- Company Overview for BRISTOL MUSIC BUSINESS LIMITED (08720379)
- Filing history for BRISTOL MUSIC BUSINESS LIMITED (08720379)
- People for BRISTOL MUSIC BUSINESS LIMITED (08720379)
- More for BRISTOL MUSIC BUSINESS LIMITED (08720379)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
18 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
18 Oct 2018 | PSC04 | Change of details for Mr Quentin Francis St.Clair-Burton as a person with significant control on 13 September 2018 | |
05 Oct 2018 | PSC04 | Change of details for Mr Quentin Francis St.Clair-Burton as a person with significant control on 5 October 2018 | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
31 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
13 Nov 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
06 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
30 Nov 2015 | CH01 | Director's details changed for Mr Quentin Francis St.Clair-Burton on 13 November 2014 | |
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Mar 2015 | TM01 | Termination of appointment of Francis John Blades as a director on 28 February 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Francis John Blades as a director on 28 February 2015 | |
07 Nov 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
29 Jul 2014 | AD01 | Registered office address changed from 5 Church Hill House Church Hill Bristol BS4 4LT England to Foxs Wood Perks Lane Prestwood Great Missenden Buckinghamshire HP16 0JE on 29 July 2014 | |
28 Jul 2014 | AD01 | Registered office address changed from 28 Macrae Road Pill Bristol BS20 0EB England to 5 Church Hill House Church Hill Bristol BS4 4LT on 28 July 2014 | |
06 May 2014 | TM01 | Termination of appointment of Brian Inglis as a director | |
16 Oct 2013 | AP01 | Appointment of Mr Francis John Blades as a director | |
07 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-07
|