KEY MUSIC MANAGEMENT GROUP LTD

Company Documents

DateDescription
17/10/2517 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

26/01/2226 January 2022 Termination of appointment of Andrew William Booth as a director on 2020-05-21

View Document

26/01/2226 January 2022 Appointment of Mr Marcus Jones as a director on 2020-05-21

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-11-23 with updates

View Document

26/01/2226 January 2022 Notification of Marcus Jones as a person with significant control on 2020-05-21

View Document

26/01/2226 January 2022 Cessation of Andrew William Booth as a person with significant control on 2020-05-21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/12/2017 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

04/02/204 February 2020 PREVEXT FROM 30/11/2019 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

23/08/1923 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BOOTH / 22/11/2018

View Document

23/11/1823 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BOOTH / 22/11/2018

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BOOTH / 22/11/2018

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 52 OAK STREET MANCHESTER M4 5JA UNITED KINGDOM

View Document

03/01/183 January 2018 ADOPT ARTICLES 11/12/2017

View Document

24/11/1724 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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