GOOD VIBES RECORDS AND MUSIC LIMITED



Company Documents

DateDescription
07/12/237 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/04/238 April 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
01/12/221 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

23/02/2223 February 2022 Notification of Deirdre Pascall as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Cessation of Joyce Cynthia Pascall as a person with significant control on 2022-02-23

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

Analyse these accounts
02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 26 FERNDALE AVENUE CHERTSEY SURREY KT16 9RB

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOYCE PASCALL

View Document

26/07/1726 July 2017 RESIGNATION OF DIRECTOR 10/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MRS JOYCE CYNTHIA PASCALL

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

Analyse these accounts
03/10/153 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/11/1412 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/10/138 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM BURMA HOUSE STATION PATH STAINES MIDDLESEX TW18 4LA

View Document

01/03/131 March 2013 SECRETARY APPOINTED MR OBE ESQ CUTHBERT ALEXANDER PASCALL

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

Analyse these accounts
28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR AYANDELE PASCALL

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY JOYCE RENNIE-PASCALL

View Document

26/10/1226 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

Analyse these accounts
05/10/115 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/11/1017 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE JILL CANDIDA PASCALL / 01/10/2009

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / AYANDELE ALEX PASCALL / 01/10/2009

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/02/108 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

23/11/0923 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document



14/05/0914 May 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/10/0517 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 1 LAMINGTON STREET HAMMERSMITH LONDON W6 0HU

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: G OFFICE CHANGED 13/09/05 1 LAMINGTON STREET HAMMERSMITH LONDON W6 0HU

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/10/047 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

29/02/0429 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

05/12/025 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM: 1A LAMINGTON STREET HAMMERSMITH LONDON W6 0HU

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM: G OFFICE CHANGED 09/08/02 1A LAMINGTON STREET HAMMERSMITH LONDON W6 0HU

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 22 CROSS STREET LONDON N1 2BG

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: G OFFICE CHANGED 26/07/02 22 CROSS STREET LONDON N1 2BG

View Document

28/02/0228 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

21/11/0121 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

21/11/9921 November 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

28/02/9928 February 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

11/11/9811 November 1998 RETURN MADE UP TO 18/11/98; NO CHANGE OF MEMBERS

View Document

28/02/9828 February 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

19/11/9719 November 1997 RETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 REGISTERED OFFICE CHANGED ON 26/09/97 FROM: 24 CROSS STREET LONDON N1 2BG

View Document

26/09/9726 September 1997 REGISTERED OFFICE CHANGED ON 26/09/97 FROM: G OFFICE CHANGED 26/09/97 24 CROSS STREET LONDON N1 2BG

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

19/11/9619 November 1996 RETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

11/01/9611 January 1996 REGISTERED OFFICE CHANGED ON 11/01/96 FROM: 24 CROSS STREET ISLINGTON LONDON N1 2BG

View Document

11/01/9611 January 1996 REGISTERED OFFICE CHANGED ON 11/01/96 FROM: G OFFICE CHANGED 11/01/96 24 CROSS STREET ISLINGTON LONDON N1 2BG

View Document

11/01/9611 January 1996 RETURN MADE UP TO 18/11/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

21/11/9421 November 1994 RETURN MADE UP TO 18/11/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/9318 November 1993 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