ACADEMY MUSIC MANAGEMENT LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Registered office address changed from Sic 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2025-01-07

View Document

21/11/2421 November 2024 Resolutions

View Document

21/11/2421 November 2024 Appointment of a voluntary liquidator

View Document

21/11/2421 November 2024 Statement of affairs

View Document

20/11/2420 November 2024 Registered office address changed from C/O Brebners First Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL to Sic 12-16 Addiscombe Road Croydon CR00XT on 2024-11-20

View Document

01/11/241 November 2024 Change of details for Mr David Michael Trafford as a person with significant control on 2024-10-01

View Document

01/11/241 November 2024 Director's details changed for Ms Kirstie Anne Hadlow on 2024-10-01

View Document

01/11/241 November 2024 Change of details for Kirstie Anne Hadlow as a person with significant control on 2024-10-01

View Document

01/11/241 November 2024 Director's details changed for Mr David Michael Trafford on 2024-10-01

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Confirmation statement made on 2022-11-05 with no updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/03/2229 March 2022 Current accounting period shortened from 2021-03-29 to 2021-03-28

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

19/12/1919 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

22/05/1922 May 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

26/05/1826 May 2018 DISS40 (DISS40(SOAD))

View Document

25/05/1825 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

12/07/1712 July 2017 DISS40 (DISS40(SOAD))

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTIE ANNE HADLOW / 03/11/2015

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL TRAFFORD / 03/11/2015

View Document

09/02/169 February 2016 Annual return made up to 5 November 2015 with full list of shareholders

View Document

09/02/169 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MICHAEL TRAFFORD / 03/11/2015

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/01/1523 January 2015 Annual return made up to 5 November 2014 with full list of shareholders

View Document

23/01/1523 January 2015 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 714 LONDON ROAD LARKFIELD MAIDSTONE KENT ME20 6BL

View Document

03/05/143 May 2014 DISS40 (DISS40(SOAD))

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

05/11/135 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/11/126 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/11/1110 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/11/109 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL TRAFFORD / 07/11/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTIE ANNE HADLOW / 07/11/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL TRAFFORD / 07/11/2010

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 714 LONDON ROAD LARKFIELD MAIDSTONE KENT ME20 6BL

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 18 LAKE WALK LARKFIELD AYLESFORD KENT ME20 6TB

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM THE COURTYARD, SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN

View Document

28/11/0928 November 2009 07/11/09 CHANGES

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/11/0828 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 CURREXT FROM 30/11/2008 TO 30/04/2009

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

09/11/079 November 2007 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