- Company Overview for ACCORDER MUSIC PUBLISHING LIMITED (06778832)
- Filing history for ACCORDER MUSIC PUBLISHING LIMITED (06778832)
- People for ACCORDER MUSIC PUBLISHING LIMITED (06778832)
- More for ACCORDER MUSIC PUBLISHING LIMITED (06778832)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 22 December 2024 with no updates | |
14 Jun 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
20 Apr 2024 | AP01 | Appointment of Ralph Wilson Peer as a director on 1 April 2024 | |
22 Dec 2023 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
01 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
28 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
15 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
15 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
18 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
12 Jul 2018 | TM01 | Termination of appointment of Simon George Forrest as a director on 2 July 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Paul Christopher Neame Tracey as a director on 2 July 2018 | |
12 Jul 2018 | AP01 | Appointment of Mr Nigel Robert Elderton as a director on 2 July 2018 | |
12 Jul 2018 | AP01 | Appointment of Paul Flynn as a director on 2 July 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from Carlton House 28-29 Carlton Terrace Portslade East Sussex BN41 1UR to Greyhound House 23-24 George Street Richmond Surrey TW9 1HY on 10 July 2018 | |
10 Jul 2018 | PSC01 | Notification of Ralph Iverson Peer Ii as a person with significant control on 2 July 2018 | |
10 Jul 2018 | PSC07 | Cessation of Simon George Forrest as a person with significant control on 2 July 2018 | |
10 Jul 2018 | PSC07 | Cessation of Anne Susan Miller as a person with significant control on 2 July 2018 | |
02 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates |