ESP MUSIC DISCO LIMITED



Company Documents

DateDescription
16/02/2416 February 2024 NewConfirmation statement made on 2024-02-03 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/05/2310 May 2023 Registration of charge 038874480007, created on 2023-05-05

View Document

19/04/2319 April 2023 Second filing of Confirmation Statement dated 2023-02-20

View Document

11/04/2311 April 2023 Notification of Philip John Craik as a person with significant control on 2023-01-14

View Document

06/04/236 April 2023 Notification of James Mcleod Craik as a person with significant control on 2023-01-14

View Document

06/04/236 April 2023 Withdrawal of a person with significant control statement on 2023-04-06

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

10/02/2310 February 2023 Director's details changed for Mr James Mcleod Craik on 2022-09-22

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

Analyse these accounts
31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE CRAIK / 24/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MCLEOD CRAIK / 24/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN CRAIK / 24/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCLEOD CRAIK / 24/04/2019

View Document

24/04/1924 April 2019 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE CRAIK / 24/04/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCLEOD CRAIK / 05/12/2018

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN CRAIK / 12/11/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN CRAIK / 02/12/2017

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
31/12/1531 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
18/12/1418 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038874480006

View Document

23/06/1423 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038874480005

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
17/12/1317 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MCLEOD CRAIK / 19/12/2012

View Document

20/12/1220 December 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE CRAIK / 19/12/2012

View Document

19/12/1219 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE CRAIK / 19/12/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

Analyse these accounts
21/12/1121 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/12/1021 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document



22/12/0922 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/12/0911 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 45 EARLS COURT SQUARE FLAT 12 KENSINGTON LONDON SW5 9BY

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/09 FROM: 45 EARLS COURT SQUARE FLAT 12 KENSINGTON LONDON SW5 9BY

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL .

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/09 FROM: 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL .

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/08 FROM: 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/12/0712 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/12/0622 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 50 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NE

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/01/045 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/045 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/045 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/045 January 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

24/12/0224 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

23/02/0023 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 REGISTERED OFFICE CHANGED ON 30/12/99 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARTNET HERTFORDSHIRE EN5 5SU

View Document

30/12/9930 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 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