STACKHOUSE MUSIC MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Registered office address changed from First Floor 17-19 Foley Street London W1W 6DW England to C/O Cc Young & Co, 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 2025-02-18

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-03 with updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

17/12/2417 December 2024 Cessation of Sony Music Entertainment Uk Limited as a person with significant control on 2024-12-06

View Document

17/12/2417 December 2024 Notification of Disorder Management Limited as a person with significant control on 2024-12-06

View Document

17/12/2417 December 2024 Appointment of Mr David James Dollimore as a director on 2024-12-06

View Document

17/12/2417 December 2024 Termination of appointment of Michael Anthony Smith as a director on 2024-12-06

View Document

17/12/2417 December 2024 Termination of appointment of Jason Iley as a director on 2024-12-06

View Document

17/12/2417 December 2024 Registered office address changed from 2 Canal Reach London N1C 4DB United Kingdom to First Floor 17-19 Foley Street London W1W 6DW on 2024-12-17

View Document

01/07/241 July 2024 Termination of appointment of Simon Jenkins as a secretary on 2024-06-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB

View Document

03/01/243 January 2024 Secretary's details changed for Abogado Nominees Limited on 2023-10-23

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

27/09/2327 September 2023 Registered office address changed from 2 Canal Reach London N1C 4DB to 2 Canal Reach London N1C 4DB on 2023-09-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Termination of appointment of William Patrick Rowe as a director on 2023-03-01

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

10/12/2110 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

17/02/2117 February 2021 ARTICLES OF ASSOCIATION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

27/01/2027 January 2020 CESSATION OF NICHOLAS FRASER WORTHINGTON AS A PSC

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONY MUSIC ENTERTAINMENT UK LIMITED

View Document

27/01/2027 January 2020 CESSATION OF JOSEPH WORKU AS A PSC

View Document

27/01/2027 January 2020 CESSATION OF HENRY RYDE ROWLAND VILLAGE AS A PSC

View Document

07/01/207 January 2020 ADOPT ARTICLES 28/06/2019

View Document

01/11/191 November 2019 SAIL ADDRESS CREATED

View Document

01/11/191 November 2019 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY JOSEPH WORKU

View Document

01/11/191 November 2019 DIRECTOR APPOINTED JASON ILEY

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR WILLIAM PATRICK ROWE

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR MICHAEL ANTHONY SMITH

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR JOSEPH WORKU

View Document

01/11/191 November 2019 SECRETARY APPOINTED SIMON JENKINS

View Document

01/11/191 November 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 4TH FLOOR, EAST WING CHANCERY HOUSE 53-64 CHANCERY LANE LONDON WC2A 1QS ENGLAND

View Document

20/09/1920 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 SECRETARY APPOINTED MR JOSEPH WORKU

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR GREG BURNELL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WORKU

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR GREG BURNELL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WORKU / 10/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Document

05/05/165 May 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRASER WORTHINGTON / 10/03/2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WORKU / 10/03/2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RYDE ROWLAND VILLAGE / 10/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 2ND FLOOR 13-14 MARGARET STREET LONDON W1W 8RN

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRASER WORTHINGTON / 10/03/2015

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RYDE ROWLAND VILLAGE / 10/03/2015

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WORKU / 10/03/2015

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM PEAKE HOUSE 92 GOLBORNE ROAD LONDON W10 5PS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVER MOIRA

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1321 November 2013 SUB-DIVISION 31/10/13

View Document

21/11/1321 November 2013 SUB-DIVISION OF SHARES 31/10/2013

View Document

21/11/1321 November 2013 31/10/13 STATEMENT OF CAPITAL GBP 4

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 2ND FLOOR 44-46 WHITFIELD STREET LONDON W1T 2RJ UNITED KINGDOM

View Document

16/04/1316 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR NICHOLAS FRASER WORTHINGTON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 17 CARILLON COURT 41 GREATOREX STREET LONDON E1 5EN ENGLAND

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR JOSEPH WORKU

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 DIRECTOR APPOINTED MR HENRY RYDE ROWLAND VILLAGE

View Document

20/03/1220 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 19/05/11 STATEMENT OF CAPITAL GBP 4

View Document

17/04/1117 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR ADERYN HURWORTH

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHN VICARY MOIRA / 31/03/2010

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR OLIVER JOHN VICARY MOIRA

View Document

10/03/1010 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information