RECOGNITION MUSIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Previous accounting period shortened from 2025-09-30 to 2024-12-31 |
25/06/2525 June 2025 New | Notification of Lyra Bidco Limited as a person with significant control on 2025-06-10 |
25/06/2525 June 2025 New | Cessation of Stephen Allen Schwarzman as a person with significant control on 2025-06-10 |
24/04/2524 April 2025 | Appointment of Mr Qasim Syed Abbas as a director on 2025-04-24 |
13/03/2513 March 2025 | Certificate of change of name |
21/11/2421 November 2024 | Appointment of Mr Kenneth Christopher Dolan as a director on 2024-11-21 |
15/11/2415 November 2024 | Registered office address changed from 27-28 Eastcastle House Eastcastle Street London London W1W 8DH United Kingdom to 27-28 Eastcastle House Eastcastle Street London W1W 8DH on 2024-11-15 |
15/11/2415 November 2024 | Registered office address changed from 27-28 Eastcastle House Eastcastle Street London London W1W 8DH United Kingdom to 27-28 Eastcastle House Eastcastle Street London London W1W 8DH on 2024-11-15 |
08/11/248 November 2024 | Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2024-11-08 |
02/10/242 October 2024 | Previous accounting period shortened from 2024-12-31 to 2024-09-30 |
01/10/241 October 2024 | Full accounts made up to 2023-12-31 |
27/09/2427 September 2024 | Registered office address changed from United House 9 Pembridge Road Notting Hill London W11 3JY England to 27-28 Eastcastle House Eastcastle Street London London W1W 8DH on 2024-09-27 |
27/09/2427 September 2024 | Appointment of Ocorian Administration (Uk) Limited as a secretary on 2024-09-25 |
04/09/244 September 2024 | Confirmation statement made on 2024-08-21 with updates |
02/08/242 August 2024 | Cessation of Merck Mercuriadis as a person with significant control on 2024-07-29 |
31/07/2431 July 2024 | Appointment of Mr Daniel John Pounder as a director on 2024-07-29 |
31/07/2431 July 2024 | Director's details changed for Mr Henry Hao Tian on 2024-07-30 |
31/07/2431 July 2024 | Termination of appointment of Merck Mercuriadis as a director on 2024-07-29 |
31/07/2431 July 2024 | Termination of appointment of Kenneth Christopher Dolan as a director on 2024-07-29 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 2023-09-29 |
29/09/2329 September 2023 | Full accounts made up to 2022-12-31 |
30/08/2330 August 2023 | Secretary's details changed for Ince & Co Corporate Services Limited on 2023-08-30 |
30/08/2330 August 2023 | Appointment of Kenneth Christopher Dolan as a director on 2023-08-19 |
28/08/2328 August 2023 | Termination of appointment of Syed Qasim Abbas as a director on 2023-08-19 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-21 with no updates |
10/07/2310 July 2023 | Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 2023-07-10 |
10/07/2310 July 2023 | Appointment of Ince & Co Corporate Services Limited as a secretary on 2023-07-10 |
17/04/2317 April 2023 | Appointment of Mr Benjamin Jerome Katovsky as a director on 2023-04-14 |
08/02/238 February 2023 | Second filing to change the details of Merck Mecuriadis as a person with significant control |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Accounts for a small company made up to 2021-12-31 |
13/06/2213 June 2022 | Change of details for Mr Merck Mercuriadis as a person with significant control on 2021-10-12 |
21/01/2221 January 2022 | Resolutions |
21/01/2221 January 2022 | Resolutions |
21/01/2221 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
10/01/2210 January 2022 | Change of share class name or designation |
10/01/2210 January 2022 | Particulars of variation of rights attached to shares |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/11/2111 November 2021 | Registered office address changed from C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG United Kingdom to United House 9 Pembridge Road Notting Hill London W11 3JY on 2021-11-11 |
06/11/216 November 2021 | Resolutions |
06/11/216 November 2021 | Memorandum and Articles of Association |
06/11/216 November 2021 | Resolutions |
06/11/216 November 2021 | Resolutions |
06/11/216 November 2021 | Resolutions |
06/11/216 November 2021 | Resolutions |
06/11/216 November 2021 | Resolutions |
06/11/216 November 2021 | Resolutions |
06/11/216 November 2021 | Resolutions |
06/11/216 November 2021 | Resolutions |
06/11/216 November 2021 | Resolutions |
06/11/216 November 2021 | Statement of capital following an allotment of shares on 2021-10-12 |
06/11/216 November 2021 | Sub-division of shares on 2021-10-12 |
06/11/216 November 2021 | Change of share class name or designation |
06/11/216 November 2021 | Particulars of variation of rights attached to shares |
02/11/212 November 2021 | Redenomination of shares. Statement of capital 2021-10-12 |
02/11/212 November 2021 | Reduction of capital following redenomination. Statement of capital on 2021-11-02 |
25/10/2125 October 2021 | Termination of appointment of Amalea Melody Mercuriadis as a director on 2021-10-12 |
25/10/2125 October 2021 | Appointment of Mr Syed Qasim Abbas as a director on 2021-10-12 |
25/10/2125 October 2021 | Termination of appointment of Sofia Sunny Mercuriadis as a director on 2021-10-12 |
25/10/2125 October 2021 | Termination of appointment of Georgia Rosa Mercuriadis as a director on 2021-10-12 |
25/10/2125 October 2021 | Appointment of Mr Henry Hao Tian as a director on 2021-10-12 |
12/10/2112 October 2021 | Certificate of change of name |
05/10/215 October 2021 | Change of share class name or designation |
01/10/211 October 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 2021-10-01 |
29/09/2129 September 2021 | Termination of appointment of Amalea Melody Mercuriadis as a secretary on 2021-08-16 |
29/09/2129 September 2021 | Appointment of Ince Gd Corporate Services Limited as a secretary on 2021-08-16 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-17 with no updates |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-19 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/11/2018 November 2020 | Registered office address changed from , 4th Floor, East Wing, Chancery House 53-64 Chancery Lane, London, WC2A 1QS, England to 27-28 Eastcastle House Eastcastle Street London W1W 8DH on 2020-11-18 |
03/03/203 March 2020 | PREVSHO FROM 31/07/2020 TO 31/12/2019 |
02/03/202 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
11/07/1911 July 2019 | ADOPT ARTICLES 25/06/2019 |
09/07/199 July 2019 | CURREXT FROM 30/06/2019 TO 31/07/2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 35 TILEYARD ROAD LONDON N7 9AH ENGLAND |
19/06/1919 June 2019 | Registered office address changed from , 35 Tileyard Road, London, N7 9AH, England to 27-28 Eastcastle House Eastcastle Street London W1W 8DH on 2019-06-19 |
19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MERCK MERCURIADIS / 19/06/2019 |
29/05/1929 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SOFIA SUNNY MERCURIADIS / 01/03/2019 |
29/05/1929 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / AMALEA MELODY MERCURIADIS / 01/03/2019 |
29/05/1929 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / AMALEA MELODY MERCURIADIS / 01/03/2019 |
29/05/1929 May 2019 | PSC'S CHANGE OF PARTICULARS / MR MERCK MERCURIADIS / 01/03/2019 |
29/05/1929 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGIA ROSA MERCURIADIS / 01/03/2019 |
29/05/1929 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MERCK MERCURIADIS / 01/03/2019 |
14/03/1914 March 2019 | REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 35 TILEYARD STUDIOS LONDON N7 9HA ENGLAND |
14/03/1914 March 2019 | Registered office address changed from , 35 Tileyard Studios, London, N7 9HA, England to 27-28 Eastcastle House Eastcastle Street London W1W 8DH on 2019-03-14 |
12/12/1812 December 2018 | Registered office address changed from , Lansdowne House 1B Lansdowne Road, London, W11 3LP, United Kingdom to 27-28 Eastcastle House Eastcastle Street London W1W 8DH on 2018-12-12 |
12/12/1812 December 2018 | REGISTERED OFFICE CHANGED ON 12/12/2018 FROM LANSDOWNE HOUSE 1B LANSDOWNE ROAD LONDON W11 3LP UNITED KINGDOM |
28/09/1828 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114251320001 |
27/07/1827 July 2018 | DIRECTOR APPOINTED MS GEORGIA ROSA MERCURIADIS |
27/07/1827 July 2018 | DIRECTOR APPOINTED SOFIA SUNNY MERCURIADIS |
27/07/1827 July 2018 | DIRECTOR APPOINTED AMALEA MELODY MERCURIADIS |
10/07/1810 July 2018 | PSC'S CHANGE OF PARTICULARS / MR MERCK MERCURIADIS / 10/07/2018 |
10/07/1810 July 2018 | 10/07/18 STATEMENT OF CAPITAL GBP 1000 |
20/06/1820 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RECOGNITION MUSIC 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