MANNERS MCDADE MUSIC 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
20/01/2520 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-20 with updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Appointment of Mr Richard Peter Paine as a director on 2023-04-05

View Document

06/04/236 April 2023 Termination of appointment of Robert Mcdade as a director on 2023-04-05

View Document

06/04/236 April 2023 Termination of appointment of Catherine Alice Manners as a director on 2023-04-05

View Document

06/04/236 April 2023 Registered office address changed from 12 Roger Street 12 Roger Street London WC1N 2JU England to 12 Roger Street London WC1N 2JU on 2023-04-06

View Document

06/04/236 April 2023 Appointment of Mr Richard Malcolm King as a director on 2023-04-05

View Document

05/04/235 April 2023 Cessation of Robert Mcdade as a person with significant control on 2023-04-05

View Document

05/04/235 April 2023 Registered office address changed from 78 Mill Lane London NW6 1JZ to 12 Roger Street 12 Roger Street London WC1N 2JU on 2023-04-05

View Document

05/04/235 April 2023 Notification of Faber Music Limited as a person with significant control on 2023-04-05

View Document

05/04/235 April 2023 Cessation of Catherine Alice Manners as a person with significant control on 2023-04-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/01/2314 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-08-17

View Document

14/01/2314 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-08-17

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

24/08/2224 August 2022 Statement of capital following an allotment of shares on 2022-08-17

View Document

23/08/2223 August 2022 Statement of capital following an allotment of shares on 2022-08-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

23/11/1823 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/184 October 2018 03/09/18 STATEMENT OF CAPITAL GBP 1055

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ALICE MANNERS / 08/01/2018

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT MCDADE / 08/01/2018

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MS CATHERINE ALICE MANNERS / 08/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCDADE / 08/01/2018

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

14/07/1714 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MANNERS / 01/10/2015

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCDADE / 01/10/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/10/1510 October 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

21/09/1521 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/09/149 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MANNERS / 10/09/2013

View Document

10/09/1310 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

09/01/139 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 39/40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TS

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/10/121 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/09/1126 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/1128 April 2011 COMPANY NAME CHANGED MANNERS MCDADE & MCCLEERY MUSIC LIMITED CERTIFICATE ISSUED ON 28/04/11

View Document

28/04/1128 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, SECRETARY DAVID MCCLEERY

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/09/1020 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID MCCLEERY / 22/05/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID MCCLEERY / 24/04/2009

View Document

30/09/0830 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/09/0721 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/01/08

View Document

05/10/065 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/062 October 2006 COMPANY NAME CHANGED MANNERS MCDADE & MCCLEERY MUSIC PUBLISHING LIMITED CERTIFICATE ISSUED ON 02/10/06

View Document

05/09/065 September 2006 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