ACROBAT MUSIC LIMITED

13a High Street, Pinner, HA5 5PJ, England
StatusACTIVE
Company No.04889203
CategoryPrivate Limited Company
Incorporated05 Sep 2003
Age20 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

ACROBAT MUSIC LIMITED is an active private limited company with number 04889203. It was incorporated 20 years, 8 months, 13 days ago, on 05 September 2003. The company address is 13a High Street, Pinner, HA5 5PJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Address

Type: AD01

Old address: 42a Cannon Lane Pinner Middlesex HA5 1HW

New address: 13a High Street Pinner HA5 5PJ

Change date: 2020-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Campbell

Termination date: 2018-08-10

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-21

New address: 42a Cannon Lane Pinner Middlesex HA5 1HW

Old address: 42a Cannon Lane Pinner Middlesex HA5 1HW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Address

Type: AD01

New address: 42a Cannon Lane Pinner Middlesex HA5 1HW

Old address: Unit 1a Rectory Farm Gade Valley Close Kings Langley Hertfordshire WD4 8HG

Change date: 2015-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2012

Action Date: 04 May 2012

Category: Address

Type: AD01

Old address: 1 Norfolk Court Norfolk Road Rickmansworth Hertfordshire WD3 1LA England

Change date: 2012-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-22

Old address: 35 Green Lane Northwood Middlesex HA6 2PX England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 05 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 27/11/2008 from 3RD floor, monument house 215 marsh road pinner middlesex HA5 5NE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 09/01/08 from: 32 watford metro centre dwight road watford herts WD18 9SB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 18/09/06 from: 30A green lane northwood middlesex HA6 2QB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 29/09/04 from: southleigh reading road burghfield common near reading berkshire RG7 3BL

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 05/07/04--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 28/07/04 from: fourth floor 4 new burlington street london W1S 2JG

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 18/09/03 from: the studio, st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Incorporation company

Date: 05 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APH ARCHITECTS LTD

35 CORKLAND ROAD,MANCHESTER,M21 8UW

Number:11772016
Status:ACTIVE
Category:Private Limited Company

BLUETICKBLANK LTD

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:11748803
Status:ACTIVE
Category:Private Limited Company

C JESTICE LIMITED

222 WOLVERTON ROAD,MILTON KEYNES,MK14 5AB

Number:07563995
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CORCORAN'S TRANSPORT SOLUTIONS LTD

29 TWIZELL BURN WALK TWIZELL BURN WALK,CHESTER LE STREET,DH2 2BZ

Number:11492894
Status:ACTIVE
Category:Private Limited Company

JOEDGES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09661396
Status:ACTIVE
Category:Private Limited Company

QUANTTEK LTD

1 TOURNERBURY SUITE,HAYLING ISLAND,PO11 0NT

Number:07089929
Status:LIQUIDATION
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