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

Franceschi Music Limited

Documents

Total Documents40
Total Pages245

Filing History

7 February 2024Confirmation statement made on 29 January 2024 with updates
29 September 2023Accounts for a dormant company made up to 31 December 2022
1 March 2023Confirmation statement made on 29 January 2023 with updates
30 September 2022Accounts for a dormant company made up to 31 December 2021
31 January 2022Confirmation statement made on 29 January 2022 with updates
9 September 2021Accounts for a dormant company made up to 31 December 2020
11 February 2021Confirmation statement made on 29 January 2021 with updates
29 December 2020Accounts for a dormant company made up to 31 December 2019
29 January 2020Confirmation statement made on 29 January 2020 with updates
27 December 2019Change of details for Mr Josh James Alphonse Franceschi as a person with significant control on 27 December 2019
22 October 2019Amended total exemption full accounts made up to 31 December 2017
27 September 2019Total exemption full accounts made up to 31 December 2018
30 January 2019Confirmation statement made on 29 January 2019 with updates
27 September 2018Total exemption full accounts made up to 31 December 2017
2 March 2018Confirmation statement made on 29 January 2018 with updates
27 December 2017Withdrawal of a person with significant control statement on 27 December 2017
28 September 2017Total exemption full accounts made up to 31 December 2016
28 September 2017Total exemption full accounts made up to 31 December 2016
16 February 2017Confirmation statement made on 29 January 2017 with updates
16 February 2017Confirmation statement made on 29 January 2017 with updates
29 September 2016Total exemption small company accounts made up to 31 December 2015
29 September 2016Total exemption small company accounts made up to 31 December 2015
9 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
9 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
29 September 2015Total exemption small company accounts made up to 31 December 2014
29 September 2015Total exemption small company accounts made up to 31 December 2014
5 May 2015Registered office address changed from 41 Great Portland Street London W1W 7LA to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 5 May 2015
5 May 2015Registered office address changed from 41 Great Portland Street London W1W 7LA to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 5 May 2015
5 May 2015Registered office address changed from 41 Great Portland Street London W1W 7LA to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 5 May 2015
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
4 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014
4 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014
4 February 2014Appointment of Josh James Alphonse Franceschi as a director
4 February 2014Appointment of Josh James Alphonse Franceschi as a director
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
29 January 2014Termination of appointment of Graham Cowan as a director
29 January 2014Termination of appointment of Graham Cowan as a director
Sign up now to grow your client base. Plans & Pricing