MANTHULA MUSIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

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

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-11-23 with no updates

View Document

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

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/12/1511 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1426 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/11/1329 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/11/1226 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS

View Document

27/03/1227 March 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

14/03/1214 March 2012 19/07/11 STATEMENT OF CAPITAL GBP 200

View Document

07/03/127 March 2012 NC INC ALREADY ADJUSTED 19/07/2011

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 SECRETARY APPOINTED DAVID WITHERS

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, SECRETARY EKBAL MULJI

View Document

08/12/108 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/0915 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WITHERS / 02/11/2009

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY ROBERT TOWNSEND

View Document

25/11/0825 November 2008 SECRETARY APPOINTED MR EKBAL MAHOMEDALI MULJI

View Document

25/11/0825 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/01/022 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/01/9924 January 1999 REGISTERED OFFICE CHANGED ON 24/01/99 FROM: 8-10 BULSTRODE STREET LONDON W1M 6AH

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

13/01/9913 January 1999 SECRETARY RESIGNED

View Document

13/01/9913 January 1999 RETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 26/12/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/968 February 1996 RETURN MADE UP TO 26/12/95; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 26/12/94; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/01/9414 January 1994 SECRETARY RESIGNED

View Document

14/01/9414 January 1994 RETURN MADE UP TO 26/12/93; NO CHANGE OF MEMBERS

View Document

07/10/937 October 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 26/12/92; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/928 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/12/9120 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 28/10/91; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 RETURN MADE UP TO 26/12/90; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/04/9024 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

24/04/9024 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 20/06/88; NO CHANGE OF MEMBERS

View Document

27/05/8827 May 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

16/05/8816 May 1988 REGISTERED OFFICE CHANGED ON 16/05/88 FROM: 4 WIMPOLE ST LONDON W1M 7AB

View Document

29/04/8829 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

29/04/8829 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

21/01/8721 January 1987 ANNUAL RETURN MADE UP TO 04/11/86

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