UD MUSIC FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

19/03/2519 March 2025 Appointment of Lord Victor Olufemi Adebowale as a director on 2025-03-06

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

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

View Accounts

22/03/2422 March 2024 Appointment of Ms Lisa Buchan as a director on 2024-02-28

View Document

21/03/2421 March 2024 Termination of appointment of Andrew David Miguel Missingham as a director on 2024-02-28

View Document

21/03/2421 March 2024 Termination of appointment of Austin Christopher Daboh as a director on 2024-02-28

View Document

21/03/2421 March 2024 Appointment of Mr Harnek Pamma as a director on 2024-02-28

View Document

01/02/241 February 2024 Full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

13/04/2313 April 2023 Termination of appointment of Victor Olufemi Adebowale as a director on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mr Joseph Henry as a director on 2023-03-17

View Document

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

View Accounts

21/03/2321 March 2023 Termination of appointment of Pamela Elizabeth Mccormick as a director on 2023-03-16

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

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

View Accounts

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

View Document

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

View Document

21/01/2221 January 2022 Appointment of Ms Mitchella Mbaeri as a director on 2022-01-21

View Document

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

View Document

29/11/2129 November 2021 Certificate of change of name

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR ANDREW DAVID MIGUEL MISSINGHAM

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR AUSTIN CHRISTOPHER DABOH

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM UNIT 31 TILEYARD STUDIOS TILEYARD ROAD LONDON N7 9AH ENGLAND

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

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

View Accounts

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM UNIT D2 SUGARHOUSE YARD 20 SUGAR HOUSE LANE LONDON E15 2QS

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 16/05/16 NO MEMBER LIST

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY ANTONY MACDONALD

View Document

26/05/1526 May 2015 16/05/15 NO MEMBER LIST

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR RODNEY BORDE-KUOFIE

View Document

30/05/1430 May 2014 16/05/14 NO MEMBER LIST

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KRAP / 01/07/2013

View Document

31/05/1331 May 2013 16/05/13 NO MEMBER LIST

View Document

19/09/1219 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

19/09/1219 September 2012 ADOPT ARTICLES 13/09/2012

View Document

03/07/123 July 2012 DIRECTOR APPOINTED LORD VICTOR OLUFEMI ADEBOWALE

View Document

02/07/122 July 2012 SECRETARY'S CHANGE OF PARTICULARS / ANTONY MICHAEL MCDONALD / 02/07/2012

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE IMAFIDON

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR DAVID KRAP

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MS ANNE-MARIE OSAMWENZE IMAFIDON

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED ANNE - MARIE OSAMWENZE IMAFIDON

View Document

16/05/1216 May 2012 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