EBG MUSIC LIMITED
Status | ACTIVE |
Company No. | 10620382 |
Category | Private Limited Company |
Incorporated | 15 Feb 2017 |
Age | 7 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
EBG MUSIC LIMITED is an active private limited company with number 10620382. It was incorporated 7 years, 3 months, 8 days ago, on 15 February 2017. The company address is The Old Workshop The Old Workshop, Sheffield, S11 9PA, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Change person director company with change date
Date: 15 Jan 2024
Action Date: 15 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-15
Officer name: Ms Ella-Bonai Gordon
Documents
Change to a person with significant control
Date: 15 Jan 2024
Action Date: 15 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-15
Psc name: Ms Ella-Bonai Gordon
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Resolution
Date: 12 Sep 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 01 Jun 2020
Action Date: 19 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Ella-Bonai Gordon
Change date: 2020-05-19
Documents
Change to a person with significant control
Date: 01 Jun 2020
Action Date: 19 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-19
Psc name: Miss Ella-Bonai Gordon
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Address
Type: AD01
New address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA
Old address: 51 Clarkegrove Road Sheffield S10 2NH United Kingdom
Change date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Termination director company with name termination date
Date: 27 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-14
Officer name: John Roddison
Documents
Appoint person director company with name date
Date: 27 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Ella-Bonai Gordon
Appointment date: 2019-02-14
Documents
Notification of a person with significant control
Date: 27 Feb 2019
Action Date: 14 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ella-Bonai Gordon
Notification date: 2019-02-14
Documents
Cessation of a person with significant control
Date: 27 Feb 2019
Action Date: 14 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-14
Psc name: John Roddison
Documents
Termination director company with name termination date
Date: 22 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zeon D'shoun Richards
Termination date: 2018-10-31
Documents
Notification of a person with significant control
Date: 22 Nov 2018
Action Date: 31 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Roddison
Notification date: 2018-10-31
Documents
Termination director company with name termination date
Date: 22 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ella-Bonai Gordon
Termination date: 2018-10-31
Documents
Cessation of a person with significant control
Date: 22 Nov 2018
Action Date: 31 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-31
Psc name: Ella-Bonai Gordon
Documents
Appoint person director company with name date
Date: 22 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-31
Officer name: Mr John Roddison
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Notification of a person with significant control
Date: 20 Apr 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ella-Bonai Gordon
Notification date: 2018-02-15
Documents
Cessation of a person with significant control
Date: 20 Apr 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Zeon D'shoun Richards
Cessation date: 2018-02-15
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Appoint person director company with name date
Date: 08 Mar 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ella-Bonai Gordon
Appointment date: 2017-02-15
Documents
Some Companies
1 HAY WAY PRIORY GRANGE,MARKET RASEN LINCOLN,LN8 5PP
Number: | 02697250 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 HARRIDGE ROAD,LEIGH-ON-SEA,SS9 4HE
Number: | 10601612 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVERPOOL UROLOGICAL RESEARCH AND SERVICES LIMITED
4-6 CHURCH ROAD,WEST SUSSEX,RH15 9AE
Number: | 02839923 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 NANTWICH ROAD,MANCHESTER,M14 7AP
Number: | 11230667 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 JOHN CLARE CLOSE,BRACKLEY,NN13 5GG
Number: | OC386681 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LANCASTER HOUSE,BOLTON,BL1 4QZ
Number: | 03821355 |
Status: | LIQUIDATION |
Category: | Private Limited Company |