Company NameLove Tunes Events Limited
Company StatusDissolved
Company Number08943557
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Dissolution Date10 May 2016 (7 years, 12 months ago)

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
Appointed17 April 2014(1 month after company formation)
Appointment Duration2 years (closed 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kelstern Close
Bolton
BL2 2PG
Director NameMrs Eloise Jane Edwards
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2014(1 month after company formation)
Appointment Duration2 years (closed 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kelstern Close
Bolton
BL2 2PG
Director NameMr Harry Peter Heathfield
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Kelstern Close
Bolton
BL2 2PG
Director NameMs Susan Mary Burns
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kelstern Close
Bolton
BL2 2PG
Director NameMe Thomas Peter James Richter
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Kelstern Close
Bolton
BL2 2PG

Contact

Websitewww.love-tunes.co.uk
Email address[email protected]

Location

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

Shareholders

50 at £1Love Tunes Group LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
21 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 50
(4 pages)
21 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 50
(4 pages)
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 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)
7 February 2015Termination of appointment of Harry Peter Heathfield as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Susan Mary Burns as a director on 7 September 2014 (1 page)
6 February 2015Termination of appointment of Susan Mary Burns as a director on 7 September 2014 (1 page)
6 February 2015Termination of appointment of Susan Mary Burns as a director on 7 September 2014 (1 page)
22 April 2014Director's details changed for Mr Harry Peter Heathfield on 17 April 2014 (2 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50
(4 pages)
22 April 2014Director's details changed for Mr Harry Heathfield on 17 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Harry Peter Heathfield on 17 April 2014 (2 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50
(4 pages)
22 April 2014Director's details changed for Mr Harry Heathfield on 17 April 2014 (2 pages)
18 April 2014Appointment of Mrs Eloise Jane Edwards as a director (2 pages)
18 April 2014Appointment of Mr Thomas Peter James Richter as a director (2 pages)
18 April 2014Appointment of Mr Thomas Peter James Richter as a director (2 pages)
18 April 2014Appointment of Mrs Susan Mary Burns as a director (2 pages)
18 April 2014Appointment of Mr Gareth Fearnley Edwards as a director (2 pages)
18 April 2014Appointment of Mr Gareth Fearnley Edwards as a director (2 pages)
18 April 2014Appointment of Mrs Susan Mary Burns as a director (2 pages)
18 April 2014Appointment of Mrs Eloise Jane Edwards as a director (2 pages)
17 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)