THE DUNE MUSIC COMPANY LIMITED
Status | ACTIVE |
Company No. | 03251495 |
Category | Private Limited Company |
Incorporated | 18 Sep 1996 |
Age | 27 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
THE DUNE MUSIC COMPANY LIMITED is an active private limited company with number 03251495. It was incorporated 27 years, 7 months, 9 days ago, on 18 September 1996. The company address is 325-327 Oldfield Lane North, Greenford, UB6 0FX, Middlesex, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Notification of a person with significant control
Date: 24 Jan 2023
Action Date: 21 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-11-21
Psc name: Gary Mark Crosby
Documents
Change to a person with significant control
Date: 24 Jan 2023
Action Date: 21 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-21
Psc name: Janine Mireille Irons
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Change to a person with significant control
Date: 03 Nov 2022
Action Date: 02 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Janine Mireille Irons
Change date: 2022-10-02
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Change person director company with change date
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-14
Officer name: Gary Mark Crosby
Documents
Change to a person with significant control
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Janine Mireille Irons
Change date: 2019-03-14
Documents
Change person director company with change date
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janine Mireille Irons
Change date: 2019-03-14
Documents
Change person director company with change date
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Mark Crosby
Change date: 2019-03-14
Documents
Change person secretary company with change date
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Janine Mireille Irons
Change date: 2019-03-14
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Address
Type: AD01
Old address: York House Empire Way Wembley Middlesex HA9 0FQ
Change date: 2019-03-14
New address: 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 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: 05 Nov 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Change person secretary company with change date
Date: 16 Apr 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-04-16
Officer name: Janine Mireille Irons
Documents
Change person director company with change date
Date: 16 Apr 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Mark Crosby
Change date: 2015-04-16
Documents
Change person director company with change date
Date: 16 Apr 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-16
Officer name: Janine Mireille Irons
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2015
Action Date: 16 Apr 2015
Category: Address
Type: AD01
New address: York House Empire Way Wembley Middlesex HA9 0FQ
Old address: Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX
Change date: 2015-04-16
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
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: 01 Oct 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 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: 08 Nov 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Change person secretary company with change date
Date: 23 Oct 2012
Action Date: 18 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Janine Mireille Irons
Change date: 2012-09-18
Documents
Change person director company with change date
Date: 23 Oct 2012
Action Date: 18 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Mark Crosby
Change date: 2012-09-18
Documents
Change person director company with change date
Date: 23 Oct 2012
Action Date: 18 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janine Mireille Irons
Change date: 2012-09-18
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 18 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-18
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/07; full list of members
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/06; full list of members
Documents
Legacy
Date: 24 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/05; full list of members
Documents
Legacy
Date: 18 Oct 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/04; full list of members
Documents
Certificate change of name company
Date: 22 Jan 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed crosby irons associates LTD\certificate issued on 22/01/04
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 11 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 11/12/03 from: lanmoor house 370-386 high road wembley middlesex HA9 6AX
Documents
Legacy
Date: 11 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/03; full list of members
Documents
Legacy
Date: 10 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/02 to 31/03/03
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 01 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 03 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 21 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/99; no change of members
Documents
Accounts with accounts type small
Date: 04 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 29 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/98; no change of members
Documents
Accounts with accounts type small
Date: 13 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 29 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/97; full list of members
Documents
Legacy
Date: 24 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Oct 1996
Category: Capital
Type: 88(2)R
Description: Ad 25/09/96--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 24 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 24/10/96 from: 11 tudor road harrow middlesex HA3 5PQ
Documents
Legacy
Date: 13 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3 EUROPA COURT,SHEFFIELD,S9 1XE
Number: | 01080879 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BROXASH ROAD,LONDON,SW11 6AB
Number: | 10703910 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LINEFIELD ROAD,BATLEY,WF17 0ES
Number: | 08786412 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 HIGH STREET,BROMLEY,BR1 1HG
Number: | 10341162 |
Status: | ACTIVE |
Category: | Private Limited Company |
199 THE BROADWAY,SOUTHALL,UB1 1LZ
Number: | 09406432 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GATE HOUSE FERNHURST BUSINESS PARK,HASLEMERE,GU27 3HB
Number: | 06777368 |
Status: | ACTIVE |
Category: | Private Limited Company |