Advanced company searchLink opens in new window

GARBER MUSIC LIMITED

Company number 00953087

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
02 Nov 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
02 Nov 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
06 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
20 Nov 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
05 Nov 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
05 Nov 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
05 Nov 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
06 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
18 Jul 2014 CH01 Director's details changed for Mr Christopher Mark Butler on 14 July 2014
24 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
14 Jul 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
03 Apr 2013 AA Full accounts made up to 30 June 2012
07 Dec 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 September 2012
04 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
04 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
16 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/12/201
02 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Jun 2012 AP03 Appointment of Nicholas John Marcus Kemp as a secretary
03 Apr 2012 AA Full accounts made up to 30 June 2011
21 Dec 2011 TM02 Termination of appointment of Elizabeth Connell as a secretary
23 Sep 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
05 Apr 2011 AA Full accounts made up to 30 June 2010
25 Sep 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
26 Mar 2010 AA Full accounts made up to 30 June 2009