Q THE MUSIC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/11/257 November 2025 NewStatement of capital following an allotment of shares on 2025-06-15

View Document

07/11/257 November 2025 NewNotification of Cara Long as a person with significant control on 2025-06-15

View Document

07/11/257 November 2025 NewChange of details for Mr Sean Mccaffrey as a person with significant control on 2025-06-15

View Document

07/11/257 November 2025 NewChange of details for Mr Sean Mccaffrey as a person with significant control on 2025-11-07

View Document

07/11/257 November 2025 NewConfirmation statement made on 2025-11-07 with updates

View Document

06/11/256 November 2025 NewChange of details for Mr Sean Mccaffrey as a person with significant control on 2025-11-05

View Document

05/11/255 November 2025 NewDirector's details changed for Mr Sean Mccaffrey on 2025-11-05

View Document

05/11/255 November 2025 NewDirector's details changed for Mr Sean Mccaffrey on 2025-11-05

View Document

05/11/255 November 2025 NewCurrent accounting period shortened from 2026-05-29 to 2026-03-31

View Document

05/11/255 November 2025 NewRegistered office address changed from 214 Woodland Walk Aldershot Hampshire GU12 4FQ England to 25 Duke Road London Greater London W4 2BA on 2025-11-05

View Document

05/11/255 November 2025 NewChange of details for Mr Sean Mccaffrey as a person with significant control on 2025-11-05

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

10/06/2510 June 2025 Micro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

21/01/2521 January 2025 Micro company accounts made up to 2024-05-31

View Document

10/01/2510 January 2025 Registered office address changed from Flat 2 Brondesbury Park Mansions 132 Salusbury Road London NW6 6PD England to 214 Woodland Walk Aldershot Hampshire GU12 4FQ on 2025-01-10

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-05-31

View Document

29/02/2429 February 2024 Previous accounting period shortened from 2023-05-30 to 2023-05-29

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-05-31

View Document

28/02/2328 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

12/10/2212 October 2022 Director's details changed for Mr Ian Shutts on 2022-10-12

View Document

12/10/2212 October 2022 Termination of appointment of Ian Shutts as a director on 2022-10-12

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/02/2119 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/01/1931 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM THE ANCHOR PUB HORTON ROAD STANWELL MOOR TW19 6AQ ENGLAND

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCCAFFREY / 30/03/2018

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN MCCAFFREY / 30/03/2018

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR IAN SHUTTS

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

10/05/1710 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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