F2 MUSIC LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-29 with updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/08/2317 August 2023 Change of details for Mr David Edward Robinson as a person with significant control on 2016-09-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

15/08/2315 August 2023 Termination of appointment of David Robinson as a secretary on 2023-07-28

View Document

10/08/2310 August 2023 Change of details for Mrs Nicola Robinson as a person with significant control on 2016-04-06

View Document

10/08/2310 August 2023 Change of details for Mr David Edward Robinson as a person with significant control on 2016-04-06

View Document

26/03/2326 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-29 with updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EDWARD ROBINSON

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MRS NICOLA ROBINSON / 30/09/2016

View Document

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

29/04/1929 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CLAUSE 5 OF THE COMPANY'S MEMORANDUM OF ASSOCIATION IS SUBSTITUTED BY THE FOLLOWING: "AT THE DATE OF THESE ARTICLES, THE SHARE CAPITAL OF THE COMPANY IS £100 DIVIDED INTO: 45 ORDINARY A SHARES OF £1 EACH; 45 ORDINARY B SHARES OF £1 EACH; 5 ORDINARY C SHARES OF £1 EACH; 5 ORDINARY D SHARES OF £1 EACH. ALL CLASSES OF SHARES SHALL BEAR THE RIGHTS REPECTIVELY ACCRUED TO THEM IN THE NEW MEMORANDUM OF ASSOCIATION. THE COMPANY'S EXISTING MEMORANDUM OF ASSOCIATION ARE FORTHWITH ALTERED BY INSERTING THE FOLLOWING SUB-CLAUSES: 5(A) ORDINARY A; ORDINARY B; ORDINARY C AND ORDINARY D; SHARES RANK PARI PASSU IN ALL RESPECTS, WITH THE EXCEPTION OF DIVIDEND RIGHTS. DIRECTORS UNDER NO OBLIGATION TO DECLARE ANY DIVIDEND, ANY CLASS OF SHARES SHALL INFER ON RIGHT ON THE PART OF THE HOLDER OF ANY OTHER CLASS OF SHARE TO ANY PART OF SUCH DIVIDEND; THAT THE ISSUED BE DIVIDED BETWEEN THE EXISTING MEMBERS AS FOLLOW; ORDINARY A; ORDINARY B; ORDINARY C; ORDINARY D. B 02/02/2018

View Document

08/03/188 March 2018 ARTICLES OF ASSOCIATION

View Document

01/12/171 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/07/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 CESSATION OF DAVID EDWARD ROBINSON AS A PSC

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/08/121 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/08/112 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/07/1029 July 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM FESTIVAL HOUSE 2 GOLDFINCH CLOSE LOUGHBOROUGH LEICESTERSHIRE LE11 3HG

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA ROBINSON / 22/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBINSON / 22/03/2010

View Document

04/08/094 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

09/08/079 August 2007 £ IC 300/100 04/06/07 £ SR 200@1=200

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

15/07/0715 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/02/073 February 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/08/051 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 ADOPT MEM AND ARTS 17/08/00

View Document

07/09/007 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 £ NC 100/300 17/08/00

View Document

07/09/007 September 2000 NC INC ALREADY ADJUSTED 17/08/00

View Document

07/09/007 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/08/00

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information