BLUE MOUNTAIN MUSIC LIMITED

00733055
125 WOOD STREET LONDON EC2V 7AW

Documents

Documents
Date Category Description Pages
28 May 2024 mortgage Registration of a charge 17 Buy now
31 Jan 2024 accounts Annual Accounts 10 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
31 Dec 2022 accounts Annual Accounts 10 Buy now
21 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2022 accounts Annual Accounts 11 Buy now
15 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Oct 2022 officers Termination of appointment of secretary (Suzette Nadja Newman) 2 Buy now
12 Oct 2022 officers Termination of appointment of director (Suzette Nadja Newman) 1 Buy now
18 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
18 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 May 2022 officers Appointment of director (Mr Justin Patrick Dowling) 2 Buy now
05 May 2022 officers Appointment of director (Christopher Blackwell) 2 Buy now
05 May 2022 officers Appointment of director (Ian Fair) 2 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Aug 2021 mortgage Registration of a charge 10 Buy now
02 Aug 2021 mortgage Registration of a charge 12 Buy now
12 Mar 2021 accounts Amended Accounts 10 Buy now
04 Feb 2021 accounts Annual Accounts 11 Buy now
28 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2020 officers Change of particulars for director (Ms Suzette Nadja Newman) 2 Buy now
01 Dec 2020 officers Change of particulars for secretary (Ms Suzette Nadja Newman) 1 Buy now
01 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Jun 2020 officers Change of particulars for secretary (Ms Suzette Nadja Newman) 1 Buy now
11 Jun 2020 officers Change of particulars for director (Ms Suzette Nadja Newman) 2 Buy now
11 Dec 2019 accounts Annual Accounts 7 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jun 2019 officers Change of particulars for director (Ms Suzette Nadja Newman) 2 Buy now
22 Feb 2019 accounts Annual Accounts 8 Buy now
23 Jan 2019 address Default Companies House Registered Office Address Applied 1 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2018 mortgage Registration of a charge 9 Buy now
06 Jul 2018 mortgage Registration of a charge 8 Buy now
06 Jul 2018 mortgage Registration of a charge 12 Buy now
05 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
27 Nov 2017 accounts Annual Accounts 12 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2016 officers Change of particulars for director (Ms Suzette Nadja Newman) 2 Buy now
28 Nov 2016 officers Change of particulars for secretary (Ms Suzette Nadja Newman) 1 Buy now
28 Nov 2016 officers Change of particulars for director (Ms Suzette Nadja Newman) 2 Buy now
29 Sep 2016 accounts Annual Accounts 4 Buy now
01 Mar 2016 accounts Annual Accounts 4 Buy now
26 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2015 annual-return Annual Return 4 Buy now
24 Mar 2015 accounts Annual Accounts 7 Buy now
21 Jan 2015 officers Termination of appointment of director (Susan Jennifer Warren) 2 Buy now
12 Dec 2014 annual-return Annual Return 5 Buy now
23 Jun 2014 accounts Annual Accounts 20 Buy now
20 Nov 2013 annual-return Annual Return 5 Buy now
14 Oct 2013 officers Termination of appointment of director (Brian Morris) 2 Buy now
08 Mar 2013 accounts Annual Accounts 23 Buy now
29 Nov 2012 annual-return Annual Return 6 Buy now
29 Nov 2012 officers Change of particulars for director (Susan Jennifer Warren) 2 Buy now
28 Feb 2012 accounts Annual Accounts 24 Buy now
29 Nov 2011 annual-return Annual Return 6 Buy now
15 Dec 2010 annual-return Annual Return 6 Buy now
05 Oct 2010 accounts Annual Accounts 24 Buy now
13 Sep 2010 mortgage Particulars of a mortgage or charge 6 Buy now
02 Dec 2009 annual-return Annual Return 5 Buy now
02 Dec 2009 officers Change of particulars for director (Suzette Nadja Newman) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Susan Jennifer Warren) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Brian Guy Morris) 2 Buy now
08 Aug 2009 accounts Annual Accounts 21 Buy now
21 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 8 8 Buy now
13 Feb 2009 annual-return Return made up to 17/11/08; full list of members 4 Buy now
23 Jul 2008 accounts Annual Accounts 20 Buy now
21 Dec 2007 annual-return Return made up to 17/11/07; full list of members 3 Buy now
01 Nov 2007 accounts Annual Accounts 20 Buy now
06 Sep 2007 officers Director resigned 1 Buy now
06 Sep 2007 officers New director appointed 2 Buy now
08 Feb 2007 annual-return Return made up to 17/11/06; full list of members 7 Buy now
08 Aug 2006 accounts Annual Accounts 21 Buy now
16 Jun 2006 officers New director appointed 2 Buy now
08 Dec 2005 annual-return Return made up to 17/11/05; full list of members 7 Buy now
08 Dec 2005 officers Director resigned 1 Buy now
04 Aug 2005 accounts Annual Accounts 20 Buy now
31 Mar 2005 mortgage Particulars of mortgage/charge 5 Buy now
30 Mar 2005 mortgage Particulars of mortgage/charge 7 Buy now
16 Mar 2005 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
16 Mar 2005 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
16 Mar 2005 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
16 Mar 2005 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
10 Dec 2004 annual-return Return made up to 17/11/04; full list of members 7 Buy now
22 Nov 2004 officers Secretary resigned;director resigned 1 Buy now
22 Nov 2004 officers New director appointed 2 Buy now
22 Nov 2004 officers New secretary appointed 2 Buy now
16 Jul 2004 accounts Annual Accounts 19 Buy now
04 Dec 2003 annual-return Return made up to 05/12/03; full list of members 7 Buy now