PROPER MUSIC GROUP LTD

Company Documents

DateDescription
23/04/2523 April 2025 Statement of affairs with form AM02SOA

View Document

07/04/257 April 2025 Result of meeting of creditors

View Document

13/03/2513 March 2025 Statement of administrator's proposal

View Document

05/03/255 March 2025 Appointment of an administrator

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

03/03/253 March 2025 Registered office address changed from 1-5 Applegarth Drive Questor Dartford Kent DA1 1JD United Kingdom to C/O Restructing and Recovery Series (Rrs) Departme Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2025-03-03

View Document

16/10/2416 October 2024 Satisfaction of charge 7 in full

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

08/08/238 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Termination of appointment of Bastien Louis Albert Vidal as a director on 2023-04-19

View Document

04/04/234 April 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

31/03/2331 March 2023 Appointment of Mr Andrew Steven Hill as a director on 2023-03-30

View Document

31/03/2331 March 2023 Termination of appointment of Roberto Bruno Neri as a director on 2023-03-30

View Document

31/03/2331 March 2023 Appointment of Mr Bastien Louis Albert Vidal as a director on 2023-03-30

View Document

31/03/2331 March 2023 Group of companies' accounts made up to 2022-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Termination of appointment of Giulio Bruno Guglielmo Leo Sannitz as a director on 2022-11-28

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

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

View Accounts

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Memorandum and Articles of Association

View Document

18/01/2218 January 2022 Appointment of Mr Giulio Bruno Guglielmo Leo Sannitz as a director on 2022-01-14

View Document

17/01/2217 January 2022 Termination of appointment of Miriam Bernadette Brigid Mills as a director on 2022-01-14

View Document

17/01/2217 January 2022 Appointment of Mr Roberto Bruno Neri as a director on 2022-01-14

View Document

17/01/2217 January 2022 Termination of appointment of Miriam Bernadette Brigid Mills as a secretary on 2021-12-29

View Document

17/01/2217 January 2022 Termination of appointment of Malcolm Stuart Mills as a director on 2022-01-14

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

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

View Accounts

29/12/2029 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM C/O MYRUS SMITH NORMAN HOUSE 8 BURNELL ROAD SUTTON SURREY SM1 4BW

View Document

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

View Accounts

23/12/1923 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

20/12/1820 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

08/01/188 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

08/01/178 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

08/01/168 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

13/01/1513 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

02/01/152 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

08/07/148 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/07/148 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GLOCKLER

View Document

22/01/1422 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

16/01/1316 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

17/01/1217 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

08/01/128 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

26/07/1126 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KERSLEY

View Document

22/06/1122 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/04/111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/01/1127 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

31/01/1031 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

11/01/1011 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD GLOCKLER / 14/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM BERNADETTE BRIGID MILLS / 14/12/2009

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED JOHN RICHARD GLOCKLER

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED STEPHEN KERSLEY

View Document

30/01/0930 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

25/02/0825 February 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: MYRUS SMITH OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RN

View Document

27/01/0527 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

03/07/043 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

11/01/0211 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0131 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0116 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: C/O MYRUS SMITH, TIMES HOUSE THROWLEY WAY SUTTON SURREY SM1 4AF

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0012 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

04/04/004 April 2000 COMPANY NAME CHANGED PROPER DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 05/04/00

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

19/12/9919 December 1999 SECRETARY RESIGNED

View Document

19/12/9919 December 1999 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 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