MYSPACE PUB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

01/04/251 April 2025 Secretary's details changed for Miss Joanne Cox on 2025-04-01

View Document

08/10/248 October 2024 Registered office address changed from St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY United Kingdom to C/O Fruition Accountancy Unit 4, Three Spires House Station Road Lichfield WS13 6HX on 2024-10-08

View Document

08/10/248 October 2024 Director's details changed for Mr Matthew David Scriven on 2024-10-08

View Document

08/10/248 October 2024 Secretary's details changed for Miss Joanne Cox on 2024-10-08

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

14/12/2214 December 2022 Secretary's details changed for Miss Joanne Cox on 2022-12-14

View Document

14/12/2214 December 2022 Director's details changed for Mr Matthew David Scriven on 2022-12-14

View Document

12/12/2212 December 2022 Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ United Kingdom to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 2022-12-12

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID SCRIVEN / 20/04/2021

View Document

20/04/2120 April 2021 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE COX / 20/04/2021

View Document

20/04/2120 April 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVID SCRIVEN / 20/04/2021

View Document

20/04/2120 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID SCRIVEN / 20/04/2021

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 16 MELSTOCK ROAD BIRMINGHAM B14 7ND

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

20/02/2020 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVID SCRIVEN / 09/04/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/04/1628 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/05/155 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 RETURN OF PURCHASE OF OWN SHARES 31/07/14 TREASURY CAPITAL GBP 20

View Document

26/06/1426 June 2014 ARTICLES OF ASSOCIATION

View Document

26/06/1426 June 2014 ALTER ARTICLES 18/06/2014

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM C/O THE JEKYLL & HYDE 28 STEELHOUSE LANE BIRMINGHAM B4 6BJ ENGLAND

View Document

09/05/149 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 16 MELSTOCK ROAD KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 7ND UNITED KINGDOM

View Document

15/04/1315 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM C/O MYSPACE PUB LTD, T/A THE JEKYLL & HYDE 28 STEELHOUSE LANE BIRMINGHAM B4 6BJ ENGLAND

View Document

24/05/1224 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

26/05/1126 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

26/05/1126 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

26/05/1126 May 2011 20/05/11 STATEMENT OF CAPITAL GBP 200

View Document

26/04/1126 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

25/04/1125 April 2011 REGISTERED OFFICE CHANGED ON 25/04/2011 FROM 16 MELSTOCK ROAD KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 7ND UNITED KINGDOM

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 CURREXT FROM 30/04/2010 TO 31/08/2010

View Document

23/04/1023 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

09/04/099 April 2009 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