ACCORDER MUSIC PUBLISHING LIMITED

Greyhound House Greyhound House, Richmond, TW9 1HY, Surrey
StatusACTIVE
Company No.06778832
CategoryPrivate Limited Company
Incorporated23 Dec 2008
Age15 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

ACCORDER MUSIC PUBLISHING LIMITED is an active private limited company with number 06778832. It was incorporated 15 years, 4 months, 22 days ago, on 23 December 2008. The company address is Greyhound House Greyhound House, Richmond, TW9 1HY, Surrey.



Company Fillings

Appoint person director company with name date

Date: 20 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ralph Wilson Peer

Appointment date: 2024-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2023

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: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 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: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 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: 07 Jan 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-02

Officer name: Simon George Forrest

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-02

Officer name: Paul Christopher Neame Tracey

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-02

Officer name: Mr Nigel Robert Elderton

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Flynn

Appointment date: 2018-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Address

Type: AD01

New address: Greyhound House 23-24 George Street Richmond Surrey TW9 1HY

Old address: Carlton House 28-29 Carlton Terrace Portslade East Sussex BN41 1UR

Change date: 2018-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-02

Psc name: Ralph Iverson Peer Ii

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-02

Psc name: Simon George Forrest

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-02

Psc name: Anne Susan Miller

Documents

View document PDF

Resolution

Date: 02 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-21

Psc name: Ms Anne Susan Miller

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon George Forrest

Notification date: 2017-08-21

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-21

Officer name: Ms Anne Susan Miller

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon George Forrest

Change date: 2017-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2015

Action Date: 14 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon George Forrest

Change date: 2014-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 May 2013

Action Date: 13 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Susan Mccrorie-Shand

Change date: 2013-05-13

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Jan 2013

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Capital name of class of shares

Date: 13 Dec 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Dec 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2012

Action Date: 02 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-02

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 23 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-23

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2011

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-20

Officer name: Anne Susan Mccrorie-Shand

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2011

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-20

Officer name: Simon George Forrest

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Derringtons Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2010

Action Date: 23 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-23

Old address: Erico House 93-99 Upper Richmond Road London SW15 2TG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 23 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-23

Documents

View document PDF

Incorporation company

Date: 23 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMANZI DIVING SERVICES LTD

7 QUERCETUM CLOSE,AYLESBURY,HP19 8JN

Number:11240548
Status:ACTIVE
Category:Private Limited Company

JONES PROPERTIES (NE) LTD

BYREDENE HOUSE,BEDLINGTON,NE22 6HD

Number:10495723
Status:ACTIVE
Category:Private Limited Company

LIVING QUARTERS SERVICED APARTMENTS LTD

48 MOSTYN ROAD,STOCKPORT,SK7 5HT

Number:11275841
Status:ACTIVE
Category:Private Limited Company

REGENT INC. LIMITED

6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW

Number:07215362
Status:ACTIVE
Category:Private Limited Company

SPORTSKITITALIA LIMITED

CAMERON HOUSE,NEWPORT,TF10 7AX

Number:11498804
Status:ACTIVE
Category:Private Limited Company

SUNSPEAR LIMITED

BERKELEY HOUSE,LONDON,N3 2JX

Number:09145542
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