SCULPTED MUSIC LIMITED
Status | ACTIVE |
Company No. | 06202148 |
Category | Private Limited Company |
Incorporated | 03 Apr 2007 |
Age | 17 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
SCULPTED MUSIC LIMITED is an active private limited company with number 06202148. It was incorporated 17 years, 1 month, 20 days ago, on 03 April 2007. The company address is 92 Camden Mews, London, NW1 9AG, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 03 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-03
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2022
Action Date: 01 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062021480001
Charge creation date: 2022-09-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2022
Action Date: 01 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-09-01
Charge number: 062021480002
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Address
Type: AD01
New address: 92 Camden Mews London NW1 9AG
Change date: 2020-02-06
Old address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
Documents
Change account reference date company previous shortened
Date: 06 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-03-30
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
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 United Kingdom
New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE
Change date: 2019-06-19
Documents
Confirmation statement with updates
Date: 05 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Change to a person with significant control
Date: 01 Apr 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Napier
Change date: 2016-04-06
Documents
Change account reference date company previous shortened
Date: 21 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-03-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-14
New address: 5th Floor 89 New Bond Street London W1S 1DA
Old address: Ground Floor, 31 Kentish Town Road London NW1 8NL
Documents
Accounts with accounts type total exemption small
Date: 31 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: 09 Apr 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Change person director company with change date
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-26
Officer name: James Napier
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2014
Action Date: 15 Aug 2014
Category: Address
Type: AD01
New address: Ground Floor, 31 Kentish Town Road London NW1 8NL
Change date: 2014-08-15
Old address: 2Nd Floor, 44-46 Whitfield Street London W1T 2RJ England
Documents
Termination secretary company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aston House Nominees Limited
Documents
Change registered office address company with date old address
Date: 03 Jul 2014
Action Date: 03 Jul 2014
Category: Address
Type: AD01
Old address: Aston House Cornwall Avenue London N3 1LF
Change date: 2014-07-03
Documents
Change account reference date company previous extended
Date: 05 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: James Napier
Documents
Change corporate secretary company with change date
Date: 05 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Aston House Nominees Limited
Change date: 2010-04-01
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / james napier / 01/04/2009
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 12 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2008 to 30/09/2008
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/08; full list of members
Documents
Some Companies
79 COLLEGE ROAD,HARROW,HA1 1BD
Number: | 03392766 |
Status: | ACTIVE |
Category: | Private Limited Company |
148 CHARLESTOWN ROAD,CO ARMAGH,BT63 5PT
Number: | NI047720 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 04038195 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST. COLME STREET,EDINBURGH,EH3 6AD
Number: | SC557697 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DUNHAM DRIVE,CHORLEY,PR6 7DN
Number: | 08260355 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 BRIAR MEADS,LEICESTER,LE2 5WD
Number: | 07874607 |
Status: | ACTIVE |
Category: | Private Limited Company |