SURVEILLANCE MUSIC PUBLISHING LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 08/01/258 January 2025 | Compulsory strike-off action has been discontinued |
| 08/01/258 January 2025 | Compulsory strike-off action has been discontinued |
| 07/01/257 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
| 09/07/249 July 2024 | Compulsory strike-off action has been suspended |
| 09/07/249 July 2024 | Compulsory strike-off action has been suspended |
| 11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
| 11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
| 10/01/2410 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
| 19/09/2319 September 2023 | Compulsory strike-off action has been discontinued |
| 19/09/2319 September 2023 | Compulsory strike-off action has been discontinued |
| 15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
| 15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | Registered office address changed from Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 2023-01-31 |
| 31/01/2331 January 2023 | Registered office address changed from C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG United Kingdom to Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 2023-01-31 |
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
| 19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
| 19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 20/01/2220 January 2022 | Change of details for Mr Derek Safo as a person with significant control on 2022-01-20 |
| 14/01/2214 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
| 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 |
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
| 19/11/2019 November 2020 | REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 4TH FLOOR, EAST WING CHANCERY HOUSE 53-64 CHANCERY LANE LONDON WC2A 1QS ENGLAND |
| 30/09/2030 September 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/01/1917 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ANDREW SAFO / 17/01/2019 |
| 17/01/1917 January 2019 | PSC'S CHANGE OF PARTICULARS / MR DEREK SAFO / 17/01/2019 |
| 04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 04/05/184 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ANDREW SAFO / 04/05/2018 |
| 04/05/184 May 2018 | PSC'S CHANGE OF PARTICULARS / MR DEREK SAFO / 04/05/2018 |
| 27/04/1827 April 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 03/01/183 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ANDREW SAFO / 03/01/2018 |
| 03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
| 03/01/183 January 2018 | PSC'S CHANGE OF PARTICULARS / MR DEREK SAFO / 03/01/2018 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 05/01/175 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDREW SAFO / 05/01/2017 |
| 05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM C/O C C YOUNG & CO 2ND FLOOR 13/14 MARGARET STREET LONDON W1W 8RN |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/02/168 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDREW SAFO / 06/01/2016 |
| 08/02/168 February 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
| 27/10/1527 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 23/10/1523 October 2015 | PREVEXT FROM 31/01/2015 TO 31/03/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDREW SAFO / 06/01/2015 |
| 14/01/1514 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
| 30/10/1430 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
| 08/05/148 May 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 24/10/1324 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 10/01/1310 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
| 18/09/1218 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
| 11/01/1211 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
| 11/01/1211 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDREWS SAFO / 06/01/2012 |
| 09/09/119 September 2011 | REGISTERED OFFICE CHANGED ON 09/09/2011 FROM C/O C C YOUNG & CO 48 POLAND STREET LONDON W1F 7ND UNITED KINGDOM |
| 06/01/116 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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