SOLID MUSIC MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

10/01/2510 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/08/2328 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/01/2315 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/07/216 July 2021 Micro company accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

05/07/215 July 2021 Notification of a person with significant control statement

View Document

05/07/215 July 2021 Cessation of Malcolm Edward Bluemel as a person with significant control on 2021-07-01

View Document

02/07/212 July 2021 Current accounting period extended from 2021-12-31 to 2022-04-30

View Document

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

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

27/09/1527 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 510 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE HERTFORDSHIRE WD6 3FG

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM EDWARD BLUEMEL / 30/09/2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN BOWES / 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM TOP FLOOR 23A GREAT QUEEN STREET LONDON WC2B 5BB ENGLAND

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 50 LISSON STREET LONDON NW1 5DF

View Document

07/04/147 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 50 LISSON STREET LONDON NW1 5DF

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN BOWES / 19/02/2014

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM EDWARD BLUEMEL / 19/02/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY SIMON LOWRY

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON LOWRY

View Document

12/08/1312 August 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 54 LISSON STREET LONDON NW1 5DF ENGLAND

View Document

18/06/1318 June 2013 COMPANY NAME CHANGED ULTIMATE SERVICE PROVIDER LTD CERTIFICATE ISSUED ON 18/06/13

View Document

18/06/1318 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/135 April 2013 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