THE SOCIETY FOR PRODUCERS AND COMPOSERS OF APPLIED MUSIC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

02/01/242 January 2024 Director's details changed for Mr Robert Fromer on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Registered office address changed from 33 33 Burton Street Brixham Devon TQ5 9JA England to 33 Burton Street Brixham Devon TQ5 9JA on 2023-12-19

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

11/01/2211 January 2022 Director's details changed for Mr Christopher John Smith on 2022-01-10

View Document

11/01/2211 January 2022 Director's details changed for Mr Christopher John Smith on 2022-01-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/03/2116 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FROMER / 30/11/2020

View Document

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

View Accounts

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM BIRCHWOOD HALL STORRIDGE MALVERN WORCESTERSHIRE WR13 5EZ

View Document

29/05/2029 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

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

View Accounts

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/05/1814 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

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

View Accounts

28/04/1728 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR AUGUSTA QUINEY

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR PAUL DOMINIC REYNOLDS

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

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

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 10/01/16 NO MEMBER LIST

View Document

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

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 SECOND FILING WITH MUD 10/01/15 FOR FORM AR01

View Document

12/01/1512 January 2015 10/01/15 NO MEMBER LIST

View Document

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

View Accounts

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SMITH

View Document

21/01/1421 January 2014 10/01/14 NO MEMBER LIST

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOLDSTEIN

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MRS AUGUSTA JANE QUINEY

View Document

17/01/1317 January 2013 10/01/13 NO MEMBER LIST

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1216 August 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

13/01/1213 January 2012 10/01/12 NO MEMBER LIST

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ UNITED KINGDOM

View Document

10/01/1110 January 2011 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