Advanced company searchLink opens in new window

SLIPSTREAM MUSIC LTD

Company number 07461788

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)
10 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2024 SOAS(A) Voluntary strike-off action has been suspended
27 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2024 DS01 Application to strike the company off the register
14 Sep 2023 AA Micro company accounts made up to 31 December 2022
04 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
03 Jan 2023 AA Micro company accounts made up to 31 December 2021
12 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
22 Jun 2021 AA Micro company accounts made up to 31 December 2020
20 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
19 Dec 2020 AA Micro company accounts made up to 31 December 2019
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
04 Mar 2019 PSC04 Change of details for Mr Anthony Patrick Hadley as a person with significant control on 6 April 2016
18 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Jan 2017 CS01 Confirmation statement made on 7 December 2016 with updates
11 May 2016 AD01 Registered office address changed from C/O C/O Dj Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF to 5th Floor 89 New Bond Street London W1S 1DA on 11 May 2016
13 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
15 Oct 2015 AD01 Registered office address changed from 1st Floor Hillside House 2-6 Friern Park North Finchley N12 9BT to C/O C/O Dj Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF on 15 October 2015