TECH MUSIC SCHOOLS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a small company made up to 2024-08-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024

View Document

23/08/2423 August 2024

View Document

23/08/2423 August 2024 Statement of capital on 2024-08-23

View Document

22/08/2422 August 2024 Statement of capital following an allotment of shares on 2024-08-21

View Document

03/06/243 June 2024 Accounts for a small company made up to 2023-08-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

11/09/2311 September 2023 Appointment of Ms Fiona Jayne Page as a director on 2023-08-31

View Document

11/09/2311 September 2023 Appointment of Ms Fiona Jayne Page as a secretary on 2023-08-31

View Document

22/05/2322 May 2023 Accounts for a small company made up to 2022-08-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

09/05/239 May 2023 Termination of appointment of Ian Collins as a director on 2023-04-30

View Document

09/05/239 May 2023 Termination of appointment of Ian Collins as a secretary on 2023-04-30

View Document

22/03/2322 March 2023 Appointment of Mr David Jones-Owen as a director on 2023-03-20

View Document

22/03/2322 March 2023 Termination of appointment of Adam Peter Carswell as a director on 2023-03-20

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

17/05/2217 May 2022 Termination of appointment of Andrew John Bates as a director on 2021-12-31

View Document

07/07/217 July 2021 Accounts for a small company made up to 2020-08-31

View Document

23/07/2023 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

18/06/1918 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PETER CARSWELL / 22/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BATES / 22/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PETER CARSWELL / 22/03/2019

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR BERNARD OKAE YEBOAH

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES-OWEN

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

14/11/1614 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072449450004

View Document

02/06/162 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

13/05/1613 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MYERS

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR DAVID JONES-OWEN

View Document

16/11/1516 November 2015 AUDITOR'S RESIGNATION

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FROGBROOK

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS FROGBROOK

View Document

02/06/152 June 2015 SECRETARY APPOINTED MR ADAM PETER CARSWELL

View Document

01/06/151 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/04/1526 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072449450003

View Document

23/03/1523 March 2015 SECURED INSTITUTION 25/02/2015

View Document

16/06/1416 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

26/03/1426 March 2014 21/01/14 STATEMENT OF CAPITAL GBP 2

View Document

26/03/1426 March 2014 21/01/14 STATEMENT OF CAPITAL GBP 3

View Document

05/12/135 December 2013 ALTER ARTICLES 27/11/2013

View Document

05/12/135 December 2013 ARTICLES OF ASSOCIATION

View Document

27/11/1327 November 2013 SECOND FILING WITH MUD 06/05/13 FOR FORM AR01

View Document

21/05/1321 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

19/03/1319 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

29/11/1229 November 2012 SECRETARY APPOINTED MR NICHOLAS FROGBROOK

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, SECRETARY ADAM CARSWELL

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR NICHOLAS EDWARD FROGBROOK

View Document

06/06/126 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

14/12/1114 December 2011 ARTICLES OF ASSOCIATION

View Document

14/12/1114 December 2011 COMPANY BUSINESS 18/11/2011

View Document

05/12/115 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR DAVID JOHN MYERS

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH CLAYMAN

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED ANDREW JOHN BATES

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRUCE DICKINSON

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN NIXON

View Document

06/06/116 June 2011 SECRETARY APPOINTED MR ADAM PETER CARSWELL

View Document

06/06/116 June 2011 CURREXT FROM 31/05/2011 TO 31/08/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH VIVIENNE CLAYMAN / 06/06/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DONALD NIXON / 06/06/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DICKINSON / 06/06/2011

View Document

06/06/116 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR ADAM PETER CARSWELL

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM, 6 ASHCOMBE STREET, LONDON, SW6 3AN

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOSE RODRIGUEZ

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED SARAH VIVIENNE CLAYMAN

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED BRUCE DICKINSON

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED KEVIN DONALD NIXON

View Document

15/07/1015 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/07/106 July 2010 29/06/10 STATEMENT OF CAPITAL GBP 2

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM, EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES, UNITED KINGDOM

View Document

06/07/106 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/106 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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