Total Documents | 67 |
---|
Total Pages | 276 |
---|
6 June 2023 | Confirmation statement made on 3 June 2023 with no updates |
---|---|
5 May 2023 | Micro company accounts made up to 31 July 2022 |
6 June 2022 | Confirmation statement made on 3 June 2022 with updates |
20 May 2022 | Micro company accounts made up to 31 July 2021 |
12 July 2021 | Confirmation statement made on 5 July 2021 with updates |
25 January 2021 | Micro company accounts made up to 31 July 2020 |
3 August 2020 | Confirmation statement made on 28 July 2020 with updates |
26 June 2020 | Change of details for Mr Thomas Oliver Joyce as a person with significant control on 11 January 2019 |
25 June 2020 | Director's details changed for Mr Thomas Oliver Joyce on 25 June 2020 |
24 June 2020 | Director's details changed for Mr Thomas Oliver Joyce on 11 January 2019 |
24 June 2020 | Change of details for Mr Thomas Oliver Joyce as a person with significant control on 11 January 2019 |
10 October 2019 | Total exemption full accounts made up to 31 July 2019 |
16 August 2019 | Confirmation statement made on 28 July 2019 with no updates |
22 July 2019 | Registered office address changed from 32 Banner Road Bristol BS6 5LZ England to 14 Stanley Avenue Bishopston Bristol Avon BS7 9AH on 22 July 2019 |
3 October 2018 | Total exemption full accounts made up to 31 July 2018 |
31 July 2018 | Confirmation statement made on 28 July 2018 with no updates |
18 September 2017 | Total exemption full accounts made up to 31 July 2017 |
18 September 2017 | Total exemption full accounts made up to 31 July 2017 |
6 September 2017 | Confirmation statement made on 28 July 2017 with no updates |
6 September 2017 | Change of details for Mr Thomas Oliver Joyce as a person with significant control on 29 July 2016 |
6 September 2017 | Confirmation statement made on 28 July 2017 with no updates |
6 September 2017 | Change of details for Mr Thomas Oliver Joyce as a person with significant control on 29 July 2016 |
20 March 2017 | Total exemption full accounts made up to 31 July 2016 |
20 March 2017 | Total exemption full accounts made up to 31 July 2016 |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates |
19 May 2016 | Director's details changed for Thomas Oliver Joyce on 18 May 2016 |
19 May 2016 | Registered office address changed from Flat 7 140 Whiston Road London E2 8RR to 32 Banner Road Bristol BS6 5LZ on 19 May 2016 |
19 May 2016 | Registered office address changed from Flat 7 140 Whiston Road London E2 8RR to 32 Banner Road Bristol BS6 5LZ on 19 May 2016 |
19 May 2016 | Director's details changed for Thomas Oliver Joyce on 18 May 2016 |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
2 September 2014 | Total exemption small company accounts made up to 31 July 2014 |
2 September 2014 | Total exemption small company accounts made up to 31 July 2014 |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
3 September 2013 | Total exemption small company accounts made up to 31 July 2013 |
3 September 2013 | Total exemption small company accounts made up to 31 July 2013 |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
9 November 2012 | Total exemption small company accounts made up to 31 July 2012 |
9 November 2012 | Total exemption small company accounts made up to 31 July 2012 |
28 September 2012 | Registered office address changed from 41 Great Portland Street London W1W 7LA on 28 September 2012 |
28 September 2012 | Registered office address changed from 41 Great Portland Street London W1W 7LA on 28 September 2012 |
31 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders |
31 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 |
30 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders |
30 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders |
25 August 2010 | Company name changed music canvas LIMITED\certificate issued on 25/08/10
|
25 August 2010 | Company name changed music canvas LIMITED\certificate issued on 25/08/10
|
25 August 2010 | Change of name notice |
25 August 2010 | Change of name notice |
17 August 2010 | Resolutions
|
17 August 2010 | Resolutions
|
9 August 2010 | Appointment of Thomas Oliver Joyce as a director |
9 August 2010 | Appointment of Thomas Oliver Joyce as a director |
29 July 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 29 July 2010 |
29 July 2010 | Termination of appointment of Graham Cowan as a director |
29 July 2010 | Termination of appointment of Graham Cowan as a director |
29 July 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 29 July 2010 |
28 July 2010 | Incorporation
|
28 July 2010 | Incorporation
|
28 July 2010 | Incorporation
|