4AD MUSIC LIMITED
Status | ACTIVE |
Company No. | 03914397 |
Category | Private Limited Company |
Incorporated | 27 Jan 2000 |
Age | 24 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
4AD MUSIC LIMITED is an active private limited company with number 03914397. It was incorporated 24 years, 4 months, 3 days ago, on 27 January 2000. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 06 Feb 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Termination secretary company with name termination date
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Killian Hedges
Termination date: 2021-01-27
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-18
Old address: 5th Floor 89 New Bond Street London W1S 1DA
New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Change person director company with change date
Date: 06 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Charles Mills
Change date: 2019-02-05
Documents
Change person director company with change date
Date: 06 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-05
Officer name: Mr Andrew Heath
Documents
Change person secretary company with change date
Date: 06 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-02-05
Officer name: Peter Killian Hedges
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 06 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Martin Charles Mills
Documents
Notification of a person with significant control
Date: 06 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Heath
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-04-06
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts amended with made up date
Date: 03 Oct 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AAMD
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 27 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-27
Documents
Change registered office address company with date old address
Date: 07 Mar 2011
Action Date: 07 Mar 2011
Category: Address
Type: AD01
Old address: 89 New Bond Street London W1S 1DA England
Change date: 2011-03-07
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Address
Type: AD01
Old address: 1 Conduit Street London W1S 2XA
Change date: 2010-06-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 27 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-27
Documents
Change registered office address company with date old address
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-30
Old address: Redhill Chambers High Street Redhill Surrey RH1 1RJ
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/08; full list of members
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/07; full list of members
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 Apr 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/02; full list of members
Documents
Legacy
Date: 13 Aug 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/01; full list of members
Documents
Legacy
Date: 27 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 27/02/01 from: seloduct house station road redhill surrey RH1 1NF
Documents
Accounts with accounts type dormant
Date: 26 Feb 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/01 to 31/12/00
Documents
Legacy
Date: 13 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 31 Oct 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed securefuture LIMITED\certificate issued on 01/11/00
Documents
Legacy
Date: 04 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 04/02/00 from: regent house 316 beulah hill london SE19 3HF
Documents
Legacy
Date: 04 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
64 UTP FREEHOLD MANAGEMENT LTD
64 UPPER TOLLINGTON PARK,,N4 4LS
Number: | 06171135 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE CENTRE FOR ENVIRONMENT LTD
368 MILTON ROAD,CAMBRIDGE,CB4 1SU
Number: | 09037499 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 WESTGATE,BARNSLEY,S71 2DJ
Number: | 09690320 |
Status: | ACTIVE |
Category: | Private Limited Company |
REIGATE CONSTRUCTION AND LANDSCAPING LTD
THE MAIN GATE HOUSE REDHILL AERODROME,REDHILL,RH1 5JY
Number: | 08308068 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAKESPEARE COTTAGE FIVE WAYS ROAD,WARWICK,CV35 7HZ
Number: | 11855875 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11593643 |
Status: | ACTIVE |
Category: | Private Limited Company |