THREE HUNDRED AND SIXTY DEGREES MUSIC LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD DE WOLFE

View Document

03/10/193 October 2019 CESSATION OF ANTHONY MILLSON AS A PSC

View Document

03/10/193 October 2019 CESSATION OF WARREN SYLVESTER DE WOLFE AS A PSC

View Document

03/10/193 October 2019 CESSATION OF EDWARD DE WOLFE AS A PSC

View Document

03/10/193 October 2019 CESSATION OF ROLAND DE WOLFE AS A PSC

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DE WOLFE MUSIC LIMITED

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MILLSON

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLAND DE WOLFE

View Document

24/09/1924 September 2019 ADOPT ARTICLES 11/09/2019

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

05/07/185 July 2018 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM SHROPSHIRE HOUSE 2ND FLOOR 11-20 CAPPER STREET, LONDON WC1E 6JA

View Document

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

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

03/01/173 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROSALIND DE WOLFE

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 CURREXT FROM 31/07/2015 TO 30/11/2015

View Document

25/03/1525 March 2015 COMPANY NAME CHANGED SOLID STATE MUSIC LIMITED CERTIFICATE ISSUED ON 25/03/15

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

28/08/1428 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1315 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/08/1315 August 2013 COMPANY NAME CHANGED THREE HUNDRED AND SIXTY DEGREES MUSIC LTD CERTIFICATE ISSUED ON 15/08/13

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR WARREN SYLVESTER DE WOLFE

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, SECRETARY WARREN DE WOLFE

View Document

07/08/137 August 2013 SECRETARY APPOINTED MR MOHAMED HUSSEIN MOHAMEDALI NAZARALI

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR WARREN DE WOLFE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

24/10/1224 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

21/07/1121 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

26/07/1026 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

14/12/0914 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

11/08/0711 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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