THE MUSICAL WORKS

05320241
43 43 SOUTHGROVE RD SHEFFIELD SHEFFIELD S10 2NP

Documents

Documents
Date Category Description Pages
18 Jul 2023 gazette Gazette Dissolved Compulsory 1 Buy now
02 May 2023 gazette Gazette Notice Compulsory 1 Buy now
11 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2022 officers Termination of appointment of director (James Alexander Samuel Deadman) 1 Buy now
15 Mar 2022 accounts Annual Accounts 9 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2021 accounts Annual Accounts 9 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2020 accounts Annual Accounts 9 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 accounts Annual Accounts 7 Buy now
13 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2018 accounts Annual Accounts 7 Buy now
15 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2017 officers Appointment of secretary (Mr Alan Joseph Deadman) 2 Buy now
25 Aug 2017 officers Termination of appointment of secretary (Julia Claire Mcinally) 1 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
02 Mar 2017 officers Termination of appointment of director (Lloyd Anthony Samuels) 2 Buy now
26 Feb 2017 accounts Annual Accounts 2 Buy now
18 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
17 May 2016 annual-return Annual Return 7 Buy now
03 May 2016 gazette Gazette Notice Compulsory 1 Buy now
24 Feb 2016 accounts Annual Accounts 6 Buy now
27 Mar 2015 annual-return Annual Return 7 Buy now
27 Mar 2015 officers Change of particulars for director (Mr James Alexander Samuel Deadman) 2 Buy now
27 Mar 2015 officers Change of particulars for secretary (Mrs Julia Claire Mcinally) 1 Buy now
27 Mar 2015 officers Termination of appointment of director (Matthew David Jones) 1 Buy now
26 Feb 2015 accounts Annual Accounts 6 Buy now
20 Mar 2014 accounts Annual Accounts 3 Buy now
13 Jan 2014 annual-return Annual Return 7 Buy now
13 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2013 annual-return Annual Return 7 Buy now
06 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Mar 2013 officers Appointment of director (Mr James Alexander Samuel Deadman) 2 Buy now
05 Mar 2013 officers Appointment of secretary (Mrs Julia Claire Mcinally) 2 Buy now
05 Mar 2013 officers Termination of appointment of secretary (Andrew Morris) 1 Buy now
20 Nov 2012 accounts Annual Accounts 6 Buy now
16 Jan 2012 annual-return Annual Return 6 Buy now
16 Jan 2012 officers Appointment of secretary (Mr Andrew Christopher John Morris) 1 Buy now
13 Jan 2012 officers Termination of appointment of secretary (Linda Jeffryes) 1 Buy now
19 Oct 2011 accounts Annual Accounts 6 Buy now
13 Sep 2011 officers Termination of appointment of director (Jill Turner) 1 Buy now
13 Sep 2011 officers Termination of appointment of director (Jonathan Stock) 1 Buy now
13 Sep 2011 officers Termination of appointment of secretary (Linda Jeffryes) 1 Buy now
25 Jan 2011 accounts Annual Accounts 6 Buy now
13 Jan 2011 annual-return Annual Return 8 Buy now
13 Jan 2011 officers Change of particulars for director (Lloyd Anthony Samuels) 2 Buy now
10 Aug 2010 officers Appointment of director (Mr Matthew David Jones) 2 Buy now
05 Aug 2010 officers Appointment of director (Mr Michael Wainwright) 2 Buy now
24 Feb 2010 accounts Annual Accounts 3 Buy now
15 Jan 2010 annual-return Annual Return 5 Buy now
15 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2010 officers Change of particulars for director (Lloyd Anthony Samuels) 2 Buy now
14 Jan 2010 officers Change of particulars for director (Jill Alison Turner) 2 Buy now
14 Jan 2010 officers Change of particulars for director (Alan Joseph Deadman) 2 Buy now
14 Jan 2010 officers Change of particulars for director (Prof Jonathan Paul Janson Stock) 2 Buy now
14 Jan 2010 officers Termination of appointment of secretary (The Musical Works) 1 Buy now
14 Jan 2010 officers Appointment of secretary (Miss Linda Zoe Jeffryes) 1 Buy now
14 Jan 2010 officers Appointment of secretary (Miss Linda Zoe Jeffryes) 1 Buy now
14 Jan 2010 officers Termination of appointment of secretary (The Musical Works) 1 Buy now
14 Jan 2010 officers Appointment of director (Mr Andrew Christopher John Morris) 2 Buy now
14 Jan 2010 officers Appointment of corporate secretary (The Musical Works) 1 Buy now
14 Jan 2010 officers Termination of appointment of secretary (Claudia Kruger) 1 Buy now
11 May 2009 officers Director appointed jill alison turner 2 Buy now
04 May 2009 officers Appointment terminated director maryam suleiman 1 Buy now
04 May 2009 officers Appointment terminated director michele wherry 1 Buy now
21 Apr 2009 accounts Annual Accounts 6 Buy now
05 Jan 2009 annual-return Annual return made up to 19/12/08 3 Buy now
05 Jan 2009 officers Secretary appointed miss claudia kruger 1 Buy now
02 Jan 2009 officers Director appointed ms maryam hamyar suleiman 1 Buy now
07 May 2008 officers Appointment terminated director lindsay aitkenhead 1 Buy now
15 Apr 2008 accounts Annual Accounts 6 Buy now
21 Dec 2007 annual-return Annual return made up to 19/12/07 2 Buy now
29 Aug 2007 officers New director appointed 3 Buy now
09 Aug 2007 officers New director appointed 3 Buy now
09 Aug 2007 officers New director appointed 2 Buy now
26 Jul 2007 officers Director resigned 2 Buy now
21 Jul 2007 officers Secretary resigned 2 Buy now
21 Jul 2007 officers Director resigned 1 Buy now
24 Apr 2007 officers Director resigned 1 Buy now
21 Apr 2007 accounts Annual Accounts 5 Buy now
16 Jan 2007 annual-return Annual return made up to 23/12/06 2 Buy now
16 Jan 2007 officers Director's particulars changed 1 Buy now
16 Jan 2007 address Location of debenture register 1 Buy now
16 Jan 2007 address Location of register of members 1 Buy now
16 Jan 2007 address Registered office changed on 16/01/07 from: stag works 84 john street sheffield south yorkshire S2 4QU 1 Buy now
30 Mar 2006 accounts Annual Accounts 8 Buy now
18 Jan 2006 annual-return Annual return made up to 23/12/05 2 Buy now
17 Jan 2006 officers Secretary's particulars changed 1 Buy now
10 Mar 2005 accounts Accounting reference date shortened from 31/12/05 to 31/05/05 1 Buy now
23 Dec 2004 incorporation Incorporation Company 20 Buy now