WASTED YOUTH MUSIC LTD

79 Tib Street, Manchester, M4 1LS, England
StatusACTIVE
Company No.06631270
CategoryPrivate Limited Company
Incorporated26 Jun 2008
Age15 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

WASTED YOUTH MUSIC LTD is an active private limited company with number 06631270. It was incorporated 15 years, 11 months, 21 days ago, on 26 June 2008. The company address is 79 Tib Street, Manchester, M4 1LS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-28

Officer name: Ms Sarah Pearson

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2019

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-28

Psc name: Ms Sarah Pearson

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Pearson

Change date: 2019-01-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-01

Psc name: Ms Sarah Pearson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Address

Type: AD01

Old address: 2 Billing Drive Rawdon Leeds LS19 6QR

Change date: 2019-08-20

New address: 79 Tib Street Manchester M4 1LS

Documents

View document PDF

Resolution

Date: 17 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Sarah Pearson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 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: 25 Jul 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

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: 06 Aug 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2015

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Pearson

Change date: 2014-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Address

Type: AD01

Old address: 2 Billing Drive Billing Drive Rawdon Leeds LS19 6QR England

Change date: 2015-08-06

New address: 2 Billing Drive Rawdon Leeds LS19 6QR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Address

Type: AD01

Old address: 14 Basing Hill London NW11 8th

Change date: 2015-07-03

New address: 2 Billing Drive Billing Drive Rawdon Leeds LS19 6QR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-27

Officer name: Ms Sarah Pearson

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-27

Old address: C/O Thomas St John Limited Castle House 75 Wells Street London W1T 3QH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2012

Action Date: 04 Jul 2012

Category: Address

Type: AD01

Old address: 14 Basing Hill Golders Green London NW11 8TH

Change date: 2012-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Ms Sarah Pearson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / sarah pearson / 01/09/2008

Documents

View document PDF

Legacy

Date: 02 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed sarah pearson

Documents

View document PDF

Legacy

Date: 02 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 02 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 26/06/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director form 10 directors fd LTD

Documents

View document PDF

Incorporation company

Date: 26 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JOSHUA FELDMAN LIMITED

110 TEMPSFORD AVENUE,BOREHAMWOOD,WD6 2NU

Number:11644266
Status:ACTIVE
Category:Private Limited Company

KS BRITTAIN LTD

HILL FARM COTTAGE,NEWPORT PAGNELL,MK16 9HQ

Number:10707560
Status:ACTIVE
Category:Private Limited Company

ROSMEL SERVICES LIMITED

1 ST JAMES ROAD,NEW BRIGHTON,CH45 9LR

Number:06228903
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S I SEALY HOLDINGS LIMITED

S I SEALY INWOOD COURT,BREDBURY,SK6 2SR

Number:04368908
Status:ACTIVE
Category:Private Limited Company

STONER MANAGEMENT LIMITED

THREE GATES FARM,TIVERTON,EX16 7QH

Number:08660736
Status:ACTIVE
Category:Private Limited Company

THOMAS-GREGORY LEGAL SERVICES LIMITED

1ST FLOOR,HODDESDON,EN11 8TL

Number:08370335
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