THBF MUSIC LTD

C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, Holborn, WC1A 2SL, London, England
StatusACTIVE
Company No.09070116
CategoryPrivate Limited Company
Incorporated04 Jun 2014
Age10 years, 13 days
JurisdictionEngland Wales

SUMMARY

THBF MUSIC LTD is an active private limited company with number 09070116. It was incorporated 10 years, 13 days ago, on 04 June 2014. The company address is C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, Holborn, WC1A 2SL, London, England.



Company Fillings

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Change person director company with change date

Date: 24 May 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tom Higham

Change date: 2024-05-23

Documents

View document PDF

Change person director company with change date

Date: 24 May 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-23

Officer name: Mr Ben Fletcher

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2024

Action Date: 23 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-23

Psc name: Mr Thomas Higham

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2024

Action Date: 23 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ben Fletcher

Change date: 2024-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 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: 05 Jun 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-31

Old address: Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England

New address: C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Address

Type: AD01

New address: Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL

Change date: 2023-01-31

Old address: C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2022

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: 24 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-01

New address: C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG

Old address: 3rd Floor, 5 Chancery Lane London WC2A 1LG England

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Higham

Change date: 2021-05-04

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-04

Psc name: Mr Ben Fletcher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

New address: 3rd Floor, 5 Chancery Lane London WC2A 1LG

Change date: 2020-11-19

Old address: Chancery House 4th Floor East Wing 53-64 Chancery Lane London WC2A 1QS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Higham

Change date: 2018-06-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-11

Officer name: Mr Tom Higham

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2017

Action Date: 04 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-04

Officer name: Mr Tom Higham

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2017

Action Date: 04 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-04

Officer name: Mr Ben Fletcher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-24

New address: Chancery House 4th Floor East Wing 53-64 Chancery Lane London WC2A 1QS

Old address: 5 Harley Place Harley Street London W1G 8QD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jan 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2014

Action Date: 04 Jun 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-06-04

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Higham

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Fletcher

Documents

View document PDF

Incorporation company

Date: 04 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DR JONES AESTHETICS LTD

2 RHODFA MORGAN DRIVE,CARMARTHEN,SA31 2NX

Number:11230879
Status:ACTIVE
Category:Private Limited Company

ETHNIC MEDIA FOCUS LIMITED

246 OLDFIELD LANE NORTH,MIDDLESEX,UB6 8PR

Number:04039802
Status:ACTIVE
Category:Private Limited Company

LINCOLN LEISURE VEHICLES LIMITED

15 NEWLAND,LINCOLN,LN1 1XG

Number:09232956
Status:ACTIVE
Category:Private Limited Company
Number:10510806
Status:ACTIVE
Category:Public Limited Company

TAYLOR DAIN ESTATE AGENTS LIMITED

398 COAST ROAD,PEVENSEY BAY,BN24 6NY

Number:09844197
Status:ACTIVE
Category:Private Limited Company

TDA MEDICAL SERVICES LTD

12 PLOUGH LANE,PURLEY,CR8 3QA

Number:10098448
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