2ND DROP MUSIC LIMITED

Company Documents

DateDescription
22/07/2522 July 2025

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/12/209 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/11/1821 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/11/172 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/03/161 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/09/1523 September 2015 Registered office address changed from , 8 Ribblesdale Road, London, SW16 6SE to 2 Greyswood Street London SW16 6QN on 2015-09-23

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 8 RIBBLESDALE ROAD LONDON SW16 6SE

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BLISS / 29/08/2015

View Document

26/03/1526 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

26/03/1526 March 2015 SECRETARY'S CHANGE OF PARTICULARS / JAMES BLISS / 01/02/2012

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/03/1420 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/03/1319 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Registered office address changed from , 161 City Road, Tilehurst, Reading, Berkshire, RG31 4SL, United Kingdom on 2013-03-18

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 161 CITY ROAD TILEHURST READING BERKSHIRE RG31 4SL UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/03/128 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/05/1116 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BLISS / 16/05/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BLISS / 01/05/2009

View Document

26/04/1026 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GURNEY / 25/02/2010

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES BLISS / 01/05/2009

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 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