MAKE WAY MUSIC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

09/11/249 November 2024 Director's details changed for Jill Kendrick on 2024-10-30

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/11/238 November 2023 Accounts for a small company made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

04/10/214 October 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

07/11/187 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/10/1819 October 2018 05/10/18 STATEMENT OF CAPITAL GBP 100.00

View Document

19/10/1819 October 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/10/1819 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1714 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

10/11/1510 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

04/11/154 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

17/11/1417 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

04/11/144 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

02/11/132 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

08/11/128 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 1 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA

View Document

01/11/111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/11/1017 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/11/102 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

11/01/1011 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILL KENDRICK / 31/10/2009

View Document

02/11/092 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANDREW KENDRICK / 31/10/2009

View Document

18/11/0818 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/11/071 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/11/067 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM: 132 UPPER SHIRLEY ROAD CROYDON SURREY CR0 5HA

View Document

29/10/0429 October 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/10/0226 October 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/06/0225 June 2002 RE SECTION 394

View Document

15/11/0115 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 REGISTERED OFFICE CHANGED ON 16/06/98 FROM: 1 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 AUDITOR'S RESIGNATION

View Document

30/10/9730 October 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/12/9615 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9623 January 1996 NC INC ALREADY ADJUSTED 09/11/95

View Document

23/01/9623 January 1996 NC INC ALREADY ADJUSTED 09/11/95

View Document

08/01/968 January 1996 £ NC 100/200 09/11/95

View Document

08/01/968 January 1996 ALTER MEM AND ARTS 09/11/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/12/9312 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/11/9312 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED

View Document

04/04/934 April 1993 DIRECTOR RESIGNED

View Document

21/12/9221 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/11/9225 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9225 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 REGISTERED OFFICE CHANGED ON 10/01/92 FROM: 10 STATION PARADE EASTBOURNE EAST SUSSEX BN21 1BE

View Document

18/12/9118 December 1991 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

07/11/917 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/09/9117 September 1991 REGISTERED OFFICE CHANGED ON 17/09/91 FROM: GLYNDLEY MANOR STONE CROSS PEVENSEY EAST SUSSEX BN24 5BS

View Document

07/02/917 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/12/9022 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/905 December 1990 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 DIRECTOR RESIGNED

View Document

31/01/9031 January 1990 REGISTERED OFFICE CHANGED ON 31/01/90 FROM: 107/113 STANSTEAD ROAD FOREST HILL LONDON SE23 1HH

View Document

11/12/8911 December 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

30/08/8930 August 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8821 April 1988 WD 15/03/88 AD 29/02/88--------- £ SI 98@1=98 £ IC 2/100

View Document

21/04/8821 April 1988 WD 15/03/88 PD 29/02/88--------- £ SI 2@1

View Document

19/04/8819 April 1988 REGISTERED OFFICE CHANGED ON 19/04/88 FROM: 1 RIVER CHAMBERS HIGH STREET ROMFORD ESSEX RM1 1LL

View Document

24/03/8824 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/03/883 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/881 February 1988 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