- Company Overview for SSD MUSIC LTD (09701146)
- Filing history for SSD MUSIC LTD (09701146)
- People for SSD MUSIC LTD (09701146)
- Charges for SSD MUSIC LTD (09701146)
- More for SSD MUSIC LTD (09701146)
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) |
---|---|---|---|
20 Aug 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
04 Oct 2019 | PSC01 | Notification of Paul Andrew Davis as a person with significant control on 6 April 2016 | |
03 Oct 2019 | CH01 | Director's details changed for Mr Stephen Adam Davis on 2 October 2019 | |
03 Oct 2019 | CH01 | Director's details changed for Paul Andrew Davis on 2 October 2019 | |
03 Oct 2019 | CH03 | Secretary's details changed for Stephen Adam Davis on 2 October 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from Albion House Stepney Bank Newcastle upon Tyne NE1 2NP England to 20C Ordnance Row Portsmouth PO1 3DN on 2 October 2019 | |
02 Oct 2019 | AA01 | Previous accounting period extended from 31 July 2019 to 30 September 2019 | |
09 Sep 2019 | AD01 | Registered office address changed from Akenside Studios Akenside Hill Newcastle upon Tyne NE1 3UF England to Albion House Stepney Bank Newcastle upon Tyne NE1 2NP on 9 September 2019 | |
31 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
23 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2018 | AD01 | Registered office address changed from 22 Chipchase Mews Newcastle upon Tyne NE3 5RH England to Akenside Studios Akenside Hill Newcastle upon Tyne NE1 3UF on 23 May 2018 | |
30 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
23 Aug 2017 | AD01 | Registered office address changed from 19 Hedley Street Gosforth NE3 1DL England to 22 Chipchase Mews Newcastle upon Tyne NE3 5RH on 23 August 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
29 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off |