- Company Overview for LIFE CHAMPIONS MUSIC LIMITED (11425106)
- Filing history for LIFE CHAMPIONS MUSIC LIMITED (11425106)
- People for LIFE CHAMPIONS MUSIC LIMITED (11425106)
- More for LIFE CHAMPIONS MUSIC LIMITED (11425106)
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) |
---|---|---|---|
23 Sep 2024 | AD01 | Registered office address changed from PO Box 4385 11425106 - Companies House Default Address Cardiff CF14 8LH to Ist Floor 85 Great Portland Street London W1W 7LT on 23 September 2024 | |
29 Aug 2024 | RP10 | Address of person with significant control Mr Simon David Stimpson changed to 11425106 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 29 August 2024 | |
29 Aug 2024 | RP09 | Address of officer Mr Simon David Stimpson changed to 11425106 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 29 August 2024 | |
29 Aug 2024 | RP05 | Registered office address changed to PO Box 4385, 11425106 - Companies House Default Address, Cardiff, CF14 8LH on 29 August 2024 | |
31 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with updates | |
30 Apr 2024 | SH02 | Sub-division of shares on 16 April 2024 | |
30 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
31 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
11 Jan 2023 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
12 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
14 Jul 2022 | PSC04 | Change of details for Mr Simon David Stimpson as a person with significant control on 4 April 2022 | |
14 Jul 2022 | CH01 | Director's details changed for Mr Simon David Stimpson on 4 April 2022 | |
18 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
16 May 2021 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
20 Jan 2021 | PSC04 | Change of details for Mr Simon David Stimpson as a person with significant control on 20 January 2021 | |
20 Jan 2021 | CH01 | Director's details changed for Mr Simon David Stimpson on 20 January 2021 | |
30 Aug 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
19 Aug 2020 | PSC04 | Change of details for Mr Simon David Stimpson as a person with significant control on 1 June 2020 | |
28 Jul 2020 | CH01 | Director's details changed for Mr Simon David Stimpson on 1 June 2020 | |
13 Jul 2020 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 85 1st Floor Great Portland Street London W1W 7LT on 13 July 2020 |