Advanced company searchLink opens in new window

PRIEST MUSIC LIMITED

Company number 03217981

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)
18 Mar 2024 CH03 Secretary's details changed for Jayne Wendy Andrews on 18 August 2023
11 Sep 2023 AD01 Registered office address changed from 91 Tabernacle Street London EC2A 4JN England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 11 September 2023
28 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
29 Dec 2022 AA Accounts for a dormant company made up to 30 June 2022
12 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
23 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
30 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
16 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
03 Nov 2020 AD01 Registered office address changed from C/O Churchill Groves 4 Cannock Road Chase Terrace Burntwood Staffordshire WS7 1JS England to 91 Tabernacle Street London EC2A 4JN on 3 November 2020
29 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
16 Mar 2020 AA Micro company accounts made up to 30 June 2019
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
15 Apr 2019 AA Micro company accounts made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
13 Jul 2017 PSC01 Notification of Glenn Raymond Tipton as a person with significant control on 6 April 2016
13 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
04 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 3
01 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Mar 2016 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to C/O Churchill Groves 4 Cannock Road Chase Terrace Burntwood Staffordshire WS7 1JS on 9 March 2016
30 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
30 Jun 2015 CH03 Secretary's details changed for Jayne Wendy Andrews on 29 June 2015
16 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
01 Apr 2015 AD01 Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 1 April 2015