FRONT4 MUSIC LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Accounts for a dormant company made up to 2024-12-31 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
16/01/2416 January 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/10/2312 October 2023 | Accounts for a dormant company made up to 2022-12-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Accounts for a dormant company made up to 2021-12-31 |
02/12/222 December 2022 | Secretary's details changed for Ms Vikki Patricia Meagher on 2022-11-30 |
30/11/2230 November 2022 | Change of details for Mr Robert Clifford Gwilliam as a person with significant control on 2022-11-30 |
30/11/2230 November 2022 | Change of details for Ms Vikki Patricia Meagher as a person with significant control on 2022-11-30 |
30/11/2230 November 2022 | Secretary's details changed for Ms Vikki Patricia Meagher on 2022-11-30 |
30/11/2230 November 2022 | Director's details changed for Mr Robert Clifford Gwilliam on 2022-11-30 |
30/11/2230 November 2022 | Director's details changed for Ms Vikki Patricia Meagher on 2022-11-30 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/02/2026 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/03/1911 March 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/03/1911 March 2019 | COMPANY NAME CHANGED THE JUNK LABEL LIMITED CERTIFICATE ISSUED ON 11/03/19 |
01/03/191 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/09/187 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/08/171 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/08/1617 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
17/02/1617 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/05/1527 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
26/01/1526 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/02/147 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/04/1322 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/02/1311 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
01/10/121 October 2012 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT |
17/08/1217 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/02/126 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
18/05/1118 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/02/113 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/02/1019 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/03/094 March 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/06/0820 June 2008 | REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB |
04/02/084 February 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/02/0721 February 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
08/02/068 February 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
25/11/0525 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
29/07/0529 July 2005 | COMPANY NAME CHANGED STRAY CAT MUSIC LIMITED CERTIFICATE ISSUED ON 29/07/05 |
18/02/0518 February 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
23/01/0423 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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