- Company Overview for K G MUSIC LIMITED (SC343715)
- Filing history for K G MUSIC LIMITED (SC343715)
- People for K G MUSIC LIMITED (SC343715)
- Charges for K G MUSIC LIMITED (SC343715)
- More for K G MUSIC LIMITED (SC343715)
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) |
---|---|---|---|
09 Jun 2025 | CS01 | Confirmation statement made on 9 June 2025 with no updates | |
26 Feb 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
13 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
12 Jun 2024 | PSC05 | Change of details for Square Wave Mi Limited as a person with significant control on 12 June 2024 | |
06 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
13 Jun 2023 | PSC05 | Change of details for Square Wave Mi Limited as a person with significant control on 9 June 2022 | |
29 Mar 2023 | AP01 | Appointment of Mr Jolyon Tobias Frankel as a director on 27 March 2023 | |
13 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Jun 2022 | MR01 | Registration of charge SC3437150002, created on 8 June 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
10 Jun 2022 | PSC02 | Notification of Square Wave Mi Limited as a person with significant control on 9 June 2022 | |
10 Jun 2022 | TM01 | Termination of appointment of Jolyon Tobias Frankel as a director on 9 June 2022 | |
10 Jun 2022 | TM02 | Termination of appointment of Marie Graham as a secretary on 9 June 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 73 Elgin Street Dunfermline KY12 7SD on 10 June 2022 | |
10 Jun 2022 | PSC07 | Cessation of Patrick Kelly as a person with significant control on 9 June 2022 | |
10 Jun 2022 | PSC07 | Cessation of Kenneth James Jordan Graham as a person with significant control on 9 June 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from 73 Elgin Street Dunfermline Fife KY12 7SD to 6 Redheughs Rigg Edinburgh EH12 9DQ on 10 June 2022 | |
10 Jun 2022 | AP01 | Appointment of Mr Jolyon Tobias Frankel as a director on 9 June 2022 | |
10 Jun 2022 | AP01 | Appointment of Mr Alexander Gabriel Westwood Marten as a director on 9 June 2022 | |
10 Jun 2022 | TM01 | Termination of appointment of Kenneth James Gordon Graham as a director on 9 June 2022 | |
10 Jun 2022 | TM01 | Termination of appointment of Marie Anne Graham as a director on 9 June 2022 | |
10 Jun 2022 | TM01 | Termination of appointment of Patrick Kelly as a director on 9 June 2022 | |
26 May 2022 | MR04 | Satisfaction of charge 1 in full | |
06 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 |