STOP DROP AND ROLL MUSIC LIMITED



Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

Analyse these accounts
07/04/217 April 2021 REGISTERED OFFICE CHANGED ON 07/04/2021 FROM C/O HUNTER SIMMONS LTD, EMP BUILDING SOLENT ROAD HAVANT PO9 1JH ENGLAND

View Document

29/03/2129 March 2021 REGISTERED OFFICE CHANGED ON 29/03/2021 FROM C/O HUNTER SIMMONS LTD LANGSTONE GATE SOLENT ROAD HAVANT HAMPSHIRE PO9 1TR ENGLAND

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

Analyse these accounts
02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

30/01/2030 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

16/07/1916 July 2019 SECRETARY'S CHANGE OF PARTICULARS / HOWARD SHARMAN / 16/07/2019

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM UNIT K BUTTERICK BUILDING NEW LANE HAVANT HAMPSHIRE PO9 2ND ENGLAND

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

Analyse these accounts
06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM UNIT 36 BASEPOINT BUSINESS CENTRE HARTS FARM WAY HAVANT HAMPSHIRE PO9 1HS ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
11/03/1611 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM UNIT 36 BROADMARSH BUSINESS CENTRE HARTS FARM WAY HAVANT HAMPSHIRE PO9 1HS ENGLAND

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM THE SAWYERS HOUSE 113 LONDON ROAD HORNDEAN WATERLOOVILLE HAMPSHIRE PO8 0BJ

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
05/03/155 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
04/03/144 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LESLIE HILL / 01/01/2014

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
08/03/138 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LESLIE HILL / 01/01/2013

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

08/06/128 June 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LESLIE HILL / 01/01/2012

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document



30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

Analyse these accounts
02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

28/09/1128 September 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM UNIT 9 DOWNLEY POINT, DOWNLEY ROAD, HAVANT HAMPSHIRE PO9 2NA

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/03/1026 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / HOWARD SHARMAN / 01/01/2010

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HILL / 01/12/2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: COLBURY MANOR JACOBS GUTTER LANE ELING SOUTHAMPTON HAMPSHIRE SO40 9FY

View Document

21/03/0721 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS; AMEND

View Document

23/09/0523 September 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS; AMEND

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA

View Document

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

View Document

06/03/046 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/04/0317 April 2003 S366A DISP HOLDING AGM 26/03/03

View Document

04/04/034 April 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/031 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: 7 DRAGON HOUSE, HUSSAR COURT BRAMBLES BUSINESS PARK WATERLOOVILLE HAMPSHIRE PO7 7SF

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 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