DOWNTOWN MUSIC UK LIMITED

7 Bell Yard, London, WC2A 2JR, England
StatusACTIVE
Company No.07452621
CategoryPrivate Limited Company
Incorporated26 Nov 2010
Age13 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

DOWNTOWN MUSIC UK LIMITED is an active private limited company with number 07452621. It was incorporated 13 years, 5 months, 25 days ago, on 26 November 2010. The company address is 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Jon Bergman

Change date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-18

Officer name: Michael Edward John Smith

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-06

Charge number: 074526210003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 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: 09 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Smith

Appointment date: 2020-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Address

Type: AD01

New address: 7 Bell Yard London WC2A 2JR

Change date: 2020-02-18

Old address: 5 King Street London WC2E 8HN England

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Thomas

Termination date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Dennis Jones

Termination date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Jon Bergman

Appointment date: 2019-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roberto Neri

Termination date: 2019-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Laura Rose Myers

Change date: 2018-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 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: 20 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-05

Old address: Ground Floor/First Floor 2 Church Row Wandsworth Plaza London SW18 1ES

New address: 5 King Street London WC2E 8HN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 20 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eagle-i music LIMITED\certificate issued on 20/02/16

Documents

View document PDF

Change of name notice

Date: 20 Feb 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Jan 2016

Category: Address

Type: AD02

Old address: Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom

New address: C/O Russells Solicitors Regency House 1-4 Warwick Street London W1B 5LJ

Documents

View document PDF

Move registers to registered office company with new address

Date: 15 Jan 2016

Category: Address

Type: AD04

New address: Ground Floor/First Floor 2 Church Row Wandsworth Plaza London SW18 1ES

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Thomas

Appointment date: 2015-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-18

Officer name: Richard Jones

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Jun 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2015

Action Date: 18 May 2015

Category: Capital

Type: SH01

Capital : 514.31 GBP

Date: 2015-05-18

Documents

View document PDF

Resolution

Date: 08 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jun 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2015

Action Date: 18 May 2015

Category: Capital

Type: SH01

Capital : 462.878 GBP

Date: 2015-05-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074526210002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2015

Action Date: 19 May 2015

Category: Address

Type: AD01

Change date: 2015-05-19

New address: Ground Floor/First Floor 2 Church Row Wandsworth Plaza London SW18 1ES

Old address: 11 Staple Inn London WC1V 7QH

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Mccormick

Termination date: 2015-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-18

Officer name: Simon William Harvey Hosken

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-18

Officer name: Terence Richard Shand

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Manton Kempin

Termination date: 2015-05-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon William Harvey Hosken

Termination date: 2015-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 25 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2014

Action Date: 07 Apr 2014

Category: Capital

Type: SH01

Capital : 161.064 GBP

Date: 2014-04-07

Documents

View document PDF

Resolution

Date: 15 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074526210002

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Address

Type: AD01

Old address: Eagle House 22 Armoury Way Wandsworth London SW18 1EZ

Change date: 2014-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Mccormick

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2012

Action Date: 23 Jan 2012

Category: Capital

Type: SH01

Capital : 161.07 GBP

Date: 2012-01-23

Documents

View document PDF

Resolution

Date: 01 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roberto Neri

Documents

View document PDF

Resolution

Date: 18 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2012

Action Date: 21 Dec 2011

Category: Capital

Type: SH01

Capital : 118.68 GBP

Date: 2011-12-21

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Jan 2012

Action Date: 21 Dec 2011

Category: Capital

Type: SH02

Date: 2011-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Change account reference date company current extended

Date: 10 Nov 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-11-30

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2011

Action Date: 26 May 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-05-26

Documents

View document PDF

Resolution

Date: 17 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 13 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eagle eye publishing LIMITED\certificate issued on 13/05/11

Documents

View document PDF

Move registers to sail company

Date: 29 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 29 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 29 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 26 Nov 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FM CLOUD LTD

2 TRUST COURT,CAMBRIDGE,CB24 9PW

Number:09336397
Status:ACTIVE
Category:Private Limited Company

J WOOD GROUP LTD

C/O G BROADHEAD SUITE 43 BATLEY BUSINESS PARK,BATLEY,WF17 6ER

Number:11433384
Status:ACTIVE
Category:Private Limited Company

LL HOUSING PARTNERSHIP LTD

54 CLAPHAM COMMON SOUTH SIDE,LONDON,SW4 9BX

Number:09281340
Status:ACTIVE
Category:Private Limited Company
Number:02886977
Status:ACTIVE
Category:Private Limited Company

SPEEDY COURIER SERVICES LIMITED

1 PAVILION SQUARE,WESTHOUGHTON,BL5 3AJ

Number:08389888
Status:ACTIVE
Category:Private Limited Company

THE CLASSIC COUNTRY PUB CO. LIMITED

5 HAGLEY COURT SOUTH, THE,WEST MIDLANDS,DY5 1XE

Number:03588736
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