Advanced company searchLink opens in new window

ACCORDER MUSIC PUBLISHING LIMITED

Company number 06778832

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)
20 Apr 2024 AP01 Appointment of Ralph Wilson Peer as a director on 1 April 2024
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with no updates
01 Sep 2023 AA Accounts for a small company made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
28 Jun 2022 AA Accounts for a small company made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
15 Sep 2021 AA Accounts for a small company made up to 31 December 2020
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
15 Sep 2020 AA Accounts for a small company made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
18 Jun 2019 AA Accounts for a small company made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with updates
12 Jul 2018 TM01 Termination of appointment of Simon George Forrest as a director on 2 July 2018
12 Jul 2018 TM01 Termination of appointment of Paul Christopher Neame Tracey as a director on 2 July 2018
12 Jul 2018 AP01 Appointment of Mr Nigel Robert Elderton as a director on 2 July 2018
12 Jul 2018 AP01 Appointment of Paul Flynn as a director on 2 July 2018
10 Jul 2018 AD01 Registered office address changed from Carlton House 28-29 Carlton Terrace Portslade East Sussex BN41 1UR to Greyhound House 23-24 George Street Richmond Surrey TW9 1HY on 10 July 2018
10 Jul 2018 PSC01 Notification of Ralph Iverson Peer Ii as a person with significant control on 2 July 2018
10 Jul 2018 PSC07 Cessation of Simon George Forrest as a person with significant control on 2 July 2018
10 Jul 2018 PSC07 Cessation of Anne Susan Miller as a person with significant control on 2 July 2018
02 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
10 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
21 Aug 2017 PSC04 Change of details for Ms Anne Susan Miller as a person with significant control on 21 August 2017
21 Aug 2017 PSC01 Notification of Simon George Forrest as a person with significant control on 21 August 2017