Advanced company searchLink opens in new window

ARTISTRY MUSIC LTD

Company number 04093622

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2021 DS01 Application to strike the company off the register
04 Feb 2021 CS01 Confirmation statement made on 20 October 2020 with no updates
27 Jan 2021 TM01 Termination of appointment of Simon Peter Lait as a director on 26 January 2021
13 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
31 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2018 PSC02 Notification of Golden Age Securities Incorporated as a person with significant control on 6 April 2016
11 Dec 2018 PSC02 Notification of The Indient Group Ltd as a person with significant control on 6 April 2016
05 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 5 December 2018
22 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
06 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
14 Jun 2018 PSC08 Notification of a person with significant control statement
22 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 22 March 2018
18 Dec 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
25 May 2017 AP01 Appointment of Mr Frederick Donovan Jude as a director on 30 April 2017
25 May 2017 TM02 Termination of appointment of Clifford Victor Dane as a secretary on 30 April 2017
25 May 2017 AP03 Appointment of Mr John Charles Wilks as a secretary on 30 April 2017
25 May 2017 TM01 Termination of appointment of Clifford Victor Dane as a director on 30 April 2017
10 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
15 Jul 2016 AA Full accounts made up to 31 December 2015
11 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100