FRONT4 MUSIC LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

16/01/2416 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/12/222 December 2022 Secretary's details changed for Ms Vikki Patricia Meagher on 2022-11-30

View Document

30/11/2230 November 2022 Change of details for Mr Robert Clifford Gwilliam as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Change of details for Ms Vikki Patricia Meagher as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Secretary's details changed for Ms Vikki Patricia Meagher on 2022-11-30

View Document

30/11/2230 November 2022 Director's details changed for Mr Robert Clifford Gwilliam on 2022-11-30

View Document

30/11/2230 November 2022 Director's details changed for Ms Vikki Patricia Meagher on 2022-11-30

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/03/1911 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1911 March 2019 COMPANY NAME CHANGED THE JUNK LABEL LIMITED CERTIFICATE ISSUED ON 11/03/19

View Document

01/03/191 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/08/1617 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/02/147 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/02/126 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1019 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB

View Document

04/02/084 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/07/0529 July 2005 COMPANY NAME CHANGED STRAY CAT MUSIC LIMITED CERTIFICATE ISSUED ON 29/07/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 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