Advanced company searchLink opens in new window

MUSIC MUSIC MUSIC LIMITED

Company number 07306848

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)
17 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
17 Jul 2019 AP01 Appointment of Mr Alastair Wilson as a director on 26 June 2019
17 Jul 2019 PSC01 Notification of Anne Patrice Wilson as a person with significant control on 26 June 2019
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
11 Mar 2019 TM01 Termination of appointment of Duncan Edward Sibbald as a director on 5 March 2019
16 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
16 Jul 2018 PSC01 Notification of Frederick Madden as a person with significant control on 6 April 2016
19 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
15 Aug 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
09 Aug 2017 CH01 Director's details changed for Mr Frederick Madden on 7 July 2017
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2016 CS01 Confirmation statement made on 7 July 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
24 Jul 2015 CH01 Director's details changed for Ms Anne Patrice Wilson on 7 July 2015
24 Jul 2015 CH01 Director's details changed for Mr Frederick Madden on 7 July 2015
24 Jul 2015 CH01 Director's details changed for Mr Duncan Edward Sibbald on 7 July 2015
23 Mar 2015 AP01 Appointment of Mr Andrew Paul Green as a director on 10 March 2015
29 Jan 2015 TM01 Termination of appointment of Chistakis Panayi as a director on 7 January 2015
29 Jan 2015 TM01 Termination of appointment of Chistakis Panayi as a director on 7 January 2015
08 Jan 2015 AA Accounts for a dormant company made up to 31 July 2014
08 Jan 2015 AD01 Registered office address changed from , Ground Floor, 31 Kentish Town Road, London, NW1 8NL, England to 114 st Martin's Lane Covent Garden London WC2N 4BE on 8 January 2015
28 Jul 2014 AD01 Registered office address changed from , 2nd Floor, 44-46 Whitfield Street, London, W1T 2RJ to 114 st Martin's Lane Covent Garden London WC2N 4BE on 28 July 2014