UKBizDB.co.uk

PLEDGEMUSIC.COM LIMITED

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

This company is commonly known as Pledgemusic.com Limited. The company was founded 15 years ago and was given the registration number 06712061. The firm's registered office is in LONDON. You can find them at 22 Endell Street, , London, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:PLEDGEMUSIC.COM LIMITED
Company Number:06712061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 October 2008
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:22 Endell Street, London, WC2H 9AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Endell Street, London, WC2H 9AD

Director08 June 2017Active
Magna, 40 Wall Street, Floor 58, New York, United States, 10005

Director14 January 2015Active
90, Nassau Street, Princeton, United States, 08542

Director08 June 2017Active
Magna, 40 Wall Street, Floor 58, New York, United States, 10005

Director17 September 2015Active
22, Endell Street, London, WC2H 9AD

Director08 June 2017Active
22, Endell Street, London, WC2H 9AD

Secretary01 February 2015Active
63-65, Broadway Market, London, E8 4PH

Secretary01 October 2008Active
Pledge Music 22, Endell Street, London, WC2H 9AD

Director01 June 2011Active
Pledge Music 22, Endell Street, London, Uk, WC2H 9AD

Director21 May 2013Active
Pledge Music 22, Endell Street, London, Uk, WC2H 9AD

Director21 May 2013Active
Emerald Investment Partners, 3rd Floor, 96 Kensington High Street, London, England, W8 4SG

Director17 June 2016Active
Pledge Music 22, Endell Street, London, Uk, WC2H 9AD

Director21 May 2013Active
#1c, 99 Gold Street, New York, Usa, NY 11201

Director01 October 2008Active
The Old Rectory, Saintbury, Broadway, Worcestershi, Saintbury, Broadway, England, WR12 7PX

Director29 July 2015Active
27-29, Cursitor Street, London, Uk, EC4A 1LT

Director21 May 2013Active
Sint Olofssteeg 4-A, 1012 Ak Amsterdam, Netherlands,

Director01 October 2008Active
936, Main Street Floor 2, Waltham Ma 02451, United States,

Director01 October 2008Active

People with Significant Control

Joshua Adam Sason
Notified on:06 April 2016
Status:Active
Date of birth:April 1987
Nationality:American
Country of residence:United States
Address:40, Wall Street, Ny, United States, 10005
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2023-10-30Insolvency

Liquidation compulsory defer dissolution.

Download
2023-10-30Insolvency

Liquidation compulsory completion.

Download
2019-08-19Insolvency

Liquidation compulsory winding up order.

Download
2019-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-13Resolution

Resolution.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2017-12-05Accounts

Accounts with accounts type small.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Capital

Capital allotment shares.

Download
2017-11-17Capital

Capital allotment shares.

Download
2016-12-20Capital

Second filing capital allotment shares.

Download
2016-12-17Gazette

Gazette filings brought up to date.

Download
2016-12-16Accounts

Accounts with accounts type small.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Gazette

Gazette notice compulsory.

Download
2016-12-01Capital

Capital allotment shares.

Download
2016-09-19Resolution

Resolution.

Download
2016-07-19Officers

Change person director company with change date.

Download
2016-07-19Officers

Change person director company with change date.

Download
2016-07-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.