STACKHOUSE MUSIC MANAGEMENT LIMITED

2 Canal Reach, London, N1C 4DB, United Kingdom
StatusACTIVE
Company No.07184973
CategoryPrivate Limited Company
Incorporated10 Mar 2010
Age14 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

STACKHOUSE MUSIC MANAGEMENT LIMITED is an active private limited company with number 07184973. It was incorporated 14 years, 2 months, 11 days ago, on 10 March 2010. The company address is 2 Canal Reach, London, N1C 4DB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

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 England

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Jan 2024

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-10-23

Officer name: Abogado Nominees Limited

Documents

View document PDF

Accounts with accounts type small

Date: 22 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

Old address: 2 Canal Reach London N1C 4DB

New address: 2 Canal Reach London N1C 4DB

Change date: 2023-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Patrick Rowe

Termination date: 2023-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 26 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

Change registered office address company with date old address new address

Date: 26 May 2022

Action Date: 26 May 2022

Category: Address

Type: AD01

New address: 2 Canal Reach London N1C 4DB

Old address: 9 Derry Street London W8 5HY England

Change date: 2022-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Memorandum articles

Date: 17 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2020

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sony Music Entertainment Uk Limited

Notification date: 2019-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2020

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Fraser Worthington

Cessation date: 2019-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2020

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-28

Psc name: Henry Ryde Rowland Village

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2020

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-28

Psc name: Joseph Worku

Documents

View document PDF

Resolution

Date: 07 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Nov 2019

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Change sail address company with new address

Date: 01 Nov 2019

Category: Address

Type: AD02

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Nov 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Abogado Nominees Limited

Appointment date: 2019-06-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Simon Jenkins

Appointment date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-28

Officer name: Jason Iley

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-28

Officer name: Mr William Patrick Rowe

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Smith

Appointment date: 2019-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

Old address: 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England

New address: 9 Derry Street London W8 5HY

Change date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Worku

Appointment date: 2019-06-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-28

Officer name: Joseph Worku

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 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: 15 Apr 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Sep 2018

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joseph Worku

Appointment date: 2017-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greg Burnell

Termination date: 2018-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2017

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Worku

Termination date: 2017-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-19

Officer name: Mr Greg Burnell

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-10

Officer name: Mr Joseph Worku

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 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: 05 May 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Change person director company with change date

Date: 05 May 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henry Ryde Rowland Village

Change date: 2016-03-10

Documents

View document PDF

Change person director company with change date

Date: 05 May 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-10

Officer name: Mr Nicholas Fraser Worthington

Documents

View document PDF

Change person director company with change date

Date: 05 May 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-10

Officer name: Mr Joseph Worku

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Address

Type: AD01

Old address: 2nd Floor 13-14 Margaret Street London W1W 8RN

New address: 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS

Change date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 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: 12 Jun 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Fraser Worthington

Change date: 2015-03-10

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henry Ryde Rowland Village

Change date: 2015-03-10

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Worku

Change date: 2015-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Address

Type: AD01

Old address: Peake House 92 Golborne Road London W10 5PS

New address: 2nd Floor 13-14 Margaret Street London W1W 8RN

Change date: 2015-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver John Vicary Moira

Termination date: 2014-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Nov 2013

Action Date: 31 Oct 2013

Category: Capital

Type: SH02

Date: 2013-10-31

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2013

Action Date: 31 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-31

Capital : 4 GBP

Documents

View document PDF

Resolution

Date: 21 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2013

Action Date: 27 Sep 2013

Category: Address

Type: AD01

Old address: 2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom

Change date: 2013-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Fraser Worthington

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-15

Old address: 17 Carillon Court 41 Greatorex Street London E1 5EN England

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Worku

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Ryde Rowland Village

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 19 May 2011

Action Date: 19 May 2011

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2011-05-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aderyn Hurworth

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver John Vicary Moira

Change date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver John Vicary Moira

Documents

View document PDF

Incorporation company

Date: 10 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBANY STAMPS LIMITED

11 MELVILLE AVENUE,FRIMLEY,GU16 8NA

Number:07929247
Status:ACTIVE
Category:Private Limited Company

BLUEPRINT PRODUCT DESIGN CONSULTANTS LLP

THE OLD MARKET ARMS,KEIGHLEY,BD21 5AD

Number:OC416785
Status:ACTIVE
Category:Limited Liability Partnership

DDF MANAGEMENT LTD

GAUTAM HOUSE,RUISLIP MANOR,HA4 6BP

Number:07612676
Status:ACTIVE
Category:Private Limited Company

FRAN SUMMERS LIMITED

KENSINGTON HOUSE,BISHOP AUCKLAND,DL14 6HX

Number:11681284
Status:ACTIVE
Category:Private Limited Company

SLEEK HOLDCO LIMITED

20-22 COMMERCIAL STREET,LONDON,E1 6LP

Number:08546765
Status:ACTIVE
Category:Private Limited Company

SPRITZ GROUP LTD

POLLARDS CHAPEL,CAMELFORD,PL32 9XA

Number:10871689
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