MUBU MUSIC LTD
Status | ACTIVE |
Company No. | 06182980 |
Category | Private Limited Company |
Incorporated | 26 Mar 2007 |
Age | 17 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
MUBU MUSIC LTD is an active private limited company with number 06182980. It was incorporated 17 years, 2 months, 21 days ago, on 26 March 2007. The company address is 129 Zellig - Custard Factory Gibb Street, Birmingham, B9 4AT, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 07 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 28 Mar 2024
Action Date: 26 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-26
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 26 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-26
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2023
Action Date: 19 Mar 2023
Category: Address
Type: AD01
New address: 129 Zellig - Custard Factory Gibb Street Birmingham B9 4AT
Change date: 2023-03-19
Old address: 221 Custard Factory Gibb Street Birmingham B9 4AA England
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-31
New address: 221 Custard Factory Gibb Street Birmingham B9 4AA
Old address: 221 221 Custard Factory 1 Gibb Street Birmingham B9 4AA England
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Address
Type: AD01
Old address: 8 Fazeley Studios 191 Fazeley Street Birmingham West Midlands B5 5SE
Change date: 2022-01-17
New address: 221 221 Custard Factory 1 Gibb Street Birmingham B9 4AA
Documents
Accounts with accounts type unaudited abridged
Date: 29 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Change to a person with significant control
Date: 07 Jun 2020
Action Date: 26 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Samuel Slater
Change date: 2018-03-26
Documents
Cessation of a person with significant control
Date: 07 Jun 2020
Action Date: 26 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-26
Psc name: Andrew Pursglove
Documents
Confirmation statement with no updates
Date: 28 Mar 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change account reference date company previous extended
Date: 26 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
New date: 2012-06-30
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 26 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-26
Documents
Accounts with accounts type total exemption small
Date: 31 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: 27 Apr 2011
Action Date: 26 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-26
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 26 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-26
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Samuel Slater
Documents
Change registered office address company with date old address
Date: 05 May 2010
Action Date: 05 May 2010
Category: Address
Type: AD01
Old address: 5 Churchfields Bromsgrove Worcestershire B61 8DS United Kingdom
Change date: 2010-05-05
Documents
Move registers to sail company
Date: 05 May 2010
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 04 May 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Samuel Slater
Change date: 2010-03-01
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Andrew Pursglove
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 28/07/2009 from 282 old birmingham road rednal birmingham west midlands B45 8ES
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / samuel slater / 01/06/2009
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/08; full list of members
Documents
Certificate change of name company
Date: 31 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed specialist music solutions LTD.\certificate issued on 31/07/07
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FLAT 9 CHARLES TOWNSEND HOUSE,LONDON,EC1R 0BS
Number: | 11584515 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK FARM,STOWMARKET IPSWICH,IP14 3EB
Number: | 04472385 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDARLODGE DEVELOPMENTS LIMITED
16 FINCHLEY ROAD,LONDON,NW8 6EB
Number: | 08574527 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 WINGLETYE LANE,HORNCHURCH,RM11 3AT
Number: | 07211466 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE, MANCHESTER ROAD,CHESHIRE,WA14 4RW
Number: | 05930097 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LAUNCESTON HAIR SALON LIMITED
SUITE 26 ATLAS HOUSE,TAVISTOCK,PL19 9DP
Number: | 07484181 |
Status: | ACTIVE |
Category: | Private Limited Company |