TIGER MUSIC DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewAppointment of Mr Liam Michael Shacklock as a director on 2025-06-10

View Document

16/05/2516 May 2025 Change of details for The Mad About Music Group Limited as a person with significant control on 2021-12-21

View Document

15/05/2515 May 2025 Change of details for The Mad About Music Group Limited as a person with significant control on 2021-12-21

View Document

30/04/2530 April 2025 Appointment of Kim Faulkner as a secretary on 2025-04-30

View Document

17/04/2517 April 2025 Termination of appointment of Ian Paul Stephens as a director on 2025-04-17

View Document

17/04/2517 April 2025 Termination of appointment of Marc Rickard as a director on 2025-04-17

View Document

17/04/2517 April 2025 Appointment of Mr Paul Russell as a director on 2025-04-17

View Document

17/04/2517 April 2025 Termination of appointment of Max Mckellar as a director on 2025-04-17

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Accounts for a small company made up to 2023-09-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Accounts for a small company made up to 2022-09-30

View Document

04/01/234 January 2023 Director's details changed for Mr Ian Paul Stephens on 2023-01-03

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/01/222 January 2022 Memorandum and Articles of Association

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

22/12/2122 December 2021 Current accounting period extended from 2022-03-31 to 2022-09-30

View Document

21/12/2121 December 2021 Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW to Unit 9 Dana Estate Transfesa Road Paddock Wood Tonbridge TN12 6UT on 2021-12-21

View Document

20/12/2120 December 2021 Termination of appointment of Darren James Mennie as a director on 2021-12-14

View Document

20/12/2120 December 2021 Appointment of Mr Ian Paul Stephens as a director on 2021-12-14

View Document

20/12/2120 December 2021 Termination of appointment of Leisa Mennie as a director on 2021-12-14

View Document

20/12/2120 December 2021 Appointment of Mr Max Mckellar as a director on 2021-12-14

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

26/07/2126 July 2021 Notification of The Mad About Music Group Limited as a person with significant control on 2021-07-26

View Document

26/07/2126 July 2021 Director's details changed for Ms Leisa Mepham on 2020-01-20

View Document

26/07/2126 July 2021 Cessation of Darren James Mennie as a person with significant control on 2021-07-26

View Document

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

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

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

View Accounts

11/11/1911 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/11/1911 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074330050003

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074330050004

View Document

24/05/1924 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1413 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074330050003

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/02/137 February 2013 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

09/11/129 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

09/11/129 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, SECRETARY PETER HODGSON & CO

View Document

23/02/1223 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

11/11/1111 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

01/03/111 March 2011 08/11/10 STATEMENT OF CAPITAL GBP 190

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN COATES

View Document

01/03/111 March 2011 DIRECTOR APPOINTED DARREN JAMES MENNIE

View Document

01/03/111 March 2011 DIRECTOR APPOINTED LEISA MEPHAM

View Document

25/02/1125 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1125 February 2011 COMPANY NAME CHANGED PHCO290 LIMITED CERTIFICATE ISSUED ON 25/02/11

View Document

08/11/108 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information