DEFENSIVE MUSIC LTD

Unit 15 Third Floor, Langdon House Unit 15 Third Floor, Langdon House, Swansea, SA1 8QY, United Kingdom
StatusACTIVE
Company No.07620994
CategoryPrivate Limited Company
Incorporated04 May 2011
Age13 years, 28 days
JurisdictionEngland Wales

SUMMARY

DEFENSIVE MUSIC LTD is an active private limited company with number 07620994. It was incorporated 13 years, 28 days ago, on 04 May 2011. The company address is Unit 15 Third Floor, Langdon House Unit 15 Third Floor, Langdon House, Swansea, SA1 8QY, United Kingdom.



Company Fillings

Gazette notice compulsory

Date: 21 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 26 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-26

Officer name: Jeremy Richard Trimby

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-30

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2022

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-16

Psc name: Patrick Scheidt

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2022

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-16

Psc name: Defensive Music Group Ltd

Documents

View document PDF

Appoint corporate director company with name date

Date: 10 Jan 2022

Action Date: 28 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2021-12-28

Officer name: Defensive Music Group Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2022

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeremy Richard Trimby

Cessation date: 2021-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

Old address: 13 Heol Daniel Pontarddulais Swansea SA4 8BH United Kingdom

Change date: 2021-01-04

New address: Unit 15 Third Floor, Langdon House Langdon Road Swansea SA1 8QY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

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: 01 Nov 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Feb 2019

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2017

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2017

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 18 Mar 2015

Action Date: 01 Dec 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Address

Type: AD01

New address: 13 Heol Daniel Pontarddulais Swansea SA4 8BH

Old address: , Suite 5, 17 the Upper Drive, Hove, BN3 6GR

Change date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2015

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: 02 Feb 2015

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2015

Action Date: 11 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-11

Officer name: Mr Jeremy Richard Trimby

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2015

Action Date: 01 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-01

Capital : 100 GBP

Documents

View document PDF

Accounts amended with made up date

Date: 15 Apr 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2014

Action Date: 27 Feb 2014

Category: Address

Type: AD01

Old address: , Suite 4 the Conifers, 1 Feathers Lane, Staines-upon-Thames, London, TW19 5AN

Change date: 2014-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Scheidt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

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: 18 Sep 2012

Action Date: 18 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-18

Old address: , 51 Pantmawr Road, Cardiff, CF14 7TB, Wales

Documents

View document PDF

Change registered office situation company with old jurisdiction new jurisdiction

Date: 13 Sep 2012

Category: Address

Type: AD05

Old jurisdiction: Wales

New jurisdiction: England and Wales

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Incorporation company

Date: 04 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABU AWAIS CONSULTING LTD

APARTMENT 95 MILL HOUSE,DEWSBURY,WF13 2EY

Number:08663057
Status:ACTIVE
Category:Private Limited Company

B.A.T.M. (U.K.) LIMITED

4 NORTHGATE,CHICHESTER,PO19 1BA

Number:02921360
Status:ACTIVE
Category:Private Limited Company

CAPTIVATE ACTION LTD.

88 ST. EDMUNDS ROAD,LONDON,N9 7PR

Number:08539068
Status:ACTIVE
Category:Private Limited Company

LASCOLINAS CONSULTING LIMITED

14 HERONSBROOK,ASCOT,SL5 7QD

Number:06198809
Status:ACTIVE
Category:Private Limited Company

SAFE OPERATIONS LIMITED

5 THE SQUARE,WOODFORD GREEN,IG8 0UJ

Number:09566008
Status:ACTIVE
Category:Private Limited Company

SPENCER ROAD MANAGEMENT COMPANY LIMITED

11A GILDREDGE ROAD,EASTBOURNE,BN21 4RB

Number:00982964
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