FRONT ROW 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
16/04/2516 April 2025 Micro company accounts made up to 2025-02-28

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

10/04/2410 April 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

12/09/2312 September 2023 Change of details for Mr David Fidler as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Director's details changed for Mr David Fidler on 2023-09-11

View Document

11/09/2311 September 2023 Change of details for Mrs Joanne Fidler as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Change of details for Mr David Fidler as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Director's details changed for Mr David Fidler on 2023-09-11

View Document

07/09/237 September 2023 Registered office address changed from 7 Greenbank Avenue Stockport SK4 3BU England to Torevell Dent Limited Hope Park Trevor Foster Way Bradford BD5 8HH on 2023-09-07

View Document

21/06/2321 June 2023 Change of details for Mr David Fidler as a person with significant control on 2019-10-30

View Document

21/06/2321 June 2023 Change of details for Mr David Fidler as a person with significant control on 2019-10-30

View Document

20/06/2320 June 2023 Notification of Joanne Fidler as a person with significant control on 2023-06-01

View Document

29/03/2329 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID FIDLER / 26/10/2020

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 1ST FLOOR 76-80 HEATON MOOR ROAD STOCKPORT CHESHIRE SK4 4NZ

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/12/1914 December 2019 ADOPT ARTICLES 02/12/2019

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

08/12/178 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/178 December 2017 COMPANY NAME CHANGED FIDLER MUSIC LIMITED CERTIFICATE ISSUED ON 08/12/17

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/03/1618 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/03/157 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/03/142 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 7 GREENBANK AVENUE STOCKPORT SK4 3BU UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/02/1217 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR DAVID FIDLER

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

08/03/118 March 2011 11/02/11 STATEMENT OF CAPITAL GBP 100

View Document

11/02/1111 February 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


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