CHARRIET MUSIC LIMITED

2 Canal Reach, London, N1C 4DB, United Kingdom
StatusACTIVE
Company No.06736405
CategoryPrivate Limited Company
Incorporated29 Oct 2008
Age15 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

CHARRIET MUSIC LIMITED is an active private limited company with number 06736405. It was incorporated 15 years, 6 months, 15 days ago, on 29 October 2008. The company address is 2 Canal Reach, London, N1C 4DB, United Kingdom.



Company Fillings

Change corporate secretary company with change date

Date: 05 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-12-31

Officer name: Abogado Nominees Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Jan 2024

Category: Address

Type: AD02

New address: 280 Bishopsgate London EC2M 4RB

Old address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-27

New address: 2 Canal Reach London N1C 4DB

Old address: 2 Canal Reach London N1C 4DB

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2022

Action Date: 23 May 2022

Category: Address

Type: AD01

Old address: 9 Derry Street London W8 5HY

New address: 2 Canal Reach London N1C 4DB

Change date: 2022-05-23

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2022

Action Date: 18 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sony Music Entertainment Uk Limited

Change date: 2022-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

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: 10 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 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: 12 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 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: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Jan 2017

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 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: 28 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Jan 2016

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Abogado Nominees Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 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: 28 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Gatfield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 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: 24 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas David Gatfield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jan 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-01

Officer name: Simon Jenkins

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Doherty

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Smith

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicky Raphael

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 29 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 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: 22 Dec 2009

Action Date: 29 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-29

Documents

View document PDF

Move registers to sail company

Date: 22 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed gerald vincent doherty

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed nicky howard raphael

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed simon jenkins

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director luciene james

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director abogado nominees LIMITED

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director abogado custodians LIMITED

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2009 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 29 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXI VENTURES LTD

KINGSTON HOUSE,SWINDON,SN5 8UB

Number:11852083
Status:ACTIVE
Category:Private Limited Company

BYRONGREEN PRE-SCHOOL LTD

2 WREXHAM CLOSE,OLDHAM,OL8 4SQ

Number:10128957
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DE MARTIN & CO LTD

136A HIGH STREET,STREET,BA16 0ER

Number:09426908
Status:ACTIVE
Category:Private Limited Company

HARGRAVE & MASON LIMITED

RUTLAND HOUSE,SOUTHEND ON SEA,SS2 6HZ

Number:08855828
Status:ACTIVE
Category:Private Limited Company

INMERE NET LIMITED

7 FRING ROAD, SNETTISHAM,NORFOLK,PE31 7NE

Number:06160063
Status:ACTIVE
Category:Private Limited Company

POWERS PERFORMANCE LIMITED

339 BEDWORTH ROAD,COVENTRY,CV6 6BN

Number:06461197
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