MACHINE MUSIC RIGHTS LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-02 with no updates

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

14/03/2414 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

13/03/2413 March 2024 Registered office address changed from 4th Floor 180 Great Portland Street London W1W 5QZ England to 5th Floor 180 Great Portland Street London W1W 5QZ on 2024-03-13

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

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

View Document

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

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

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

20/12/2120 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

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-03-02 with updates

View Document

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

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

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

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MACHINE MUSIC MANAGEMENT LIMITED / 20/03/2019

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

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

View Document

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

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 PREVEXT FROM 31/03/2018 TO 31/08/2018

View Document

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

View Document

10/08/1810 August 2018 CESSATION OF IAIN ALASTAIR WATT AS A PSC

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACHINE MUSIC MANAGEMENT LIMITED

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

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

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM C/O TMBL COMPANY SERVICES 56 COMPTON STREET LONDON EC1V 0ET

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

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

View Accounts

02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

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

View Document

12/03/1512 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

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

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, SECRETARY DAVID HALLYBONE

View Document

16/04/1416 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

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

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM C/O THE MUSIC BUSINESS LTD 56 COMPTON STREET LONDON EC1V 0ET UNITED KINGDOM

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ALASTAIR WATT / 01/04/2012

View Document

26/03/1326 March 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID PETER HALLYBONE / 01/10/2012

View Document

26/03/1326 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Document

18/04/1218 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

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

View Document

09/05/119 May 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 COMPANY NAME CHANGED MACHINE MUSIC PUBLISHING LIMITED CERTIFICATE ISSUED ON 02/12/10

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/04/101 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

02/03/092 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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