MANAGE MUSIC SOLUTIONS (UK) LTD

Company Documents

DateDescription
06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

07/09/237 September 2023 Termination of appointment of Jack Vanderpump as a director on 2023-05-15

View Document

07/09/237 September 2023 Cessation of Jack Vanderpump as a person with significant control on 2023-05-15

View Document

07/09/237 September 2023 Appointment of Mr Bilgin Beyhan Daut as a director on 2023-05-15

View Document

07/09/237 September 2023 Notification of Bilgin Beyhan Daut as a person with significant control on 2023-05-15

View Document

02/05/232 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 Compulsory strike-off action has been discontinued

View Document

01/05/231 May 2023 Confirmation statement made on 2022-10-20 with no updates

View Document

01/05/231 May 2023 Micro company accounts made up to 2022-01-30

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-01-30

View Document

26/11/2126 November 2021 Micro company accounts made up to 2020-01-30

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Registered office address changed from C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to 78 York Street London W1H 1DP on 2021-11-24

View Document

24/11/2124 November 2021 Confirmation statement made on 2020-10-20 with no updates

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK VANDERPUMP / 23/09/2019

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL MARK VANDERPUMP / 23/09/2019

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR JACK VANDERPUMP / 23/09/2019

View Document

14/10/1914 October 2019 30/01/19 UNAUDITED ABRIDGED

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

17/01/1917 January 2019 30/01/18 UNAUDITED ABRIDGED

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

29/10/1829 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR JACK VANDERPUMP / 07/04/2016

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL VANDERPUMP

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK VANDERPUMP / 26/10/2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK VANDERPUMP / 12/05/2016

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/03/167 March 2016 PREVEXT FROM 31/10/2015 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

20/10/1420 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • E CONTROL LTD


  • 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