SPITFIRE MUSIC LIMITED
Status | ACTIVE |
Company No. | 06053078 |
Category | Private Limited Company |
Incorporated | 15 Jan 2007 |
Age | 17 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
SPITFIRE MUSIC LIMITED is an active private limited company with number 06053078. It was incorporated 17 years, 4 months, 20 days ago, on 15 January 2007. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Accounts with accounts type dormant
Date: 10 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 31 Mar 2023
Action Date: 23 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Leslie Henson
Termination date: 2023-02-23
Documents
Accounts with accounts type dormant
Date: 25 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Change person director company with change date
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Ross Thomson
Change date: 2022-02-02
Documents
Change to a person with significant control
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-02
Psc name: Mr Paul Ross Thomson
Documents
Accounts with accounts type dormant
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: 24 Mar 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type dormant
Date: 26 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type dormant
Date: 14 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 12 Jul 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christian Leslie Henson
Change date: 2019-06-18
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Address
Type: AD01
Old address: 5th Floor 89 New Bond Street London W1S 1DA England
New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE
Change date: 2019-06-19
Documents
Confirmation statement with updates
Date: 25 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type dormant
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type dormant
Date: 21 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Address
Type: AD01
Old address: 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England
New address: 5th Floor 89 New Bond Street London W1S 1DA
Change date: 2017-03-24
Documents
Accounts with accounts type dormant
Date: 06 May 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: 30 Mar 2016
Action Date: 30 Mar 2016
Category: Address
Type: AD01
New address: 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS
Old address: C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN
Change date: 2016-03-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Change person director company with change date
Date: 10 Mar 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Ross Thomson
Change date: 2016-01-15
Documents
Change person director company with change date
Date: 10 Mar 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-15
Officer name: Mr Christian Henson
Documents
Accounts with accounts type dormant
Date: 16 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 17 Apr 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Ross Thomson
Appointment date: 2015-02-17
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Termination director company with name termination date
Date: 25 Mar 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joe Henson
Termination date: 2015-01-15
Documents
Change person director company with change date
Date: 25 Mar 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-15
Officer name: Christian Henson
Documents
Termination secretary company with name termination date
Date: 25 Mar 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joe Henson
Termination date: 2015-01-15
Documents
Capital allotment shares
Date: 23 Mar 2015
Action Date: 14 Jan 2015
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2015-01-14
Documents
Capital allotment shares
Date: 26 Feb 2015
Action Date: 14 Jan 2015
Category: Capital
Type: SH01
Date: 2015-01-14
Capital : 1 GBP
Documents
Change account reference date company current extended
Date: 10 Nov 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-01-31
Documents
Accounts with accounts type dormant
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type dormant
Date: 24 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Accounts with accounts type dormant
Date: 11 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Accounts with accounts type dormant
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 09 Sep 2011
Action Date: 09 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-09
Old address: C/O C C Young & Co 48 Poland Street London W1F 7ND
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Accounts with accounts type dormant
Date: 20 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-15
Officer name: Christian Henson
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-15
Officer name: Joe Henson
Documents
Accounts with accounts type dormant
Date: 28 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jan 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/08; full list of members
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 HARBOUR HOUSE,SHOREHAM-BY-SEA,BN43 5HZ
Number: | 05180686 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAID HOUSE,EDINBURGH,EH10 6DS
Number: | SC443656 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 RUSKIN GARDENS,MIDDLESEX,HA3 9QE
Number: | 03792666 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENPORT INVESTMENT COMPANY LIMITED
OMNI HOUSE,LONDON,NW6 4BT
Number: | 00508037 |
Status: | ACTIVE |
Category: | Private Limited Company |
LION COURT (DEVELOPMENTS) LIMITED
5 TECHNOLOGY PARK,COLINDALE,NW9 6BX
Number: | 08102942 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRIDENT COURT,CHESSINGTON,KT9 1BD
Number: | 10517486 |
Status: | ACTIVE |
Category: | Private Limited Company |