Company NameLove Tunes Group Limited
Company StatusDissolved
Company Number08206624
CategoryPrivate Limited Company
Incorporation Date7 September 2012(11 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameLove Tunes Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gareth Fearnley Edwards
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kelstern Close
Bolton
Gt Manchester
BL2 2PG
Director NameMrs Eloise Jane Edwards
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(1 year, 3 months after company formation)
Appointment Duration2 years (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kelstern Close
Bolton
Gt Manchester
BL2 2PG
Director NameMe Thomas Peter James Richter
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Kelstern Close
Bolton
Gt Manchester
BL2 2PG
Director NameMr Harry Peter Heathfield
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Kelstern Close
Bolton
Gt Manchester
BL2 2PG

Contact

Websitewww.love-tunes.co.uk/
Email address[email protected]
Telephone01204 860361
Telephone regionBolton

Location

Registered Address21 Kelstern Close
Bolton
Gt Manchester
BL2 2PG
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardTonge with the Haulgh
Built Up AreaGreater Manchester

Shareholders

10 at £1Eloise Edwards
25.00%
Ordinary
10 at £1Gareth Edwards
25.00%
Ordinary
10 at £1Harry Heathfield
25.00%
Ordinary
10 at £1Thomas Richter
25.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
7 February 2015Termination of appointment of Harry Peter Heathfield as a director on 6 February 2015 (1 page)
7 February 2015Termination of appointment of Thomas Peter James Richter as a director on 6 February 2015 (1 page)
7 February 2015Termination of appointment of Harry Peter Heathfield as a director on 6 February 2015 (1 page)
7 February 2015Termination of appointment of Harry Peter Heathfield as a director on 6 February 2015 (1 page)
7 February 2015Termination of appointment of Thomas Peter James Richter as a director on 6 February 2015 (1 page)
7 February 2015Termination of appointment of Thomas Peter James Richter as a director on 6 February 2015 (1 page)
6 February 2015Director's details changed for Mr Harry Peter Heathfield on 6 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Harry Peter Heathfield on 6 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Harry Peter Heathfield on 6 February 2015 (2 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 40
(5 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 40
(5 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 40
(5 pages)
18 April 2014Director's details changed for Mrs Eloise Jane Edwards on 17 April 2014 (2 pages)
18 April 2014Director's details changed for Mrs Eloise Jane Edwards on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Harry Peter Heathfield on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Harry Peter Heathfield on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Harry Peter Heathfield on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Mrs Eloise Jane Edwards on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Thomas Richter on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Harry Heathfield on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Mrs Eloise Jane Edwards on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Thomas Richter on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Thomas Peter James Richter on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Harry Heathfield on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Thomas Peter James Richter on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Harry Peter Heathfield on 17 April 2014 (2 pages)
4 April 2014Company name changed love tunes LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-03-17
(2 pages)
4 April 2014Company name changed love tunes LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-03-17
(2 pages)
24 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-17
(1 page)
24 March 2014Change of name notice (2 pages)
24 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-17
(1 page)
24 March 2014Change of name notice (2 pages)
19 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
21 February 2014Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 40
(3 pages)
21 February 2014Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 40
(3 pages)
21 February 2014Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 40
(3 pages)
20 February 2014Appointment of Mrs Eloise Jane Edwards as a director (2 pages)
20 February 2014Appointment of Mrs Eloise Jane Edwards as a director (2 pages)
19 February 2014Appointment of Harry Heathfield as a director (3 pages)
19 February 2014Appointment of Harry Heathfield as a director (3 pages)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
7 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)