REIDY'S HOME OF 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
15/05/2515 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

30/04/2530 April 2025 Change of details for Mr Paul Damian Nuttall as a person with significant control on 2025-04-30

View Document

30/04/2530 April 2025 Director's details changed for Paul Damian Nuttall on 2025-04-30

View Document

02/07/242 July 2024 Registered office address changed from Showroom 2, Glenfield House Glenfield Business Park Philips Road Blackburn BB1 5PF England to Unit 26 Mitton Road Business Park Whalley Mitton Road Whalley Clitheroe Lancashire BB7 9YE on 2024-07-02

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

15/09/2315 September 2023 Secretary's details changed for Paul Damian Nuttall on 2023-09-14

View Document

15/09/2315 September 2023 Termination of appointment of John David Taylor as a director on 2023-07-10

View Document

15/09/2315 September 2023 Director's details changed for Paul Damian Nuttall on 2023-09-14

View Document

02/09/232 September 2023 Total exemption full accounts made up to 2022-11-29

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2021-11-29

View Document

06/01/226 January 2022 Registered office address changed from The Learning Zone 1 Nab Lane Blackburn Lancashire BB2 1LN to Showroom 2, Glenfield House Glenfield Business Park Philips Road Blackburn BB1 5PF on 2022-01-06

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

03/03/203 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR JOHN DAVID TAYLOR

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR MICHAEL JOSEPH WEAL

View Document

15/05/1815 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 PREVEXT FROM 28/10/2017 TO 30/11/2017

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

21/03/1821 March 2018 06/12/17 STATEMENT OF CAPITAL GBP 200002

View Document

19/03/1819 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

23/01/1823 January 2018 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/12/175 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044254620002

View Document

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044254620003

View Document

19/10/1719 October 2017 PREVSHO FROM 29/10/2016 TO 28/10/2016

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044254620002

View Document

24/07/1724 July 2017 PREVSHO FROM 30/10/2016 TO 29/10/2016

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAMIAN NUTTALL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/05/1611 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/07/1524 July 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

08/05/158 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN NUTTALL

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/05/1316 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAMIAN NUTTALL / 29/04/2013

View Document

16/05/1316 May 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL DAMIAN NUTTALL / 29/04/2013

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRISPIN NUTTALL / 29/04/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 9-13 PENNY STREET BLACKBURN LANCASHIRE BB1 6HJ

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/05/1230 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/04/1127 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/06/1010 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAMIAN NUTTALL / 20/04/2010

View Document

28/05/0928 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

15/05/0915 May 2009 PREVSHO FROM 30/06/2009 TO 31/10/2008

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 COMPANY NAME CHANGED HOME IS WHERE THE MUSIC IS LIMITED CERTIFICATE ISSUED ON 29/10/08

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/04/082 April 2008 COMPANY NAME CHANGED REIDY'S HOME OF MUSIC LIMITED CERTIFICATE ISSUED ON 07/04/08

View Document

13/06/0713 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 S366A DISP HOLDING AGM 26/04/02

View Document

10/03/0710 March 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/12/0311 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0216 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 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