MUSIC CODE LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Confirmation statement made on 2024-09-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-09-25 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/01/2331 January 2023 | Registered office address changed from C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG United Kingdom to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 2023-01-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-25 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-25 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
27/09/2127 September 2021 | Registered office address changed from 3rd Floor, 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG on 2021-09-27 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1825 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERIC TOKARZ |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES |
25/09/1825 September 2018 | PSC'S CHANGE OF PARTICULARS / MR JEROME TOKARZ / 26/07/2018 |
15/08/1815 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
20/02/1820 February 2018 | CESSATION OF ROGER TOKARZ AS A PSC |
16/02/1816 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ROGER TOKARZ |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM C/O C C YOUNG & CO 2ND FLOOR 13/14 MARGARET STREET LONDON W1W 8RN |
07/03/167 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JEROME BENJAMIN TOKARZ / 18/02/2016 |
07/03/167 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/03/1526 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JEROME BENJAMIN TOKARZ / 18/03/2015 |
26/03/1526 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER LAZARE TOKARZ / 18/03/2015 |
26/03/1526 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/02/1425 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/02/1326 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/02/1220 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/09/1112 September 2011 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 48 POLAND STREET LONDON W1F 7ND |
22/02/1122 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
15/09/1015 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER LAZARE TOKARZ / 11/03/2010 |
11/03/1011 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEROME BENJAMIN TOKARZ / 11/03/2010 |
06/05/096 May 2009 | 31/12/08 TOTAL EXEMPTION FULL |
28/03/0928 March 2009 | APPOINTMENT TERMINATED SECRETARY DLC COMPANY SERVICES LIMITED |
11/03/0911 March 2009 | 31/12/07 TOTAL EXEMPTION FULL |
25/02/0925 February 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
09/03/079 March 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | REGISTERED OFFICE CHANGED ON 17/01/07 FROM: DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL |
11/07/0611 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
07/03/067 March 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
27/01/0627 January 2006 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 |
04/01/064 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
03/06/053 June 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
07/07/047 July 2004 | REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 1 OLD BURLINGTON STREET LONDON W1S 3NL |
22/04/0422 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
25/02/0425 February 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
27/02/0327 February 2003 | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS |
26/02/0226 February 2002 | NEW DIRECTOR APPOINTED |
26/02/0226 February 2002 | NEW SECRETARY APPOINTED |
26/02/0226 February 2002 | NEW DIRECTOR APPOINTED |
26/02/0226 February 2002 | SECRETARY RESIGNED |
26/02/0226 February 2002 | DIRECTOR RESIGNED |
18/02/0218 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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