Company NameBluemonkey-Sound-Vision Ltd
Company StatusDissolved
Company Number07142245
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 2 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Marlon Edwards
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(same day as company formation)
RoleMuscian
Country of ResidenceUnited Kingdom
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameVictoria Mikhalchuk
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Harpenden Rd.
Harpenden Rd.
London
E12 5HJ

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Marlon Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,639
Current Liabilities£15,726

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

9 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
1 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
17 April 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
17 April 2018Change of details for Mr Marlon Edwards as a person with significant control on 1 July 2017 (2 pages)
17 April 2018Director's details changed for Mr Marlon Edwards on 1 July 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Micro company accounts made up to 28 February 2016 (5 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (5 pages)
19 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Director's details changed for Mr Marlon Edwards on 2 February 2014 (2 pages)
25 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Director's details changed for Mr Marlon Edwards on 2 February 2014 (2 pages)
25 April 2014Director's details changed for Mr Marlon Edwards on 2 February 2014 (2 pages)
4 March 2014Registered office address changed from 1 Harpenden Road London E12 5HJ United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 1 Harpenden Road London E12 5HJ United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 1 Harpenden Road London E12 5HJ United Kingdom on 4 March 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 November 2013Annual return made up to 2 February 2013 with a full list of shareholders (14 pages)
21 November 2013Annual return made up to 2 February 2013 with a full list of shareholders (14 pages)
21 November 2013Annual return made up to 2 February 2013 with a full list of shareholders (14 pages)
20 November 2013Administrative restoration application (3 pages)
20 November 2013Administrative restoration application (3 pages)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
14 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
14 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
28 June 2011Termination of appointment of Victoria Mikhalchuk as a secretary (1 page)
28 June 2011Termination of appointment of Victoria Mikhalchuk as a secretary (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2010Incorporation (21 pages)
2 February 2010Incorporation (21 pages)