MACHINE MUSIC MANAGEMENT LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

25/11/2425 November 2024 Register inspection address has been changed from 1 Wenlock Road Wenlock Road London N1 7SL England to 180 Great Portland Street London W1W 5QZ

View Document

14/11/2414 November 2024 Director's details changed for Mr Darren Worsley on 2024-01-01

View Document

14/11/2414 November 2024 Registered office address changed from 4th Floor 180 Great Portland Street London W1W 5QZ United Kingdom to 180 Great Portland Street London W1W 5QZ on 2024-11-14

View Document

30/09/2430 September 2024

View Document

30/09/2430 September 2024

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024

View Document

05/03/245 March 2024 Micro company accounts made up to 2022-12-31

View Document

11/12/2311 December 2023 Change of details for Ym&U (Uk) Limited as a person with significant control on 2022-10-03

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-12 with updates

View Document

09/10/239 October 2023 Satisfaction of charge 045877240001 in full

View Document

31/08/2331 August 2023 Termination of appointment of Mark Page as a director on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Mr Darren Worsley as a director on 2023-08-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-12 with no updates

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 Termination of appointment of Iain Watt as a director on 2021-10-07

View Document

25/10/2125 October 2021

View Document

25/10/2125 October 2021

View Document

25/10/2125 October 2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/1916 December 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / JAMES GRANT (UK) LIMITED / 30/01/2019

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN HALL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

13/11/1913 November 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045877240001

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

21/09/1821 September 2018 ADOPT ARTICLES 05/09/2018

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / JAMES GRANT (UK) LIMITED / 05/09/2018

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GRANT (UK) LIMITED

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR MARK PAGE

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM STUDIO 16 LONDON FIELDS STUDIOS 11-17 EXMOUTH PLACE LONDON E8 3RW ENGLAND

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR ANDREW CHARLES WANSELL

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR MARTIN STEPHEN HALL

View Document

12/09/1812 September 2018 CESSATION OF IAIN ALASTAIR WATT AS A PSC

View Document

12/09/1812 September 2018 PREVEXT FROM 31/03/2018 TO 31/08/2018

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM STUDIO 16 LONDON FIELDS SUDIOS 11-17 EXMOUTH PLACE LONDON E8 3RW ENGLAND

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

12/12/1712 December 2017 SAIL ADDRESS CHANGED FROM: 56 COMPTON STREET LONDON EC1V 0ET ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 SAIL ADDRESS CREATED

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM C/O TMBL COMPANY SERVICES 56 COMPTON STREET LONDON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 APPOINTMENT TERMINATED, SECRETARY TMBL COMPANY SERVICES

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM C/O THE MUSIC BUSINESS LTD 56 COMPTON STREET LONDON EC1V 0ET

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMBL COMPANY SERVICES / 30/11/2013

View Document

19/11/1419 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ALASTAIR WATT / 30/11/2013

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 229 SHOREDITCH HIGH STREET LONDON E1 6PJ UNITED KINGDOM

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 4TH FLOOR STUDIO 10-16 SCRUTTON STREET LONDON EC2A 4RU

View Document

01/02/111 February 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ALASTAIR WATT / 11/11/2009

View Document

15/12/0915 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMBL COMPANY SERVICES / 11/11/2009

View Document

15/12/0915 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

19/03/0919 March 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 S-DIV

View Document

10/02/0910 February 2009 ALTER MEMORANDUM 22/12/2008

View Document

10/02/0910 February 2009 SUBDIVIDED 22/12/2008

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 SECRETARY APPOINTED TMBL COMPANY SERVICES

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY WATT

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 18 THE COBBINS BURNHAM ON CROUCH ESSEX CM0 8QL

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

22/07/0322 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: EYNHALLOW, THE COBBINS BURNHAM-ON-CROUCH ESSEX CM0 8QL

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 NEW SECRETARY APPOINTED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

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