AMADEA MUSIC LIMITED

59 Rochford Road, Bishop's Stortford, CM23 5EU, England
StatusACTIVE
Company No.08693745
CategoryPrivate Limited Company
Incorporated17 Sep 2013
Age10 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

AMADEA MUSIC LIMITED is an active private limited company with number 08693745. It was incorporated 10 years, 7 months, 18 days ago, on 17 September 2013. The company address is 59 Rochford Road, Bishop's Stortford, CM23 5EU, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lyubomir Yordanov

Change date: 2018-04-19

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-19

Officer name: Stefan Germanov

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stefan Germanov

Change date: 2018-04-19

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-19

Psc name: Mr Lyubomir Yordanov

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stefan Germanov

Change date: 2018-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-20

Old address: 523 Becontree Avenue Dagenham London Essex RM8 3HU

New address: 59 Rochford Road Bishop's Stortford CM23 5EU

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Address

Type: AD01

Old address: C/O Stefan Germanov 230 Haydn Road Nottingham Nottinghamshire NG5 2LG England

New address: 523 Becontree Avenue Dagenham London Essex RM8 3HU

Change date: 2015-01-14

Documents

View document PDF

Incorporation company

Date: 17 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

32 PONT STREET FREEHOLD LIMITED

C/O QUADRANT PROPERTY MANAGEMENT LTD KENNEDY HOUSE,LONDON,W14 0QH

Number:07336314
Status:ACTIVE
Category:Private Limited Company

ARC ADMINISTRATION LIMITED

LONGRIDGE,SUNBURY-ON-THAMES,TW16 6DA

Number:09444626
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

H D K GLOBAL ENGINEERING SERVICES LIMITED

C21A PARKHALL BUSINESS CNETRE,LONDON,SE21 8EN

Number:11810857
Status:ACTIVE
Category:Private Limited Company

KEITH HOOKER CONSULTANTS LIMITED

4 FRY CRESCENT,BURGESS HILL,RH15 8TP

Number:07766705
Status:ACTIVE
Category:Private Limited Company

MERBUILD DEVELOPMENTS LIMITED

PAUNCEFORD COURT,LEDBURY,HR8 2SH

Number:02476143
Status:ACTIVE
Category:Private Limited Company

SBMC LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11582725
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