PEBWORTH MUSIC LIMITED

Company Documents

DateDescription
23/05/1923 May 2019 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / UNIVERSAL MUSIC PUBLISHING LIMITED / 26/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KEITH STOKES HOTCHKISS / 26/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MORRIS / 26/11/2018

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 20 FULHAM BROADWAY LONDON SW6 1AH ENGLAND

View Document

23/08/1823 August 2018 SECRETARY'S CHANGE OF PARTICULARS / ABOLANLE ABIOYE / 23/07/2018

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

24/11/1724 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

18/08/1718 August 2017 CESSATION OF AMY JESSICA PEBWORTH AS A PSC

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSAL MUSIC PUBLISHING LIMITED

View Document

18/08/1718 August 2017 CESSATION OF JASON PEBWORTH AS A PSC

View Document

04/08/174 August 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED ROBERT JOHN MORRIS

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR SIMON KEITH STOKES HOTCHKISS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 SECRETARY APPOINTED ABOLANLE ABIOYE

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, SECRETARY NORTHSIDE COMPANY SECRETARIAL SERVICES LIMITED

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 78 MILL LANE LONDON NW6 1JZ

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JASON PEBWORTH / 22/03/2016

View Document

15/09/1515 September 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/02/159 February 2015 Annual return made up to 19 July 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/09/1313 September 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1218 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information