ACADEMY OF MUSIC & SOUND LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-08-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

29/05/2329 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

17/12/2217 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

05/10/225 October 2022 Termination of appointment of Catherine Yeo as a director on 2022-09-12

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/05/228 May 2022 Micro company accounts made up to 2021-08-31

View Document

17/12/2117 December 2021 Termination of appointment of Shaun David Baxter as a director on 2021-09-20

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

23/09/2123 September 2021 Appointment of Mr Stephen Nicholas Ryan as a director on 2021-09-21

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/07/2115 July 2021 Termination of appointment of Kevin Michael John Harding as a secretary on 2021-07-15

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN HARDING

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 SECRETARY APPOINTED MR KEVIN MICHAEL JOHN HARDING

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 2 BARTHOLOMEW STREET WEST EXETER EX4 3AJ ENGLAND

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN HARDING

View Document

12/12/1712 December 2017 CESSATION OF NICHOLAS BENNETT AS A PSC

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

12/12/1712 December 2017 CESSATION OF KEVIN MICHAEL JOHN HARDING AS A PSC

View Document

12/12/1712 December 2017 CESSATION OF SHAUN DAVID BAXTER AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BENNETT

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL BISHOP

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 17A ILSHAM ROAD TORQUAY DEVON TQ1 2JG

View Document

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

15/01/1615 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

02/01/152 January 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/01/145 January 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/06/1315 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BENNETT / 01/01/2013

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/01/132 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

02/01/132 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DENNINGTON BISHOP / 09/04/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/12/117 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

20/06/1120 June 2011 SECRETARY APPOINTED MR MICHAEL JOHN DENNINGTON BISHOP

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, SECRETARY ANN RICHARDS

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM ACCOUNTING 4 BUSINESS SW LTD 2 WESTVIEW ROAD MARLDON PAIGNTON TQ3 1NG

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/01/1118 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL JOHN HARDING / 02/10/2009

View Document

14/01/1014 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN DAVID BAXTER / 02/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BENNETT / 02/10/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/08/06

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 23 HALDON ROAD TORQUAY DEVON TQ1 2LX

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: SOUND CONTROL 89 OLD SNOW HILL BIRMINGHAM B4 6HW

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

29/11/0229 November 2002 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