UD MUSIC FOUNDATION
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
19/03/2519 March 2025 | Appointment of Lord Victor Olufemi Adebowale as a director on 2025-03-06 |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Appointment of Ms Lisa Buchan as a director on 2024-02-28 |
21/03/2421 March 2024 | Termination of appointment of Andrew David Miguel Missingham as a director on 2024-02-28 |
21/03/2421 March 2024 | Termination of appointment of Austin Christopher Daboh as a director on 2024-02-28 |
21/03/2421 March 2024 | Appointment of Mr Harnek Pamma as a director on 2024-02-28 |
01/02/241 February 2024 | Full accounts made up to 2023-03-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
13/04/2313 April 2023 | Termination of appointment of Victor Olufemi Adebowale as a director on 2023-03-31 |
31/03/2331 March 2023 | Appointment of Mr Joseph Henry as a director on 2023-03-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Termination of appointment of Pamela Elizabeth Mccormick as a director on 2023-03-16 |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-03-31 |
23/12/2223 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Registered office address changed from 19-20 Bourne Court 19-20 Bourne Court Southend Road Woodford Green London IG8 8HD England to 19-20 Bourne Court Southend Road London Woodford Green IG8 8HD on 2022-02-09 |
26/01/2226 January 2022 | Registered office address changed from Talent House 3 Sugar House Lane London E15 2QS England to 19-20 Bourne Court 19-20 Bourne Court Southend Road Woodford Green London IG8 8HD on 2022-01-26 |
21/01/2221 January 2022 | Appointment of Ms Mitchella Mbaeri as a director on 2022-01-21 |
23/12/2123 December 2021 | Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GH England to Talent House 3 Sugar House Lane London E15 2QS on 2021-12-23 |
29/11/2129 November 2021 | Certificate of change of name |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | DIRECTOR APPOINTED MR ANDREW DAVID MIGUEL MISSINGHAM |
11/07/1911 July 2019 | DIRECTOR APPOINTED MR AUSTIN CHRISTOPHER DABOH |
11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM UNIT 31 TILEYARD STUDIOS TILEYARD ROAD LONDON N7 9AH ENGLAND |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
04/04/174 April 2017 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM UNIT D2 SUGARHOUSE YARD 20 SUGAR HOUSE LANE LONDON E15 2QS |
11/01/1711 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
27/06/1627 June 2016 | 16/05/16 NO MEMBER LIST |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
01/07/151 July 2015 | APPOINTMENT TERMINATED, SECRETARY ANTONY MACDONALD |
26/05/1526 May 2015 | 16/05/15 NO MEMBER LIST |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/08/1420 August 2014 | APPOINTMENT TERMINATED, DIRECTOR RODNEY BORDE-KUOFIE |
30/05/1430 May 2014 | 16/05/14 NO MEMBER LIST |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/09/1326 September 2013 | PREVSHO FROM 31/05/2013 TO 31/03/2013 |
01/08/131 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KRAP / 01/07/2013 |
31/05/1331 May 2013 | 16/05/13 NO MEMBER LIST |
19/09/1219 September 2012 | STATEMENT OF COMPANY'S OBJECTS |
19/09/1219 September 2012 | ADOPT ARTICLES 13/09/2012 |
03/07/123 July 2012 | DIRECTOR APPOINTED LORD VICTOR OLUFEMI ADEBOWALE |
02/07/122 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / ANTONY MICHAEL MCDONALD / 02/07/2012 |
02/07/122 July 2012 | APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE IMAFIDON |
25/06/1225 June 2012 | DIRECTOR APPOINTED MR DAVID KRAP |
13/06/1213 June 2012 | DIRECTOR APPOINTED MS ANNE-MARIE OSAMWENZE IMAFIDON |
13/06/1213 June 2012 | DIRECTOR APPOINTED ANNE - MARIE OSAMWENZE IMAFIDON |
16/05/1216 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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