PROPERMUSIC.COM LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-06-22 with updates |
31/03/2531 March 2025 | Accounts for a small company made up to 2023-12-31 |
28/02/2528 February 2025 | Cessation of Proper Music Group Limited as a person with significant control on 2025-02-28 |
28/02/2528 February 2025 | Notification of Artone Holdings Ii Ltd as a person with significant control on 2025-02-28 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-22 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 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
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 |
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 |
22/12/2122 December 2021 | Accounts for a small company made up to 2021-03-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
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 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
26/05/2026 May 2020 | REGISTERED OFFICE CHANGED ON 26/05/2020 FROM NORMAN HOUSE 8 BURNELL ROAD SUTTON SURREY SM1 4BW |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
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 |
15/12/1815 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROPER MUSIC GROUP LIMITED |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
20/07/1620 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
19/07/1619 July 2016 | DIRECTOR APPOINTED MR MALCOLM STUART MILLS |
10/12/1510 December 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
03/08/153 August 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
14/01/1514 January 2015 | FULL ACCOUNTS MADE UP TO 31/03/14 |
30/06/1430 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
07/01/147 January 2014 | FULL ACCOUNTS MADE UP TO 31/03/13 |
10/07/1310 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
07/01/137 January 2013 | FULL ACCOUNTS MADE UP TO 31/03/12 |
08/11/128 November 2012 | PREVSHO FROM 30/06/2012 TO 31/03/2012 |
28/08/1228 August 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KERSLEY |
24/08/1224 August 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
21/07/1121 July 2011 | DIRECTOR APPOINTED MR MALCOLM STUART MILLS |
21/07/1121 July 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID PARRY |
07/07/117 July 2011 | TERMINATE DIR APPOINTMENT MALCOLM MILLS |
07/07/117 July 2011 | DIRECTOR APPOINTED ANDREW HILL |
07/07/117 July 2011 | DIRECTOR APPOINTED STEPHEN KERSLEY |
22/06/1122 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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