RIGHT MUSIC LIMITED
Status | ACTIVE |
Company No. | 04309183 |
Category | Private Limited Company |
Incorporated | 23 Oct 2001 |
Age | 22 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
RIGHT MUSIC LIMITED is an active private limited company with number 04309183. It was incorporated 22 years, 7 months, 7 days ago, on 23 October 2001. The company address is Pightle The Green Pightle The Green, Woodbridge, IP13 9QB, England.
Company Fillings
Confirmation statement with updates
Date: 14 Nov 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 25 Nov 2022
Action Date: 23 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-23
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 10 Nov 2020
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 25 Jan 2020
Action Date: 03 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-03
Psc name: Mrs Kirsten Eloise Penelope Errington
Documents
Change person director company with change date
Date: 25 Jan 2020
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-03
Officer name: Mrs Kirsten Eloise Penelope Errington
Documents
Confirmation statement with updates
Date: 13 Nov 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Accounts with accounts type micro entity
Date: 06 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Dec 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Change person director company with change date
Date: 04 Dec 2018
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-24
Officer name: Mrs Kirsten Eloise Penelope Errington
Documents
Change to a person with significant control
Date: 19 Nov 2018
Action Date: 23 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-23
Psc name: Mrs Kirsten Eloise Penelope Errington
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 24 Sep 2018
Action Date: 16 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Kirsten Eloise Penelope Lane
Change date: 2018-06-16
Documents
Change person director company with change date
Date: 24 Sep 2018
Action Date: 16 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-16
Officer name: Kirsten Eloise Penelope Lane
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Address
Type: AD01
New address: Pightle the Green Saxtead Woodbridge IP13 9QB
Change date: 2017-10-25
Old address: Pottery Barn Church Road Wilby Suffolk IP21 5LE United Kingdom
Documents
Accounts with accounts type micro entity
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: 03 Nov 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 30 Jan 2016
Action Date: 30 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-30
Officer name: Kirsten Eloise Penelope Lane
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2016
Action Date: 30 Jan 2016
Category: Address
Type: AD01
Old address: Old Church Cottage Wilby Eye Suffolk IP21 5LE
New address: Pottery Barn Church Road Wilby Suffolk IP21 5LE
Change date: 2016-01-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 19 Nov 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 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: 20 Nov 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 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: 18 Nov 2012
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Change person director company with change date
Date: 18 Nov 2012
Action Date: 18 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-18
Officer name: Kirsten Eloise Penelope Lane
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 30 May 2012
Action Date: 30 May 2012
Category: Address
Type: AD01
Change date: 2012-05-30
Old address: 30 City Road London EC1Y 2AB
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Accounts with accounts type total exemption small
Date: 03 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: 05 Nov 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 23 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-23
Documents
Termination secretary company with name
Date: 10 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Lane
Documents
Termination director company with name
Date: 10 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Lane
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 14 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 16/07/04 from: holborn hall 100 grays inn road london WC1X 8BY
Documents
Legacy
Date: 16 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 02 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 May 2003
Category: Address
Type: 287
Description: Registered office changed on 14/05/03 from: 4 old park lane london W1K 1QW
Documents
Legacy
Date: 30 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/02; full list of members
Documents
Legacy
Date: 28 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/02 to 31/12/02
Documents
Legacy
Date: 02 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
GROUND FLOOR UNIT 501 CENTENNIAL PARK,ELSTREE, BOREHAMWOOD,WD6 3FG
Number: | 01591399 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 NEWFIELD WAY,ST ALBANS,AL4 0GB
Number: | 11964143 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUISMAN INTERNATIONAL (UK) LIMITED
C S H CONSULTING,KETTERING,NN16 6NU
Number: | 02448899 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PARC PENCAE,AMMANFORD,SA18 3AZ
Number: | 09921067 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ROOKWOOD ROAD,LONDON,N16 6SP
Number: | 10481519 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 WANSTEAD PARK ROAD,ILFORD,IG1 3TH
Number: | 11180030 |
Status: | ACTIVE |
Category: | Private Limited Company |