TOP MANTA MUSIC LTD
Status | ACTIVE |
Company No. | 04861592 |
Category | Private Limited Company |
Incorporated | 08 Aug 2003 |
Age | 20 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
TOP MANTA MUSIC LTD is an active private limited company with number 04861592. It was incorporated 20 years, 9 months, 26 days ago, on 08 August 2003. The company address is The Old Workshop The Old Workshop, Sheffield, S11 9PA.
Company Fillings
Accounts with accounts type micro entity
Date: 16 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Address
Type: AD01
Old address: 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH
New address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA
Change date: 2020-03-10
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type micro entity
Date: 23 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type micro entity
Date: 10 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 03 Oct 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry Sage
Change date: 2010-09-24
Documents
Change registered office address company with date old address
Date: 28 Sep 2010
Action Date: 28 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-28
Old address: 10 Three Kings Yard London W1K 4JR
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Barry Sage
Documents
Change person secretary company with change date
Date: 08 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr John Roddison
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / john roddison / 31/03/2009
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/08; full list of members
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary alex walls
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed john roddison
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/06; full list of members
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 11/07/06 from: 44 marys court 4 palgrave gardens london NW1 6EW
Documents
Accounts with accounts type total exemption small
Date: 25 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 03 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 03/10/05 from: 50 annes court 3 palgrave gardens regents park london NW1 6EN
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/05; full list of members
Documents
Legacy
Date: 24 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 01/04/05 from: 1 conduit street london W1S 2XA
Documents
Legacy
Date: 01 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 07 Mar 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Certificate change of name company
Date: 20 Sep 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oshun LIMITED\certificate issued on 20/09/04
Documents
Legacy
Date: 07 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/04; full list of members
Documents
Legacy
Date: 27 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 09/08/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
843 FINCHLEY ROAD,,NW11 8NA
Number: | 05460925 |
Status: | ACTIVE |
Category: | Private Limited Company |
YODEN HOUSE,PETERLEE,SR8 1AL
Number: | 10416676 |
Status: | ACTIVE |
Category: | Private Limited Company |
JILL PEDDIE-JONES CONSULTANCY LTD
58 HAWKS EDGE,NEWCASTLE UPON TYNE,NE12 7DR
Number: | 11150486 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEEK-A-BOO NURSERY (EDINBURGH) LIMITED
61 DUBLIN STREET,EDINBURGH,EH3 6NL
Number: | SC455936 |
Status: | ACTIVE |
Category: | Private Limited Company |
317 KILBURN HIGH STREET,LONDON,NW6 7JR
Number: | 10800727 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUAY HOUSE,BATH,BA1 1UA
Number: | 04582851 |
Status: | ACTIVE |
Category: | Private Limited Company |