KEY MUSIC MANAGEMENT GROUP LTD
Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 05/12/245 December 2024 | Confirmation statement made on 2024-11-23 with no updates |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 08/12/238 December 2023 | Confirmation statement made on 2023-11-23 with no updates |
| 03/10/233 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 28/11/2228 November 2022 | Confirmation statement made on 2022-11-23 with no updates |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 28/01/2228 January 2022 | Total exemption full accounts made up to 2021-01-31 |
| 26/01/2226 January 2022 | Termination of appointment of Andrew William Booth as a director on 2020-05-21 |
| 26/01/2226 January 2022 | Appointment of Mr Marcus Jones as a director on 2020-05-21 |
| 26/01/2226 January 2022 | Confirmation statement made on 2021-11-23 with updates |
| 26/01/2226 January 2022 | Notification of Marcus Jones as a person with significant control on 2020-05-21 |
| 26/01/2226 January 2022 | Cessation of Andrew William Booth as a person with significant control on 2020-05-21 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 17/12/2017 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES |
| 04/02/204 February 2020 | PREVEXT FROM 30/11/2019 TO 31/01/2020 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES |
| 23/08/1923 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 26/11/1826 November 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BOOTH / 22/11/2018 |
| 23/11/1823 November 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BOOTH / 22/11/2018 |
| 23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
| 23/11/1823 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BOOTH / 22/11/2018 |
| 03/09/183 September 2018 | REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 52 OAK STREET MANCHESTER M4 5JA UNITED KINGDOM |
| 03/01/183 January 2018 | ADOPT ARTICLES 11/12/2017 |
| 24/11/1724 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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