PERCY PRIOR'S MUSIC LIMITED

05461954
14-15 BERNERS STREET LONDON W1T 3LJ

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 2 Buy now
04 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2024 officers Termination of appointment of secretary (Nicholas John Marcus Kemp) 1 Buy now
10 Jan 2024 officers Appointment of secretary (Mrs Denise Samantha Kyte) 2 Buy now
11 Aug 2023 accounts Annual Accounts 2 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 accounts Annual Accounts 8 Buy now
24 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2022 officers Change of particulars for director (Mr David Barry Rockberger) 2 Buy now
27 Sep 2021 accounts Annual Accounts 6 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 accounts Annual Accounts 6 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2019 accounts Annual Accounts 6 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2018 accounts Annual Accounts 6 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2017 accounts Annual Accounts 6 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2016 accounts Annual Accounts 6 Buy now
01 Jun 2016 annual-return Annual Return 4 Buy now
02 Nov 2015 accounts Annual Accounts 7 Buy now
02 Nov 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/14 43 Buy now
02 Nov 2015 other Audit exemption statement of guarantee by parent company for period ending 31/12/14 3 Buy now
02 Nov 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/12/14 1 Buy now
27 May 2015 annual-return Annual Return 4 Buy now
08 Dec 2014 accounts Annual Accounts 7 Buy now
08 Dec 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/13 39 Buy now
12 Nov 2014 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
06 Oct 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/12/13 1 Buy now
17 Jul 2014 officers Change of particulars for director (Mr Christopher Mark Butler) 2 Buy now
05 Jun 2014 annual-return Annual Return 4 Buy now
16 Jul 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 May 2013 annual-return Annual Return 4 Buy now
01 Mar 2013 accounts Annual Accounts 5 Buy now
18 Jun 2012 annual-return Annual Return 3 Buy now
17 Jun 2012 officers Appointment of secretary (Nicholas John Marcus Kemp) 2 Buy now
05 Apr 2012 accounts Annual Accounts 5 Buy now
22 Dec 2011 officers Termination of appointment of secretary (Elizabeth Connell) 1 Buy now
25 May 2011 annual-return Annual Return 4 Buy now
21 Mar 2011 accounts Annual Accounts 5 Buy now
27 May 2010 officers Change of particulars for director (Mr Christopher Mark Butler) 2 Buy now
26 May 2010 annual-return Annual Return 4 Buy now
21 Apr 2010 officers Change of particulars for director (Mr David Barry Rockberger) 2 Buy now
21 Apr 2010 officers Change of particulars for secretary (Ms Elizabeth Connell) 1 Buy now
26 Mar 2010 accounts Annual Accounts 5 Buy now
02 Jun 2009 annual-return Return made up to 24/05/09; full list of members 3 Buy now
12 Nov 2008 officers Appointment terminated secretary amy hughes 1 Buy now
12 Nov 2008 officers Secretary appointed ms elizabeth connell 1 Buy now
19 Sep 2008 accounts Annual Accounts 5 Buy now
09 Jun 2008 annual-return Return made up to 24/05/08; full list of members 3 Buy now
25 Apr 2008 officers Appointment terminated director paul lower 1 Buy now
23 Apr 2008 accounts Annual Accounts 12 Buy now
12 Jun 2007 annual-return Return made up to 24/05/07; full list of members 2 Buy now
06 Mar 2007 accounts Accounting reference date extended from 31/12/06 to 30/06/07 1 Buy now
07 Jan 2007 auditors Auditors Resignation Company 1 Buy now
19 Sep 2006 accounts Annual Accounts 17 Buy now
29 Aug 2006 officers Secretary's particulars changed 1 Buy now
16 Jun 2006 annual-return Return made up to 24/05/06; full list of members 2 Buy now
23 May 2006 officers New secretary appointed 1 Buy now
23 May 2006 address Registered office changed on 23/05/06 from: 8/9 frith street london W1D 3JB 1 Buy now
22 May 2006 officers Secretary resigned 1 Buy now
19 Jan 2006 accounts Accounting reference date shortened from 31/05/06 to 31/12/05 1 Buy now
04 Jan 2006 mortgage Particulars of mortgage/charge 7 Buy now
21 Jul 2005 officers New director appointed 1 Buy now
09 Jun 2005 officers Secretary resigned 1 Buy now
09 Jun 2005 officers Director resigned 1 Buy now
09 Jun 2005 officers New secretary appointed 2 Buy now
09 Jun 2005 officers New director appointed 3 Buy now
09 Jun 2005 officers New director appointed 3 Buy now
24 May 2005 incorporation Incorporation Company 18 Buy now