PRIMO PIANO MUSIC LTD

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

11/10/2411 October 2024 Application to strike the company off the register

View Document

08/07/248 July 2024 Change of details for Mr Timothy David Riley as a person with significant control on 2024-06-21

View Document

05/07/245 July 2024 Director's details changed for Mr Timothy David Riley on 2024-06-21

View Document

05/07/245 July 2024 Termination of appointment of Victoria Griffin as a director on 2024-06-21

View Document

05/07/245 July 2024 Change of details for Mr Timothy David Riley as a person with significant control on 2024-06-21

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

05/07/245 July 2024 Secretary's details changed for Mr Timothy David Riley on 2024-06-21

View Document

05/07/245 July 2024 Director's details changed for Mr Timothy David Riley on 2024-06-21

View Document

05/07/245 July 2024 Registered office address changed from 3 Rookwood Close Llandaff Cardiff CF5 2NR United Kingdom to 3 Rookwood Close Cardiff CF5 2NR on 2024-07-05

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

02/07/202 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY DAVID RILEY

View Document

07/10/167 October 2016 21/06/15 FULL LIST AMEND

View Document

19/08/1619 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

17/08/1617 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID RILEY / 01/06/2016

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID RILEY / 01/06/2016

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM, 59 TANGMERE DRIVE, CARDIFF, CF5 2PQ

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, SECRETARY VICTORIA GRIFFIN

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM, 2 THE LAURELS CARDIFF ROAD, ST. FAGANS, CARDIFF, CF5 6EB

View Document

25/06/1525 June 2015 SECRETARY APPOINTED MR TIMOTHY DAVID RILEY

View Document

25/06/1525 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/11/1414 November 2014 COMPANY NAME CHANGED THE LEARNING TREE (UK) LIMITED CERTIFICATE ISSUED ON 14/11/14

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR TIMOTHY DAVID RILEY

View Document

21/07/1421 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA FERDA RILEY / 01/01/2014

View Document

17/07/1417 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MS VICTORIA FERDA RILEY / 01/01/2014

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/07/1317 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/07/125 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/07/115 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RILEY

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM, 1 DYFRIG STREET, PONTCANNA, CARDIFF, CARDIFF, CF11 9LR, UK

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA FERDA RILEY / 10/10/2009

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA FERDA RILEY / 10/10/2009

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/07/0910 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM, 12 SNEYD STREET, PONTCANNA, CARDIFF, WALES, CF11 9DL

View Document

06/01/096 January 2009 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/07/083 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VICTORIA FERDA RILEY / 08/05/2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RILEY / 01/12/2007

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/02/0320 February 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: 252 COWBRIDGE ROAD EAST, CANTON, CARDIFF CF5 1GZ

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 REGISTERED OFFICE CHANGED ON 29/06/01 FROM: 29 RHODFA SWELDON, BARRY, VALE OF GLAMORGAN CF62 5AD

View Document

29/06/0129 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0129 June 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

21/06/0121 June 2001 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