MUSICPLODE MEDIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 Total exemption full accounts made up to 2024-07-31

View Document

21/08/2521 August 2025 Registered office address changed from Unit 201, 2nd Floor Metroline House 118 College Road Harrow Middlesex HA1 1BQ England to 10 London Mews London W2 1HY on 2025-08-21

View Document

25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Compulsory strike-off action has been discontinued

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-07-31

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

26/01/2426 January 2024 Previous accounting period extended from 2023-04-30 to 2023-07-31

View Document

25/01/2425 January 2024 Director's details changed for Mr Kevin Patrick Burdett Deakin on 2024-01-25

View Document

25/01/2425 January 2024 Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF England to Unit 201, 2nd Floor Metroline House 118 College Road Harrow Middlesex HA1 1BQ on 2024-01-25

View Document

25/01/2425 January 2024 Director's details changed for Mr Andrew Roger Curtis on 2024-01-25

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Micro company accounts made up to 2022-04-30

View Document

07/09/237 September 2023 Compulsory strike-off action has been suspended

View Document

07/09/237 September 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/05/2318 May 2023 Change of details for Mr Kevin Patrick Burdett Deakin as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Director's details changed for Mr Kevin Patrick Deakin on 2023-05-17

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-24 with updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/04/2223 April 2022 Compulsory strike-off action has been suspended

View Document

23/04/2223 April 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/12/191 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL LATHROPE

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 4982.89

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

11/03/1911 March 2019 25/02/19 STATEMENT OF CAPITAL GBP 4957.98

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 4946.88

View Document

12/09/1812 September 2018 03/09/18 STATEMENT OF CAPITAL GBP 4764.88

View Document

27/06/1827 June 2018 20/06/18 STATEMENT OF CAPITAL GBP 4530.43

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

03/04/183 April 2018 06/10/17 STATEMENT OF CAPITAL GBP 4406.95

View Document

07/12/177 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 16/05/17 STATEMENT OF CAPITAL GBP 4384.92

View Document

02/10/172 October 2017 04/04/17 STATEMENT OF CAPITAL GBP 4193.06

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

02/03/172 March 2017 27/01/17 STATEMENT OF CAPITAL GBP 4062.04

View Document

09/02/179 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/179 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/179 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/179 February 2017 13/09/16 STATEMENT OF CAPITAL GBP 3618.93

View Document

09/02/179 February 2017 09/12/16 STATEMENT OF CAPITAL GBP 3819.42

View Document

09/02/179 February 2017 15/06/16 STATEMENT OF CAPITAL GBP 3437.97

View Document

09/02/179 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 100 CHEAPSIDE LONDON EC2V 6DT UNITED KINGDOM

View Document

14/10/1614 October 2016 ADOPT ARTICLES 20/09/2016

View Document

30/09/1630 September 2016 18/04/16 STATEMENT OF CAPITAL GBP 0.01

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR ANDREW ROGER CURTIS

View Document

05/05/165 May 2016 ADOPT ARTICLES 18/04/2016

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR DAVID BROWN

View Document

04/04/164 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LAGHMANI LIMITED


  • 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