ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

11/03/2511 March 2025 Accounts for a small company made up to 2024-08-31

View Document

26/07/2426 July 2024

View Document

26/07/2426 July 2024

View Document

26/07/2426 July 2024 Statement of capital on 2024-07-26

View Document

26/07/2426 July 2024 Resolutions

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

04/03/244 March 2024 Accounts for a small company made up to 2023-08-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

15/05/2315 May 2023 Change of details for Karmarama Limited as a person with significant control on 2022-07-12

View Document

07/03/237 March 2023 Accounts for a small company made up to 2022-08-31

View Document

28/02/2328 February 2023 Termination of appointment of Patrick Brian Francis Rowe as a director on 2023-02-23

View Document

16/01/2316 January 2023 Appointment of Mr Malcolm Joseph Fernandes as a director on 2022-11-30

View Document

04/01/234 January 2023 Termination of appointment of Daniel Kenneth Burton as a director on 2022-12-01

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

09/02/229 February 2022 Termination of appointment of Anthony Jan Rice as a director on 2022-01-28

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARMARAMA LIMITED

View Document

20/02/2020 February 2020 CESSATION OF K COMMS GROUP LIMITED AS A PSC

View Document

20/08/1920 August 2019 16/05/19 STATEMENT OF CAPITAL GBP 3550908

View Document

13/08/1913 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1930 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

02/01/182 January 2018 DIRECTOR APPOINTED DEREK BOYD SIMPSON

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAIRE

View Document

31/10/1731 October 2017 PREVEXT FROM 30/04/2017 TO 31/08/2017

View Document

05/07/175 July 2017 DIRECTOR APPOINTED DANIEL KENNETH BURTON

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

12/05/1712 May 2017 SAIL ADDRESS CREATED

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD MARSHALL

View Document

06/12/166 December 2016 DIRECTOR APPOINTED ANTHONY RICE

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR PATRICK BRIAN FRANCIS ROWE

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BILBOUL

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER HAIRE

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3HE

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BARNES-AUSTIN

View Document

01/12/161 December 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

28/11/1628 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076288100001

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN SCOFFIELD

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR JAMES BARNES-AUSTIN

View Document

16/06/1616 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

24/06/1524 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MARSHALL / 01/07/2012

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ANTHONY BILBOUL / 01/07/2012

View Document

10/02/1510 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES WATSON

View Document

02/06/142 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED IAN SCOFFIELD

View Document

10/01/1410 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM SILVER

View Document

05/08/135 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076288100001

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA MENDELSOHN

View Document

07/06/137 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 31 VERNON STREET LONDON W14 0RN UNITED KINGDOM

View Document

08/06/128 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR ADAM SILVER

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED CHARLES BASIL LUCAS WATSON

View Document

10/06/1110 June 2011 ADOPT ARTICLES 26/05/2011

View Document

10/06/1110 June 2011 CURRSHO FROM 31/05/2012 TO 30/04/2012

View Document

09/06/119 June 2011 26/05/11 STATEMENT OF CAPITAL GBP 1000

View Document

10/05/1110 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information