ALMA ROAD MUSIC LTD
Status | ACTIVE |
Company No. | 05712397 |
Category | Private Limited Company |
Incorporated | 16 Feb 2006 |
Age | 18 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ALMA ROAD MUSIC LTD is an active private limited company with number 05712397. It was incorporated 18 years, 3 months, 13 days ago, on 16 February 2006. The company address is 17-19 Alma Road, London, SW18 1AA, England.
Company Fillings
Accounts with accounts type dormant
Date: 27 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
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 dormant
Date: 27 Jan 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 dormant
Date: 22 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type dormant
Date: 07 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Address
Type: AD01
Old address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
Change date: 2021-03-05
New address: 17-19 Alma Road London SW18 1AA
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type dormant
Date: 28 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 17 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
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
Accounts with accounts type dormant
Date: 02 Apr 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Change person director company with change date
Date: 21 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Heath
Change date: 2019-02-20
Documents
Change person director company with change date
Date: 21 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-20
Officer name: Mr Martin Charles Mills
Documents
Change person secretary company with change date
Date: 21 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew Heath
Change date: 2019-02-20
Documents
Accounts with accounts type dormant
Date: 10 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Notification of a person with significant control
Date: 01 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Charles Mills
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 01 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Andrew Heath
Documents
Withdrawal of a person with significant control statement
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-01
Documents
Accounts with accounts type dormant
Date: 26 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Gazette filings brought up to date
Date: 17 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type dormant
Date: 06 Jul 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Accounts with accounts type dormant
Date: 06 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Accounts with accounts type dormant
Date: 29 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type dormant
Date: 24 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type dormant
Date: 19 Sep 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Accounts with accounts type dormant
Date: 05 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Change registered office address company with date old address
Date: 23 Mar 2011
Action Date: 23 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-23
Old address: 89 New Bond Street London W1S 1DA England
Documents
Accounts with accounts type dormant
Date: 27 Sep 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change registered office address company with date old address
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-01
Old address: 1 Conduit Street London W1S 2XA
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Change registered office address company with date old address
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Address
Type: AD01
Old address: Redhill Chambers, High Street Redhill Surrey RH1 1RJ
Change date: 2010-03-30
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Mar 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Accounts with accounts type dormant
Date: 08 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Apr 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/07; full list of members
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AMBROSE MARKET DRIVEN SOFTWARE CONSULTANTS LIMITED
17 RANDALLS ROAD,LEATHERHEAD,KT22 7TQ
Number: | 02931429 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 HUNT CLOSE,LONDON,W11 4JX
Number: | 10167535 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANIEL ALEXANDER RAILWAY SOLUTIONS LTD
28 CRAWSHAWS ROAD,BIRMINGHAM,B36 9EN
Number: | 10301371 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALLSHAW STREET,,OL1 3TR
Number: | 02818607 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 FARMFIELD ROAD,LONDON,BR1 4NG
Number: | 11571212 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW TREE COTTAGE SCOT LANE,BRISTOL,BS40 8UW
Number: | 11967950 |
Status: | ACTIVE |
Category: | Private Limited Company |