- Company Overview for BEATS BUS RECORDS (11604367)
- Filing history for BEATS BUS RECORDS (11604367)
- People for BEATS BUS RECORDS (11604367)
- More for BEATS BUS RECORDS (11604367)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
22 Feb 2024 | AA | Micro company accounts made up to 31 October 2023 | |
20 Oct 2023 | AD01 | Registered office address changed from The Albemarle Music Centre the Albemarle Music Centre, 60, Ferensway Hull HU2 8LN England to The Albemarle Music Centre the Albemarle Music Centre Studio 2.2 Media Suite 60, Ferensway Hull HU2 8LN on 20 October 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
15 May 2023 | AA | Micro company accounts made up to 31 October 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
16 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2022 | CC04 | Statement of company's objects | |
08 Mar 2022 | MA | Memorandum and Articles of Association | |
04 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
19 May 2021 | AAMD | Amended total exemption full accounts made up to 31 October 2020 | |
23 Dec 2020 | AA | Micro company accounts made up to 31 October 2020 | |
22 Oct 2020 | AD01 | Registered office address changed from 60 Ferensway Ferensway Hull HU2 8LN England to The Albemarle Music Centre the Albemarle Music Centre, 60, Ferensway Hull HU2 8LN on 22 October 2020 | |
22 Oct 2020 | AD01 | Registered office address changed from 208 Spring Bank Hull HU3 1NP England to 60 Ferensway Ferensway Hull HU2 8LN on 22 October 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
21 Jul 2020 | AP01 | Appointment of Ms Gillian Clair Hughes as a director on 21 July 2020 | |
21 Jul 2020 | AP01 | Appointment of Mr David Nnoromele Okwesia as a director on 21 July 2020 | |
10 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
27 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
08 Nov 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 208 Spring Bank Hull HU3 1NP on 8 November 2018 | |
08 Nov 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 8 November 2018 | |
04 Oct 2018 | NEWINC | Incorporation |