BNDR MUSIC NOMINEES LTD
Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Total exemption full accounts made up to 2024-06-30 |
| 17/05/2517 May 2025 | Confirmation statement made on 2024-12-30 with updates |
| 04/03/254 March 2025 | Second filing of a statement of capital following an allotment of shares on 2025-02-12 |
| 21/02/2521 February 2025 | Statement of capital following an allotment of shares on 2025-02-12 |
| 09/07/249 July 2024 | Resolutions |
| 09/07/249 July 2024 | Resolutions |
| 09/07/249 July 2024 | Resolutions |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 25/06/2425 June 2024 | Director's details changed for Mr Andrew Simon Nematalla on 2024-06-19 |
| 19/06/2419 June 2024 | Change of details for Mr Denham Ralston Herft as a person with significant control on 2024-01-15 |
| 19/06/2419 June 2024 | Director's details changed for Mr Denham Ralston Herft on 2024-06-18 |
| 16/04/2416 April 2024 | Total exemption full accounts made up to 2023-06-30 |
| 15/02/2415 February 2024 | Confirmation statement made on 2023-12-30 with updates |
| 15/02/2415 February 2024 | Statement of capital following an allotment of shares on 2023-12-31 |
| 30/01/2430 January 2024 | Statement of capital following an allotment of shares on 2024-01-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 03/04/233 April 2023 | Total exemption full accounts made up to 2022-06-30 |
| 08/03/238 March 2023 | Confirmation statement made on 2022-12-30 with updates |
| 06/03/236 March 2023 | Statement of capital following an allotment of shares on 2022-01-31 |
| 03/03/233 March 2023 | Statement of capital following an allotment of shares on 2022-12-31 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 03/03/223 March 2022 | Confirmation statement made on 2021-12-30 with updates |
| 02/03/222 March 2022 | Statement of capital following an allotment of shares on 2021-12-31 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 23/06/2123 June 2021 | Second filing of Confirmation Statement dated 2020-12-30 |
| 24/03/2124 March 2021 | Confirmation statement made on 2020-12-30 with updates |
| 01/12/201 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 23/10/2023 October 2020 | PREVEXT FROM 31/12/2019 TO 30/06/2020 |
| 06/10/206 October 2020 | REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
| 21/07/2021 July 2020 | DIRECTOR APPOINTED MR ANDREW SIMON NEMATALLA |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 04/06/204 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENHAM RALSTON HERFT |
| 04/06/204 June 2020 | CESSATION OF DAVID ANTONELLI AS A PSC |
| 04/06/204 June 2020 | SECRETARY APPOINTED MR DENHAM RALSTON HERFT |
| 04/06/204 June 2020 | DIRECTOR APPOINTED MR DENHAM RALSTON HERFT |
| 04/06/204 June 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANTONELLI |
| 04/06/204 June 2020 | APPOINTMENT TERMINATED, SECRETARY DAVID ANTONELLI |
| 18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES |
| 08/01/208 January 2020 | REGISTERED OFFICE CHANGED ON 08/01/2020 FROM PIXIE FLAT 13 PEMBRIDGE VILLAS LONDON W11 3EW UNITED KINGDOM |
| 15/02/1915 February 2019 | 31/12/18 STATEMENT OF CAPITAL GBP 1.000001 |
| 31/12/1831 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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