PUSH MUSIC PROMOTIONS LIMITED
Status | ACTIVE |
Company No. | 06705198 |
Category | Private Limited Company |
Incorporated | 23 Sep 2008 |
Age | 15 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
PUSH MUSIC PROMOTIONS LIMITED is an active private limited company with number 06705198. It was incorporated 15 years, 8 months ago, on 23 September 2008. The company address is The Garden House The Garden House, Totnes, TQ9 6LY, Devon.
Company Fillings
Confirmation statement with updates
Date: 22 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 28 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 04 Oct 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 06 Oct 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 24 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
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
Appoint person director company with name date
Date: 29 Nov 2016
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kendal Irene Tredinnick
Appointment date: 2016-11-16
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 18 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: 29 Sep 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Change person director company with change date
Date: 29 Sep 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Tredinnick
Change date: 2015-09-29
Documents
Change registered office address company with date old address new address
Date: 06 May 2015
Action Date: 06 May 2015
Category: Address
Type: AD01
Old address: Appletree Cottage Wilderness Road Oxted Surrey RH8 9HS
Change date: 2015-05-06
New address: The Garden House Littlehempston Totnes Devon TQ9 6LY
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 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: 24 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Miscellaneous
Date: 23 Oct 2014
Category: Miscellaneous
Type: MISC
Description: Amending 288C
Documents
Change registered office address company with date old address
Date: 12 May 2014
Action Date: 12 May 2014
Category: Address
Type: AD01
Old address: Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP England
Change date: 2014-05-12
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 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: 26 Sep 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Change registered office address company with date old address
Date: 26 Sep 2012
Action Date: 26 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-26
Old address: Building 15 Gateway 1000 Whittle Way, Arlington Business Park Stevenage Hertfordshire SG1 2FP England
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2011
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: 07 Oct 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Change registered office address company with date old address
Date: 07 Oct 2011
Action Date: 07 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-07
Old address: the Barn Warren Court 114 High Street Stevenage Hertfordshire SG1 3DW United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 22 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: 01 Oct 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Adrian Tredinnick
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date company previous shortened
Date: 10 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA01
Made up date: 2009-09-30
New date: 2009-03-31
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/09; full list of members
Documents
Some Companies
12 LOXLEY CLOSE,MACCLESFIELD,SK11 8LH
Number: | 08899978 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDENS HOUSE,NORTHWOOD,HA6 2UE
Number: | 10248594 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 21-22 ROMAN WAY IND ESTATE ROMAN WAY, LONGRIDGE ROAD,PRESTON,PR2 5BB
Number: | 09795511 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE016311 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
36 MAIN STREET,BALERNO,EH14 7EH
Number: | SC400495 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHEFFIELD CHRISTMAS TREE (PYO) COMPANY LIMITED
COW GAP FARM HILL TOP,SHEFFIELD,S6 6GW
Number: | 10105546 |
Status: | ACTIVE |
Category: | Private Limited Company |