Background WavePink WaveYellow Wave

LONDON MUSIC GROUP LTD (11987463)

LONDON MUSIC GROUP LTD (11987463) is a dissolved UK company. incorporated on 9 May 2019. with registered office in Rochester. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities and 1 other business activities. LONDON MUSIC GROUP LTD has been registered for 6 years. Current directors include ADENIYI, Babatunde Isaac, ANYIAM, James Ifeanyi, SOLITO, Louis Christian Giovanni.

Company Number
11987463
Status
dissolved
Type
ltd
Incorporated
9 May 2019
Age
6 years
Address
19 Clifton Close, Rochester, ME2 2HG
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
ADENIYI, Babatunde Isaac, ANYIAM, James Ifeanyi, SOLITO, Louis Christian Giovanni
SIC Codes
79120, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON MUSIC GROUP LTD

LONDON MUSIC GROUP LTD is an dissolved company incorporated on 9 May 2019 with the registered office located in Rochester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities and 1 other business activity. LONDON MUSIC GROUP LTD was registered 6 years ago.(SIC: 79120, 90020)

Status

dissolved

Active since 6 years ago

Company No

11987463

LTD Company

Age

6 Years

Incorporated 9 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2023 (2 years ago)
Submitted on 30 March 2024 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 12 September 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

19 Clifton Close Rochester, ME2 2HG,

Previous Addresses

8 Spur Road Cosham Portsmouth PO6 3EB England
From: 15 August 2021To: 18 April 2024
Y10 443, Norwood Road London SE27 9DQ England
From: 9 May 2019To: 15 August 2021
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
May 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ADENIYI, Babatunde Isaac

Active
Clifton Close, RochesterME2 2HG
Born May 1994
Director
Appointed 09 May 2019

ANYIAM, James Ifeanyi

Active
Clifton Close, RochesterME2 2HG
Born September 1993
Director
Appointed 09 May 2019

SOLITO, Louis Christian Giovanni

Active
443, Norwood Road, LondonSE27 9DQ
Born November 1990
Director
Appointed 09 May 2019

Persons with significant control

1

Mr Louis Solito

Active
443, Norwood Road, LondonSE27 9DQ
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 May 2019
Fundings
Financials
Latest Activities

Filing History

20

Gazette Dissolved Compulsory
4 February 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
19 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Incorporation Company
9 May 2019
NEWINCIncorporation