PROPER MUSIC DISTRIBUTION LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Full accounts made up to 2023-12-31

View Document

28/02/2528 February 2025 Notification of Artone Holdings Ii Ltd as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Cessation of Proper Music Group Limited as a person with significant control on 2025-02-28

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

19/07/2319 July 2023 Full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Termination of appointment of Bastien Louis Albert Vidal as a director on 2023-04-19

View Document

04/04/234 April 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

31/03/2331 March 2023 Appointment of Mr Bastien Louis Albert Vidal as a director on 2023-03-30

View Document

31/03/2331 March 2023 Full accounts made up to 2022-03-31

View Document

09/02/239 February 2023 Director's details changed for Mr Andrew Steven Hill on 2023-02-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

01/12/221 December 2022 Termination of appointment of Giulio Bruno Guglielmo Leo Sannitz as a director on 2022-11-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Termination of appointment of Miriam Bernadette Brigid Mills as a secretary on 2022-02-15

View Document

16/02/2216 February 2022 Termination of appointment of Malcolm Stuart Mills as a director on 2022-02-15

View Document

16/02/2216 February 2022 Appointment of Mr Giulio Bruno Guglielmo Leo Sannitz as a director on 2022-02-15

View Document

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM C/O MYRUS SMITH NORMAN HOUSE 8 BURNELL ROAD SUTTON SURREY SM1 4BW

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEVEN HILL / 12/03/2019

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/04/1626 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

10/12/1510 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/05/1514 May 2015 SECOND FILING WITH MUD 07/04/15 FOR FORM AR01

View Document

28/04/1528 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/07/148 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/06/1421 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/05/1417 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/05/1412 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GLOCKLER

View Document

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/10/1323 October 2013 ADOPT ARTICLES 17/10/2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVEN HILL / 01/04/2013

View Document

17/05/1317 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR MALCOLM STUART MILLS

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUTCHISON

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANTON ENGLE

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED ANDREW HILL

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KERSLEY

View Document

01/06/121 June 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/09/1126 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MILLS

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL

View Document

22/06/1122 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/06/1114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/04/1120 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVEN HILL / 06/04/2011

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/04/1020 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVEN HILL / 06/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUTCHISON / 06/04/2010

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR GARY HARRIES

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN MATTHEWS

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED ANDREW HILL

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM JONES

View Document

27/05/0827 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: MYRUS SMITH OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RR

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0423 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: C/O MYRUS SMITH TIMES HOUSE THROWLEY WAY SUTTON SURREY SM1 4AF

View Document

14/04/0014 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 £ NC 1000/2000 15/02/00

View Document

23/02/0023 February 2000 NC INC ALREADY ADJUSTED 15/02/00

View Document

18/01/0018 January 2000 COMPANY NAME CHANGED CEE DEE SALES LIMITED CERTIFICATE ISSUED ON 19/01/00

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/06/9926 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9921 April 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 SUB DIV SHARES 23/11/98

View Document

19/02/9919 February 1999 S-DIV 23/11/98

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 07/04/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 RETURN MADE UP TO 07/04/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/10/9621 October 1996 REGISTERED OFFICE CHANGED ON 21/10/96 FROM: LANGLEY HOUSE 29 LANGLEY ROAD CHIPPENHAM WILTSHIRE SA15 1BP

View Document

20/06/9620 June 1996 RETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 NEW SECRETARY APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 SECRETARY RESIGNED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/11/956 November 1995 REGISTERED OFFICE CHANGED ON 06/11/95 FROM: TIMES HOUSE THROWLEY WAY SUTTON SURREY SM1 4AF

View Document

18/07/9518 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9525 April 1995 RETURN MADE UP TO 07/04/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 REGISTERED OFFICE CHANGED ON 22/02/95 FROM: 4 OLD OAKE CLOSE WALKDEN MANCHESTER M28 3DF

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94 FROM: WATERMEAD HOUSE SUTTON COURT ROAD SUTTON SURREY SM1 4SR

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/944 May 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

13/04/9413 April 1994 RETURN MADE UP TO 07/04/94; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 REGISTERED OFFICE CHANGED ON 22/12/93 FROM: GARDEN HALL HOUSE WELLESLEY ROAD SUTTON SURREY SM2 5BW

View Document

07/06/937 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 REGISTERED OFFICE CHANGED ON 07/06/93 FROM: ALPHA SEARCHES & FORMATIONS LTD 50 OLD STREET LONDON EC1V 9AQ

View Document

07/06/937 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9321 May 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/05/93

View Document

21/05/9321 May 1993 COMPANY NAME CHANGED BEATCHOICE COMMERCIAL LIMITED CERTIFICATE ISSUED ON 24/05/93

View Document

07/04/937 April 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