MUSIC HUB LIMITED
Status | ACTIVE |
Company No. | 09078872 |
Category | Private Limited Company |
Incorporated | 10 Jun 2014 |
Age | 9 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
MUSIC HUB LIMITED is an active private limited company with number 09078872. It was incorporated 9 years, 11 months, 11 days ago, on 10 June 2014. The company address is First Floor Ridgeland House First Floor Ridgeland House, Horsham, RH12 1DY, West Sussex, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Address
Type: AD01
Old address: C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England
Change date: 2022-08-15
New address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint person director company with name date
Date: 24 Aug 2020
Action Date: 21 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Glynn Brailsford
Appointment date: 2020-08-21
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 11 Jul 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Farah Louise Hasan
Change date: 2018-06-18
Documents
Change to a person with significant control
Date: 11 Jul 2018
Action Date: 18 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-18
Psc name: Farah Louise Hasan
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Farah Louise Hasan
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Address
Type: AD01
Old address: Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ
Change date: 2016-10-04
New address: C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Some Companies
111 HIGH STREET,EDGWARE,HA8 7DB
Number: | 11588025 |
Status: | ACTIVE |
Category: | Private Limited Company |
595 WARRINGTON ROAD,WIGAN LANCASHIRE,WN3 4TB
Number: | 10623996 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE,SOUTHSEA,PO5 2BG
Number: | 10087438 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOX INDUSTRIAL & ENGINEERING SUPPLIES LTD
MEADOW VIEW MEADOW VIEW,WOOTTON, ULCEBY,DN39 6SJ
Number: | 10130441 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE BARN RUNFOLD ST. GEORGE,FARNHAM,GU10 1PL
Number: | 08545015 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MANOR GROVE,LONDON,SE15 1SX
Number: | 04763138 |
Status: | ACTIVE |
Category: | Private Limited Company |