BENEDICTION MUSIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Confirmation statement made on 2025-08-05 with no updates

View Document

12/05/2512 May 2025 Micro company accounts made up to 2024-08-31

View Document

13/02/2513 February 2025 Termination of appointment of John Roddison as a secretary on 2025-01-31

View Document

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

View Accounts

19/08/2419 August 2024 Second filing of Confirmation Statement dated 2023-08-05

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

30/07/2430 July 2024 Notification of Karen Louise Rew as a person with significant control on 2022-08-06

View Document

16/05/2416 May 2024 Micro company accounts made up to 2023-08-31

View Document

23/11/2323 November 2023 Second filing of Confirmation Statement dated 2023-08-05

View Document

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

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

23/06/2323 June 2023 Change of details for Mr Darren Raymond Brookes as a person with significant control on 2023-05-19

View Document

23/06/2323 June 2023 Change of details for Mr Peter Darrall Rew as a person with significant control on 2023-05-19

View Document

23/06/2323 June 2023 Cessation of Daniel Joseph Bate as a person with significant control on 2023-05-19

View Document

20/06/2320 June 2023 Change of details for Mr Darren Raymond Brookes as a person with significant control on 2023-01-01

View Document

20/06/2320 June 2023 Director's details changed for Mr Darren Raymond Brookes on 2023-01-01

View Document

06/06/236 June 2023 Purchase of own shares.

View Document

05/06/235 June 2023 Cancellation of shares. Statement of capital on 2023-05-19

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-08-31

View Document

22/05/2322 May 2023 Termination of appointment of Daniel Joseph Bate as a director on 2023-05-19

View Document

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

View Accounts

22/04/2222 April 2022 Appointment of Mr John Roddison as a secretary on 2022-03-01

View Document

22/04/2222 April 2022 Termination of appointment of John Roddison as a director on 2022-03-01

View Document

17/02/2217 February 2022 Micro company accounts made up to 2021-08-31

View Document

01/11/211 November 2021 Director's details changed for Mr Daniel Joseph Bate on 2021-10-06

View Document

01/11/211 November 2021 Change of details for Mr Daniel Joseph Bate as a person with significant control on 2021-10-06

View Document

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

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DARRALL REW

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN BROOKES

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOSEPH BATE

View Document

10/08/2010 August 2020 10/02/20 STATEMENT OF CAPITAL GBP 3

View Document

10/08/2010 August 2020 CESSATION OF JOHN RODDISON AS A PSC

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODDISON / 04/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN RODDISON / 04/03/2020

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH UNITED KINGDOM

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR DARREN RAYMOND BROOKES

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR PETER DARRALL REW

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR DANIEL JOSEPH BATE

View Document

13/12/1913 December 2019 COMPANY NAME CHANGED MMMP LIMITED CERTIFICATE ISSUED ON 13/12/19

View Document

06/08/196 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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