- Company Overview for MUSIC MUSIC MUSIC LIMITED (07306848)
- Filing history for MUSIC MUSIC MUSIC LIMITED (07306848)
- People for MUSIC MUSIC MUSIC LIMITED (07306848)
- More for MUSIC MUSIC MUSIC LIMITED (07306848)
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
|
|
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 |