MUSIC PLACE AND DISTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Micro company accounts made up to 2025-01-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

30/01/2530 January 2025 Annual accounts for year ending 30 Jan 2025

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2024-01-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

08/08/238 August 2023 Director's details changed for Mr Benoit Georges Fernand Dhau on 2023-08-01

View Document

08/08/238 August 2023 Change of details for Mr. Benoit D'hau as a person with significant control on 2023-08-01

View Document

27/02/2327 February 2023 Micro company accounts made up to 2023-01-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/21

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/20

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

04/06/184 June 2018 30/01/18 UNAUDITED ABRIDGED

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENOIT GEORGES FERNAND DHAU / 20/10/2017

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MR. BENOIT D'HAU / 01/10/2017

View Document

20/10/1720 October 2017 30/01/17 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENOIT GEORGES FERNAND DHAU / 24/10/2016

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 January 2016

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 7 MULBERRY CLOSE LONDON E4 8BS

View Document

04/05/164 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

02/05/162 May 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR SITI BROOKS

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR BENOIT GEORGES FERNAND DHAU

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 January 2015

View Document

30/01/1530 January 2015 PREVEXT FROM 31/12/2014 TO 30/01/2015

View Document

30/01/1530 January 2015 Annual accounts for year ending 30 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

18/01/1518 January 2015 REGISTERED OFFICE CHANGED ON 18/01/2015 FROM 44 GUNNERS GROVE LONDON E4 9SS ENGLAND

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 38 JACKS FARM WAY HIGHAMS GREEN LONDON E4 9AQ ENGLAND

View Document

17/12/1317 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information