SHAUN C BRYANT (MUSIC) LIMITED

Company Documents

DateDescription
27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM DRAYTON OLD LODGE DRAYTON OLD LODGE 146 DRAYTON HIGH ROAD NORWICH NR8 6AN ENGLAND

View Document

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/02/185 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM UNIT 6 DRAYTON INDUSTRIAL ESTATE, TAVERHAM ROAD DRAYTON NORWICH NR8 6RL ENGLAND

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 25 POETHLYN DRIVE COSTESSEY NORWICH NR8 5ET ENGLAND

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 6 TAVERHAM ROAD DRAYTON NORWICH NORFOLK NR8 6RL UNITED KINGDOM

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 97 POTTERGATE NORWICH NR2 1EQ

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN BRYANT / 09/10/2015

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 12 PEAKWELL CLOSE TAVERHAM NORWICH NORFOLK NR8 6GN ENGLAND

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 4 THE COTTAGES SOUTHERN HAYE HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8UF ENGLAND

View Document

10/04/1510 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 12 PEAKWELL CLOSE TAVERHAM NORWICH NR8 6GN

View Document

19/03/1519 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/02/1414 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

02/02/142 February 2014 APPOINTMENT TERMINATED, DIRECTOR JEMIMA BLAKELEY

View Document

02/02/142 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MS. JEMIMA CLARE BLAKELEY

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER-BAIRD

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER-BAIRD

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR DAVID MILLER-BAIRD

View Document

17/05/1217 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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