SURVEILLANCE MUSIC PUBLISHING LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Registered office address changed from Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 2023-01-31

View Document

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 Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 2023-01-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

20/01/2220 January 2022 Change of details for Mr Derek Safo as a person with significant control on 2022-01-20

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

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

View Document

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 4TH FLOOR, EAST WING CHANCERY HOUSE 53-64 CHANCERY LANE LONDON WC2A 1QS ENGLAND

View Document

30/09/2030 September 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

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

View Accounts

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ANDREW SAFO / 17/01/2019

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR DEREK SAFO / 17/01/2019

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ANDREW SAFO / 04/05/2018

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR DEREK SAFO / 04/05/2018

View Document

27/04/1827 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ANDREW SAFO / 03/01/2018

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR DEREK SAFO / 03/01/2018

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDREW SAFO / 05/01/2017

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM C/O C C YOUNG & CO 2ND FLOOR 13/14 MARGARET STREET LONDON W1W 8RN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDREW SAFO / 06/01/2016

View Document

08/02/168 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/10/1523 October 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDREW SAFO / 06/01/2015

View Document

14/01/1514 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

08/05/148 May 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

11/01/1211 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDREWS SAFO / 06/01/2012

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM C/O C C YOUNG & CO 48 POLAND STREET LONDON W1F 7ND UNITED KINGDOM

View Document

06/01/116 January 2011 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