GLAD MUSIC LIMITED



Company Documents

DateDescription
09/01/249 January 2024 Appointment of Mrs Denise Samantha Kyte as a secretary on 2024-01-01

View Document

09/01/249 January 2024 Termination of appointment of Nicholas John Marcus Kemp as a secretary on 2024-01-01

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

07/12/217 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

01/07/211 July 2021 Appointment of Mr Michael Dale Daily as a director on 2021-06-20

View Document

01/07/211 July 2021 Termination of appointment of Donald Michael Daily as a director on 2013-07-31

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

31/12/1831 December 2018 31/12/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

31/12/1731 December 2017 31/12/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

31/12/1631 December 2016 31/12/16 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/12/1531 December 2015 31/12/15 TOTAL EXEMPTION FULL

View Document

12/11/1512 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

31/12/1431 December 2014 31/12/14 TOTAL EXEMPTION FULL

View Document

14/11/1414 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

31/12/1331 December 2013 31/12/13 TOTAL EXEMPTION FULL

View Document

11/11/1311 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

14/07/1314 July 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

28/11/1228 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED HAROLD WESTCOTT DAILY III

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR HAROLD DAILY JNR

View Document

30/06/1230 June 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

17/06/1217 June 2012 SECRETARY APPOINTED NICHOLAS JOHN MARCUS KEMP

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH CONNELL

View Document

10/11/1110 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

30/06/1130 June 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

30/06/1030 June 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD MICHAEL DAILY / 27/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD WESTCOTT DAILY JNR / 27/04/2010

View Document

27/11/0927 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY ROCKBERGER / 05/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD WESTCOTT DAILY JNR / 09/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD MICHAEL DAILY / 09/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WISE / 05/10/2009

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH CONNELL / 05/10/2009

View Document

30/06/0930 June 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 SECRETARY APPOINTED MS ELIZABETH CONNELL

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY AMY HUGHES

View Document

04/11/084 November 2008 SECRETARY RESIGNED AMY HUGHES

View Document

30/06/0830 June 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 30/06/07 TOTAL EXEMPTION FULL

View Document

20/11/0620 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0620 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 8/9,FRITH STREET LONDON W1D 3JB

View Document



15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/11/0425 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/11/0318 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/11/0218 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

30/06/0230 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/11/0113 November 2001 RETURN MADE UP TO 09/11/01; NO CHANGE OF MEMBERS

View Document

13/11/0113 November 2001 RETURN MADE UP TO 09/11/01; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/11/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/06/0130 June 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 RETURN MADE UP TO 09/11/00; NO CHANGE OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/11/9919 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/11/9816 November 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/11/9713 November 1997 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

14/11/9614 November 1996 RETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 RETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/11/9527 November 1995 RETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 RETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

14/11/9414 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9414 November 1994 RETURN MADE UP TO 03/11/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

29/11/9329 November 1993 RETURN MADE UP TO 03/11/93; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 RETURN MADE UP TO 03/11/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

11/11/9211 November 1992 RETURN MADE UP TO 03/11/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

17/02/9217 February 1992 RETURN MADE UP TO 03/11/91; CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

04/03/914 March 1991 RETURN MADE UP TO 05/12/90; NO CHANGE OF MEMBERS

View Document

30/06/9030 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

18/12/8918 December 1989 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

04/04/894 April 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

21/06/8821 June 1988 REGISTERED OFFICE CHANGED ON 21/06/88 FROM: 78 NEWMAN STREET LONDON

View Document

21/06/8821 June 1988 REGISTERED OFFICE CHANGED ON 21/06/88 FROM: G OFFICE CHANGED 21/06/88 78 NEWMAN STREET LONDON

View Document

14/06/8814 June 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

13/03/8713 March 1987 NEW DIRECTOR APPOINTED

View Document

27/12/8627 December 1986 RETURN MADE UP TO 23/10/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 REGISTERED OFFICE CHANGED ON 31/10/86 FROM: 107 BELL STREET LONDON NW1 6TL

View Document

31/10/8631 October 1986 REGISTERED OFFICE CHANGED ON 31/10/86 FROM: G OFFICE CHANGED 31/10/86 107 BELL STREET LONDON NW1 6TL

View Document

31/10/8631 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/8630 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

20/07/6120 July 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company