KALEIDOSCOPE MUSIC MANAGEMENT & PUBLISHING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-03-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Change of details for Mr Ross Fitzsimons as a person with significant control on 2021-09-01

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

06/01/236 January 2023 Change of details for Mr Ross Fitzsimons as a person with significant control on 2023-01-06

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MS NATASHA ALICE DONNELLAN WHITE

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

18/07/1618 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 08/01/16 STATEMENT OF CAPITAL GBP 1450

View Document

08/01/168 January 2016 STATEMENT BY DIRECTORS

View Document

08/01/168 January 2016 REDUCE SHARE PREM A/C 31/03/2015

View Document

08/01/168 January 2016 SOLVENCY STATEMENT DATED 31/03/15

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

24/04/1524 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY LAURA JOHNSON FERGUSON

View Document

07/05/147 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 2ND FLOOR 20-22 STUKELEY STREET LONDON WC2B 5LR

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP KNATCHBULL

View Document

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

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

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

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS FITZSIMONS / 30/03/2010

View Document

28/04/1028 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSS FITZSIMONS / 30/03/2009

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM SUITE 215 THE PLAZA 535 KINGS ROAD LONDON SW10 0SZ

View Document

02/05/082 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

02/04/072 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 105B CADOGAN GARDENS LONDON SW3 2RF

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: G9 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 NC INC ALREADY ADJUSTED 31/08/00

View Document

19/12/0019 December 2000 £ NC 1000/2000 31/08/00

View Document

19/12/0019 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ALTER MEM AND ARTS 20/10/98

View Document

18/08/9818 August 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/07/98

View Document

10/06/9810 June 1998 COMPANY NAME CHANGED STUDYLONG LIMITED CERTIFICATE ISSUED ON 11/06/98

View Document

07/05/987 May 1998 SECRETARY RESIGNED

View Document

07/05/987 May 1998 NEW SECRETARY APPOINTED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 S386 DIS APP AUDS 17/04/98

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 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