LEVELS SONGS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewDirector's details changed for Mr Timothy William Major on 2025-07-16

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Jonathan Jose Platt on 2025-07-16

View Document

21/05/2521 May 2025 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

16/05/2416 May 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

View Document

19/01/2419 January 2024

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

08/02/238 February 2023

View Document

10/01/2310 January 2023 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

View Document

10/01/2310 January 2023 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 100 New Bridge Street London EC4V 6JA

View Document

10/01/2310 January 2023 Register(s) moved to registered office address 4 Handyside Street London N1C 4DJ

View Document

06/01/236 January 2023 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-12-01

View Document

28/12/2228 December 2022

View Document

04/11/224 November 2022

View Document

04/11/224 November 2022

View Document

31/03/2231 March 2022

View Document

31/03/2231 March 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR THOMAS FONTANA KELLY

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR TIMOTHY WILLIAM MAJOR

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PUZIO

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN BANDIER

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR GUY MOOT

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR JONATHAN JOSE PLATT

View Document

04/01/194 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

04/01/194 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

04/01/194 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR MARTIN BANDIER

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR JOSEPH PUZIO

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR GUY KIMBERLY MOOT

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCIS CRIMMINS

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR GUY ROBERT HENDERSON

View Document

19/11/1819 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS CRIMMINS / 12/02/2018

View Document

12/01/1812 January 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

12/01/1812 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

21/12/1721 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

21/12/1621 December 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

21/12/1621 December 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

27/07/1627 July 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

09/06/169 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

30/12/1530 December 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15

View Document

30/12/1530 December 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15

View Document

10/12/1510 December 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15

View Document

02/06/152 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15

View Document

16/01/1516 January 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

16/01/1516 January 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

27/11/1427 November 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

24/09/1424 September 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

17/06/1417 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR FRANCIS CRIMMINS

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR GUY MOOT

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR DAVID HARROVER JOHNSON

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTWI

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/10/1314 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, SECRETARY ANTONY BEBAWI

View Document

06/06/136 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 27 WRIGHTS LANE LONDON W8 5SW UNITED KINGDOM

View Document

14/03/1314 March 2013 SECTION 519

View Document

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/06/1218 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/11/1128 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/11/1124 November 2011 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

16/06/1116 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

25/05/1125 May 2011 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF

View Document

24/05/1124 May 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTWI / 01/10/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY KIMBERLY MOOT / 01/10/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTONY GEORGE BEBAWI / 01/10/2009

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

12/06/0912 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0912 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

27/10/0827 October 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

27/10/0827 October 2008 SECRETARY APPOINTED MAWLAW SECRETARIES LIMITED

View Document

08/07/088 July 2008 DIRECTOR APPOINTED GUY KIMBERLY MOOT

View Document

08/07/088 July 2008 DIRECTOR APPOINTED RICHARD ANTWI

View Document

08/07/088 July 2008 SECRETARY APPOINTED ANTHONY GEORGE BEBAWI

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR HAL DIRECTORS LIMITED

View Document

08/07/088 July 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/07/088 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY HAL MANAGEMENT LIMITED

View Document

08/07/088 July 2008 ADOPT ARTICLES 30/06/2008

View Document

02/06/082 June 2008 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