- Company Overview for BIG SYNC MUSIC LIMITED (08540730)
- Filing history for BIG SYNC MUSIC LIMITED (08540730)
- People for BIG SYNC MUSIC LIMITED (08540730)
- More for BIG SYNC MUSIC LIMITED (08540730)
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) |
---|---|---|---|
06 Jan 2025 | CH01 | Director's details changed for Mr Paul Lancaster Wiltshire on 10 December 2024 | |
06 Jan 2025 | AD01 | Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to Qube Elephant 22 Ash Avenue London SE17 1HS on 6 January 2025 | |
17 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
31 May 2024 | CS01 | Confirmation statement made on 22 May 2024 with updates | |
14 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
11 Jul 2023 | TM01 | Termination of appointment of Clare Helen Nicholls as a director on 1 May 2023 | |
11 Jul 2023 | TM02 | Termination of appointment of Clare Helen Nicholls as a secretary on 1 May 2023 | |
25 Jun 2023 | CS01 | Confirmation statement made on 22 May 2023 with updates | |
05 Feb 2023 | CH01 | Director's details changed for Ms Clare Helen Nicholls on 5 February 2023 | |
29 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Jun 2022 | CS01 | Confirmation statement made on 22 May 2022 with updates | |
06 May 2022 | CH01 | Director's details changed for Mr Paul Lancaster Wiltshire on 21 May 2021 | |
10 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
16 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
02 Feb 2021 | CH01 | Director's details changed for Miss Clare Helen Nicholls on 2 February 2019 | |
02 Feb 2021 | CH03 | Secretary's details changed for Miss Clare Helen Nicholls on 2 February 2019 | |
05 Jan 2021 | CH01 | Director's details changed for Mr Paul Lancaster Wiltshire on 2 February 2019 | |
05 Jan 2021 | CH01 | Director's details changed for Miss Clare Helen Nicholls on 2 February 2019 | |
19 Aug 2020 | TM01 | Termination of appointment of Dominic Caisley as a director on 6 April 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
04 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Aug 2019 | RP04CS01 | Second filing of Confirmation Statement dated 22/05/2019 | |
25 Jun 2019 | CS01 |
Confirmation statement made on 22 May 2019 with updates
|
|
20 Jun 2019 | AD01 | Registered office address changed from Flat 6, Shelley Court 56 Tite Street Chelsea London SW3 4JB England to 1 Kings Avenue London N21 3NA on 20 June 2019 |