ELF MUSIC LIMITED

10/13 Salamander Street, Edinburgh, EH6 7HR, Scotland
StatusACTIVE
Company No.SC341862
CategoryPrivate Limited Company
Incorporated24 Apr 2008
Age16 years, 19 days
JurisdictionScotland

SUMMARY

ELF MUSIC LIMITED is an active private limited company with number SC341862. It was incorporated 16 years, 19 days ago, on 24 April 2008. The company address is 10/13 Salamander Street, Edinburgh, EH6 7HR, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Address

Type: AD01

Old address: 15a / 2 Cumberland Street Edinburgh EH3 6RT Scotland

Change date: 2023-09-05

New address: 10/13 Salamander Street Edinburgh EH6 7HR

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2019

Action Date: 10 May 2019

Category: Address

Type: AD01

New address: 15a / 2 Cumberland Street Edinburgh EH3 6RT

Change date: 2019-05-10

Old address: 3/4 Hopetoun Street Edinburgh EH7 4NE

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ryan Scott

Termination date: 2018-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-05-01

Officer name: Mr Ryan Scott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Termination secretary company with name

Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marianne Tibbett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ryan Scott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-24

Officer name: Kevin Illingworth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / kevin illingworth / 10/02/2009

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 28/11/2008 from 87 silverknowes eastway, edinburgh EH4 5NE

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed marianne tibbett

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director appointed kevin illingworth

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen mabbott LTD.

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary brian reid LTD.

Documents

View document PDF

Resolution

Date: 29 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUTTING EDGE TRAINING (NI) LIMITED

43 BOWLING GREEN,STRABANE,BT82 8BW

Number:NI607221
Status:ACTIVE
Category:Private Limited Company

DALES CARE HOMES LIMITED

THE DALES,MARYPORT,CA15 7DX

Number:02998582
Status:ACTIVE
Category:Private Limited Company

ET-CUBE LTD

18 HAMLETON TERRACE,DAGENHAM,RM9 4HJ

Number:10481431
Status:ACTIVE
Category:Private Limited Company

GEE TELECOMS LIMITED

14 CHURCH ROAD,SKELMERSDALE,WN8 8PH

Number:07285519
Status:ACTIVE
Category:Private Limited Company

SGLOBE1 LIMITED

SKEET KAYE LLP 2ND FLOOR NORTHUMBERLAND HOUSE,LONDON,WC1V 7JZ

Number:10890309
Status:ACTIVE
Category:Private Limited Company

THE LAB LIVERPOOL LIMITED

TRIDENT HOUSE,LIVERPOOL,L2 2HF

Number:10481821
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