PAUL RODRIGUEZ MUSIC LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

14/10/2414 October 2024 Accounts for a small company made up to 2023-12-31

View Document

20/04/2420 April 2024 Appointment of Ralph Wilson Peer as a director on 2024-04-01

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

01/09/231 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-16 with no updates

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

18/06/1918 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/02/1921 February 2019 PREVSHO FROM 05/04/2019 TO 31/12/2018

View Document

03/12/183 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

01/05/181 May 2018 DIRECTOR APPOINTED RICHARD PHILIP LANSDELL

View Document

30/04/1830 April 2018

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED NIGEL ELDERTON

View Document

13/04/1813 April 2018 SECRETARY APPOINTED NIGEL ELDERTON

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY WAYNE RODRIGUEZ

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY RODRIGUEZ

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE RODRIGUEZ

View Document

13/04/1813 April 2018 CESSATION OF LUCY ARABELLA DA SILVA RODRIGUEZ-LARANJO AS A PSC

View Document

13/04/1813 April 2018 CESSATION OF WAYNE ENOCH RODRIGUEZ AS A PSC

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH IVESON PEER II

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM C/O MESSRS ELLIOT WOOLFE & ROSE EQUITY HOUSE, 128-136 HIGH STREET EDGWARE MIDDX HA8 7TT

View Document

12/04/1812 April 2018 PREVEXT FROM 31/03/2018 TO 05/04/2018

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 SUB-DIVISION 25/10/16

View Document

04/12/164 December 2016 VARYING SHARE RIGHTS AND NAMES

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 10-12 HIGH STREET BARNES LONDON SW13 9LW

View Document

30/07/1530 July 2015 COMPANY NAME CHANGED ALL-MEDIA MUSIC LIMITED CERTIFICATE ISSUED ON 30/07/15

View Document

07/07/157 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1428 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1310 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ARABELLA DE SILVA RODRIGUEZ / 29/08/2013

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/126 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1130 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/12/103 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ARABELLA DE SILVA RODRIGUEZ / 01/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE RODRIGUEZ / 01/10/2009

View Document

07/12/097 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/12/061 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS; AMEND

View Document

25/11/0525 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

25/01/0425 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0327 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 20 MORTLAKE HIGH STREET LONDON SW14 8JN

View Document

21/01/0221 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 REGISTERED OFFICE CHANGED ON 04/05/97 FROM: 27-31 BLANDFORD STREET LONDON W1H 3AD

View Document

07/01/977 January 1997 AUDITOR'S RESIGNATION

View Document

05/12/965 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/965 December 1996 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/11/9614 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/11/9614 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/12/954 December 1995 RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 RETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 RETURN MADE UP TO 16/11/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/11/9227 November 1992 RETURN MADE UP TO 16/11/92; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 16/11/91; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/03/9021 March 1990 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/895 June 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/02/8914 February 1989 REGISTERED OFFICE CHANGED ON 14/02/89 FROM: SWISS COTTAGE HOUSE 8/13 SWISS TERRACE LONDON NW6 4RR

View Document

13/04/8813 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 REGISTERED OFFICE CHANGED ON 15/07/87 FROM: ABBEY LIFE HOUSE 1/3 SAINT PAULS CHURCHYARD LONDON EC4

View Document

12/03/8712 March 1987 DISSOLUTION DISCONTINUED

View Document

24/02/8724 February 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

24/02/8724 February 1987 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

13/01/8713 January 1987 FIRST GAZETTE

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