PROPER MUSIC PUBLISHING LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Accounts for a small company made up to 2023-12-31 |
28/02/2528 February 2025 | Notification of Artone Holdings Ii Ltd as a person with significant control on 2025-02-28 |
28/02/2528 February 2025 | Cessation of Proper Music Group Limited as a person with significant control on 2025-02-28 |
11/02/2511 February 2025 | Confirmation statement made on 2025-01-25 with no updates |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/07/2319 July 2023 | Accounts for a small company made up to 2022-12-31 |
27/04/2327 April 2023 | Termination of appointment of Bastien Louis Albert Vidal as a director on 2023-04-19 |
04/04/234 April 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
31/03/2331 March 2023 | Appointment of Mr Bastien Louis Albert Vidal as a director on 2023-03-30 |
31/03/2331 March 2023 | Accounts for a small company made up to 2022-03-31 |
09/02/239 February 2023 | Director's details changed for Mr Andrew Steven Hill on 2023-02-09 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/12/221 December 2022 | Termination of appointment of Giulio Bruno Guglielmo Leo Sannitz as a director on 2022-11-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Termination of appointment of Malcolm Stuart Mills as a director on 2022-02-15 |
16/02/2216 February 2022 | Appointment of Mr Giulio Bruno Guglielmo Leo Sannitz as a director on 2022-02-15 |
16/02/2216 February 2022 | Termination of appointment of Miriam Bernadette Brigid Mills as a secretary on 2022-02-15 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
22/12/2122 December 2021 | Accounts for a small company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
26/05/2026 May 2020 | REGISTERED OFFICE CHANGED ON 26/05/2020 FROM C/O MYRUS SMITH NORMAN HOUSE 8 BURNELL ROAD SUTTON SURREY SM1 4BW |
26/05/2026 May 2020 | Registered office address changed from , C/O Myrus Smith, Norman House 8 Burnell Road, Sutton, Surrey, SM1 4BW to 1-5 Applegarth Drive Questor Dartford Kent DA1 1JD on 2020-05-26 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
23/12/1923 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEVEN HILL / 12/03/2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
17/12/1817 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
14/12/1714 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
22/12/1622 December 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
22/02/1622 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
10/12/1510 December 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
06/02/156 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
13/01/1513 January 2015 | FULL ACCOUNTS MADE UP TO 31/03/14 |
13/02/1413 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
07/01/147 January 2014 | FULL ACCOUNTS MADE UP TO 31/03/13 |
22/04/1322 April 2013 | DIRECTOR APPOINTED ANDREW STEVEN HILL |
07/02/137 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
07/01/137 January 2013 | FULL ACCOUNTS MADE UP TO 31/03/12 |
06/02/126 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
08/01/128 January 2012 | FULL ACCOUNTS MADE UP TO 31/03/11 |
05/05/115 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/03/113 March 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
07/01/117 January 2011 | FULL ACCOUNTS MADE UP TO 31/03/10 |
28/01/1028 January 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
25/01/1025 January 2010 | FULL ACCOUNTS MADE UP TO 31/03/09 |
30/01/0930 January 2009 | FULL ACCOUNTS MADE UP TO 31/03/08 |
29/01/0929 January 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | FULL ACCOUNTS MADE UP TO 31/03/07 |
15/02/0715 February 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
03/02/073 February 2007 | FULL ACCOUNTS MADE UP TO 31/03/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | FULL ACCOUNTS MADE UP TO 31/03/05 |
24/03/0524 March 2005 | REGISTERED OFFICE CHANGED ON 24/03/05 FROM: C/O MYRUS SMITH OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4SR |
24/03/0524 March 2005 | |
10/02/0510 February 2005 | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | FULL ACCOUNTS MADE UP TO 31/03/04 |
02/03/042 March 2004 | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | FULL ACCOUNTS MADE UP TO 31/03/03 |
08/02/038 February 2003 | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS |
18/10/0218 October 2002 | FULL ACCOUNTS MADE UP TO 31/03/02 |
08/02/028 February 2002 | RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS |
31/12/0131 December 2001 | DIRECTOR'S PARTICULARS CHANGED |
31/12/0131 December 2001 | SECRETARY'S PARTICULARS CHANGED |
16/11/0116 November 2001 | FULL ACCOUNTS MADE UP TO 31/03/01 |
04/09/014 September 2001 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 |
13/02/0113 February 2001 | |
13/02/0113 February 2001 | REGISTERED OFFICE CHANGED ON 13/02/01 FROM: MYRUS SMITH TIMES HOUSE THROWLEY WAY SUTTON SURREY SM1 4AF |
13/02/0113 February 2001 | RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS |
06/12/006 December 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
07/02/007 February 2000 | RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS |
03/12/993 December 1999 | ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99 |
17/03/9917 March 1999 | NEW DIRECTOR APPOINTED |
26/02/9926 February 1999 | NEW DIRECTOR APPOINTED |
16/02/9916 February 1999 | SECRETARY RESIGNED |
16/02/9916 February 1999 | NEW SECRETARY APPOINTED |
16/02/9916 February 1999 | |
16/02/9916 February 1999 | DIRECTOR RESIGNED |
16/02/9916 February 1999 | REGISTERED OFFICE CHANGED ON 16/02/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR |
25/01/9925 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROPER MUSIC PUBLISHING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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