METROPOLIS MUSIC LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

11/11/2411 November 2024 Full accounts made up to 2023-12-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

25/10/2325 October 2023 Accounts for a small company made up to 2022-12-31

View Document

04/01/234 January 2023 Accounts for a small company made up to 2021-12-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 2ND FLOOR REGENT ARCADE HOUSE 19-25 ARGYLL STREET LONDON W1F 7TS UNITED KINGDOM

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED SELINA HOLLIDAY EMENY

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

30/01/1730 January 2017 ADOPT ARTICLES 01/01/2017

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR ROBERT BRUCE HARRIS ANGUS

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR DENIS DESMOND

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED DENIS DESMOND

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR PAUL ROBERT LATHAM

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED DENIS DESMOND

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR PAUL ROBERT LATHAM

View Document

17/01/1717 January 2017 SECRETARY APPOINTED SELINA EMENY

View Document

12/01/1712 January 2017 COMPANY NAME CHANGED HAMSARD 3430 LIMITED CERTIFICATE ISSUED ON 12/01/17

View Document

12/01/1712 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/179 January 2017 01/01/17 STATEMENT OF CAPITAL GBP 100

View Document

18/11/1618 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/1618 November 2016 CURREXT FROM 30/11/2017 TO 31/12/2017

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