EXTRAVAGANCE MUSIC MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

30/12/2330 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MR ALEX GOLD / 22/09/2017

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX GOLD / 22/09/2017

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

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

View Accounts

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX GOLD / 28/01/2015

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 41A CHAMBERS STREET HERTFORD HERTS SG14 1PL UNITED KINGDOM

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX GOLD / 01/09/2013

View Document

20/09/1320 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 15 EMPEROR CLOSE BERKHAMSTED HERTFORDSHIRE HP4 1TD

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW COLE

View Document

21/09/1221 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX GOLD / 04/09/2012

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX GOLD / 13/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEX GOLD / 07/09/2009

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEX GOLD / 18/09/2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: DRAKE WOOD DEVONSHIRE AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5JF

View Document

28/11/0028 November 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

01/12/981 December 1998 REGISTERED OFFICE CHANGED ON 01/12/98 FROM: 11 THE GOWERS AMERSHAM BUCKINGHAMSHIRE HP6 6ER

View Document

10/09/9810 September 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/08/97

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 NEW SECRETARY APPOINTED

View Document

25/09/9625 September 1996 SECRETARY RESIGNED

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

13/09/9613 September 1996 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