A D S MUSIC PRODUCTION LIMITED

14 Tabley Close, Sandbach, CW11 1WQ, Cheshire, United Kingdom
StatusACTIVE
Company No.07921497
CategoryPrivate Limited Company
Incorporated24 Jan 2012
Age12 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

A D S MUSIC PRODUCTION LIMITED is an active private limited company with number 07921497. It was incorporated 12 years, 4 months, 10 days ago, on 24 January 2012. The company address is 14 Tabley Close, Sandbach, CW11 1WQ, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-18

Officer name: Andrew David Stott

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Andrew David Stott

Change date: 2023-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Address

Type: AD01

Old address: 4 Hardman Street Failsworth Manchester M35 0BB United Kingdom

New address: 14 Tabley Close Sandbach Cheshire CW11 1WQ

Change date: 2023-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-27

Officer name: Andrew David Stott

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-27

Psc name: Andrew David Stott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Address

Type: AD01

Old address: 77 Forest Road Cuddington Cheshire CW8 2ED United Kingdom

Change date: 2022-01-27

New address: 4 Hardman Street Failsworth Manchester M35 0BB

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2020

Action Date: 28 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-11-28

Officer name: Andrew David Stott

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 28 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-28

Officer name: Andrew David Stott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-30

New address: 77 Forest Road Cuddington Cheshire CW8 2ED

Old address: 77 Forrest Road Cuddington Cheshire CW8 2ED United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2020

Action Date: 28 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-28

Psc name: Andrew David Stott

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 28 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew David Stott

Change date: 2020-11-28

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2020

Action Date: 28 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Andrew David Stott

Change date: 2020-11-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew David Stott

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Address

Type: AD01

Old address: 244 Manchester Road Altrincham Cheshire WA14 5LZ

Change date: 2016-10-19

New address: 77 Forrest Road Cuddington Cheshire CW8 2ED

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

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: 12 Mar 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Change account reference date company current extended

Date: 01 Nov 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 24 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIC ALWAYS MATTERS LTD

2ND FLOOR,CARDIFF,CF10 3BY

Number:11378740
Status:ACTIVE
Category:Private Limited Company

GREENAWAY INVESTMENTS LIMITED

WILDWOOD,CRAWLEY,RH10 4TA

Number:05877900
Status:ACTIVE
Category:Private Limited Company

HARLESTON ENGINEERING LTD

UNIT 1C,BECCLES,NR34 7TD

Number:06101982
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO. 3) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03431381
Status:ACTIVE
Category:Private Limited Company

SIMON MARSHALL CONSULTING LTD

15 RADWELL ROAD,BEDFORD,MK44 1SH

Number:09765509
Status:ACTIVE
Category:Private Limited Company
Number:03674977
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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