THE MUSIC TRUNK PUBLISHING COMPANY LIMITED

Company Documents

DateDescription
02/02/252 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-01-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/06/238 June 2023 Micro company accounts made up to 2023-01-31

View Document

29/04/2329 April 2023 Change of details for Mr Anthony Kenward Drewe as a person with significant control on 2023-04-21

View Document

29/04/2329 April 2023 Change of details for Mr George William Stiles as a person with significant control on 2023-04-29

View Document

12/04/2312 April 2023 Change of details for Mr Anthony Kenward Drewe as a person with significant control on 2023-03-01

View Document

12/04/2312 April 2023 Change of details for Mr Anthony Kenward Drewe as a person with significant control on 2023-03-01

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

11/04/2311 April 2023 Change of details for Mr Anthony Kenward Drewe as a person with significant control on 2023-03-01

View Document

11/04/2311 April 2023 Director's details changed for Mr Anthony Kenward Drewe on 2023-03-01

View Document

29/03/2329 March 2023 Change of details for a person with significant control

View Document

29/03/2329 March 2023 Change of details for a person with significant control

View Document

24/03/2324 March 2023 Change of details for Mr George William Stiles as a person with significant control on 2016-04-06

View Document

27/02/2327 February 2023 Notification of Anthony Kenward Drewe as a person with significant control on 2023-01-01

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-01-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

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

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 SECRETARY APPOINTED MR GEORGE WILLIAM STILES

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, SECRETARY HARVEY LISBERG

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR HARVEY LISBERG

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 62 SHAFTESBURY AVENUE LONDON W1D 6LT ENGLAND

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 62 SHAFTESBURY AVENUE LONDON W1D 6LT ENGLAND

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM C/O FERGUS & FERGUS 24 OSWALD ROAD CHORLTON CUM HARDY MANCHESTER M21 9LP

View Document

09/03/159 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

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

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/03/1414 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

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

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/03/1321 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/02/1217 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/03/1016 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY BRIAN LISBERG / 01/10/2009

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 RETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

02/02/982 February 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

04/03/964 March 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95

View Document

02/12/942 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

14/02/9414 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9414 February 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/09/937 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

07/09/937 September 1993 EXEMPTION FROM APPOINTING AUDITORS 14/07/93

View Document

05/05/935 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/935 May 1993 RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 REGISTERED OFFICE CHANGED ON 04/11/92 FROM: 45 COMERAGH ROAD WEST KENSINGTON LONDON W14 9HT

View Document

22/09/9222 September 1992 ADOPT MEM AND ARTS 24/08/92

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 SECRETARY RESIGNED

View Document

28/01/9228 January 1992 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