ON BEHALF OF LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-06 with no updates |
14/01/2514 January 2025 | Change of details for Firebird Music Limited as a person with significant control on 2024-12-30 |
13/01/2513 January 2025 | Change of details for Firebird Music Limited as a person with significant control on 2024-12-30 |
09/01/259 January 2025 | Change of details for Firebird Music Limited as a person with significant control on 2024-12-30 |
09/01/259 January 2025 | Notification of Alex Sheridan as a person with significant control on 2017-12-14 |
08/01/258 January 2025 | Notification of Firebird Music Limited as a person with significant control on 2024-12-30 |
08/01/258 January 2025 | Cessation of Alexander Sheridan as a person with significant control on 2024-12-30 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
28/06/2428 June 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Micro company accounts made up to 2022-12-31 |
11/08/2311 August 2023 | Second filing of Confirmation Statement dated 2023-07-06 |
12/07/2312 July 2023 | Registered office address changed from 2-20 Studio 15, Shoreditch Works 2-20 Scrutton Street London EC2A 4RJ United Kingdom to 2-20 Scrutton Street London EC2A 4RJ on 2023-07-12 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-06 with updates |
11/05/2311 May 2023 | Registered office address changed from 16 Scrutton Street Shoreditch London EC2A 4RU England to 2-20 Studio 15, Shoreditch Works 2-20 Scrutton Street London EC2A 4RJ on 2023-05-11 |
23/01/2323 January 2023 | Registered office address changed from The Gallery 2 Queen Margarets Grove London N1 4QD England to 16 Scrutton Street Shoreditch London EC2A 4RU on 2023-01-23 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Resolutions |
20/09/2220 September 2022 | Sub-division of shares on 2022-09-09 |
20/09/2220 September 2022 | Resolutions |
20/09/2220 September 2022 | Memorandum and Articles of Association |
20/09/2220 September 2022 | Resolutions |
20/09/2220 September 2022 | Resolutions |
20/09/2220 September 2022 | Resolutions |
14/09/2214 September 2022 | Statement of capital following an allotment of shares on 2022-09-09 |
14/09/2214 September 2022 | Change of details for Mr Alexander Sheridan as a person with significant control on 2022-09-09 |
08/04/228 April 2022 | Termination of appointment of Tom Stanford as a director on 2022-04-06 |
07/04/227 April 2022 | Cessation of Woken the Town Limited as a person with significant control on 2022-04-06 |
07/04/227 April 2022 | Change of details for Mr Alexander Sheridan as a person with significant control on 2022-04-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/12/2124 December 2021 | Confirmation statement made on 2021-12-11 with updates |
10/02/2110 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES |
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 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
12/02/1912 February 2019 | REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA UNITED KINGDOM |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/03/1815 March 2018 | ADOPT ARTICLES 28/02/2018 |
05/03/185 March 2018 | DIRECTOR APPOINTED MR TOM STANFORD |
17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER SHERIDAN / 21/12/2017 |
17/01/1817 January 2018 | 21/12/17 STATEMENT OF CAPITAL GBP 1 |
17/01/1817 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOKEN THE TOWN LIMITED |
14/12/1714 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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