REPUBLIC OF MUSIC LIMITED
Status | ACTIVE |
Company No. | 05991787 |
Category | Private Limited Company |
Incorporated | 08 Nov 2006 |
Age | 17 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
REPUBLIC OF MUSIC LIMITED is an active private limited company with number 05991787. It was incorporated 17 years, 6 months, 23 days ago, on 08 November 2006. The company address is The Old Bank The Old Bank, Hove, BN3 4EL, East Sussex, United Kingdom.
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 updates
Date: 30 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Appoint person director company with name date
Date: 30 Nov 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-01
Officer name: Mr Alexander George Gatt
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Address
Type: AD01
New address: The Old Bank 257 New Church Road Hove East Sussex BN3 4EL
Old address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
Change date: 2021-07-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 May 2021
Action Date: 29 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-29
Charge number: 059917870001
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type total exemption small
Date: 23 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: 24 Nov 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Change person director company with change date
Date: 24 Nov 2015
Action Date: 23 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark David Mcquillan
Change date: 2015-07-23
Documents
Change person secretary company with change date
Date: 24 Nov 2015
Action Date: 23 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Diane Mcquillan
Change date: 2015-07-23
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2015
Action Date: 24 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-24
Old address: 28 Fourth Avenue Hove East Sussex BN3 2PJ
New address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2014
Action Date: 13 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-13
Old address: 73 Church Road Hove East Sussex BN3 2BB
New address: 28 Fourth Avenue Hove East Sussex BN3 2PJ
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Change person director company with change date
Date: 26 Nov 2013
Action Date: 08 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew James Singh
Change date: 2013-11-08
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Change person director company with change date
Date: 21 Dec 2011
Action Date: 08 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-08
Officer name: Mark David Mcquillan
Documents
Change registered office address company with date old address
Date: 02 Dec 2011
Action Date: 02 Dec 2011
Category: Address
Type: AD01
Old address: Preston Park House South Road Brighton BN1 6SB
Change date: 2011-12-02
Documents
Capital allotment shares
Date: 10 Aug 2011
Action Date: 06 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-06
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Singh
Documents
Capital allotment shares
Date: 10 Aug 2011
Action Date: 06 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-06
Capital : 100 GBP
Documents
Resolution
Date: 27 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 08 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-08
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Resolution
Date: 21 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 08 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-08
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 10 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 01/12/08\gbp si 1@1=1\gbp ic 3/4\
Documents
Legacy
Date: 10 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 01/12/08\gbp si 1@1=1\gbp ic 2/3\
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/07; full list of members
Documents
Legacy
Date: 03 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 03/12/07 from: europa house, goldstone villas hove east sussex BN3 3RQ
Documents
Legacy
Date: 14 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 07/02/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 14 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/07 to 05/04/07
Documents
Some Companies
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 08136779 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK LAB DIGITAL MARKETING LTD
14 STEAD LANE STEAD LANE,ILKLEY,LS29 7SD
Number: | 10599185 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LEASOWES ROAD,BIRMINGHAM,B14 7AU
Number: | 11298967 |
Status: | ACTIVE |
Category: | Private Limited Company |
362 UXBRIDGE ROAD,SHEPHERDS BUSH,W12 7LL
Number: | 07462607 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIVERSITY OF HERTFORDSHIRE,HATFIELD,AL10 9AB
Number: | 02509937 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROMWELL HOUSE,CANNOCK,WS11 0DP
Number: | 11055969 |
Status: | ACTIVE |
Category: | Private Limited Company |