Company NameConcept Music Ltd
Company StatusDissolved
Company Number08667695
CategoryPrivate Limited Company
Incorporation Date29 August 2013(10 years, 8 months ago)
Dissolution Date1 December 2020 (3 years, 5 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Paul Francis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2013(same day as company formation)
RoleMusic Teacher
Country of ResidenceEngland
Correspondence AddressIng Head Off Longlands Road
Slaithwaite
Huddersfield
West Yorkshire
HD7 5DR
Director NameMrs Catherine Lousie Francis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2013(same day as company formation)
RoleMusic Teacher
Country of ResidenceEngland
Correspondence AddressIng Head Off Longlands Road
Slaithwaite
Huddersfield
West Yorkshire
HD7 5DR
Secretary NameMrs Catherine Louise Francis
StatusClosed
Appointed29 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressIng Head Off Longlands Road
Slaithwaite
Huddersfield
West Yorkshire
HD7 5DR
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Contact

Websiteconceptmusicagency.com
Telephone07 973698041
Telephone regionMobile

Location

Registered Address73 Whiteley Street
Huddersfield
HD3 4LT
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Shareholders

1 at £1Paul Francis
100.00%
Ordinary

Financials

Year2014
Net Worth-£740
Cash£790
Current Liabilities£88

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
3 September 2020Application to strike the company off the register (1 page)
20 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
22 November 2019Registered office address changed from Valley View 3 Ing Head Slaithwaite West Yorkshire HD7 5DS United Kingdom to 73 Whiteley Street Huddersfield HD3 4LT on 22 November 2019 (1 page)
3 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
2 August 2019Registered office address changed from Ing Head Off Longlands Road Slaithwaite Huddersfield West Yorkshire HD7 5DR to Valley View 3 Ing Head Slaithwaite West Yorkshire HD7 5DS on 2 August 2019 (1 page)
2 August 2019Director's details changed for Ms Catherine Louise Walker on 1 August 2019 (2 pages)
1 August 2019Secretary's details changed (1 page)
31 July 2019Secretary's details changed for Ms Catherine Louise Walker on 31 July 2019 (1 page)
29 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
10 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 August 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 August 2017 (3 pages)
5 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
20 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
20 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
5 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(5 pages)
12 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(5 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
6 September 2013Appointment of Mrs Paul Francis as a director (2 pages)
6 September 2013Appointment of Ms Catherine Louise Walker as a director (2 pages)
6 September 2013Appointment of Ms Catherine Louise Walker as a director (2 pages)
6 September 2013Registered office address changed from 16 the Riverside Linthwaite Huddersfield West Yorkshire HD7 5RG United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 16 the Riverside Linthwaite Huddersfield West Yorkshire HD7 5RG United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 16 the Riverside Linthwaite Huddersfield West Yorkshire HD7 5RG United Kingdom on 6 September 2013 (1 page)
6 September 2013Appointment of Ms Catherine Louise Walker as a secretary (2 pages)
6 September 2013Appointment of Mrs Paul Francis as a director (2 pages)
6 September 2013Appointment of Ms Catherine Louise Walker as a secretary (2 pages)
29 August 2013Incorporation
Statement of capital on 2013-08-29
  • GBP 1
(20 pages)
29 August 2013Termination of appointment of Osker Heiman as a director (1 page)
29 August 2013Incorporation
Statement of capital on 2013-08-29
  • GBP 1
(20 pages)
29 August 2013Termination of appointment of Osker Heiman as a director (1 page)