VIRTUAL MUSIC ACADEMY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

11/08/2511 August 2025 NewChange of details for Mr Joseph Connor Deery as a person with significant control on 2025-07-01

View Document

11/08/2511 August 2025 NewDirector's details changed for Mr Joseph Connor Deery on 2025-07-01

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

08/07/248 July 2024 Director's details changed for Mr Cameron Owen Richardson-Eames on 2024-07-08

View Document

08/07/248 July 2024 Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Ipswich Suffolk IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mr Joseph Connor Deery on 2024-07-08

View Document

08/07/248 July 2024 Change of details for Mr Cameron Owen Richardson-Eames as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Change of details for Mr Joseph Connor Deery as a person with significant control on 2024-07-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Director's details changed for Mr Cameron Owen Richardson-Eames on 2023-10-16

View Document

31/10/2331 October 2023 Change of details for Mr Cameron Owen Richardson-Eames as a person with significant control on 2023-10-16

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

10/08/2310 August 2023 Change of details for Mr Joseph Connor Deery as a person with significant control on 2023-07-15

View Document

10/08/2310 August 2023 Change of details for Mr Joseph Connor Deery as a person with significant control on 2023-07-15

View Document

10/08/2310 August 2023 Director's details changed for Mr Joseph Connor Deery on 2023-07-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 2021-10-08

View Document

08/08/218 August 2021 Current accounting period extended from 2021-08-31 to 2021-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

05/08/205 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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