TIM GARLAND MUSIC LIMITED

101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom
StatusACTIVE
Company No.03900415
CategoryPrivate Limited Company
Incorporated29 Dec 1999
Age24 years, 5 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 29 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Garland

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amanda Phillipa Garland

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hitchcock

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director matthew marsden

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/01; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 2001

Category: Capital

Type: 88(2)R

Description: Ad 16/05/00--------- £ si 99@1

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/00 to 31/03/01

Documents

View document PDF

Resolution

Date: 24 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITANNIA II LIMITED

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)

EU REPORTER LIMITED

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

TAYLOR MOTORS LTD

10 JACKSON ROAD,CONGLETON,CW12 1NT

Number:05395146
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source