Advanced company searchLink opens in new window

ATC MUSIC LIMITED

Company number 09315575

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2024 AA Micro company accounts made up to 30 November 2023
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2024 DS01 Application to strike the company off the register
27 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
17 Jan 2023 CS01 Confirmation statement made on 18 November 2022 with no updates
27 Aug 2022 AA Micro company accounts made up to 30 November 2021
19 Jan 2022 CS01 Confirmation statement made on 18 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
22 Jun 2021 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH to 30 Barrington Road London N8 8QS on 22 June 2021
06 Jan 2021 CS01 Confirmation statement made on 18 November 2020 with no updates
18 Aug 2020 AA Micro company accounts made up to 30 November 2019
05 Dec 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
21 Aug 2019 AA Micro company accounts made up to 30 November 2018
20 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with updates
24 Aug 2018 AA Micro company accounts made up to 30 November 2017
24 Jul 2018 CH01 Director's details changed for Ciaran Martin Mcneaney on 28 April 2018
24 Jul 2018 PSC04 Change of details for Ciaran Martin Mcneaney as a person with significant control on 28 April 2018
22 Jan 2018 CS01 Confirmation statement made on 18 November 2017 with updates
22 Jan 2018 PSC01 Notification of Alexander Freerk Marchant as a person with significant control on 16 August 2017
22 Jan 2018 PSC04 Change of details for Mr Thomas Garrad-Cole as a person with significant control on 16 August 2017
22 Jan 2018 PSC01 Notification of Ciaran Martin Mcneaney as a person with significant control on 16 August 2017
22 Jan 2018 SH01 Statement of capital following an allotment of shares on 16 August 2017
  • GBP 3
13 Oct 2017 CH01 Director's details changed for Alexander Freerk Marchant on 13 October 2017