TONY CLARKE 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 |
|---|---|
| 22/09/2522 September 2025 New | Registered office address changed from First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD England to 9 Vinnetrow Business Park Vinnetrow Road Chichester PO20 1QH on 2025-09-22 |
| 26/08/2526 August 2025 | Total exemption full accounts made up to 2024-11-30 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 14/11/2414 November 2024 | Confirmation statement made on 2024-11-13 with no updates |
| 14/06/2414 June 2024 | Total exemption full accounts made up to 2023-11-30 |
| 28/02/2428 February 2024 | Appointment of Mrs Charlotte Clarke as a director on 2024-02-28 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 16/11/2316 November 2023 | Confirmation statement made on 2023-11-13 with no updates |
| 30/08/2330 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 17/11/2217 November 2022 | Confirmation statement made on 2022-11-13 with no updates |
| 01/12/211 December 2021 | Confirmation statement made on 2021-11-13 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 05/08/215 August 2021 | Notification of Charlotte Clarke as a person with significant control on 2021-07-06 |
| 27/07/2127 July 2021 | Resolutions |
| 27/07/2127 July 2021 | Change of share class name or designation |
| 27/07/2127 July 2021 | Resolutions |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 27/11/2027 November 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES |
| 26/06/1926 June 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 31/08/1831 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 30/08/1630 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 25/11/1525 November 2015 | Annual return made up to 13 November 2015 with full list of shareholders |
| 28/08/1528 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 09/12/149 December 2014 | Annual return made up to 13 November 2014 with full list of shareholders |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 29/07/1429 July 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 25/02/1425 February 2014 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 18 POPLAR ROAD DENHAM UXBRIDGE MIDDLESEX UB9 4AW |
| 08/01/148 January 2014 | Annual return made up to 13 November 2013 with full list of shareholders |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 28/08/1328 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
| 16/11/1216 November 2012 | Annual return made up to 13 November 2012 with full list of shareholders |
| 16/05/1216 May 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
| 25/11/1125 November 2011 | Annual return made up to 13 November 2011 with full list of shareholders |
| 19/08/1119 August 2011 | STATEMENT OF COMPANY'S OBJECTS |
| 19/08/1119 August 2011 | VARYING SHARE RIGHTS AND NAMES |
| 19/08/1119 August 2011 | 03/08/11 STATEMENT OF CAPITAL GBP 101 |
| 08/07/118 July 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
| 14/12/1014 December 2010 | Annual return made up to 13 November 2010 with full list of shareholders |
| 22/07/1022 July 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
| 20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLARKE / 13/11/2009 |
| 20/11/0920 November 2009 | Annual return made up to 13 November 2009 with full list of shareholders |
| 10/12/0810 December 2008 | DIRECTOR APPOINTED ANTHONY CLARKE |
| 14/11/0814 November 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
| 13/11/0813 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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