GOLDEN BREAK MUSIC LIMITED
Status | ACTIVE |
Company No. | 02569077 |
Category | Private Limited Company |
Incorporated | 17 Dec 1990 |
Age | 33 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
GOLDEN BREAK MUSIC LIMITED is an active private limited company with number 02569077. It was incorporated 33 years, 4 months, 15 days ago, on 17 December 1990. The company address is Tinopolis Centre Tinopolis Centre, Llanelli, SA15 3YE.
Company Fillings
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Legacy
Date: 21 Jun 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22
Documents
Legacy
Date: 21 Jun 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22
Documents
Legacy
Date: 21 Jun 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Legacy
Date: 22 Jun 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/21
Documents
Legacy
Date: 22 Jun 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21
Documents
Legacy
Date: 22 Jun 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Legacy
Date: 27 Jul 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20
Documents
Legacy
Date: 08 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20
Documents
Legacy
Date: 08 Jul 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20
Documents
Appoint person secretary company with name date
Date: 02 Jul 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-06-29
Officer name: Mr David Leach
Documents
Change person director company with change date
Date: 02 Jul 2021
Action Date: 27 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Arwel Rees
Change date: 2021-06-27
Documents
Termination secretary company with name termination date
Date: 02 Jul 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-28
Officer name: Sara Bond
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Legacy
Date: 10 Jun 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/19
Documents
Legacy
Date: 10 Jun 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/19
Documents
Legacy
Date: 10 Jun 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/19
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Legacy
Date: 18 Jun 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/18
Documents
Legacy
Date: 18 Jun 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/18
Documents
Legacy
Date: 18 Jun 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/18
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Legacy
Date: 14 Jun 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/17
Documents
Legacy
Date: 14 Jun 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/17
Documents
Legacy
Date: 14 Jun 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/17
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Accounts with accounts type full
Date: 03 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Accounts with accounts type full
Date: 17 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Accounts with accounts type full
Date: 23 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Miscellaneous
Date: 28 Jul 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 08 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 17 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-17
Documents
Accounts with accounts type full
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 17 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-17
Documents
Accounts with accounts type full
Date: 14 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Legacy
Date: 11 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 11 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type full
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Accounts with accounts type full
Date: 17 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint person director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Owen Griffiths Ronald Jones
Documents
Appoint person secretary company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Sara Bond
Documents
Termination secretary company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Leach
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 17 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-17
Documents
Move registers to sail company
Date: 04 Jan 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 01 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/08; full list of members
Documents
Accounts with accounts type full
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/07; full list of members
Documents
Legacy
Date: 12 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/06; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 29 May 2007
Category: Address
Type: 287
Description: Registered office changed on 29/05/07 from: 43 whitfield street london W1T 4HA
Documents
Accounts with accounts type full
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 27 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/06 to 30/09/06
Documents
Legacy
Date: 27 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/05; full list of members
Documents
Accounts with accounts type full
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/04; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/03; full list of members
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 09/07/03 from: acre house 11-15 william road london NW1 3ER
Documents
Legacy
Date: 02 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/02; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/01; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 07 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/00; full list of members
Documents
Legacy
Date: 09 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/00 to 31/12/00
Documents
Accounts with accounts type full
Date: 28 Mar 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 11 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/99; full list of members
Documents
Accounts with accounts type full
Date: 05 May 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 21 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/98; full list of members
Documents
Accounts with accounts type full
Date: 24 Sep 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 11 May 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/07/97
Documents
Legacy
Date: 17 Feb 1998
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/97; full list of members
Documents
Some Companies
156 KENSINGTON,LIVERPOOL,L7 8XE
Number: | 10436154 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIBRA SEAFOOD PROCESSING LIMITED
UNIT D VIKING BUSINESS PARK,JARROW,NE32 3DP
Number: | 04601151 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SIMONSBURN ROAD,KILMARNOCK,KA1 5LA
Number: | SC535541 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 VICTORIA STREET,PRESCOT,L35 0LD
Number: | 08546235 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNS MEADOW HOUSE LEGGES HILL,BROSELEY,TF12 5RD
Number: | 08019926 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSSELL COURT (EN5 1LW) RTM COMPANY LIMITED
5 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 07394521 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |