Advanced company searchLink opens in new window

ACTON GREEN MUSIC LIMITED

Company number 01186681

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
15 Apr 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
16 Jan 2015 AA Audit exemption subsidiary accounts made up to 31 March 2014
16 Jan 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/14
09 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 22,100
27 Nov 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/14
24 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
19 Mar 2014 AA Full accounts made up to 31 March 2013
07 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 22,100
27 Mar 2013 TM02 Termination of appointment of Antony Bebawi as a secretary
14 Mar 2013 MISC Section 519
05 Feb 2013 AA Full accounts made up to 31 March 2012
15 Jan 2013 CH01 Director's details changed for Mr David Harrover Johnson on 21 December 2012
15 Jan 2013 CH01 Director's details changed for Francis Crimmins on 21 December 2012
09 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
08 Jan 2013 AD01 Registered office address changed from 27 Wrights Lane London W8 5SW on 8 January 2013
23 Jul 2012 TM01 Termination of appointment of Guy Moot as a director
23 Jul 2012 TM01 Termination of appointment of Claudia Palmer as a director
23 Jul 2012 AP01 Appointment of David Harrover Johnson as a director
23 Jul 2012 AP01 Appointment of Francis Crimmins as a director
09 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 5
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
04 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
06 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
02 Jan 2012 AA Full accounts made up to 31 March 2011