AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
AP03 |
On 2023-06-07 - new secretary appointed
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-27
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 17th, December 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2022-11-30
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-27
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 8th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-27
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 16th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-27
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-10-01
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-27
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-03-27 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 2019-03-13
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Portland Place London W1B 1PX England to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 2018-07-26
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 18th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-03-27
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2017-06-15
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-02-21
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-06-15
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-06-15
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Nick Mason Music Ltd. Dove Commercial Centre Unit 13 109 Bartholomew Road London NW5 2BJ United Kingdom to 19 Portland Place London W1B 1PX on 2018-01-03
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-03-27
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 089640370004 in full
filed on: 31st, August 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 089640370002 in full
filed on: 31st, August 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 089640370001 in full
filed on: 31st, August 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 089640370003 in full
filed on: 31st, August 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-03-27 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, October 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP to C/O Nick Mason Music Ltd. Dove Commercial Centre Unit 13 109 Bartholomew Road London NW5 2BJ on 2015-04-21
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-27 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-03-31: 100.00 GBP
capital
|
|
CH01 |
On 2014-11-07 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-11-07 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Nick Mason Music Ltd 35 Britannia Row London N1 8QH England to C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP on 2014-11-04
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089640370004
filed on: 21st, August 2014
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 089640370003
filed on: 19th, August 2014
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 089640370002
filed on: 19th, August 2014
| mortgage
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, August 2014
| resolution
|
Free Download
(29 pages)
|
AD01 |
Registered office address changed from 35 Britannia Row London N1 8QH United Kingdom on 2014-04-16
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, March 2014
| incorporation
|
Free Download
(38 pages)
|