JOHNNY ROADHOUSE MUSIC LIMITED
Status | ACTIVE |
Company No. | 02862288 |
Category | Private Limited Company |
Incorporated | 14 Oct 1993 |
Age | 30 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
JOHNNY ROADHOUSE MUSIC LIMITED is an active private limited company with number 02862288. It was incorporated 30 years, 8 months, 1 day ago, on 14 October 1993. The company address is 123 Oxford Road All Saints, Manchester, M1 7DU, Greater Manchester, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Accounts with accounts type dormant
Date: 24 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Address
Type: AD01
Old address: C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England
New address: 123 Oxford Road All Saints Manchester Greater Manchester M1 7DU
Change date: 2022-07-27
Documents
Accounts with accounts type dormant
Date: 27 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-08
New address: C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ
Old address: C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type dormant
Date: 27 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type dormant
Date: 02 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type dormant
Date: 08 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type dormant
Date: 29 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type dormant
Date: 07 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Address
Type: AD01
New address: C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ
Old address: C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ
Change date: 2017-03-14
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type dormant
Date: 31 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type dormant
Date: 17 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Termination director company with name termination date
Date: 31 Oct 2014
Action Date: 11 Apr 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Roadhouse Snr
Termination date: 2009-04-11
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Change person director company with change date
Date: 24 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Roadhouse
Change date: 2014-10-15
Documents
Change person secretary company with change date
Date: 24 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-15
Officer name: John Roadhouse Jnr
Documents
Change person secretary company with change date
Date: 24 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-15
Officer name: John Roadhouse Jnr
Documents
Accounts with accounts type dormant
Date: 21 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Accounts with accounts type dormant
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Accounts with accounts type dormant
Date: 26 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Accounts with accounts type dormant
Date: 20 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Accounts with accounts type dormant
Date: 21 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Accounts with accounts type dormant
Date: 11 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; no change of members
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/07; full list of members
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jan 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 15 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 15/10/07 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA
Documents
Accounts with accounts type dormant
Date: 05 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 29 Sep 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sound control enterprises limite d\certificate issued on 29/09/06
Documents
Accounts with accounts type dormant
Date: 01 Dec 2005
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 07 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/05; full list of members
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Dec 2004
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Accounts with accounts type dormant
Date: 03 Dec 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 20 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 11 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 02 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Sep 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 30 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/00; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jan 2001
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 17 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/99; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Sep 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 31 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/98; no change of members
Documents
Accounts with accounts type dormant
Date: 01 Apr 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 19 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 19/11/97 from: 123 oxford road all saints manchester M1 7DU
Documents
Legacy
Date: 19 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/97; full list of members
Documents
Legacy
Date: 19 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/96; no change of members
Documents
Legacy
Date: 19 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/95; no change of members
Documents
Accounts with accounts type dormant
Date: 01 Sep 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Accounts with accounts type dormant
Date: 30 Jan 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Accounts with accounts type dormant
Date: 09 Aug 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Resolution
Date: 09 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Jan 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/94; full list of members
Documents
Legacy
Date: 23 Dec 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Nov 1993
Category: Address
Type: 287
Description: Registered office changed on 01/11/93 from: 372 old street london EC1V 9LT
Documents
Legacy
Date: 01 Nov 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 01 Nov 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
UNIT 15 HEBDEN BRIDGE TOWN HALL ST GEORGES STREET,HALIFAX,HX7 7BY
Number: | 11150364 |
Status: | ACTIVE |
Category: | Community Interest Company |
BALFOUR HOUSE,NORTH FINCHLEY,N12 0BP
Number: | 11204613 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 THE CRESCENT,ILKESTON,DE7 6GH
Number: | 10250368 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWSONS,SHEFFIELD,S10 2QD
Number: | 02172710 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED SQUARE IT SOLUTIONS LIMITED
SUITE 7,HEMEL HEMPSTEAD,HP1 1FW
Number: | 05829106 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 AINSDALE AVENUE,,M7 4LS
Number: | 03907298 |
Status: | ACTIVE |
Category: | Private Limited Company |