REALISTIC MUSIC ACADEMY LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

10/07/2510 July 2025 Change of details for Mr Martin Robin Henderson as a person with significant control on 2025-07-10

View Document

08/01/258 January 2025 Registered office address changed from 15 Pound Lane Epsom KT19 8RY England to 15 Pound Lane Epsom KT19 8RY on 2025-01-08

View Document

08/01/258 January 2025 Registered office address changed from Nightingale House 46-48 East Strret Epsom Surrey KT17 1HQ England to 15 Pound Lane Epsom KT19 8RY on 2025-01-08

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Change of details for Mr Martin Robin Henderson as a person with significant control on 2024-03-07

View Document

08/03/248 March 2024 Change of details for Mr Martin Robin Henderson as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Director's details changed for Mr Martin Robin Henderson on 2024-03-07

View Document

07/03/247 March 2024 Change of details for Mr Martin Robin Henderson as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Registered office address changed from 82 Miles Road Epsom KT19 9AD England to Nightingale House 46-48 East Strret Epsom Surrey KT17 1HQ on 2024-03-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Registered office address changed from 81 East Street Epsom Surrey KT17 1DT England to 82 Miles Road Epsom KT19 9AD on 2023-03-20

View Document

20/03/2320 March 2023 Register inspection address has been changed to 82 Miles Road Epsom KT19 9AD

View Document

08/08/218 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR LAURENCE HENDERSON

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD HENDERSON

View Document

04/07/194 July 2019 CESSATION OF RICHARD MARK HENDERSON AS A PSC

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ERNEST HENDERSON / 14/03/2016

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBIN HENDERSON / 16/05/2014

View Document

18/01/1618 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK HENDERSON / 01/12/2013

View Document

21/12/1221 December 2012 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