DEFENSIVE MUSIC LTD
Status | ACTIVE |
Company No. | 07620994 |
Category | Private Limited Company |
Incorporated | 04 May 2011 |
Age | 13 years, 28 days |
Jurisdiction | England 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
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
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
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
Gazette filings brought up to date
Date: 05 Jul 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
Gazette filings brought up to date
Date: 03 Jun 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 25 Jan 2015
Action Date: 01 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-01
Capital : 100 GBP
Documents
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
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
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
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
Appoint person director company with name
Date: 01 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Scheidt
Documents
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
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
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
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
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
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
Some Companies
APARTMENT 95 MILL HOUSE,DEWSBURY,WF13 2EY
Number: | 08663057 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 NORTHGATE,CHICHESTER,PO19 1BA
Number: | 02921360 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 ST. EDMUNDS ROAD,LONDON,N9 7PR
Number: | 08539068 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HERONSBROOK,ASCOT,SL5 7QD
Number: | 06198809 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |