Download leads from Nexok and grow your business. Find out more

Music Music Music Limited

Documents

Total Documents89
Total Pages303

Filing History

24 August 2020Confirmation statement made on 7 July 2020 with updates
13 July 2020Total exemption full accounts made up to 31 July 2019
19 July 2019Change of details for Mr Frederick Madden as a person with significant control on 26 June 2019
17 July 2019Notification of Anne Patrice Wilson as a person with significant control on 26 June 2019
17 July 2019Appointment of Mr Alastair Wilson as a director on 26 June 2019
17 July 2019Confirmation statement made on 7 July 2019 with updates
29 April 2019Total exemption full accounts made up to 31 July 2018
11 March 2019Termination of appointment of Duncan Edward Sibbald as a director on 5 March 2019
16 July 2018Notification of Frederick Madden as a person with significant control on 6 April 2016
16 July 2018Confirmation statement made on 7 July 2018 with updates
19 April 2018Total exemption full accounts made up to 31 July 2017
15 August 2017Total exemption small company accounts made up to 31 July 2016
15 August 2017Total exemption small company accounts made up to 31 July 2016
12 August 2017Compulsory strike-off action has been discontinued
12 August 2017Compulsory strike-off action has been discontinued
9 August 2017Confirmation statement made on 7 July 2017 with no updates
9 August 2017Director's details changed for Mr Frederick Madden on 7 July 2017
9 August 2017Director's details changed for Mr Frederick Madden on 7 July 2017
9 August 2017Confirmation statement made on 7 July 2017 with no updates
4 July 2017First Gazette notice for compulsory strike-off
4 July 2017First Gazette notice for compulsory strike-off
23 August 2016Confirmation statement made on 7 July 2016 with updates
23 August 2016Confirmation statement made on 7 July 2016 with updates
26 April 2016Total exemption small company accounts made up to 31 July 2015
26 April 2016Total exemption small company accounts made up to 31 July 2015
24 July 2015Director's details changed for Ms Anne Patrice Wilson on 7 July 2015
24 July 2015Director's details changed for Mr Frederick Madden on 7 July 2015
24 July 2015Director's details changed for Ms Anne Patrice Wilson on 7 July 2015
24 July 2015Director's details changed for Mr Duncan Edward Sibbald on 7 July 2015
24 July 2015Director's details changed for Mr Frederick Madden on 7 July 2015
24 July 2015Director's details changed for Ms Anne Patrice Wilson on 7 July 2015
24 July 2015Director's details changed for Mr Duncan Edward Sibbald on 7 July 2015
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
24 July 2015Director's details changed for Mr Frederick Madden on 7 July 2015
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
24 July 2015Director's details changed for Mr Duncan Edward Sibbald on 7 July 2015
23 March 2015Appointment of Mr Andrew Paul Green as a director on 10 March 2015
23 March 2015Appointment of Mr Andrew Paul Green as a director on 10 March 2015
29 January 2015Termination of appointment of Chistakis Panayi as a director on 7 January 2015
29 January 2015Termination of appointment of Chistakis Panayi as a director on 7 January 2015
29 January 2015Termination of appointment of Chistakis Panayi as a director on 7 January 2015
29 January 2015Termination of appointment of Chistakis Panayi as a director on 7 January 2015
29 January 2015Termination of appointment of Chistakis Panayi as a director on 7 January 2015
29 January 2015Termination of appointment of Chistakis Panayi as a director on 7 January 2015
8 January 2015Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 8 January 2015
8 January 2015Accounts for a dormant company made up to 31 July 2014
8 January 2015Accounts for a dormant company made up to 31 July 2014
8 January 2015Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 8 January 2015
8 January 2015Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 8 January 2015
28 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014
28 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
24 April 2014Accounts for a dormant company made up to 31 July 2013
24 April 2014Accounts for a dormant company made up to 31 July 2013
11 April 2014Appointment of Mr Duncan Edward Sibbald as a director
11 April 2014Appointment of Mr Duncan Edward Sibbald as a director
11 April 2014Appointment of Ms Anne Patrice Wilson as a director
11 April 2014Appointment of Ms Anne Patrice Wilson as a director
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
22 April 2013Accounts for a dormant company made up to 31 July 2012
22 April 2013Accounts for a dormant company made up to 31 July 2012
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
2 May 2012Accounts for a dormant company made up to 31 July 2011
2 May 2012Accounts for a dormant company made up to 31 July 2011
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
16 August 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 2
16 August 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 2
16 August 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 2
19 July 2010Appointment of Chistakis Panayi as a director
19 July 2010Appointment of Chistakis Panayi as a director
19 July 2010Appointment of Mr Frederick Mark Madden as a director
19 July 2010Appointment of Mr Frederick Mark Madden as a director
9 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 July 2010
9 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 July 2010
9 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 July 2010
8 July 2010Termination of appointment of Graham Cowan as a director
8 July 2010Termination of appointment of Graham Cowan as a director
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing