CHRIS EGAN MUSIC LIMITED
Status | ACTIVE |
Company No. | 06392747 |
Category | Private Limited Company |
Incorporated | 08 Oct 2007 |
Age | 16 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
CHRIS EGAN MUSIC LIMITED is an active private limited company with number 06392747. It was incorporated 16 years, 7 months, 30 days ago, on 08 October 2007. The company address is Claws Reach Claws Reach, Near Chichester, PO20 9AY, West Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 08 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Confirmation statement with updates
Date: 22 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Resolution
Date: 06 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Accounts with accounts type unaudited abridged
Date: 21 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 02 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Address
Type: AD01
New address: Claws Reach Crablands Near Chichester West Sussex PO20 9AY
Change date: 2019-03-22
Old address: 10 Webb Drive Wychbold Droitwich Worcestershire WR9 7RA
Documents
Change to a person with significant control
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Amy Jackson
Change date: 2019-03-21
Documents
Change to a person with significant control
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Marcus Egan
Change date: 2019-03-21
Documents
Change person director company with change date
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-21
Officer name: Miss Amy Jackson
Documents
Change person director company with change date
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-21
Officer name: Christopher Marcus Egan
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type unaudited abridged
Date: 03 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type total exemption small
Date: 02 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: 05 Nov 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Capital allotment shares
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-31
Capital : 100 GBP
Documents
Capital allotment shares
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-03-31
Documents
Appoint person director company with name date
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-31
Officer name: Miss Amy Jackson
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 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: 20 Oct 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
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: 05 Nov 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Change person director company with change date
Date: 05 Nov 2012
Action Date: 05 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-05
Officer name: Christopher Marcus Egan
Documents
Change registered office address company with date old address
Date: 13 Sep 2012
Action Date: 13 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-13
Old address: Somerset House 6070 Birmingham Business Park Birmingham B37 7BF
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Accounts with accounts type total exemption small
Date: 20 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 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: 17 Oct 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Change person director company with change date
Date: 28 Oct 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Marcus Egan
Change date: 2009-10-28
Documents
Accounts with accounts type total exemption full
Date: 06 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; full list of members
Documents
Legacy
Date: 17 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 17/09/2008 from somerset house 40-49 price street birmingham B4 6LZ
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary nationwide company secretaries LTD
Documents
Legacy
Date: 27 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/08 to 31/03/09
Documents
Some Companies
ADSTOCK BULK SOLUTIONS LIMITED
COUNTRYWIDE HOUSE,BANBURY,OX16 9SA
Number: | 07900199 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MARKET PLACE,SWAFFHAM,PE37 7QH
Number: | 09119371 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIR ROBERT PEEL HOUSE,ILFORD,IG1 1QP
Number: | 10959245 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MILTON ROAD,ESSEX,SS0 7JX
Number: | 03415488 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD MILL, KINGS MILL KINGS MILL LANE,REDHILL,RH1 5NB
Number: | 03302961 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANARY HOUSE,LEATHERHEAD,KT22 7AW
Number: | 11600306 |
Status: | ACTIVE |
Category: | Private Limited Company |