• UK
  • THE DJ SCHOOL LIMITED - 53, Gloucester Road, Chesterfield, Derbyshire, United Kingdom

Company Information

Company registration number
06942633
Company Status
CLOSED
Country
United Kingdom
Registered Address
53
Gloucester Road
Chesterfield
Derbyshire
S41 7EF
United Kingdom
53, Gloucester Road, Chesterfield, Derbyshire, S41 7EF, United Kingdom UK

Management

Managing Directors
CHRISTOPHER HUTTON
TIFFANY MEACHIM

Company Details

Type of Business
ltd
Incorporated
2009-06-24
Dissolved on
2013-08-06
SIC/NACE
59200 - Sound recording and music publishing activities

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date:
Last Date: 2011-03-31
Last Return Made Up To:
2012-06-24

THE DJ SCHOOL LIMITED Company Description

THE DJ SCHOOL LIMITED is a ltd registered in United Kingdom with the Company reg no 06942633. Its current trading status is "closed". It was registered 2009-06-24. It has declared SIC or NACE codes as "59200 - Sound recording and music publishing activities". It has 2 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-06-24.It can be contacted at 53 .
More information

Get THE DJ SCHOOL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: The Dj School Limited - 53, Gloucester Road, Chesterfield, Derbyshire, United Kingdom

Did you know? kompany provides original and official company documents for THE DJ SCHOOL LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • FIRST GAZETTE (2013-04-23) - GAZ1

    Add to Cart
     
  • STRUCK OFF AND DISSOLVED (2013-08-06) - GAZ2

    Add to Cart
     
  • 24/06/12 FULL LIST (2012-09-27) - AR01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR ROBERT HUMAR (2011-09-29) - TM01

    Add to Cart
     
  • DIRECTOR APPOINTED MS TIFFANY MEACHIM (2011-09-29) - AP01

    Add to Cart
     
  • 24/06/11 FULL LIST (2011-09-29) - AR01

    Add to Cart
     
  • 31/03/11 TOTAL EXEMPTION SMALL (2011-12-13) - AA

    Add to Cart
     
  • PREVSHO FROM 30/06/2010 TO 31/03/2010 (2010-09-22) - AA01

    Add to Cart
     
  • AD 24/06/09 (2010-10-06) - 88(2)

    Add to Cart
     
  • DIRECTOR APPOINTED ROBERT HUMAR (2010-10-07) - AP01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUMAR / 24/06/2010 (2010-10-07) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUTTON / 24/06/2010 (2010-10-07) - CH01

    Add to Cart
     
  • 31/03/10 TOTAL EXEMPTION SMALL (2010-11-08) - AA

    Add to Cart
     
  • 24/06/10 FULL LIST (2010-10-07) - AR01

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2009-06-24) - NEWINC

    Add to Cart
     

expand_less