IDEAL MUSIC COMMUNICATIONS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Termination of appointment of Neil Robert Cook as a director on 2025-01-31

View Document

29/01/2529 January 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

29/01/2529 January 2025 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

24/10/2424 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/02/245 February 2024 Director's details changed for Sarah Anne Brook on 2023-11-18

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

14/10/2314 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/05/234 May 2023 Appointment of Sarah Anne Brook as a director on 2023-04-06

View Document

26/04/2326 April 2023 Termination of appointment of William John Truman as a director on 2023-04-06

View Document

26/04/2326 April 2023 Termination of appointment of William John Truman as a secretary on 2023-04-06

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/08/1420 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

15/08/1415 August 2014 ADOPT ARTICLES 24/07/2014

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

22/08/1122 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/02/111 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MR WILLIAM JOHN TRUMAN

View Document

22/12/1022 December 2010 SECRETARY APPOINTED MR WILLIAM JOHN TRUMAN

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREGORY

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH PRATT

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH PRATT

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/07/051 July 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 FINANCE DOCUMENTS ENTER 17/06/05

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM:
3RD FLOOR 20-23 GREVILLE STREET
LONDON
EC1N 8SS

View Document

29/06/0529 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM:
50 QUEEN ANNE STREET
LONDON
W1G 9HQ

View Document

01/05/031 May 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM:
69 CLARENDON DRIVE
LONDON
SW15 1AN

View Document

25/03/0325 March 2003 COMPANY NAME CHANGED
JONATHAN POPE LIMITED
CERTIFICATE ISSUED ON 25/03/03

View Document

21/03/0321 March 2003 COMPANY NAME CHANGED
THE IDEAL MUSIC COMMUNICATIONS L
IMITED
CERTIFICATE ISSUED ON 21/03/03

View Document

06/03/036 March 2003 COMPANY NAME CHANGED
GAINPOST LIMITED
CERTIFICATE ISSUED ON 06/03/03

View Document

14/02/0314 February 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 REGISTERED OFFICE CHANGED ON 26/01/03 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

21/01/0321 January 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