Company NameCrescent Moon Music Limited
Company StatusDissolved
Company NumberSC233083
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameKevin James Walsh
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(same day as company formation)
RoleMusician
Country of ResidenceScotland
Correspondence Address59a Edinburgh Road
Musselburgh
East Lothian
EH21 6EE
Scotland
Secretary NameDr Lorraine Walsh
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCotton Of Balnamoon
Menmuir
Brechin
Angus
DD9 7RJ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitecrescentmoonmusic.co.uk

Location

Registered Address59a Edinburgh Road
Musselburgh
East Lothian
EH21 6EE
Scotland
ConstituencyEast Lothian
WardMusselburgh West

Shareholders

100 at £1Kevin James Walsh
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,443
Cash£2
Current Liabilities£24,782

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
14 April 2022Application to strike the company off the register (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
1 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
1 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
28 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
25 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
4 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
13 July 2017Notification of Kevin Walsh as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Kevin Walsh as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 100
(6 pages)
17 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 100
(6 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 July 2015Termination of appointment of Lorraine Walsh as a secretary on 14 July 2015 (1 page)
14 July 2015Termination of appointment of Lorraine Walsh as a secretary on 14 July 2015 (1 page)
14 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Director's details changed for Kevin James Walsh on 10 May 2012 (2 pages)
14 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Termination of appointment of Lorraine Walsh as a secretary on 14 July 2015 (1 page)
14 July 2015Termination of appointment of Lorraine Walsh as a secretary on 14 July 2015 (1 page)
14 July 2015Director's details changed for Kevin James Walsh on 10 May 2012 (2 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Registered office address changed from Cotton of Balnamoon Menmuir Brechin Angus DD9 7RJ to 59a Edinburgh Road Musselburgh East Lothian EH21 6EE on 16 July 2014 (1 page)
16 July 2014Registered office address changed from Cotton of Balnamoon Menmuir Brechin Angus DD9 7RJ to 59a Edinburgh Road Musselburgh East Lothian EH21 6EE on 16 July 2014 (1 page)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
16 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 August 2010Director's details changed for Kevin James Walsh on 20 June 2010 (2 pages)
4 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Kevin James Walsh on 20 June 2010 (2 pages)
4 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 July 2009Return made up to 20/06/09; full list of members (3 pages)
30 July 2009Return made up to 20/06/09; full list of members (3 pages)
8 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 August 2008Return made up to 20/06/08; full list of members (3 pages)
14 August 2008Return made up to 20/06/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 August 2007Return made up to 20/06/07; no change of members (6 pages)
6 August 2007Return made up to 20/06/07; no change of members (6 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 July 2006Return made up to 20/06/06; full list of members (6 pages)
17 July 2006Return made up to 20/06/06; full list of members (6 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 July 2005Return made up to 20/06/05; full list of members (6 pages)
18 July 2005Return made up to 20/06/05; full list of members (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 July 2004Return made up to 20/06/04; full list of members (6 pages)
28 July 2004Return made up to 20/06/04; full list of members (6 pages)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 July 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/07/03
(6 pages)
16 July 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/07/03
(6 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002Ad 20/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2002Ad 20/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
28 June 2002Registered office changed on 28/06/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
28 June 2002Secretary resigned;director resigned (1 page)
28 June 2002Registered office changed on 28/06/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Secretary resigned;director resigned (1 page)
28 June 2002Director resigned (1 page)
20 June 2002Incorporation (9 pages)
20 June 2002Incorporation (9 pages)