Advanced company searchLink opens in new window

MUSIC FROM THE GODS LTD

Company number 10406305

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)
13 Dec 2024 CS01 Confirmation statement made on 3 November 2024 with no updates
02 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2024 AD01 Registered office address changed from Unit 3 Royalty Studios 105 Lancaster Road London W11 1QF England to 125 Freston Road 125 Freston Road London W10 6th on 26 September 2024
26 Sep 2024 AA Micro company accounts made up to 31 October 2023
27 Dec 2023 CS01 Confirmation statement made on 3 November 2023 with updates
06 Sep 2023 AA Micro company accounts made up to 31 October 2022
14 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
20 Jun 2022 AD01 Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to Unit 3 Royalty Studios 105 Lancaster Road London W11 1QF on 20 June 2022
20 Jun 2022 AA Micro company accounts made up to 31 October 2021
18 May 2022 CS01 Confirmation statement made on 3 November 2021 with updates
18 May 2022 RT01 Administrative restoration application
12 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2021 AA Micro company accounts made up to 31 October 2020
03 Aug 2021 TM01 Termination of appointment of Gillian Suzanne Mcvey as a director on 27 July 2021
21 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 May 2021 DISS40 Compulsory strike-off action has been discontinued
05 May 2021 PSC04 Change of details for Mr Maximilian John Lionel Wigram as a person with significant control on 28 August 2020
05 May 2021 PSC07 Cessation of Tosca Jackson as a person with significant control on 1 January 2017
05 May 2021 CS01 Confirmation statement made on 3 November 2020 with updates
05 May 2021 SH01 Statement of capital following an allotment of shares on 28 August 2020
  • GBP 105.26
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2020 AA Micro company accounts made up to 31 October 2019
07 Oct 2020 CH01 Director's details changed for Ms Gillian Suzanne Mcvey on 7 October 2020