MUSICAL DICE LTD

Hilden Park House 79 Tonbridge Road Hilden Park House 79 Tonbridge Road, Tonbridge, TN11 9BH, England
StatusACTIVE
Company No.08727899
CategoryPrivate Limited Company
Incorporated10 Oct 2013
Age10 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

MUSICAL DICE LTD is an active private limited company with number 08727899. It was incorporated 10 years, 6 months, 20 days ago, on 10 October 2013. The company address is Hilden Park House 79 Tonbridge Road Hilden Park House 79 Tonbridge Road, Tonbridge, TN11 9BH, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Oct 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-12

Old address: 44D Highgate High Street London N6 5HX England

New address: Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge TN11 9BH

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Violaine Solelade Jennifer Bernard

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-06

Officer name: Ms Violaine Solelade Jennifer Bernard

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

New address: 44D Highgate High Street London N6 5HX

Old address: 30 Wetherden Street London E17 8EJ England

Change date: 2018-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-15

Old address: Flat 13 Thomas Hollywood House Approach Road London E2 9NB England

New address: 30 Wetherden Street London E17 8EJ

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-21

New address: Flat 13 Thomas Hollywood House Approach Road London E2 9NB

Old address: 44 Thomas Hollywood House Approach Road London E2 9NB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

Old address: 94 Leonard Street Leonard Street London EC2A 4RH

Change date: 2015-05-12

New address: 44 Thomas Hollywood House Approach Road London E2 9NB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Address

Type: AD01

Old address: 49B Arundel Square London N7 8AP United Kingdom

New address: 94 Leonard Street Leonard Street London EC2A 4RH

Change date: 2014-11-20

Documents

View document PDF

Incorporation company

Date: 10 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CRH CARPENTRY AND BUILDING SERVICES LTD

7 WANNOCK LANE,EASTBOURNE,BN20 9SB

Number:05132249
Status:ACTIVE
Category:Private Limited Company

GIBBINS RICHARDS ESTATE AGENTS LIMITED

50 HIGH STREET,TAUNTON,TA1 3PR

Number:11962171
Status:ACTIVE
Category:Private Limited Company

GM HAIRDRESSING LIMITED

20 ASHLAND ROAD,GLOUCESTERSHIRE,GL51 0DE

Number:04706072
Status:ACTIVE
Category:Private Limited Company

JOHN WAKLEY LTD

136A HIGH STREET,STREET,BA16 0ER

Number:11612029
Status:ACTIVE
Category:Private Limited Company

JONALEXSON LIMITED

1 DUTCH COURT,COLCHESTER,CO1 1AA

Number:11297602
Status:ACTIVE
Category:Private Limited Company

LEWIS BUSINESS CONSULTANTS LTD

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:11673511
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