Advanced company searchLink opens in new window

R&M MUSIC LTD

Company number 10739014

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)
18 Oct 2024 PSC04 Change of details for Mr Gregory Symonds as a person with significant control on 11 October 2024
17 Oct 2024 CH01 Director's details changed for Mr Gregory Symonds on 11 October 2024
08 May 2024 CS01 Confirmation statement made on 24 April 2024 with updates
07 Nov 2023 AA Micro company accounts made up to 31 March 2023
13 Jul 2023 PSC01 Notification of Ben Eldred Turner as a person with significant control on 13 July 2023
13 Jul 2023 PSC01 Notification of Gregory Symonds as a person with significant control on 13 July 2023
13 Jul 2023 CH01 Director's details changed for Mr Ben Eldred Turner on 13 July 2023
13 Jul 2023 CH01 Director's details changed for Mr Gregory Symonds on 13 July 2023
03 May 2023 CS01 Confirmation statement made on 24 April 2023 with updates
23 Jan 2023 AA Micro company accounts made up to 31 March 2022
06 May 2022 CS01 Confirmation statement made on 24 April 2022 with updates
29 Apr 2022 PSC04 Change of details for Mr Robert Symonds as a person with significant control on 24 April 2022
28 Apr 2022 PSC07 Cessation of Ben Eldred Turner as a person with significant control on 24 April 2022
28 Apr 2022 PSC07 Cessation of Gregory Symonds as a person with significant control on 24 April 2022
27 Apr 2022 PSC04 Change of details for Mr Robert Symonds as a person with significant control on 25 April 2021
26 Apr 2022 PSC01 Notification of Ben Eldred Turner as a person with significant control on 4 January 2021
26 Apr 2022 PSC01 Notification of Gregory Symonds as a person with significant control on 4 January 2021
25 Apr 2022 PSC04 Change of details for Mr Robert Symonds as a person with significant control on 24 April 2022
25 Apr 2022 CH01 Director's details changed for Mr Ben Eldred Turner on 24 April 2022
25 Apr 2022 CH01 Director's details changed for Mr Robert Symonds on 24 April 2022
25 Apr 2022 CH01 Director's details changed for Mr Gregory Symonds on 24 April 2022
14 Feb 2022 AA Micro company accounts made up to 31 March 2021
03 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 24 April 2021
01 Sep 2021 AD01 Registered office address changed from 7 Cottons Meadow Kingstone Hereford HR2 9EW United Kingdom to Sme House Holme Lacy Industrial Estate Hereford HR2 6DR on 1 September 2021
07 May 2021 CS01 24/04/21 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03.11.2021.