- Company Overview for MASSIVE RECORDS COMPANY LIMITED (05306451)
- Filing history for MASSIVE RECORDS COMPANY LIMITED (05306451)
- People for MASSIVE RECORDS COMPANY LIMITED (05306451)
- Charges for MASSIVE RECORDS COMPANY LIMITED (05306451)
- More for MASSIVE RECORDS COMPANY LIMITED (05306451)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
21 Nov 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
22 Dec 2023 | PSC04 | Change of details for Simon Harwood as a person with significant control on 6 December 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with updates | |
21 Dec 2023 | PSC04 | Change of details for Joanne Osborne as a person with significant control on 6 December 2023 | |
08 Dec 2023 | PSC04 | Change of details for Simon Harwood as a person with significant control on 6 December 2023 | |
07 Dec 2023 | AD01 | Registered office address changed from Tallet House Hazleton Cheltenham Gloucestershire GL54 4DX United Kingdom to 19a&B Coln Park Andoversford Industrial Estate Cheltenham Gloucestershire GL54 4HJ on 7 December 2023 | |
15 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
14 Apr 2023 | CH01 | Director's details changed for Joanne Osborne on 4 April 2023 | |
13 Apr 2023 | TM02 | Termination of appointment of Azets (Chbs) Limited as a secretary on 12 April 2023 | |
12 Apr 2023 | PSC04 | Change of details for Simon Harwood as a person with significant control on 4 April 2023 | |
12 Apr 2023 | PSC04 | Change of details for Joanne Osborne as a person with significant control on 4 April 2023 | |
06 Apr 2023 | CH03 | Secretary's details changed for Joanne Osborne on 4 April 2023 | |
06 Apr 2023 | CH01 | Director's details changed for Simon Harwood on 4 April 2023 | |
04 Apr 2023 | AD01 | Registered office address changed from 2 Minton Place Victoria Road Bicester OX26 6QB England to Tallet House Hazleton Cheltenham Gloucestershire GL54 4DX on 4 April 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with updates | |
01 Nov 2022 | CH04 | Secretary's details changed for Azets (Chbs) Limited on 1 November 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
01 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
22 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
09 Sep 2020 | CH04 | Secretary's details changed for Clark Howes Business Services Limited on 8 September 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with updates | |
13 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 |