TIM GARLAND MUSIC LIMITED
Status | ACTIVE |
Company No. | 03900415 |
Category | Private Limited Company |
Incorporated | 29 Dec 1999 |
Age | 24 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
TIM GARLAND MUSIC LIMITED is an active private limited company with number 03900415. It was incorporated 24 years, 5 months, 9 days ago, on 29 December 1999. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 18 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-03
Old address: 64 New Cavendish Street London W1G 8TB England
New address: 101 New Cavendish Street 1st Floor South London W1W 6XH
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Capital name of class of shares
Date: 29 Mar 2022
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination secretary company with name termination date
Date: 04 Jun 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David William Warwick Hitchcock
Termination date: 2019-05-20
Documents
Change registered office address company with date old address new address
Date: 30 May 2019
Action Date: 30 May 2019
Category: Address
Type: AD01
Change date: 2019-05-30
Old address: 23 Cameo House 11 Bear Street London WC2H 7AS
New address: 64 New Cavendish Street London W1G 8TB
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 26 Feb 2018
Action Date: 18 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-18
Officer name: Mr Tim Garland
Documents
Change person director company with change date
Date: 26 Feb 2018
Action Date: 18 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-18
Officer name: Mrs Amanda Philippa Garland
Documents
Change to a person with significant control
Date: 26 Feb 2018
Action Date: 18 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Amanda Philippa Garland
Change date: 2018-02-18
Documents
Change person secretary company with change date
Date: 26 Feb 2018
Action Date: 18 Feb 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-02-18
Officer name: Mrs Amanda Phillipa Garland
Documents
Change to a person with significant control
Date: 26 Feb 2018
Action Date: 18 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tim Garland
Change date: 2018-02-18
Documents
Confirmation statement with no updates
Date: 13 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 21 Aug 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amanda Philippa Garland
Appointment date: 2017-07-01
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2015
Action Date: 22 Apr 2015
Category: Address
Type: AD01
New address: 23 Cameo House 11 Bear Street London WC2H 7AS
Change date: 2015-04-22
Old address: C/O Anderson & Pennington 44a Floral Street London WC2E 9DA
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 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: 12 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-02
Old address: 8 the Glasshouse 49a Goldhawk Road London W12 8QP
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 16 Dec 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tim Garland
Change date: 2012-04-01
Documents
Change person secretary company with change date
Date: 16 Dec 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-04-01
Officer name: Mrs Amanda Phillipa Garland
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Appoint person director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tim Garland
Documents
Appoint person secretary company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Amanda Phillipa Garland
Documents
Termination director company with name
Date: 07 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hitchcock
Documents
Certificate change of name company
Date: 30 Dec 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed setagent LIMITED\certificate issued on 30/12/11
Documents
Accounts with accounts type dormant
Date: 09 Dec 2011
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 Feb 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Accounts with accounts type dormant
Date: 19 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: 09 Feb 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David William Warwick Hitchcock
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 20 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director matthew marsden
Documents
Accounts with accounts type dormant
Date: 09 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type dormant
Date: 25 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 26 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 26/04/02 from: 220A blythe road london W14 0HH
Documents
Legacy
Date: 03 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/01; full list of members
Documents
Legacy
Date: 31 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 31 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 13 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 16/05/00--------- £ si 99@1
Documents
Legacy
Date: 04 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/00; full list of members
Documents
Legacy
Date: 28 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 31/03/01
Documents
Resolution
Date: 24 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 May 2000
Category: Address
Type: 287
Description: Registered office changed on 24/05/00 from: 1 mitchell lane bristol avon BS1 6BZ
Documents
Legacy
Date: 19 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
THE LONDON OFFICE, FIRST FLOOR,LONDON,W1W 7LT
Number: | 11253393 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
5 ASH TREE COURT WOODSY CLOSE, CARDIFF GATE BUSINESS PARK,CARDIFF,CF23 8RW
Number: | 07246293 |
Status: | ACTIVE |
Category: | Private Limited Company |
JB PROPERTY LAW SERVICES LIMITED
3 WESTHAM LANE,BARFORD,CV35 8DP
Number: | 08051571 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARINA VIEW MANAGEMENT LIMITED
HILLTOP,SWANAGE,BH19 2DN
Number: | 03057417 |
Status: | ACTIVE |
Category: | Private Limited Company |
MISTRAL LONDON MAINTENANCE LIMITED
603 - 605 CRANBROOK ROAD,ILFORD,IG2 6SU
Number: | 11603236 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 JACKSON ROAD,CONGLETON,CW12 1NT
Number: | 05395146 |
Status: | ACTIVE |
Category: | Private Limited Company |