THE MUSIC INCUBATOR LIMITED

Hazel House Hazel House, Midhurst, GU29 9JW, West Sussex, England
StatusACTIVE
Company No.08848614
Category
Incorporated16 Jan 2014
Age10 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE MUSIC INCUBATOR LIMITED is an active with number 08848614. It was incorporated 10 years, 4 months, 17 days ago, on 16 January 2014. The company address is Hazel House Hazel House, Midhurst, GU29 9JW, West Sussex, England.



Company Fillings

Change registered office address company with date old address new address

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Address

Type: AD01

Old address: C/O Ake, Hoddesdon Enterprise Centre Pindar Road Hoddesdon EN11 0FJ England

Change date: 2024-04-16

New address: Hazel House Cobden Road Midhurst West Sussex GU29 9JW

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Address

Type: AD01

Old address: C/O a K E, Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ United Kingdom

Change date: 2023-09-06

New address: C/O Ake, Hoddesdon Enterprise Centre Pindar Road Hoddesdon EN11 0FJ

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Address

Type: AD01

Old address: C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ

Change date: 2022-07-13

New address: C/O a K E, Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Stephenson

Change date: 2021-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-19

Officer name: Mr Mark Stephenson

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-19

Psc name: Mr Mark Stephenson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Address

Type: AD01

New address: C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ

Change date: 2015-10-29

Old address: 2nd Floor Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Oct 2015

Action Date: 30 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-30

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2014

Action Date: 18 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-18

Officer name: Mr Mark Stephenson

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sally Elva Davies

Documents

View document PDF

Incorporation company

Date: 16 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIFTONS OF WREXHAM LIMITED

45 CITY ROAD,CHESTER,CH1 3AE

Number:04671099
Status:ACTIVE
Category:Private Limited Company

CWRW MON CYF

LLWYDIARTH FAWR,YNYS MON,LL71 8DF

Number:09767081
Status:ACTIVE
Category:Private Limited Company

HOPE CO HOUSING LTD

LONGHOUSE,ST.MARGARETS HOPE,KW17 2TW

Number:SC622014
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OR BIOMASS LIMITED

OVER ROXBURGH,KELSO,TD5 8LY

Number:SC428737
Status:ACTIVE
Category:Private Limited Company

STANBRIDGE DEVELOPMENTS LTD

32 STANBRIDGE ROAD,LONDON,SW15 1DX

Number:11931034
Status:ACTIVE
Category:Private Limited Company
Number:08227333
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