UKBizDB.co.uk

INCENTIVE MUSIC MANAGEMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Incentive Music Management Ltd. The company was founded 9 years ago and was given the registration number 09050817. The firm's registered office is in LONDON. You can find them at 55 Kentish Town Road, Camden Town, London, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:INCENTIVE MUSIC MANAGEMENT LTD
Company Number:09050817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 May 2014
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:55 Kentish Town Road, Camden Town, London, NW1 8NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Chardin Road, London, England, W4 1RJ

Director21 May 2014Active
1, Chardin Road, London, England, W4 1RJ

Director21 May 2014Active
47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director21 May 2014Active

People with Significant Control

Mr Nigel James Halkes
Notified on:21 May 2017
Status:Active
Date of birth:July 1967
Nationality:British
Address:55 Kentish Town Road, Camden Town, London, NW1 8NX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2020-02-28Accounts

Change account reference date company previous shortened.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-06Capital

Capital allotment shares.

Download
2014-07-24Officers

Appoint person director company with name date.

Download
2014-07-24Officers

Termination director company with name termination date.

Download
2014-06-30Officers

Appoint person director company with name.

Download
2014-05-21Officers

Termination director company with name.

Download
2014-05-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.