DONNA MUSIC LIMITED
Status | ACTIVE |
Company No. | 00835501 |
Category | Private Limited Company |
Incorporated | 26 Jan 1965 |
Age | 59 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
DONNA MUSIC LIMITED is an active private limited company with number 00835501. It was incorporated 59 years, 3 months, 1 day ago, on 26 January 1965. The company address is 4 Handyside Street, London, N1C 4DJ, England.
Company Fillings
Legacy
Date: 20 Dec 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 20 Dec 2023
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/03/23
Documents
Legacy
Date: 20 Dec 2023
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Move registers to registered office company with new address
Date: 10 Jan 2023
Category: Address
Type: AD04
New address: 4 Handyside Street London N1C 4DJ
Documents
Move registers to sail company with new address
Date: 10 Jan 2023
Category: Address
Type: AD03
New address: 100 New Bridge Street London EC4V 6JA
Documents
Change sail address company with old address new address
Date: 10 Jan 2023
Category: Address
Type: AD02
New address: 100 New Bridge Street London EC4V 6JA
Old address: 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
Documents
Termination secretary company with name termination date
Date: 06 Jan 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tmf Corporate Administration Services Limited
Termination date: 2022-12-01
Documents
Legacy
Date: 28 Dec 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 04 Nov 2022
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/03/21
Documents
Legacy
Date: 04 Nov 2022
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Confirmation statement with no updates
Date: 19 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Change to a person with significant control
Date: 03 Jul 2022
Action Date: 27 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Emi Music Publishing Limited
Change date: 2022-06-27
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2022
Action Date: 03 Jul 2022
Category: Address
Type: AD01
Old address: 22 Berners Street London W1T 3LP
Change date: 2022-07-03
New address: 4 Handyside Street London N1C 4DJ
Documents
Legacy
Date: 31 Mar 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 14 Oct 2021
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Legacy
Date: 14 Oct 2021
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/03/21
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Legacy
Date: 13 Apr 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Change to a person with significant control
Date: 22 Mar 2021
Action Date: 10 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-09-10
Psc name: Emi Music Publishing Limited
Documents
Legacy
Date: 14 Dec 2020
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Legacy
Date: 14 Dec 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20
Documents
Change person director company with change date
Date: 11 Sep 2020
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-12
Officer name: Mr Guy Robert Henderson
Documents
Change person director company with change date
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy William Major
Change date: 2020-09-11
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Address
Type: AD01
Old address: 30 Golden Square London W1F 9LD
New address: 22 Berners Street London W1T 3LP
Change date: 2020-09-11
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Legacy
Date: 07 Jan 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 02 Sep 2019
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/03/19
Documents
Legacy
Date: 02 Sep 2019
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Confirmation statement with updates
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Change sail address company with old address new address
Date: 13 Aug 2019
Category: Address
Type: AD02
New address: 8th Floor 20 Farringdon Street London EC4A 4AB
Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
Documents
Change corporate secretary company with change date
Date: 08 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Tmf Corporate Administration Services Limited
Change date: 2019-08-05
Documents
Appoint person director company with name date
Date: 08 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Jose Platt
Appointment date: 2019-03-31
Documents
Appoint person director company with name date
Date: 08 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Fontana Kelly
Appointment date: 2019-03-31
Documents
Appoint person director company with name date
Date: 08 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-31
Officer name: Mr Timothy William Major
Documents
Termination director company with name termination date
Date: 08 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-31
Officer name: Martin Neal Bandier
Documents
Termination director company with name termination date
Date: 08 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guy Kimberly Moot
Termination date: 2019-03-31
Documents
Termination director company with name termination date
Date: 08 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-31
Officer name: Joseph Salvatore Puzio
Documents
Legacy
Date: 22 Jan 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18
Documents
Legacy
Date: 07 Jan 2019
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/03/18
Documents
Legacy
Date: 07 Jan 2019
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/03/18
Documents
Appoint person director company with name date
Date: 19 Dec 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Bandier
Appointment date: 2018-11-14
Documents
Termination director company with name termination date
Date: 19 Dec 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Harrover Johnson
Termination date: 2018-11-14
Documents
Termination director company with name termination date
Date: 19 Dec 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-14
Officer name: Francis Crimmins
Documents
Appoint person director company with name date
Date: 19 Dec 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guy Robert Henderson
Appointment date: 2018-11-14
Documents
Appoint person director company with name date
Date: 19 Dec 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-14
Officer name: Mr Guy Kimberly Moot
Documents
Appoint person director company with name date
Date: 19 Dec 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-14
Officer name: Mr Joseph Puzio
Documents
Mortgage satisfy charge full
Date: 20 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 20 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 20 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 16 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Change person director company with change date
Date: 13 Feb 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-12
Officer name: Mr Francis Crimmins
Documents
Legacy
Date: 09 Feb 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17
Documents
Legacy
Date: 21 Dec 2017
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/03/17
Documents
Legacy
Date: 21 Dec 2017
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/03/17
Documents
Confirmation statement with updates
Date: 16 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Legacy
Date: 07 Feb 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16
Documents
Legacy
Date: 30 Jan 2017
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/03/16
Documents
Legacy
Date: 23 Jan 2017
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/03/16
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type dormant
Date: 14 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type dormant
Date: 23 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type dormant
Date: 02 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Termination secretary company with name
Date: 27 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Antony Bebawi
Documents
Accounts with accounts type dormant
Date: 31 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 15 Jan 2013
Action Date: 21 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-21
Officer name: Mr David Harrover Johnson
Documents
Change person director company with change date
Date: 15 Jan 2013
Action Date: 21 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-21
Officer name: Francis Crimmins
Documents
Change registered office address company with date old address
Date: 08 Jan 2013
Action Date: 08 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-08
Old address: 27 Wrights Lane London W8 5SW
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Appoint person director company with name
Date: 23 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Francis Crimmins
Documents
Termination director company with name
Date: 23 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guy Moot
Documents
Termination director company with name
Date: 23 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claudia Palmer
Documents
Appoint person director company with name
Date: 23 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Harrover Johnson
Documents
Statement of companys objects
Date: 09 Jul 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 09 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 06 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 04 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type dormant
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Move registers to sail company
Date: 29 Nov 2011
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 21 Nov 2011
Category: Address
Type: AD02
Old address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
Documents
Termination director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Quillan
Documents
Appoint person director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Claudia S Palmer
Documents
Termination director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francesca Malyan
Documents
Termination director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Bebawi
Documents
Termination director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Channon
Documents
Change corporate secretary company with change date
Date: 29 Sep 2011
Action Date: 19 Sep 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-09-19
Officer name: Tmf Corporate Administration Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Change sail address company with old address
Date: 12 Jan 2011
Category: Address
Type: AD02
Old address: 201 Bishopsgate London EC2M 3AF
Documents
Termination secretary company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mawlaw Secretaries Limited
Documents
Appoint corporate secretary company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tmf Corporate Administration Services Limited
Documents
Accounts with accounts type dormant
Date: 17 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 25 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Booth
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 12 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-12
Officer name: Francesca Malyan
Documents
Change person director company with change date
Date: 31 Dec 2009
Action Date: 12 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-12
Officer name: Francesca Malyan
Documents
Change person director company with change date
Date: 31 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Francesca Malyan
Change date: 2009-10-01
Documents
Some Companies
SMITH & WILLIAMSON,LONDON,W1A 3AS
Number: | 03072051 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DATAPOINT HOUSE 400 QUEENSWAY BUSINESS PARK,TELFORD,TF1 7UL
Number: | 03499514 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLDOMO,STROMNESS,KW16 3HA
Number: | SC573158 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIONEER BUSINESS FORMS LIMITED
1-6 JOHN STREET,LANCASHIRE,BB3 1DH
Number: | 02096568 |
Status: | ACTIVE |
Category: | Private Limited Company |
POYNTER'S PERFECT PAINTERS LTD.
146-148 NEWINGTON BUTTS,LONDON,SE11 4RN
Number: | 09626929 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 RICHMOND HILL,OLDBURY,B68 9TH
Number: | 10935036 |
Status: | ACTIVE |
Category: | Private Limited Company |