GRAHAM STOKES MUSIC MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with no updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-28 with no updates |
30/08/2330 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/01/2329 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
08/12/228 December 2022 | Micro company accounts made up to 2022-03-31 |
07/12/227 December 2022 | Registered office address changed from The Old Barns Ravens Bank Whaplode St. Catherines Spalding PE12 6SG England to Chestnut Manor North Drove Swaton Sleaford NG34 0FG on 2022-12-07 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/03/215 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
22/12/1922 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
15/01/1815 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/01/2018 |
15/01/1815 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM BARRY STOKES |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/02/161 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
30/03/1530 March 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/02/1419 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/02/135 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/01/1230 January 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/01/1128 January 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/11/1015 November 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
04/03/104 March 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/11/0924 November 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
19/12/0819 December 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
09/05/089 May 2008 | COMPANY NAME CHANGED BERKELEY FLOORING LIMITED CERTIFICATE ISSUED ON 12/05/08 |
29/04/0829 April 2008 | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | DIRECTOR APPOINTED GRAHAM BARRY STOKES |
28/04/0828 April 2008 | SECRETARY APPOINTED HELEN STOKES |
28/04/0828 April 2008 | APPOINTMENT TERMINATED SECRETARY VANTIS SECRETARIES LIMITED |
28/04/0828 April 2008 | PREVEXT FROM 31/10/2007 TO 31/03/2008 |
28/04/0828 April 2008 | REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 82 ST JOHN STREET LONDON EC1M 4JN |
28/04/0828 April 2008 | APPOINTMENT TERMINATED DIRECTOR VANTIS NOMINEES LIMITED |
26/10/0626 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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