Advanced company searchLink opens in new window

MADE TO PLAY MUSIC LIMITED

Company number 07269971

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)
13 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with updates
13 Jun 2024 PSC02 Notification of Mount Olympus Music Holdings Limited as a person with significant control on 27 January 2024
13 Jun 2024 PSC07 Cessation of Greco-Roman Limited as a person with significant control on 27 January 2024
11 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 Jun 2023 AD01 Registered office address changed from 1 Netil House, Studio 014 Westgate Street London E8 3RL England to Netil House Studio 020 1 Westgate Street London E8 3RL on 2 June 2023
02 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
20 Jan 2023 AD01 Registered office address changed from 1 Netil House, Studio 014 Westgate Street London E8 3RL England to 1 Netil House, Studio 014 Westgate Street London E8 3RL on 20 January 2023
20 Jan 2023 AD01 Registered office address changed from 35 Carisbrooke Avenue Bexley DA5 3HT England to 1 Netil House, Studio 014 Westgate Street London E8 3RL on 20 January 2023
05 Aug 2022 CS01 Confirmation statement made on 1 June 2022 with updates
05 Aug 2022 AP01 Appointment of Mr Alexander Deane Waldron as a director on 5 August 2022
05 Aug 2022 TM01 Termination of appointment of Jesse Rose as a director on 5 August 2022
05 Aug 2022 PSC02 Notification of Greco-Roman Limited as a person with significant control on 13 May 2022
05 Aug 2022 PSC07 Cessation of Alivia Linda Rose as a person with significant control on 13 May 2022
05 Aug 2022 AD01 Registered office address changed from C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT United Kingdom to 35 Carisbrooke Avenue Bexley DA5 3HT on 5 August 2022
04 Aug 2022 AD01 Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 4 August 2022
11 Apr 2022 AA Micro company accounts made up to 31 December 2021
22 Mar 2022 AA01 Previous accounting period extended from 29 June 2021 to 29 December 2021
03 Mar 2022 PSC07 Cessation of Jesse Rose as a person with significant control on 10 August 2021
03 Mar 2022 PSC01 Notification of Alivia Linda Rose as a person with significant control on 10 August 2021
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
03 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
09 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2020 AA Micro company accounts made up to 30 June 2019