LOST TOWN MUSIC LTD
Status | ACTIVE |
Company No. | 07339466 |
Category | Private Limited Company |
Incorporated | 09 Aug 2010 |
Age | 13 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
LOST TOWN MUSIC LTD is an active private limited company with number 07339466. It was incorporated 13 years, 9 months, 19 days ago, on 09 August 2010. The company address is Suite 2c, Brosnan House Suite 2c, Brosnan House, Potters Bar, EN6 1BW, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 10 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type total exemption full
Date: 22 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type total exemption full
Date: 18 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-11
New address: Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW
Old address: Suite a 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS United Kingdom
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type total exemption full
Date: 23 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 29 Sep 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type total exemption small
Date: 19 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-01
Old address: PO Box EN4 8QZ Suite a, 10th Floor, Maple House High Street 155 East Barnet Road Potters Bar Herts EN6 5BS United Kingdom
New address: PO Box EN6 5BS Suite a, 10th Floor, Maple House High Street High Street Potters Bar Herts
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Address
Type: AD01
New address: PO Box EN4 8QZ Suite a, 10th Floor, Maple House High Street 155 East Barnet Road Potters Bar Herts EN6 5BS
Old address: 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD
Change date: 2017-02-27
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2014
Action Date: 16 Oct 2014
Category: Address
Type: AD01
Old address: First Floor, 44a Floral Street London WC2E 9DA
Change date: 2014-10-16
New address: 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2014
Action Date: 15 Sep 2014
Category: Address
Type: AD01
Old address: Ground Floor Front 9 Heathmans Road London SW6 4TJ England
New address: 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD
Change date: 2014-09-15
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 04 Sep 2013
Action Date: 04 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-04
Old address: Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE England
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Change person director company with change date
Date: 28 Aug 2012
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-01
Officer name: Andreya Triana
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Some Companies
16 BESSEMER CRESCENT,AYLESBURY,HP19 8TF
Number: | 04393864 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORLEY HOUSE WEST MAINS INDUSTRIAL ESTATE,GRANGEMOUTH,FK3 8YE
Number: | SC354973 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVERY HOUSE 8 AVERY HILL ROAD,LONDON,SE9 2BD
Number: | 11329653 |
Status: | ACTIVE |
Category: | Private Limited Company |
18A WOODLAND WAY,PURLEY,CR8 2HU
Number: | 08099626 |
Status: | ACTIVE |
Category: | Private Limited Company |
318 MANCHESTER ROAD,BOLTON,BL3 2QS
Number: | 11933321 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAG INVESTMENT BANKERS LIMITED
INTERNATIONAL HOUSE , 24 HOLBORN VIADUCT, LONDON INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 09186162 |
Status: | ACTIVE |
Category: | Private Limited Company |