Birmingham
West Midlands
B44 8LS
Secretary Name | Mr Adrian Keith Lawler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 1 month (closed 30 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsnorth House 1 Blenheim Way Birmingham West Midlands B44 8LS |
Director Name | Mr Stephen Craig Lawler |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Role | Dj Record Producer |
Country of Residence | United Kingdom |
Correspondence Address | Kingsnorth House 1 Blenheim Way Birmingham West Midlands B44 8LS |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.vivamusicltd.com |
---|---|
Telephone | 023 47743983 |
Telephone region | Southampton / Portsmouth |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
300 at £1 | Stephen Craig Lawler 75.00% Ordinary |
---|---|
100 at £1 | Adrian Keith Lawler 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,857 |
Cash | £9,241 |
Current Liabilities | £22,363 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2019 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
27 September 2018 | Statement of affairs (8 pages) |
27 September 2018 | Resolutions
|
27 September 2018 | Appointment of a voluntary liquidator (1 page) |
27 September 2018 | Liquidators' statement of receipts and payments to 10 August 2018 (16 pages) |
26 September 2018 | Restoration by order of the court (2 pages) |
26 September 2018 | Registered office address changed from Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 26 September 2018 (2 pages) |
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2017 | Termination of appointment of Stephen Craig Lawler as a director on 23 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Stephen Craig Lawler as a director on 23 December 2016 (1 page) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 March 2016 | Compulsory strike-off action has been suspended (1 page) |
26 March 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
19 May 2015 | Secretary's details changed for Mr Adrian Keith Lawler on 19 May 2015 (1 page) |
19 May 2015 | Director's details changed for Mr Adrian Keith Lawler on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Stephen Craig Lawler on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Stephen Craig Lawler on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Mr Adrian Keith Lawler on 19 May 2015 (2 pages) |
19 May 2015 | Secretary's details changed for Mr Adrian Keith Lawler on 19 May 2015 (1 page) |
23 February 2015 | Registered office address changed from 446-450 Kingstanding Road Birmingham West Midlands B44 9SA to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from 446-450 Kingstanding Road Birmingham West Midlands B44 9SA to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 23 February 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
19 March 2014 | Change of share class name or designation (2 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Statement of capital following an allotment of shares on 6 April 2013
|
19 March 2014 | Change of share class name or designation (2 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Statement of capital following an allotment of shares on 6 April 2013
|
19 March 2014 | Statement of capital following an allotment of shares on 6 April 2013
|
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 October 2013 | Annual return made up to 11 May 2013 (4 pages) |
24 October 2013 | Annual return made up to 11 May 2013 (4 pages) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 April 2010 | Director's details changed for Adrian Keith Lawler on 13 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Stephen Craig Lawler on 13 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Stephen Craig Lawler on 13 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Adrian Keith Lawler on 13 April 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 April 2007 | Return made up to 13/04/07; no change of members (7 pages) |
28 April 2007 | Return made up to 13/04/07; no change of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 May 2006 | Return made up to 13/04/06; full list of members
|
26 May 2006 | Return made up to 13/04/06; full list of members
|
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 November 2005 | Return made up to 13/04/05; full list of members
|
1 November 2005 | Return made up to 13/04/05; full list of members
|
21 June 2005 | Registered office changed on 21/06/05 from: bentley jennison 15-20 st pauls square birmingham B3 1QT (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: bentley jennison 15-20 st pauls square birmingham B3 1QT (1 page) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 21 bedford square london WC1B 3HH (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 21 bedford square london WC1B 3HH (1 page) |
15 April 2004 | Return made up to 13/04/04; full list of members (3 pages) |
15 April 2004 | Return made up to 13/04/04; full list of members (3 pages) |
13 March 2004 | Ad 13/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
13 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
13 March 2004 | Ad 13/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
13 March 2004 | Ad 13/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
13 March 2004 | Ad 13/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2003 | New secretary appointed;new director appointed (2 pages) |
21 October 2003 | New secretary appointed;new director appointed (2 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
13 April 2003 | Incorporation (17 pages) |
13 April 2003 | Incorporation (17 pages) |