Advanced company searchLink opens in new window

FLOCK MUSIC LIMITED

Company number 06641905

Filter by category

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)
30 Jul 2024 CS01 Confirmation statement made on 21 July 2024 with updates
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with updates
20 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
28 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with updates
07 Jun 2017 CH01 Director's details changed for David James Boyd on 7 June 2017
07 Jun 2017 AD01 Registered office address changed from Floor 2 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2016 CS01 Confirmation statement made on 21 July 2016 with updates
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
22 Jul 2015 TM01 Termination of appointment of Mike Charles Skeet as a director on 10 July 2015
10 Mar 2015 TM02 Termination of appointment of Karen Norah Mary Crofton as a secretary on 10 March 2015