Total Documents | 62 |
---|
Total Pages | 399 |
---|
3 June 2020 | Confirmation statement made on 21 May 2020 with updates |
---|---|
24 February 2020 | Total exemption full accounts made up to 31 May 2019 |
24 May 2019 | Confirmation statement made on 21 May 2019 with updates |
30 April 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX on 30 April 2019 |
30 April 2019 | Director's details changed for Alexandria Angela Bean on 30 April 2019 |
30 April 2019 | Director's details changed for Mr Nicholas Fraser Worthington on 30 April 2019 |
30 April 2019 | Change of details for Mr Nicholas Fraser Worthington as a person with significant control on 30 April 2019 |
1 March 2019 | Director's details changed for Mr Nicholas Fraser Worthington on 6 April 2016 |
26 February 2019 | Micro company accounts made up to 31 May 2018 |
28 May 2018 | Confirmation statement made on 21 May 2018 with no updates |
7 March 2018 | Micro company accounts made up to 31 May 2017 |
21 June 2017 | Confirmation statement made on 21 May 2017 with updates |
21 June 2017 | Confirmation statement made on 21 May 2017 with updates |
7 March 2017 | Total exemption small company accounts made up to 31 May 2016 |
7 March 2017 | Total exemption small company accounts made up to 31 May 2016 |
18 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 |
3 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 |
13 October 2014 | Appointment of Alexandria Angela Bean as a director on 16 September 2014 |
13 October 2014 | Appointment of Alexandria Angela Bean as a director on 16 September 2014 |
2 October 2014 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 2 October 2014 |
2 October 2014 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 2 October 2014 |
2 October 2014 | Company name changed numbers music management LIMITED\certificate issued on 02/10/14
|
2 October 2014 | Company name changed numbers music management LIMITED\certificate issued on 02/10/14
|
2 October 2014 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 2 October 2014 |
7 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
4 March 2014 | Total exemption full accounts made up to 31 May 2013 |
4 March 2014 | Total exemption full accounts made up to 31 May 2013 |
12 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders |
12 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders |
5 March 2013 | Total exemption full accounts made up to 31 May 2012 |
5 March 2013 | Total exemption full accounts made up to 31 May 2012 |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 |
11 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders |
11 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders |
7 February 2011 | Total exemption full accounts made up to 31 May 2010 |
7 February 2011 | Total exemption full accounts made up to 31 May 2010 |
22 November 2010 | Director's details changed for Nicholas Worthington on 19 October 2010 |
22 November 2010 | Director's details changed for Nicholas Worthington on 19 October 2010 |
30 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders |
30 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders |
22 June 2010 | Statement of capital following an allotment of shares on 21 May 2009
|
22 June 2010 | Statement of capital following an allotment of shares on 21 May 2009
|
27 May 2009 | Registered office changed on 27/05/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
27 May 2009 | Director appointed nicholas fraser worthington |
27 May 2009 | Registered office changed on 27/05/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
27 May 2009 | Director appointed nicholas fraser worthington |
26 May 2009 | Appointment terminated secretary london law secretarial LIMITED |
26 May 2009 | Appointment terminated director john cowdry |
26 May 2009 | Appointment terminated secretary london law secretarial LIMITED |
26 May 2009 | Appointment terminated director john cowdry |
21 May 2009 | Incorporation |
21 May 2009 | Incorporation |