PHONETIC MUSIC PUBLISHING LIMITED
Status | ACTIVE |
Company No. | 04311184 |
Category | Private Limited Company |
Incorporated | 25 Oct 2001 |
Age | 22 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PHONETIC MUSIC PUBLISHING LIMITED is an active private limited company with number 04311184. It was incorporated 22 years, 7 months, 3 days ago, on 25 October 2001. The company address is C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, Holborn, WC1A 2SL, London, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Address
Type: AD01
New address: C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL
Change date: 2023-01-31
Old address: Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Address
Type: AD01
Old address: C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG England
Change date: 2023-01-31
New address: Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Address
Type: AD01
Old address: 3rd Floor, 5 Chancery Lane London WC2A 1LG England
Change date: 2022-10-31
New address: C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Change to a person with significant control
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Robert Ingemar Sefton
Change date: 2021-10-07
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-19
New address: 3rd Floor, 5 Chancery Lane London WC2A 1LG
Old address: 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Change to a person with significant control
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-25
Psc name: Mr James Robert Ingemar Sefton
Documents
Change person director company with change date
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Robert Ingemar Sefton
Change date: 2017-10-25
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-29
New address: 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS
Old address: C/O C/O Cc Young & Co 13/14 Margaret Street London W1W 8RN
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 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: 03 Dec 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Termination secretary company with name termination date
Date: 03 Dec 2015
Action Date: 25 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-25
Officer name: Melanie Claire Sefton
Documents
Change person director company with change date
Date: 03 Dec 2015
Action Date: 25 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Robert Ingemar Sefton
Change date: 2015-10-25
Documents
Change account reference date company previous shortened
Date: 26 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Change person director company with change date
Date: 03 Nov 2014
Action Date: 25 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Robert Ingemar Sefton
Change date: 2014-10-25
Documents
Change person secretary company with change date
Date: 03 Nov 2014
Action Date: 25 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Melanie Claire Sefton
Change date: 2014-10-25
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 22 Jul 2013
Action Date: 22 Jul 2013
Category: Address
Type: AD01
Old address: Ground and Basements Studio 485 Liverpool Road London N7 8PG United Kingdom
Change date: 2013-07-22
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Gazette filings brought up to date
Date: 02 Nov 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2011
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Change person secretary company with change date
Date: 31 Mar 2011
Action Date: 25 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Melanie Claire Sefton
Change date: 2010-10-25
Documents
Change registered office address company with date old address
Date: 31 Mar 2011
Action Date: 31 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-31
Old address: 60 High Street Chobham Surrey GU24 8AA
Documents
Change person director company with change date
Date: 30 Mar 2011
Action Date: 25 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-25
Officer name: James Robert Ingemar Sefton
Documents
Gazette filings brought up to date
Date: 23 Mar 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 25 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-25
Officer name: James Robert Ingemar Sefton
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/07; full list of members
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/06; full list of members
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/05; full list of members
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 11 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 11/08/05 from: flat 10 1 turner close lothian road london SW9 6UQ
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 10 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 04 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 04/07/03 from: the granary holly farm road otham kent ME15 8RY
Documents
Legacy
Date: 04 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/02; full list of members
Documents
Certificate change of name company
Date: 03 Jul 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed native publishing LIMITED\certificate issued on 03/07/02
Documents
Legacy
Date: 14 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 14/03/02 from: 111 merton hall road wimbledon london SW19 3PY
Documents
Legacy
Date: 14 Mar 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 07/11/01 from: 188 brampton road bexleyheath kent DA7 4SY
Documents
Certificate change of name company
Date: 30 Oct 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed essence publishing LIMITED\certificate issued on 30/10/01
Documents
Some Companies
HILL HOUSE CASTLE ROAD,RUNCORN,WA7 2BE
Number: | 10218130 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20 20,HOVE,BN3 2RH
Number: | 11635464 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHBANK HIGH STREET,ROYSTON,SG8 8AH
Number: | 04891344 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUEPRINT DEVELOPMENT SOLUTIONS LTD
13 PURLEIGH AVENUE,WOODFORD GREEN,IG8 8DS
Number: | 10486797 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 10659522 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CANADA SQUARE,LONDON,E14 5LQ
Number: | 03169594 |
Status: | ACTIVE |
Category: | Private Limited Company |