CLASSICS MUSIC LIBRARY LIMITED

Company Documents

DateDescription
01/03/201 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

11/02/2011 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 APPLICATION FOR STRIKING-OFF

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

27/10/1927 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 COMPANY NAME CHANGED STEPHEN BARNWELL - DIRECTOR OF MUSIC LIMITED CERTIFICATE ISSUED ON 31/12/18

View Document

28/12/1828 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CLIFFORD BARNWELL

View Document

28/12/1828 December 2018 CESSATION OF ANNETTE MARIE BARNWELL AS A PSC

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANNETTE BARNWELL

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED COLONEL STEPHEN CLIFFORD BARNWELL

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

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

View Accounts

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

09/05/169 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

08/02/168 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM FLAT 2 13 QUEENS ROAD RICHMOND SURREY TW10 6JW

View Document

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

View Accounts

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

28/10/1528 October 2015 PREVSHO FROM 29/01/2016 TO 31/01/2015

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 29 January 2015

View Document

05/03/155 March 2015 PREVSHO FROM 31/01/2015 TO 29/01/2015

View Document

04/02/154 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

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

View Accounts

29/01/1529 January 2015 Annual accounts for year ending 29 Jan 2015

View Accounts

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 122A NELSON ROAD WHITTON TWICKENHAM MIDDLESEX TW2 7AY

View Document

30/01/1430 January 2014 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