QUEEN MUSIC LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewDirector's details changed for Mr Timothy William Major on 2025-07-16

View Document

23/06/2523 June 2025 NewPrevious accounting period shortened from 2024-09-30 to 2024-06-25

View Document

27/03/2527 March 2025 Register inspection address has been changed from 88-90 Baker Street London W1U 6TQ England to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

26/03/2526 March 2025 Register(s) moved to registered inspection location 88-90 Baker Street London W1U 6TQ

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

26/03/2526 March 2025 Register(s) moved to registered office address 2 Canal Reach London N1C 4DB

View Document

20/01/2520 January 2025 Withdrawal of a person with significant control statement on 2025-01-20

View Document

20/01/2520 January 2025 Notification of Rock Bidco Limited as a person with significant control on 2024-06-26

View Document

12/07/2412 July 2024 Termination of appointment of Neil Adleman as a secretary on 2024-06-26

View Document

11/07/2411 July 2024 Termination of appointment of Roger Meddows Taylor as a director on 2024-06-26

View Document

11/07/2411 July 2024 Appointment of Mr Timothy William Major as a director on 2024-06-26

View Document

11/07/2411 July 2024 Registered office address changed from 7 Savoy Court London WC2R 0EX England to 2 Canal Reach London N1C 4DB on 2024-07-11

View Document

11/07/2411 July 2024 Termination of appointment of Brian Harold May as a director on 2024-06-26

View Document

11/07/2411 July 2024 Termination of appointment of John Richard Deacon as a director on 2024-06-26

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-02 with no updates

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

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

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/08/2030 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MEDDOWS TAYLOR / 02/03/2020

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT LEE

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD DEACON / 22/08/2019

View Document

22/08/1922 August 2019 SAIL ADDRESS CHANGED FROM: THE RIVER WING LATIMER PARK LATIMER ROAD CHESHAM BUCKINGHAMSHIRE HP5 1TU UNITED KINGDOM

View Document

07/08/197 August 2019 SECRETARY APPOINTED NEIL ADLEMAN

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HAROLD MAY / 29/07/2019

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM, 4 GEES COURT, ST CHRISTOPHER'S PLACE, LONDON, W1U 1JD

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MEDDOWS TAYLOR / 20/06/2019

View Document

04/06/194 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW THOMPSON

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/03/155 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/03/144 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

28/05/1328 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

06/03/136 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MEDDOWS TAYLOR / 01/03/2013

View Document

06/03/136 March 2013 SAIL ADDRESS CHANGED FROM: 22 COTTAGE OFFICES LATIMER PARK LATIMER ROAD CHESHAM BUCKINGHAMSHIRE HP5 1TU UNITED KINGDOM

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HAROLD MAY / 01/03/2013

View Document

12/06/1212 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

08/03/128 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

11/05/1111 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

08/04/118 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

04/03/114 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

04/03/114 March 2011 SAIL ADDRESS CREATED

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM, FIRST FLOOR, GREEN GARDEN HOUSE, 15-22 ST CHRISTOPHERS PLACE, LONDON, W1M 5HE

View Document

02/07/102 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HAROLD MAY / 01/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MEDDOWS TAYLOR / 01/03/2010

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

07/03/087 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

06/03/066 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/066 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/03/9918 March 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: 46 PEMBRIDGE ROAD, LONDON, W11 3HN

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

20/06/9620 June 1996 NEW SECRETARY APPOINTED

View Document

12/03/9612 March 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995

View Document

07/08/957 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/957 August 1995

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995

View Document

08/03/958 March 1995

View Document

14/07/9414 July 1994 Accounts for a small company made up to 1993-09-30

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/07/9414 July 1994 Accounts for a small company made up to 1993-09-30

View Document

16/05/9416 May 1994

View Document

16/05/9416 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9416 May 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994

View Document

15/07/9315 July 1993 Accounts for a small company made up to 1992-09-30

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

15/07/9315 July 1993 Accounts for a small company made up to 1992-09-30

View Document

06/04/936 April 1993

View Document

06/04/936 April 1993

View Document

06/04/936 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9311 March 1993

View Document

11/03/9311 March 1993

View Document

11/03/9311 March 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 RETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992

View Document

11/03/9211 March 1992

View Document

10/03/9210 March 1992 Accounts for a small company made up to 1991-09-30

View Document

10/03/9210 March 1992 Accounts for a small company made up to 1991-09-30

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED

View Document

12/06/9112 June 1991

View Document

12/06/9112 June 1991

View Document

12/06/9112 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9115 May 1991 Full accounts made up to 1990-09-30

View Document

15/05/9115 May 1991 Full accounts made up to 1990-09-30

View Document

15/05/9115 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/04/9116 April 1991

View Document

16/04/9116 April 1991

View Document

16/04/9116 April 1991 RETURN MADE UP TO 05/03/91; NO CHANGE OF MEMBERS

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

30/05/9030 May 1990 Full accounts made up to 1989-09-30

View Document

30/05/9030 May 1990 Full accounts made up to 1989-09-30

View Document

22/03/9022 March 1990

View Document

22/03/9022 March 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990

View Document

14/08/8914 August 1989 Full accounts made up to 1988-09-30

View Document

14/08/8914 August 1989 Full accounts made up to 1988-09-30

View Document

14/08/8914 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

08/08/898 August 1989

View Document

08/08/898 August 1989

View Document

08/08/898 August 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988

View Document

28/09/8828 September 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988

View Document

06/07/886 July 1988 Full accounts made up to 1987-09-30

View Document

06/07/886 July 1988 Full accounts made up to 1987-09-30

View Document

06/07/886 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

05/10/875 October 1987

View Document

05/10/875 October 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987

View Document

04/09/874 September 1987

View Document

04/09/874 September 1987

View Document

04/09/874 September 1987 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/8710 August 1987

View Document

10/08/8710 August 1987

View Document

10/08/8710 August 1987 REGISTERED OFFICE CHANGED ON 10/08/87 FROM: FAIRFAX HOUSE, FULWOOD PLACE, LONDON WC1V 6DW

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

09/12/869 December 1986 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

09/12/869 December 1986

View Document

09/12/869 December 1986

View Document

27/10/8627 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

18/06/7518 June 1975 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