RECOGNITION MUSIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewPrevious accounting period shortened from 2025-09-30 to 2024-12-31

View Document

25/06/2525 June 2025 NewNotification of Lyra Bidco Limited as a person with significant control on 2025-06-10

View Document

25/06/2525 June 2025 NewCessation of Stephen Allen Schwarzman as a person with significant control on 2025-06-10

View Document

24/04/2524 April 2025 Appointment of Mr Qasim Syed Abbas as a director on 2025-04-24

View Document

13/03/2513 March 2025 Certificate of change of name

View Document

21/11/2421 November 2024 Appointment of Mr Kenneth Christopher Dolan as a director on 2024-11-21

View Document

15/11/2415 November 2024 Registered office address changed from 27-28 Eastcastle House Eastcastle Street London London W1W 8DH United Kingdom to 27-28 Eastcastle House Eastcastle Street London W1W 8DH on 2024-11-15

View Document

15/11/2415 November 2024 Registered office address changed from 27-28 Eastcastle House Eastcastle Street London London W1W 8DH United Kingdom to 27-28 Eastcastle House Eastcastle Street London London W1W 8DH on 2024-11-15

View Document

08/11/248 November 2024 Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2024-11-08

View Document

02/10/242 October 2024 Previous accounting period shortened from 2024-12-31 to 2024-09-30

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Registered office address changed from United House 9 Pembridge Road Notting Hill London W11 3JY England to 27-28 Eastcastle House Eastcastle Street London London W1W 8DH on 2024-09-27

View Document

27/09/2427 September 2024 Appointment of Ocorian Administration (Uk) Limited as a secretary on 2024-09-25

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-21 with updates

View Document

02/08/242 August 2024 Cessation of Merck Mercuriadis as a person with significant control on 2024-07-29

View Document

31/07/2431 July 2024 Appointment of Mr Daniel John Pounder as a director on 2024-07-29

View Document

31/07/2431 July 2024 Director's details changed for Mr Henry Hao Tian on 2024-07-30

View Document

31/07/2431 July 2024 Termination of appointment of Merck Mercuriadis as a director on 2024-07-29

View Document

31/07/2431 July 2024 Termination of appointment of Kenneth Christopher Dolan as a director on 2024-07-29

View Document

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

View Accounts

30/09/2330 September 2023 Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 2023-09-29

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Secretary's details changed for Ince & Co Corporate Services Limited on 2023-08-30

View Document

30/08/2330 August 2023 Appointment of Kenneth Christopher Dolan as a director on 2023-08-19

View Document

28/08/2328 August 2023 Termination of appointment of Syed Qasim Abbas as a director on 2023-08-19

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

10/07/2310 July 2023 Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 2023-07-10

View Document

10/07/2310 July 2023 Appointment of Ince & Co Corporate Services Limited as a secretary on 2023-07-10

View Document

17/04/2317 April 2023 Appointment of Mr Benjamin Jerome Katovsky as a director on 2023-04-14

View Document

08/02/238 February 2023 Second filing to change the details of Merck Mecuriadis as a person with significant control

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

13/06/2213 June 2022 Change of details for Mr Merck Mercuriadis as a person with significant control on 2021-10-12

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

10/01/2210 January 2022 Change of share class name or designation

View Document

10/01/2210 January 2022 Particulars of variation of rights attached to shares

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Registered office address changed from C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG United Kingdom to United House 9 Pembridge Road Notting Hill London W11 3JY on 2021-11-11

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Memorandum and Articles of Association

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Statement of capital following an allotment of shares on 2021-10-12

View Document

06/11/216 November 2021 Sub-division of shares on 2021-10-12

View Document

06/11/216 November 2021 Change of share class name or designation

View Document

06/11/216 November 2021 Particulars of variation of rights attached to shares

View Document

02/11/212 November 2021 Redenomination of shares. Statement of capital 2021-10-12

View Document

02/11/212 November 2021 Reduction of capital following redenomination. Statement of capital on 2021-11-02

View Document

25/10/2125 October 2021 Termination of appointment of Amalea Melody Mercuriadis as a director on 2021-10-12

View Document

25/10/2125 October 2021 Appointment of Mr Syed Qasim Abbas as a director on 2021-10-12

View Document

25/10/2125 October 2021 Termination of appointment of Sofia Sunny Mercuriadis as a director on 2021-10-12

View Document

25/10/2125 October 2021 Termination of appointment of Georgia Rosa Mercuriadis as a director on 2021-10-12

View Document

25/10/2125 October 2021 Appointment of Mr Henry Hao Tian as a director on 2021-10-12

View Document

12/10/2112 October 2021 Certificate of change of name

View Document

05/10/215 October 2021 Change of share class name or designation

View Document

01/10/211 October 2021 Registered office address changed from 3rd Floor, 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG on 2021-10-01

View Document

29/09/2129 September 2021 Termination of appointment of Amalea Melody Mercuriadis as a secretary on 2021-08-16

View Document

29/09/2129 September 2021 Appointment of Ince Gd Corporate Services Limited as a secretary on 2021-08-16

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/11/2018 November 2020 Registered office address changed from , 4th Floor, East Wing, Chancery House 53-64 Chancery Lane, London, WC2A 1QS, England to 27-28 Eastcastle House Eastcastle Street London W1W 8DH on 2020-11-18

View Document

03/03/203 March 2020 PREVSHO FROM 31/07/2020 TO 31/12/2019

View Document

02/03/202 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 ADOPT ARTICLES 25/06/2019

View Document

09/07/199 July 2019 CURREXT FROM 30/06/2019 TO 31/07/2019

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 35 TILEYARD ROAD LONDON N7 9AH ENGLAND

View Document

19/06/1919 June 2019 Registered office address changed from , 35 Tileyard Road, London, N7 9AH, England to 27-28 Eastcastle House Eastcastle Street London W1W 8DH on 2019-06-19

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR MERCK MERCURIADIS / 19/06/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / SOFIA SUNNY MERCURIADIS / 01/03/2019

View Document

29/05/1929 May 2019 SECRETARY'S CHANGE OF PARTICULARS / AMALEA MELODY MERCURIADIS / 01/03/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / AMALEA MELODY MERCURIADIS / 01/03/2019

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR MERCK MERCURIADIS / 01/03/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGIA ROSA MERCURIADIS / 01/03/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MERCK MERCURIADIS / 01/03/2019

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 35 TILEYARD STUDIOS LONDON N7 9HA ENGLAND

View Document

14/03/1914 March 2019 Registered office address changed from , 35 Tileyard Studios, London, N7 9HA, England to 27-28 Eastcastle House Eastcastle Street London W1W 8DH on 2019-03-14

View Document

12/12/1812 December 2018 Registered office address changed from , Lansdowne House 1B Lansdowne Road, London, W11 3LP, United Kingdom to 27-28 Eastcastle House Eastcastle Street London W1W 8DH on 2018-12-12

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM LANSDOWNE HOUSE 1B LANSDOWNE ROAD LONDON W11 3LP UNITED KINGDOM

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114251320001

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MS GEORGIA ROSA MERCURIADIS

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED SOFIA SUNNY MERCURIADIS

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED AMALEA MELODY MERCURIADIS

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR MERCK MERCURIADIS / 10/07/2018

View Document

10/07/1810 July 2018 10/07/18 STATEMENT OF CAPITAL GBP 1000

View Document

20/06/1820 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information