FARRELL MUSIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Director's details changed for Mr Robert Peter Williams on 2025-04-24

View Document

08/05/258 May 2025 Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-05-08

View Document

08/05/258 May 2025 Change of details for Rpw Holdings Ltd as a person with significant control on 2025-04-24

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Satisfaction of charge 047533290002 in full

View Document

26/09/2426 September 2024 Satisfaction of charge 1 in full

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

15/03/2415 March 2024 Director's details changed for Mr Robert Peter Williams on 2024-03-07

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

21/03/2321 March 2023 Director's details changed for Mr Robert Peter Williams on 2023-03-21

View Document

22/02/2322 February 2023 Termination of appointment of Timothy Howard Clark as a director on 2023-01-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2022-12-22

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Registration of charge 047533290002, created on 2021-06-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER WILLIAMS / 03/10/2019

View Document

28/09/1928 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER WILLIAMS / 08/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER WILLIAMS / 07/03/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER WILLIAMS / 07/03/2019

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM C/O OJK LTD, 180 GREAT PORTLAND STREET LONDON W1W 5QZ ENGLAND

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / RPW HOLDINGS LTD / 07/03/2019

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 19 PORTLAND PLACE LONDON W1B 1PX

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, SECRETARY DAVID ENTHOVEN

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ENTHOVEN

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR MICHAEL DENIS LONEY

View Document

16/03/1616 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/03/147 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER WILLIAMS / 24/07/2013

View Document

12/03/1312 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

22/09/0922 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/09/092 September 2009 ARTICLES OF ASSOCIATION

View Document

02/09/092 September 2009 MEMORANDUM OF ASSOCIATION

View Document

01/09/091 September 2009 COMPANY NAME CHANGED FARRELL APPAREL LIMITED CERTIFICATE ISSUED ON 01/09/09

View Document

16/06/0916 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/04/092 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/01/0931 January 2009 CURRSHO FROM 31/03/2008 TO 31/12/2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 S366A DISP HOLDING AGM 24/11/04

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS; AMEND

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 111 FRITHVILE GARDENS LONDON W12 7JQ

View Document

13/08/0413 August 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: C/O SHERIDANS 14 RED LION SQUARE LONDON WC1R 4QL

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/039 December 2003 COMPANY NAME CHANGED RED LION 27 LIMITED CERTIFICATE ISSUED ON 09/12/03

View Document

06/05/036 May 2003 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