LIQUID RITUAL MUSIC LTD

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.10686939
CategoryPrivate Limited Company
Incorporated23 Mar 2017
Age7 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

LIQUID RITUAL MUSIC LTD is an active private limited company with number 10686939. It was incorporated 7 years, 1 month, 11 days ago, on 23 March 2017. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-23

Psc name: Mr Jude Leigh-Kaufman

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jude Leigh-Kaufman

Change date: 2024-04-23

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jude Leigh-Kaufman

Change date: 2024-04-23

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-23

Psc name: Mr Oskar Mateusz Barczak

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-23

Officer name: Mr Jude Leigh-Kaufman

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-23

Officer name: Mr Jude Leigh-Kaufman

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-23

Officer name: Mr Oskar Mateusz Barczak

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-23

Psc name: Mr Jude Leigh-Kaufman

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Oskar Mateusz Barczak

Change date: 2024-04-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-23

Psc name: Mr Jude Leigh-Kaufman

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jude Leigh-Kaufman

Change date: 2024-04-23

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oskar Mateusz Barczak

Change date: 2024-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Address

Type: AD01

Old address: 79 Millais Road Millais Road London E11 4EZ England

Change date: 2024-04-23

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Address

Type: AD01

Old address: 17 Balgores Lane London Romford RM2 5JT England

New address: 79 Millais Road Millais Road London E11 4EZ

Change date: 2024-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Oskar Barczak

Change date: 2022-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2021

Action Date: 23 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-23

Psc name: Oskar Barczak

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 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: 25 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

New address: 17 Balgores Lane London Romford RM2 5JT

Old address: 17 Balgores Lane Gidea Park RM2 5JT England

Change date: 2018-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-23

New address: 17 Balgores Lane Gidea Park RM2 5JT

Old address: 17 Balgores Lane Gidea Park RM2 5JT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-23

New address: 17 Balgores Lane Gidea Park RM2 5JT

Old address: 17 Balgores Lane Romford RM2 5JT United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-22

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 17 Balgores Lane Romford RM2 5JT

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-17

Officer name: Guy Alexander Barlow

Documents

View document PDF

Incorporation company

Date: 23 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HILLCREST RESTORATIONS LIMITED

22 BRIDGE STREET,LINCOLNSHIRE,LN9 5HZ

Number:06391658
Status:ACTIVE
Category:Private Limited Company

KWS SOUTH WALES LIMITED

TY CAER WYR CHARTER COURT,SWANSEA,SA7 9FS

Number:09841201
Status:ACTIVE
Category:Private Limited Company

NICK WALDRON LIMITED

KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR

Number:08677998
Status:ACTIVE
Category:Private Limited Company

PYGMALION CAPITAL ADVISERS LLP

6TH FLOOR,LONDON,SW1Y 4UR

Number:OC419445
Status:ACTIVE
Category:Limited Liability Partnership

RICHER PICTURES LTD.

43 WARWICK ROAD,TWICKENHAM,TW2 6SW

Number:08882058
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHREE ASSOCIATES LIMITED

1466 GREENFORD ROAD,,GREENFORD,UB6 0HW

Number:06933505
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