- Company Overview for MADE UP MUSIC LIMITED (04398944)
- Filing history for MADE UP MUSIC LIMITED (04398944)
- People for MADE UP MUSIC LIMITED (04398944)
- More for MADE UP MUSIC LIMITED (04398944)
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) |
---|---|---|---|
03 Sep 2019 | AD01 | Registered office address changed from 83 Clerkenwell Road London EC1R 5AR England to 54 Kingsway Place Sans Walk London EC1R 0LU on 3 September 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
14 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Jun 2018 | PSC02 | Notification of Alph Equity Partners Limited as a person with significant control on 25 January 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
30 Jan 2018 | AP01 | Appointment of Mr Ethan James Galloway as a director on 25 January 2018 | |
30 Jan 2018 | AP01 | Appointment of Mr Paul Nicholas Bedford as a director on 25 January 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from Giffords Oasthouse Battle Road Dallington Heathfield East Sussex TN21 9LH England to 83 Clerkenwell Road London EC1R 5AR on 29 January 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of Richard William Walton as a director on 25 January 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of Ralph Alan Salmins as a director on 25 January 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of Raymond Edward Russell as a director on 25 January 2018 | |
29 Jan 2018 | AP01 | Appointment of Ms Lisa Boden as a director on 25 January 2018 | |
29 Jan 2018 | PSC07 | Cessation of Ralph Alan Salmins as a person with significant control on 25 January 2018 | |
29 Jan 2018 | PSC07 | Cessation of Richard William Walton as a person with significant control on 25 January 2018 | |
29 Jan 2018 | PSC07 | Cessation of Raymond Edward Russell as a person with significant control on 25 January 2018 | |
06 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
|
|
01 Mar 2016 | AD01 | Registered office address changed from 8th Floor Imperial House 15-19 Kingsway London WC2B 6UN England to Giffords Oasthouse Battle Road Dallington Heathfield East Sussex TN21 9LH on 1 March 2016 | |
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from Lark Rise 27, Ersham Road Hailsham East Sussex BN27 3LQ England to 8th Floor Imperial House 15-19 Kingsway London WC2B 6UN on 10 November 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from Lark Rise 27 Ersham Road Hailsham East Sussex BN21 3QL to Lark Rise 27, Ersham Road Hailsham East Sussex BN27 3LQ on 4 November 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |