RM2 MUSIC LIMITED
Status | ACTIVE |
Company No. | 07251670 |
Category | Private Limited Company |
Incorporated | 12 May 2010 |
Age | 14 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
RM2 MUSIC LIMITED is an active private limited company with number 07251670. It was incorporated 14 years, 17 days ago, on 12 May 2010. The company address is Kemp House Kemp House Kemp House Kemp House, London, EC1V 2NX, England.
Company Fillings
Confirmation statement with no updates
Date: 24 May 2024
Action Date: 12 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-12
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Change registered office address company with date old address new address
Date: 26 May 2022
Action Date: 26 May 2022
Category: Address
Type: AD01
Change date: 2022-05-26
New address: Kemp House Kemp House 160 City Road London EC1V 2NX
Old address: 124 Monson Road Redhill RH1 2EY
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 30 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Change registered office address company with date old address
Date: 02 May 2014
Action Date: 02 May 2014
Category: Address
Type: AD01
Change date: 2014-05-02
Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Certificate change of name company
Date: 08 Aug 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed RM2 LIMITED\certificate issued on 08/08/13
Documents
Change of name notice
Date: 08 Aug 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change account reference date company previous shortened
Date: 26 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
Made up date: 2011-05-31
New date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Change person director company with change date
Date: 18 May 2011
Action Date: 10 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Diane Joy Dunkley
Change date: 2011-02-10
Documents
Change person secretary company with change date
Date: 18 May 2011
Action Date: 10 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-10
Officer name: Miss Diane Joy Dunkley
Documents
Some Companies
NEW BURLINGTON HOUSE, 1075,LONDON,NW11 0PU
Number: | 10215539 |
Status: | ACTIVE |
Category: | Private Limited Company |
32-34 HENWOOD GREEN ROAD,PEMBURY,TN2 4LG
Number: | 09898839 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE,LONDON,SW19 3NW
Number: | 07710462 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE010998 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
PARKSTONE HOME IMPROVEMENTS LTD
114 WATLEYS END ROAD,BRISTOL,BS36 1PP
Number: | 11763646 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEPPERMINT PRODUCTIONS LIMITED
13 NEW STREET,MILTON KEYNES,MK11 1BW
Number: | 04381460 |
Status: | ACTIVE |
Category: | Private Limited Company |