SCULPTED MUSIC LIMITED

92 Camden Mews, London, NW1 9AG, England
StatusACTIVE
Company No.06202148
CategoryPrivate Limited Company
Incorporated03 Apr 2007
Age17 years, 1 month, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aston House Nominees Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / james napier / 01/04/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Incorporation company

Date: 03 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEN CONSULTANTS LTD

79 COLLEGE ROAD,HARROW,HA1 1BD

Number:03392766
Status:ACTIVE
Category:Private Limited Company

BANN LTD

148 CHARLESTOWN ROAD,CO ARMAGH,BT63 5PT

Number:NI047720
Status:ACTIVE
Category:Private Limited Company

DIAZ RESEARCH LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:04038195
Status:ACTIVE
Category:Private Limited Company

FINDLATER BARR PROPERTIES LTD

6 ST. COLME STREET,EDINBURGH,EH3 6AD

Number:SC557697
Status:ACTIVE
Category:Private Limited Company

JEDAPC LIMITED

11 DUNHAM DRIVE,CHORLEY,PR6 7DN

Number:08260355
Status:ACTIVE
Category:Private Limited Company

LIONBROOK UK LIMITED

98 BRIAR MEADS,LEICESTER,LE2 5WD

Number:07874607
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source