Advanced company searchLink opens in new window

PHRASED DIFFERENTLY MUSIC LIMITED

Company number 05563374

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)
05 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with no updates
06 Oct 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jan 2023 AD01 Registered office address changed from C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG United Kingdom to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2021 AD01 Registered office address changed from 3rd Floor, 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG on 30 September 2021
21 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
08 Sep 2021 PSC05 Change of details for Budde Music Uk Limited as a person with significant control on 8 September 2021
08 Sep 2021 PSC04 Change of details for Mr Hiten Bharadia as a person with significant control on 8 September 2021
19 Nov 2020 AD01 Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor, 5 Chancery Lane London WC2A 1LG on 19 November 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
02 Sep 2020 PSC02 Notification of Budde Music Uk Limited as a person with significant control on 7 July 2020
28 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction on conflict of interest disapplied / term in agreement for employment to continue for 2 years be approved 07/07/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2020 PSC07 Cessation of Raymond Daniel Van Vliet as a person with significant control on 7 July 2020
18 Aug 2020 PSC07 Cessation of Maykel Michel Gabriel Johannes Piron as a person with significant control on 7 July 2020
03 Aug 2020 MA Memorandum and Articles of Association
23 Jul 2020 TM01 Termination of appointment of Maykel Michel Gabriel Johannes Piron as a director on 7 July 2020
23 Jul 2020 TM01 Termination of appointment of Pieter Van Bodegraven as a director on 7 July 2020
23 Jul 2020 TM01 Termination of appointment of Raymond Daniel Van Vliet as a director on 7 July 2020
23 Jul 2020 AP01 Appointment of Mr Benjamin Rolf Budde as a director on 7 July 2020
23 Jul 2020 AP01 Appointment of Mr Ender Atis as a director on 7 July 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018