SPY-DA MUSIC PUBLISHING LTD
Status | ACTIVE |
Company No. | 09019340 |
Category | Private Limited Company |
Incorporated | 30 Apr 2014 |
Age | 10 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
SPY-DA MUSIC PUBLISHING LTD is an active private limited company with number 09019340. It was incorporated 10 years, 6 days ago, on 30 April 2014. The company address is 1 Hibernia Gardens, Hounslow, TW3 3SD, England.
Company Fillings
Gazette filings brought up to date
Date: 04 May 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 May 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Change registered office address company with date old address new address
Date: 02 May 2024
Action Date: 02 May 2024
Category: Address
Type: AD01
New address: 1 Hibernia Gardens Hounslow TW3 3SD
Change date: 2024-05-02
Old address: 3/11 Q West Great West Road Brentford Middlesex TW8 0GP England
Documents
Accounts with accounts type dormant
Date: 01 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 24 Mar 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type dormant
Date: 06 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type dormant
Date: 26 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type dormant
Date: 27 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Address
Type: AD01
Old address: 2 Hibernia Gardens Hounslow TW3 3SD United Kingdom
Change date: 2021-03-19
New address: 3/11 Q West Great West Road Brentford Middlesex TW8 0GP
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Confirmation statement with updates
Date: 20 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type dormant
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-13
Officer name: Mr Bobby Suresh Sehgal
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type dormant
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type dormant
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 13 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type dormant
Date: 24 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Address
Type: AD01
New address: 2 Hibernia Gardens Hounslow TW3 3SD
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Change date: 2016-06-24
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type dormant
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Change registered office address company with date old address
Date: 16 Jun 2014
Action Date: 16 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-16
Old address: 2 Hibernia Gardens Hounslow TW3 3SD United Kingdom
Documents
Change person director company with change date
Date: 21 May 2014
Action Date: 14 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-14
Officer name: Mr Bobby Sehgal
Documents
Change person director company with change date
Date: 02 May 2014
Action Date: 02 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-02
Officer name: Mr Bobby Sehgal
Documents
Some Companies
11 WARWICK ROAD,MANCHESTER,M16 0QQ
Number: | 11256206 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIAMONDS BY MARIA COLLINS LIMITED
CASTLEWOOD LODGE,ROSTREVOR,BT34 3AA
Number: | NI624937 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHADWELL HOUSE,TUNBRIDGE WELLS,TN4 8TW
Number: | 08256483 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/C MILL COTTAGE,BATH,BA2 8AY
Number: | 07693862 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 COVERDALE CLOSE,WARRINGTON,WA5 3DH
Number: | 09516782 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 CHURCHILL ROAD,BRISTOL,BS4 3RW
Number: | 11060118 |
Status: | ACTIVE |
Category: | Private Limited Company |