INTERNET MUSIC LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 Termination of appointment of Nicholas Kounoupias as a director on 2024-11-01

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/11/2218 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-16 with updates

View Document

01/12/211 December 2021 Termination of appointment of Thomas Frederick Bradley as a director on 2021-08-25

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Director's details changed for Mr Mervyn Guy Fletcher on 2021-11-16

View Document

26/11/2126 November 2021 Change of details for Mervyn Guy Fletcher as a person with significant control on 2021-11-16

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/08/1916 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / GUY MERVYN FLETCHER / 20/11/2017

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / GUY MERVYN FLETCHER / 20/11/2017

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 110 SOUTH GROVE TECHNOLOGY PARK WANTAGE OX12 9FA ENGLAND

View Document

17/11/1617 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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