BLUE BARN MUSIC LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-06-05 with updates

View Document

10/01/2510 January 2025 Registered office address changed from Flat 1 4 Hanway Place London W1T 1HD England to Ground Floor, 31 Kentish Town Road London NW1 8NL on 2025-01-10

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Purchase of own shares.

View Document

11/11/2411 November 2024 Cancellation of shares. Statement of capital on 2024-10-24

View Document

11/11/2411 November 2024 Resolutions

View Document

01/11/241 November 2024 Cessation of Felicity Joan Van Wyk De Vries as a person with significant control on 2024-10-24

View Document

01/11/241 November 2024 Termination of appointment of Felicity Joan Van Wyk De Vries as a director on 2024-10-24

View Document

01/11/241 November 2024 Change of details for Mr Marius Van Wyk De Vries as a person with significant control on 2024-10-24

View Document

01/11/241 November 2024 Registered office address changed from 16 North Road Whittlesford Cambridgeshire CB22 4NZ England to Flat 1 4 Hanway Place London W1T 1HD on 2024-11-01

View Document

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

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

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

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

05/11/185 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/11/185 November 2018 SAIL ADDRESS CREATED

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 16 NORTH ROAD WHITTLESFORD CAMBRIDGE CAMBRIDGESHIRE CB2 4NZ ENGLAND

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, SECRETARY ERIC LONGLEY

View Document

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

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM C/O PRAGER METIS LLP 5A BEAR LANE SOUTHWARK LONDON SE1 0UH ENGLAND

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 8TH FLOOR IMPERIAL HOUSE 15-19 KINGSWAY LONDON WC2B 6UN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 16 NORTH ROAD WHITTLESFORD CAMBRIDGE CAMBS CB22 4NZ

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY JOAN VAN WYK DE VRIES / 23/08/2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARIUS VAN WYK DE VRIES / 23/08/2011

View Document

23/08/1123 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM HALL HOUSE COTTAGE THE STREET RICKINGHALL SUFFOLK IP22 1EG

View Document

15/01/0915 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ERIC LONGLEY / 20/12/2008

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 16 NORTH ROAD WHITTLESFORD CAMBS CB22 4NZ

View Document

09/01/099 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ERIC LONGLEY / 01/10/2008

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/2008 FROM, 6 ANGEL COURT, HIGH STREET, THEALE, RG7 5AN

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 16 NORTH ROAD, WHITTLESFORD, CAMBRIDGE, CAMBRIDGESHIRE CB2 4NZ

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0220 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/03/02

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 COMPANY NAME CHANGED THE APRIL FOOL COMPANY LIMITED CERTIFICATE ISSUED ON 07/04/00

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 346 STANSTEAD ROAD, HODDESDON, HERTFORDSHIRE EN11 0RZ

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information