ON BEHALF OF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

14/01/2514 January 2025 Change of details for Firebird Music Limited as a person with significant control on 2024-12-30

View Document

13/01/2513 January 2025 Change of details for Firebird Music Limited as a person with significant control on 2024-12-30

View Document

09/01/259 January 2025 Change of details for Firebird Music Limited as a person with significant control on 2024-12-30

View Document

09/01/259 January 2025 Notification of Alex Sheridan as a person with significant control on 2017-12-14

View Document

08/01/258 January 2025 Notification of Firebird Music Limited as a person with significant control on 2024-12-30

View Document

08/01/258 January 2025 Cessation of Alexander Sheridan as a person with significant control on 2024-12-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Second filing of Confirmation Statement dated 2023-07-06

View Document

12/07/2312 July 2023 Registered office address changed from 2-20 Studio 15, Shoreditch Works 2-20 Scrutton Street London EC2A 4RJ United Kingdom to 2-20 Scrutton Street London EC2A 4RJ on 2023-07-12

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

11/05/2311 May 2023 Registered office address changed from 16 Scrutton Street Shoreditch London EC2A 4RU England to 2-20 Studio 15, Shoreditch Works 2-20 Scrutton Street London EC2A 4RJ on 2023-05-11

View Document

23/01/2323 January 2023 Registered office address changed from The Gallery 2 Queen Margarets Grove London N1 4QD England to 16 Scrutton Street Shoreditch London EC2A 4RU on 2023-01-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Sub-division of shares on 2022-09-09

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Memorandum and Articles of Association

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-09-09

View Document

14/09/2214 September 2022 Change of details for Mr Alexander Sheridan as a person with significant control on 2022-09-09

View Document

08/04/228 April 2022 Termination of appointment of Tom Stanford as a director on 2022-04-06

View Document

07/04/227 April 2022 Cessation of Woken the Town Limited as a person with significant control on 2022-04-06

View Document

07/04/227 April 2022 Change of details for Mr Alexander Sheridan as a person with significant control on 2022-04-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/03/1815 March 2018 ADOPT ARTICLES 28/02/2018

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR TOM STANFORD

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER SHERIDAN / 21/12/2017

View Document

17/01/1817 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 1

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOKEN THE TOWN LIMITED

View Document

14/12/1714 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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