MANAGE MUSIC SOLUTIONS (UK) LTD
Company Documents
Date | Description |
---|---|
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
07/09/237 September 2023 | Termination of appointment of Jack Vanderpump as a director on 2023-05-15 |
07/09/237 September 2023 | Cessation of Jack Vanderpump as a person with significant control on 2023-05-15 |
07/09/237 September 2023 | Appointment of Mr Bilgin Beyhan Daut as a director on 2023-05-15 |
07/09/237 September 2023 | Notification of Bilgin Beyhan Daut as a person with significant control on 2023-05-15 |
02/05/232 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | Compulsory strike-off action has been discontinued |
01/05/231 May 2023 | Confirmation statement made on 2022-10-20 with no updates |
01/05/231 May 2023 | Micro company accounts made up to 2022-01-30 |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
26/11/2126 November 2021 | Micro company accounts made up to 2021-01-30 |
26/11/2126 November 2021 | Micro company accounts made up to 2020-01-30 |
26/11/2126 November 2021 | Confirmation statement made on 2021-10-20 with no updates |
25/11/2125 November 2021 | Compulsory strike-off action has been discontinued |
25/11/2125 November 2021 | Compulsory strike-off action has been discontinued |
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 |
24/11/2124 November 2021 | Confirmation statement made on 2020-10-20 with no updates |
30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021 |
30/01/2030 January 2020 | Annual accounts for year ending 30 Jan 2020 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
22/10/1922 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK VANDERPUMP / 23/09/2019 |
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 |
22/10/1922 October 2019 | PSC'S CHANGE OF PARTICULARS / MR SAMUEL MARK VANDERPUMP / 23/09/2019 |
22/10/1922 October 2019 | PSC'S CHANGE OF PARTICULARS / MR JACK VANDERPUMP / 23/09/2019 |
14/10/1914 October 2019 | 30/01/19 UNAUDITED ABRIDGED |
30/01/1930 January 2019 | Annual accounts for year ending 30 Jan 2019 |
17/01/1917 January 2019 | 30/01/18 UNAUDITED ABRIDGED |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
29/10/1829 October 2018 | PREVSHO FROM 31/01/2018 TO 30/01/2018 |
30/01/1830 January 2018 | Annual accounts for year ending 30 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
27/07/1727 July 2017 | PSC'S CHANGE OF PARTICULARS / MR JACK VANDERPUMP / 07/04/2016 |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL VANDERPUMP |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/10/1626 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK VANDERPUMP / 26/10/2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
24/10/1624 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK VANDERPUMP / 12/05/2016 |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
07/03/167 March 2016 | PREVEXT FROM 31/10/2015 TO 31/01/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/10/1521 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
20/10/1420 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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