(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Wednesday 5th April 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 12 Roger Street London WC1N 2JU. Change occurred on Thursday 6th April 2023. Company's previous address: 12 Roger Street 12 Roger Street London WC1N 2JU England.
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 5th April 2023.
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 5th April 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 5th April 2023.
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Roger Street 12 Roger Street London WC1N 2JU. Change occurred on Wednesday 5th April 2023. Company's previous address: 78 Mill Lane London NW6 1JZ.
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
(SH01) 1056.00 GBP is the capital in company's statement on Wednesday 17th August 2022
filed on: 24th, August 2022
| capital
|
Free Download
(3 pages)
|
(SH01) 1057.00 GBP is the capital in company's statement on Wednesday 17th August 2022
filed on: 23rd, August 2022
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 23rd, November 2018
| resolution
|
Free Download
(1 page)
|
(SH01) 1055.00 GBP is the capital in company's statement on Monday 3rd September 2018
filed on: 4th, October 2018
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 8th January 2018 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 8th January 2018 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 14th, July 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 1st October 2015 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2015 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 31st January 2016
filed on: 10th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th September 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 78 Mill Lane London NW6 1JZ. Change occurred on Thursday 30th April 2015. Company's previous address: 64 New Cavendish Street London W1G 8TB.
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 5th September 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th September 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 10th September 2013 director's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 14th November 2012 from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 5th September 2012
filed on: 1st, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 5th September 2011
filed on: 26th, September 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed manners mcdade & mccleery music LIMITEDcertificate issued on 28/04/11
filed on: 28th, April 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Wednesday 6th April 2011
change of name
|
|
(CONNOT) Change of name notice
filed on: 28th, April 2011
| change of name
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 17th March 2011
filed on: 17th, March 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 5th September 2010
filed on: 20th, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On Saturday 22nd May 2010 secretary's details were changed
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 12th, November 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Monday 21st September 2009 - Annual return with full member list
filed on: 21st, September 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 16th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 30th September 2008 - Annual return with full member list
filed on: 30th, September 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 2nd, July 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Friday 21st September 2007 - Annual return with full member list
filed on: 21st, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Friday 21st September 2007 - Annual return with full member list
filed on: 21st, September 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/07 to 31/01/08
filed on: 15th, May 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/07 to 31/01/08
filed on: 15th, May 2007
| accounts
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 5th, October 2006
| incorporation
|
Free Download
(33 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 5th, October 2006
| incorporation
|
Free Download
(33 pages)
|
(CERTNM) Company name changed manners mcdade & mccleery music publishing LIMITEDcertificate issued on 02/10/06
filed on: 2nd, October 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed manners mcdade & mccleery music publishing LIMITEDcertificate issued on 02/10/06
filed on: 2nd, October 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, September 2006
| incorporation
|
Free Download
(30 pages)
|
(NEWINC) Company registration
filed on: 5th, September 2006
| incorporation
|
Free Download
(30 pages)
|