IT'S ALL ABOUT THE MUSIC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-03-06 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/07/2431 July 2024 | Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY England to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2024-07-31 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
01/09/231 September 2023 | Previous accounting period extended from 2022-12-29 to 2022-12-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/10/2120 October 2021 | Registered office address changed from 4 Hilden House, Parry Street London SW8 1RU England to Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY on 2021-10-20 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-29 |
03/07/213 July 2021 | Compulsory strike-off action has been discontinued |
03/07/213 July 2021 | Compulsory strike-off action has been discontinued |
02/07/212 July 2021 | Confirmation statement made on 2021-03-10 with no updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/12/2029 December 2020 | Annual accounts for year ending 29 Dec 2020 |
10/12/2010 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN TROOSTWYK |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/12/1824 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/09/1825 September 2018 | PREVSHO FROM 30/12/2017 TO 29/12/2017 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/12/1714 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/09/1715 September 2017 | PREVSHO FROM 30/03/2017 TO 30/12/2016 |
14/09/1714 September 2017 | PREVEXT FROM 31/12/2016 TO 31/03/2017 |
14/09/1714 September 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
04/08/174 August 2017 | DIRECTOR APPOINTED MR JOHN ALEXANDER TROOSTWYK |
17/03/1717 March 2017 | APPOINTMENT TERMINATED, SECRETARY FINCHLEY SECRETARIES LTD |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/03/1624 March 2016 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
14/03/1614 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
16/12/1516 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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