Advanced company searchLink opens in new window

UD MUSIC FOUNDATION

Company number 08071972

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)
22 Mar 2024 AP01 Appointment of Ms Lisa Buchan as a director on 28 February 2024
21 Mar 2024 AP01 Appointment of Mr Harnek Pamma as a director on 28 February 2024
21 Mar 2024 TM01 Termination of appointment of Andrew David Miguel Missingham as a director on 28 February 2024
21 Mar 2024 TM01 Termination of appointment of Austin Christopher Daboh as a director on 28 February 2024
01 Feb 2024 AA Full accounts made up to 31 March 2023
22 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
13 Apr 2023 TM01 Termination of appointment of Victor Olufemi Adebowale as a director on 31 March 2023
31 Mar 2023 AP01 Appointment of Mr Joseph Henry as a director on 17 March 2023
21 Mar 2023 TM01 Termination of appointment of Pamela Elizabeth Mccormick as a director on 16 March 2023
16 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
23 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
22 Jun 2022 CERTNM Company name changed ud music foundation LTD\certificate issued on 22/06/22
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
13 Jun 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
24 Mar 2022 AP01 Appointment of Ms Genia Davy as a director on 24 March 2022
22 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
09 Feb 2022 AD01 Registered office address changed from 19-20 Bourne Court 19-20 Bourne Court Southend Road Woodford Green London IG8 8HD England to 19-20 Bourne Court Southend Road London Woodford Green IG8 8HD on 9 February 2022
26 Jan 2022 AD01 Registered office address changed from Talent House 3 Sugar House Lane London E15 2QS England to 19-20 Bourne Court 19-20 Bourne Court Southend Road Woodford Green London IG8 8HD on 26 January 2022
21 Jan 2022 AP01 Appointment of Ms Mitchella Mbaeri as a director on 21 January 2022
23 Dec 2021 AD01 Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GH England to Talent House 3 Sugar House Lane London E15 2QS on 23 December 2021
29 Nov 2021 CERTNM Company name changed urban development music foundation\certificate issued on 29/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-04
17 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
24 Feb 2021 CH01 Director's details changed for Ms Pamela Elizabeth Mccormick on 24 February 2021
24 Feb 2021 PSC04 Change of details for Ms Pamela Elizabeth Mccormick as a person with significant control on 24 February 2021
24 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
21 Aug 2020 TM01 Termination of appointment of David Krap as a director on 30 June 2020