- Company Overview for INDUSTRY MUSIC GROUP LIMITED (06781881)
- Filing history for INDUSTRY MUSIC GROUP LIMITED (06781881)
- People for INDUSTRY MUSIC GROUP LIMITED (06781881)
- More for INDUSTRY MUSIC GROUP LIMITED (06781881)
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) |
---|---|---|---|
11 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with updates | |
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 2 January 2024 with updates | |
31 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with updates | |
17 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Sep 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 March 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 31 December 2019 | |
09 Feb 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
06 Feb 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
08 Jan 2020 | PSC04 | Change of details for Mr Andrew James Viitalahde-Pountain as a person with significant control on 6 April 2016 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
01 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Oct 2017 | AD01 | Registered office address changed from Metropolis Studios the Power House 70 Chiswick High Road London W4 1SY to 40 Carter Street Uttoxeter Staffordshire ST14 8EU on 17 October 2017 | |
23 May 2017 | CH01 | Director's details changed for Mrs Outi Helena Viitalahde-Pountain on 19 May 2017 | |
23 May 2017 | CH01 | Director's details changed for Mr Andrew James Viitalahde-Pountain on 19 May 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |