Advanced company searchLink opens in new window

PHIX MUSIC LIMITED

Company number 08585183

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)
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 AA Micro company accounts made up to 30 June 2020
24 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
09 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
12 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
13 Aug 2018 CH01 Director's details changed for Mr Rupert Sansom on 1 August 2018
13 Aug 2018 CH01 Director's details changed for Mr Philip Alexander Sansom on 1 August 2018
13 Aug 2018 CH03 Secretary's details changed for Mr Frank Roger Sansom on 1 August 2018
19 Jun 2018 AD01 Registered office address changed from Hova House 1 Hova Villas Hove BN3 3DH England to The Coach House Ground Floor 13 Eaton Grove Hove BN3 3PH on 19 June 2018
14 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
19 Apr 2017 AD01 Registered office address changed from 24 Denmark Villas Hove BN3 3TE to Hova House 1 Hova Villas Hove BN3 3DH on 19 April 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
16 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
26 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
18 Nov 2014 AP01 Appointment of Mr Rupert Sansom as a director on 1 July 2014
16 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
16 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
16 Jun 2014 TM01 Termination of appointment of Rupert Sansom as a director