EXTREME MUSIC LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Mr Jonathan Jose Platt on 2025-07-16

View Document

04/04/254 April 2025 Accounts for a small company made up to 2024-03-31

View Document

22/10/2422 October 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

21/10/2421 October 2024 Secretary's details changed for Abogado Nominees Limited on 2024-10-14

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

27/12/2327 December 2023 Accounts for a small company made up to 2023-03-31

View Document

27/09/2327 September 2023 Registered office address changed from 4 Handyside Street London N1C 4DJ to 4 Handyside Street London N1C 4DJ on 2023-09-27

View Document

13/09/2313 September 2023 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

View Document

12/09/2312 September 2023 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

28/03/2328 March 2023 Appointment of Jack Graham Lewis as a director on 2023-02-09

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

02/01/222 January 2022 Accounts for a small company made up to 2021-03-31

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

16/07/1916 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PUZIO

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN BANDIER

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED JONATHAN JOSE PLATT

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED THOMAS FONTANA KELLY

View Document

17/10/1817 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

17/10/1717 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SALVATORE PUZIO / 01/05/2016

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEAL BANDIER / 01/05/2016

View Document

06/10/156 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN POUNDER / 04/09/2015

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SALVATORE PUZIO / 07/01/2015

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEAL BANDIER / 07/01/2015

View Document

24/09/1424 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN POUNDER / 01/09/2014

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/10/131 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL EMANUEL / 01/08/2013

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GUY ROBERT HENDERSON / 12/06/2013

View Document

27/09/1227 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

22/08/1222 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/10/1125 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR DOLPH TAYLOR

View Document

02/12/102 December 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

15/11/1015 November 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/10/095 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL POUNDER / 01/07/2008

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER JACKSON

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN STORCH

View Document

02/04/082 April 2008 DIRECTOR APPOINTED JOSEPH SALVATORE PUZIO

View Document

11/02/0811 February 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 35 VINE STREET LONDON EC3N 2AA

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 AUDITORS RESIGNATION LETTER

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: C/O VIACOM UK LIMITED 4TH FLOOR 180 OXFORD STREET LONDON W1D 1NN

View Document

23/02/0623 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05

View Document

14/10/0514 October 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: GREENLAND PLACE 115/123 BAYHAM STREET LONDON NW1 0AG

View Document

14/10/0514 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

14/01/0214 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/06/00

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: 4TH FLOOR THE QUADRANGLE IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1YX

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

23/12/9823 December 1998 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 S366A DISP HOLDING AGM 14/09/98

View Document

17/09/9817 September 1998 S252 DISP LAYING ACC 14/09/98

View Document

17/09/9817 September 1998 S386 DISP APP AUDS 14/09/98

View Document

17/09/9817 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

17/09/9817 September 1998 EXEMPTION FROM APPOINTING AUDITORS 14/09/98

View Document

02/01/982 January 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 COMPANY NAME CHANGED GLOSTRADING 2 LIMITED CERTIFICATE ISSUED ON 19/06/97

View Document

05/06/975 June 1997 COMPANY NAME CHANGED THE EXTREME MUSIC LIBRARY LIMITE D CERTIFICATE ISSUED ON 05/06/97

View Document

20/02/9720 February 1997 COMPANY NAME CHANGED CHELTRADING 141 LIMITED CERTIFICATE ISSUED ON 20/02/97

View Document

03/01/973 January 1997 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