Advanced company searchLink opens in new window

FOOTPRINT MUSIC LIMITED

Company number 02502921

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)
15 May 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
10 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jul 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
07 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
26 May 2022 CS01 Confirmation statement made on 14 May 2022 with updates
10 May 2022 MR01 Registration of charge 025029210003, created on 27 April 2022
29 Apr 2022 PSC02 Notification of Footprint Music Holdings Ltd as a person with significant control on 27 April 2022
29 Apr 2022 PSC07 Cessation of Barbara Ann Kempton as a person with significant control on 27 April 2022
29 Apr 2022 PSC07 Cessation of Paul William Kempton as a person with significant control on 27 April 2022
29 Apr 2022 TM01 Termination of appointment of Simon Vincent Le Druillenec as a director on 27 April 2022
29 Apr 2022 TM01 Termination of appointment of Barbara Ann Kempton as a director on 27 April 2022
29 Apr 2022 TM01 Termination of appointment of Paul William Kempton as a director on 27 April 2022
29 Apr 2022 AP01 Appointment of Mrs Hannah Elizabeth Scott-Stone as a director on 27 April 2022
21 Mar 2022 MR04 Satisfaction of charge 2 in full
26 Aug 2021 AA Unaudited abridged accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
01 Jun 2020 AD01 Registered office address changed from Old Boundary House London Road Sunningdale Ascot Berkshire SL5 0DJ England to Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX on 1 June 2020
14 May 2020 AP03 Appointment of Mr Nicholas Vincent Le Druillenec as a secretary on 14 May 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
14 May 2020 TM02 Termination of appointment of Simon Vincent Le Druillenec as a secretary on 14 May 2020
11 May 2020 AA Unaudited abridged accounts made up to 31 March 2020
25 Jun 2019 AA Micro company accounts made up to 31 March 2019
20 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
29 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 06/03/2019
  • RES14 ‐ Sum of £4.00 be capitalised 06/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2019 SH01 Statement of capital following an allotment of shares on 6 March 2019
  • GBP 44.000