ACADEMY MUSIC MANAGEMENT LIMITED

06422941
SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE BRIGHTON ENGLAND BN1 9SB

Documents

Documents
Date Category Description Pages
07 Jan 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2024 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
21 Nov 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
21 Nov 2024 resolution Resolution 1 Buy now
20 Nov 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
01 Nov 2024 officers Change of particulars for director (Mr David Michael Trafford) 2 Buy now
01 Nov 2024 officers Change of particulars for director (Ms Kirstie Anne Hadlow) 2 Buy now
01 Nov 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Nov 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Mar 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Mar 2024 accounts Annual Accounts 7 Buy now
27 Feb 2024 gazette Gazette Notice Compulsory 1 Buy now
15 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2023 accounts Annual Accounts 8 Buy now
04 Feb 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
28 Jul 2022 accounts Annual Accounts 7 Buy now
29 Mar 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2021 accounts Annual Accounts 5 Buy now
29 Mar 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2020 accounts Annual Accounts 5 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 May 2019 accounts Annual Accounts 6 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
25 May 2018 accounts Annual Accounts 8 Buy now
14 Apr 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
07 Jul 2017 accounts Annual Accounts 5 Buy now
11 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
22 Mar 2016 accounts Annual Accounts 4 Buy now
09 Feb 2016 annual-return Annual Return 5 Buy now
09 Feb 2016 officers Change of particulars for director (Ms Kirstie Anne Hadlow) 2 Buy now
09 Feb 2016 officers Change of particulars for director (Mr David Michael Trafford) 2 Buy now
09 Feb 2016 officers Change of particulars for secretary (Mr David Michael Trafford) 1 Buy now
30 May 2015 accounts Annual Accounts 4 Buy now
23 Jan 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jan 2015 annual-return Annual Return 6 Buy now
01 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
02 May 2014 accounts Annual Accounts 4 Buy now
29 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
05 Nov 2013 annual-return Annual Return 6 Buy now
31 Jan 2013 accounts Annual Accounts 5 Buy now
06 Nov 2012 annual-return Annual Return 6 Buy now
16 Jan 2012 accounts Annual Accounts 5 Buy now
10 Nov 2011 annual-return Annual Return 6 Buy now
19 Jan 2011 accounts Annual Accounts 5 Buy now
09 Nov 2010 annual-return Annual Return 6 Buy now
08 Nov 2010 officers Change of particulars for secretary (David Michael Trafford) 2 Buy now
08 Nov 2010 officers Change of particulars for director (David Michael Trafford) 3 Buy now
08 Nov 2010 officers Change of particulars for director (Kirstie Anne Hadlow) 3 Buy now
15 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Nov 2009 annual-return Annual Return 10 Buy now
27 Nov 2009 accounts Annual Accounts 4 Buy now
28 Nov 2008 annual-return Return made up to 09/11/08; full list of members 4 Buy now
01 Oct 2008 accounts Accounting reference date extended from 30/11/2008 to 30/04/2009 1 Buy now
30 Jan 2008 capital Ad 09/11/07-09/11/07 £ si 1@1.00=1 £ ic 1/2 1 Buy now
30 Jan 2008 officers New secretary appointed;new director appointed 1 Buy now
30 Jan 2008 officers New director appointed 1 Buy now
30 Jan 2008 officers Secretary resigned 1 Buy now
30 Jan 2008 officers Director resigned 1 Buy now
09 Nov 2007 incorporation Incorporation Company 19 Buy now