THIS DAY IN MUSIC BOOKS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewLiquidators' statement of receipts and payments to 2025-07-01

View Document

13/03/2513 March 2025 Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-13

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Appointment of a voluntary liquidator

View Document

09/07/249 July 2024 Registered office address changed from Unit 6 Swindells Yard Arden Street New Mills High Peak SK22 4NS England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-07-09

View Document

09/07/249 July 2024 Statement of affairs

View Document

19/03/2419 March 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

01/11/231 November 2023 Termination of appointment of Elizabeth Delores Sanchez as a director on 2023-10-31

View Document

16/08/2316 August 2023 Cessation of Robert Alan Young as a person with significant control on 2022-11-16

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

16/08/2316 August 2023 Notification of Elizabeth Sanchez as a person with significant control on 2022-11-16

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

14/11/2214 November 2022 Registered office address changed from Highfield Bishopswood Road Prestatyn LL19 9PL Wales to Unit 6 Swindells Yard Arden Street New Mills High Peak SK22 4NS on 2022-11-14

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

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

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM GROUND FLOOR 2B VANTAGE PARK WASHINGLEY ROAD HUNTINGDON PE29 6SR UNITED KINGDOM

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

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

View Accounts

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ALAN YOUNG

View Document

26/04/1826 April 2018 11/04/18 STATEMENT OF CAPITAL GBP 500

View Document

26/04/1826 April 2018 CESSATION OF ELIZABETH DELORES SANCHEZ AS A PSC

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL ROBERT OAKLEY

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED DR NIGEL ROBERT OAKLEY

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR ROBERT ALAN YOUNG

View Document

11/03/1811 March 2018 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