MANNERS MCDADE MUSIC PUBLISHING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2024-12-20 with no updates |
25/01/2425 January 2024 | Confirmation statement made on 2023-12-20 with updates |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-03-31 |
06/04/236 April 2023 | Appointment of Mr Richard Peter Paine as a director on 2023-04-05 |
06/04/236 April 2023 | Termination of appointment of Robert Mcdade as a director on 2023-04-05 |
06/04/236 April 2023 | Termination of appointment of Catherine Alice Manners as a director on 2023-04-05 |
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 |
06/04/236 April 2023 | Appointment of Mr Richard Malcolm King as a director on 2023-04-05 |
05/04/235 April 2023 | Cessation of Robert Mcdade as a person with significant control on 2023-04-05 |
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 |
05/04/235 April 2023 | Notification of Faber Music Limited as a person with significant control on 2023-04-05 |
05/04/235 April 2023 | Cessation of Catherine Alice Manners as a person with significant control on 2023-04-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/01/2314 January 2023 | Second filing of a statement of capital following an allotment of shares on 2022-08-17 |
14/01/2314 January 2023 | Second filing of a statement of capital following an allotment of shares on 2022-08-17 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-20 with updates |
24/08/2224 August 2022 | Statement of capital following an allotment of shares on 2022-08-17 |
23/08/2223 August 2022 | Statement of capital following an allotment of shares on 2022-08-17 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/07/1925 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
23/11/1823 November 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/10/184 October 2018 | 03/09/18 STATEMENT OF CAPITAL GBP 1055 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES |
06/09/186 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ALICE MANNERS / 08/01/2018 |
08/01/188 January 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT MCDADE / 08/01/2018 |
08/01/188 January 2018 | PSC'S CHANGE OF PARTICULARS / MS CATHERINE ALICE MANNERS / 08/01/2018 |
08/01/188 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCDADE / 08/01/2018 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
14/07/1714 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
01/09/161 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MANNERS / 01/10/2015 |
01/09/161 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCDADE / 01/10/2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/10/1510 October 2015 | CURREXT FROM 31/01/2016 TO 31/03/2016 |
21/09/1521 September 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
30/04/1530 April 2015 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
09/09/149 September 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
10/09/1310 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MANNERS / 10/09/2013 |
10/09/1310 September 2013 | Annual return made up to 5 September 2013 with full list of shareholders |
09/01/139 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/11/1214 November 2012 | REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 39/40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TS |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
01/10/121 October 2012 | Annual return made up to 5 September 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
26/09/1126 September 2011 | Annual return made up to 5 September 2011 with full list of shareholders |
07/06/117 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/04/1128 April 2011 | COMPANY NAME CHANGED MANNERS MCDADE & MCCLEERY MUSIC LIMITED CERTIFICATE ISSUED ON 28/04/11 |
28/04/1128 April 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/03/1117 March 2011 | APPOINTMENT TERMINATED, SECRETARY DAVID MCCLEERY |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
20/09/1020 September 2010 | Annual return made up to 5 September 2010 with full list of shareholders |
15/09/1015 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAVID MCCLEERY / 22/05/2010 |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
21/09/0921 September 2009 | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS |
16/09/0916 September 2009 | SECRETARY'S CHANGE OF PARTICULARS / DAVID MCCLEERY / 24/04/2009 |
30/09/0830 September 2008 | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
21/09/0721 September 2007 | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/09/076 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/05/0715 May 2007 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/01/08 |
05/10/065 October 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/10/062 October 2006 | COMPANY NAME CHANGED MANNERS MCDADE & MCCLEERY MUSIC PUBLISHING LIMITED CERTIFICATE ISSUED ON 02/10/06 |
05/09/065 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MANNERS MCDADE MUSIC PUBLISHING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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