:21-02-2013
Termination Secretary Company With Name
Category:Officers
Date:21-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2010
Legacy
Category:Annual Return
Date:06-06-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2008
Legacy
Category:Annual Return
Date:20-05-2008
Legacy
Category:Annual Return
Date:16-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2007
Legacy
Category:Annual Return
Date:15-06-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2005
Legacy
Category:Mortgage
Date:02-09-2005
Legacy
Category:Annual Return
Date:27-05-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2005
Legacy
Category:Annual Return
Date:29-07-2004
Legacy
Category:Accounts
Date:03-06-2003
Legacy
Category:Annual Return
Date:02-06-2003
Legacy
Category:Address
Date:08-05-2003
Incorporation Company
Category:Incorporation
Date:25-04-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date10/08/2023
Latest Accounts31/12/2022

Trading Addresses

Brookdale House, 75 Brookdale Road, London, E176QH
C/O Parker Getty, Devonshire Hou, 582 Honeypot Lane, Stanmore, Middlesex Ha7 1Js, HA71JSRegistered

Contact

C/O Parker Getty, Devonshire Hou, 582 Honeypot Lane, Stanmore, HA71JS