Advanced company searchLink opens in new window

URIAH HEEP MUSIC LIMITED

Company number 06999340

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)
01 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 12
01 Sep 2015 CH01 Director's details changed for Mr Bernard Shaw on 6 April 2014
23 Jun 2015 AD01 Registered office address changed from The Grange Northlew Road Inwardleigh Okehampton Devon EX20 3DA England to The Grange Northlew Road Inwardleigh Okehampton Devon EX20 3DA on 23 June 2015
23 Jun 2015 AD01 Registered office address changed from Dairy Cottage Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0GE to The Grange Northlew Road Inwardleigh Okehampton Devon EX20 3DA on 23 June 2015
26 Mar 2015 AP01 Appointment of Mr David Gerrard Rimmer as a director on 26 March 2015
25 Mar 2015 AA Accounts for a dormant company made up to 31 August 2014
08 Oct 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
20 Aug 2014 AD01 Registered office address changed from Unit 9 Media Village Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0GH to Dairy Cottage Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0GE on 20 August 2014
19 May 2014 AA Accounts for a dormant company made up to 31 August 2013
29 Oct 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10
16 Sep 2013 TM01 Termination of appointment of Trevor Bolder as a director
29 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
09 Oct 2012 AP01 Appointment of Mr Bernard Shaw as a director
08 Oct 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
13 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
02 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
19 May 2011 AA Accounts for a dormant company made up to 31 August 2010
06 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
10 Aug 2010 AD01 Registered office address changed from Unit 8 Media Village Liscombe Park Soulbury Bucks LU7 0GH on 10 August 2010
12 Mar 2010 AP01 Appointment of Mr Russell Gilbrook as a director
12 Mar 2010 AP01 Appointment of Mr Phil Lanzon as a director
12 Mar 2010 AP01 Appointment of Mr Trevor Bolder as a director
12 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 10
12 Mar 2010 AP01 Appointment of Mr Michael Frederick Box as a director
01 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association