- Company Overview for MUSIC MEDIA LIMITED (09472459)
- Filing history for MUSIC MEDIA LIMITED (09472459)
- People for MUSIC MEDIA LIMITED (09472459)
- Charges for MUSIC MEDIA LIMITED (09472459)
- More for MUSIC MEDIA LIMITED (09472459)
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) |
---|---|---|---|
11 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2024 | DS01 | Application to strike the company off the register | |
20 Feb 2024 | PSC01 | Notification of Nicholas Anthony Christopher Candy as a person with significant control on 11 July 2016 | |
20 Feb 2024 | PSC07 | Cessation of Candy Capital Limited as a person with significant control on 11 July 2016 | |
13 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 May 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
04 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 6 March 2017 | |
07 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jun 2021 | AD02 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
24 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
14 Jan 2020 | AD02 | Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Aug 2018 | AD01 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 49 Upper Brook Street Mayfair London W1K 2BR on 31 August 2018 | |
31 Aug 2018 | PSC05 | Change of details for Candy Capital Limited as a person with significant control on 31 August 2018 | |
18 Apr 2018 | CH01 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 18 December 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
05 Mar 2018 | TM01 | Termination of appointment of Nicholas Michael Woods as a director on 28 February 2018 | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |