JUMP MUSIC LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewDirector's details changed for Mr Timothy William Major on 2025-07-16

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Jonathan Jose Platt on 2025-07-16

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

12/10/2412 October 2024 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

21/12/2321 December 2023

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

13/10/2313 October 2023 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

View Document

10/01/2310 January 2023 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA

View Document

10/01/2310 January 2023 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

View Document

06/01/236 January 2023 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-12-01

View Document

23/12/2223 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

23/12/2223 December 2022

View Document

04/11/224 November 2022

View Document

04/11/224 November 2022

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/03/2231 March 2022

View Document

31/03/2231 March 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / ALEXANDER FREERK MARCHANT / 13/10/2017

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GARRAD-COLE / 07/07/2018

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS GARRAD-COLE / 07/07/2018

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 24C BRONDESBURY VILLAS LONDON NW6 6AA UNITED KINGDOM

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN MARTIN MCNEANEY / 28/04/2018

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / CIARAN MARTIN MCNEANEY / 28/04/2018

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER FREERK MARCHANT

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

17/11/1717 November 2017 16/08/17 STATEMENT OF CAPITAL GBP 3

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS GARRAD-COLE / 16/08/2017

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIARAN MARTIN MCNEANEY

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FREERK MARCHANT / 13/10/2017

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED CIARAN MARTIN MCNEANEY

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED ALEXANDER FREERK MARCHANT

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1519 October 2015 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