ARTISTRY MUSIC LTD

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

28/10/2128 October 2021 Application to strike the company off the register

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOLDEN AGE SECURITIES INCORPORATED

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE INDIENT GROUP LTD

View Document

05/12/185 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/12/2018

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 NOTIFICATION OF PSC STATEMENT ON 14/06/2018

View Document

22/03/1822 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/03/2018

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, SECRETARY CLIFFORD DANE

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR FREDERICK DONOVAN JUDE

View Document

25/05/1725 May 2017 SECRETARY APPOINTED MR JOHN CHARLES WILKS

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD DANE

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/11/1511 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

17/08/1517 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 3RD FLOOR WATERSIDE HOUSE 47 KENTISH TOWN ROAD LONDON NW1 8NX

View Document

12/11/1412 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 20 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 1 STAR STREET LONDON W2 1QD

View Document

24/10/1224 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/107 December 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD VICTOR DANE / 20/10/2009

View Document

13/04/1013 April 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER LAIT / 20/10/2009

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0817 January 2008 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 SECTION 394(1)

View Document

04/01/074 January 2007 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/057 December 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

27/04/0527 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

11/02/0511 February 2005 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/02/0511 February 2005 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/12/0430 December 2004 DELIVERY EXT'D 3 MTH 30/06/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: UNIT 3 THE CODA CENTRE 189 MUNSTER ROAD LONDON SW6 6AW

View Document

02/02/042 February 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 20/10/03; NO CHANGE OF MEMBERS

View Document

14/01/0314 January 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/12/023 December 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0114 December 2001 DELIVERY EXT'D 3 MTH 30/06/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/06/01

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 COMPANY NAME CHANGED MUNSTER MUSIC LIMITED CERTIFICATE ISSUED ON 26/01/01

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

20/10/0020 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information