- Company Overview for PROPER MUSIC DISTRIBUTION LIMITED (02807811)
- Filing history for PROPER MUSIC DISTRIBUTION LIMITED (02807811)
- People for PROPER MUSIC DISTRIBUTION LIMITED (02807811)
- Charges for PROPER MUSIC DISTRIBUTION LIMITED (02807811)
- More for PROPER MUSIC DISTRIBUTION LIMITED (02807811)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
13 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
19 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
27 Apr 2023 | TM01 | Termination of appointment of Bastien Louis Albert Vidal as a director on 19 April 2023 | |
04 Apr 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
31 Mar 2023 | AA | Full accounts made up to 31 March 2022 | |
31 Mar 2023 | AP01 | Appointment of Mr Bastien Louis Albert Vidal as a director on 30 March 2023 | |
09 Feb 2023 | CH01 | Director's details changed for Mr Andrew Steven Hill on 9 February 2023 | |
29 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
01 Dec 2022 | TM01 | Termination of appointment of Giulio Bruno Guglielmo Leo Sannitz as a director on 28 November 2022 | |
01 Aug 2022 | CH01 | Director's details changed for Mr Andrew Steven Hill on 1 August 2022 | |
16 Feb 2022 | AP01 | Appointment of Mr Giulio Bruno Guglielmo Leo Sannitz as a director on 15 February 2022 | |
16 Feb 2022 | TM01 | Termination of appointment of Malcolm Stuart Mills as a director on 15 February 2022 | |
16 Feb 2022 | TM02 | Termination of appointment of Miriam Bernadette Brigid Mills as a secretary on 15 February 2022 | |
22 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
29 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
26 May 2020 | AD01 | Registered office address changed from C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW to 1-5 Applegarth Drive Questor Dartford Kent DA1 1JD on 26 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
23 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
20 Mar 2019 | CH01 | Director's details changed for Mr Andrew Steven Hill on 12 March 2019 | |
19 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates |