PYRO MUSIC MANAGEMENT LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

12/06/2412 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

12/06/2412 June 2024 Change of details for Mr Adam Al Senad as a person with significant control on 2024-05-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-06-01 with updates

View Document

18/07/2318 July 2023 Change of details for Mr Kojo Osei as a person with significant control on 2023-05-01

View Document

18/07/2318 July 2023 Accounts for a dormant company made up to 2022-08-31

View Document

18/07/2318 July 2023 Director's details changed for Mr Kojo Osei on 2023-05-01

View Document

29/03/2329 March 2023 Registered office address changed to PO Box 4385, 11518134 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-29

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM AL SENAD

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM AL SENAD / 26/05/2020

View Document

21/05/2021 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

14/05/2014 May 2020 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2020-05-14

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KOJO OSEI / 11/05/2020

View Document

14/05/2014 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR KOJO OSEI / 11/05/2020

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR ADAM AL SENAD

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR MICHAEL WILLIAMS

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

13/09/1813 September 2018 CESSATION OF AILSA PARSONS AS A PSC

View Document

15/08/1815 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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