HOT HEAD MUSIC LIMITED
Status | ACTIVE |
Company No. | 02826267 |
Category | Private Limited Company |
Incorporated | 11 Jun 1993 |
Age | 30 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
HOT HEAD MUSIC LIMITED is an active private limited company with number 02826267. It was incorporated 30 years, 11 months, 18 days ago, on 11 June 1993. The company address is Rsm, 2nd Floor One The Square Rsm, 2nd Floor One The Square, Bristol, BS1 6DG, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Resolution
Date: 10 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 01 Jun 2023
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Change to a person with significant control
Date: 27 Jun 2022
Action Date: 19 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-19
Psc name: Miss Polly Jean Harvey
Documents
Move registers to registered office company with new address
Date: 20 May 2022
Category: Address
Type: AD04
New address: Rsm, 2nd Floor One the Square Temple Quay Bristol BS1 6DG
Documents
Change person director company with change date
Date: 19 May 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-19
Officer name: Ms Polly Jean Harvey
Documents
Change registered office address company with date old address new address
Date: 19 May 2022
Action Date: 19 May 2022
Category: Address
Type: AD01
Change date: 2022-05-19
New address: Rsm, 2nd Floor One the Square Temple Quay Bristol BS1 6DG
Old address: 4th Floor Hartwell House 55-61 Victoria Street Bristol BS1 6AD
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 16 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination secretary company with name termination date
Date: 27 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Raymond John Harvey
Termination date: 2020-01-09
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond John Harvey
Termination date: 2020-01-09
Documents
Confirmation statement with updates
Date: 13 Jun 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Move registers to sail company with new address
Date: 12 Apr 2019
Category: Address
Type: AD03
New address: Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD
Documents
Change sail address company with new address
Date: 12 Apr 2019
Category: Address
Type: AD02
New address: Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 13 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 17 Jan 2018
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-04
Psc name: Polly Jean Harvey
Documents
Withdrawal of a person with significant control statement
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-17
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 06 Nov 2013
Action Date: 06 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-06
Old address: 4Th Floor Hartwell House 55-56 Victoria Street Bristol Avon BS1 6AD
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Change person director company with change date
Date: 18 Jun 2013
Action Date: 10 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Raymond John Harvey
Change date: 2013-06-10
Documents
Change person director company with change date
Date: 18 Jun 2013
Action Date: 10 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Polly Jean Harvey
Change date: 2013-06-10
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 10 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-10
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 11 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 11/03/2008 from 1 georges square bristol BS1 6BP
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/06; full list of members
Documents
Legacy
Date: 11 May 2006
Category: Address
Type: 287
Description: Registered office changed on 11/05/06 from: old sarum house 49 princes street yeovil somerset BA20 1EG
Documents
Accounts with accounts type total exemption small
Date: 08 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/05; full list of members
Documents
Accounts with accounts type small
Date: 06 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/04; full list of members
Documents
Accounts with accounts type small
Date: 27 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 25 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/03; full list of members
Documents
Accounts with accounts type small
Date: 30 Dec 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/02; full list of members
Documents
Accounts with accounts type small
Date: 14 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 06 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/01; full list of members
Documents
Accounts with accounts type small
Date: 01 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 21 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Feb 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 29 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/99; no change of members
Documents
Accounts with accounts type small
Date: 05 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 25 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/98; no change of members
Documents
Accounts with accounts type full
Date: 06 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 30 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/97; full list of members
Documents
Accounts with accounts type full
Date: 01 May 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 19 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/96; no change of members
Documents
Accounts with accounts type full
Date: 03 May 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Accounts with accounts type full
Date: 03 Jul 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 20 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/95; no change of members
Documents
Legacy
Date: 28 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/94; full list of members
Documents
Legacy
Date: 21 Apr 1994
Category: Address
Type: 287
Description: Registered office changed on 21/04/94 from: mosfas little acre corscombe dorchester dorset DT2 0NF
Documents
Legacy
Date: 24 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 24/03/94 from: 26 weymouth mews london W1N 3FN
Documents
Legacy
Date: 24 Mar 1994
Category: Capital
Type: 88(2)R
Description: Ad 14/03/94--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 24 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 24 Mar 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 24 Mar 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Jun 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 22 Jun 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 22 Jun 1993
Category: Address
Type: 287
Description: Registered office changed on 22/06/93 from: 43 wellington avenue london N15 6AX
Documents
Some Companies
14 WARMDENE ROAD,BRIGHTON,BN1 8NL
Number: | 06774515 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 BARROWS GREEN LANE,WIDNES,WA8 3JH
Number: | 11187566 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 ELDRED AVENUE,BRIGHTON,BN1 5EL
Number: | 07721070 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
17 OLD COURTS ROAD,BRIGG,DN20 8JD
Number: | 08056895 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUMAN RESOURCE BUSINESS - CONSULTANCY LIMITED
THE MILL PURY HILL BUSINESS PARK,TOWCESTER,NN12 7LS
Number: | 08826658 |
Status: | ACTIVE |
Category: | Private Limited Company |
102-104 PARK LANE,CROYDON,CR0 1JB
Number: | 11629660 |
Status: | ACTIVE |
Category: | Private Limited Company |