JEEVES MUSIC LIMITED

4 Pancras Square, London, N1C 4AG, United Kingdom
StatusACTIVE
Company No.01199364
CategoryPrivate Limited Company
Incorporated06 Feb 1975
Age49 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

JEEVES MUSIC LIMITED is an active private limited company with number 01199364. It was incorporated 49 years, 3 months, 9 days ago, on 06 February 1975. The company address is 4 Pancras Square, London, N1C 4AG, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-26

Officer name: Mr Robert John Morris

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-26

Psc name: Universal/Mca Music Limited

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Sep 2018

Category: Address

Type: AD04

New address: 4 Pancras Square London N1C 4AG

Documents

View document PDF

Change person secretary company with change date

Date: 23 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-23

Officer name: Mrs Abolanle Abioye

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

Old address: 364-366 Kensington High Street London W14 8NS

New address: 4 Pancras Square London N1C 4AG

Change date: 2018-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Edward Connolly

Termination date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-22

Officer name: Robert John Morris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Colin Stigwood

Termination date: 2016-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Alfred Bywalski

Appointment date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2012

Action Date: 12 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Edward Connolly

Change date: 2012-11-12

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-06

Officer name: Mrs Abolanle Abioye

Documents

View document PDF

Move registers to sail company

Date: 21 Sep 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Sep 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Colin Stigwood

Change date: 2010-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 22 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 22 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 02/09/05 from: po box 1420 1 sussex place hammersmith london W6 9XS

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/00; no change of members

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 12/07/00 from: elsinore house 77 fulham palace road hammersmith london W6 8JA

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/96; no change of members

Documents

View document PDF

Legacy

Date: 04 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/95; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Auditors resignation company

Date: 04 Feb 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 16 Jul 1991

Category: Annual-return

Type: 363x

Description: Return made up to 02/07/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 02/07/90; full list of members

Documents

View document PDF


Some Companies

CLEARWATER SPECIALIST CARE GROUP LIMITED

MINTON PLACE,WINDSOR,SL4 1EG

Number:06983881
Status:ACTIVE
Category:Private Limited Company

GRASSINGTON HOUSE LTD

6 GRASSINGTON ROAD,EASTBOURNE,BN20 7BU

Number:06711199
Status:ACTIVE
Category:Private Limited Company

MALUZZ CONSULTING LTD

152 DRAYCOTT AVENUE,HARROW,HA3 0BZ

Number:09065636
Status:ACTIVE
Category:Private Limited Company

SHILOVERRS LTD

FLEXSPACE BC SPRINGKERSE IND. ESTATE,STIRLING,FK7 7SP

Number:SC557383
Status:ACTIVE
Category:Private Limited Company

SOFTHOODS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11795597
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STANLEY STEWART LIMITED

35A HAZLEMERE ROAD,PENN,HP10 8AD

Number:10619104
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source