FUTURE NOISE MUSIC LIMITED

06762014
55A CLAPHAM COMMON NORTH SIDE LONDON ENGLAND SW4 9RX

Documents

Documents
Date Category Description Pages
01 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2024 accounts Annual Accounts 2 Buy now
01 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 2 Buy now
02 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 2 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 2 Buy now
16 Dec 2020 accounts Annual Accounts 3 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 2 Buy now
29 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 accounts Annual Accounts 2 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2017 address Change Sail Address Company With New Address 1 Buy now
06 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2017 accounts Annual Accounts 2 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Sep 2016 accounts Annual Accounts 3 Buy now
08 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jul 2016 mortgage Statement of release/cease from a charge 2 Buy now
06 Jul 2016 mortgage Statement of release/cease from a charge 2 Buy now
03 Dec 2015 annual-return Annual Return 4 Buy now
24 Sep 2015 accounts Annual Accounts 4 Buy now
04 Dec 2014 annual-return Annual Return 4 Buy now
13 Sep 2014 accounts Annual Accounts 3 Buy now
04 Dec 2013 annual-return Annual Return 4 Buy now
04 Dec 2013 officers Change of particulars for director (Shirin Koohyar) 2 Buy now
26 Sep 2013 accounts Annual Accounts 4 Buy now
23 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2013 annual-return Annual Return 4 Buy now
22 Mar 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
18 Mar 2013 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 7 Buy now
18 Mar 2013 insolvency Liquidation Voluntary Arrangement Completion 6 Buy now
03 Oct 2012 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 7 Buy now
28 Sep 2012 accounts Annual Accounts 6 Buy now
29 May 2012 officers Termination of appointment of secretary (Shirin Koohyar) 1 Buy now
29 May 2012 annual-return Annual Return 6 Buy now
29 May 2012 officers Termination of appointment of director (Nicholas Ross) 1 Buy now
29 May 2012 officers Change of particulars for director (Shirin Koohyar) 2 Buy now
06 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Oct 2011 accounts Annual Accounts 9 Buy now
03 Oct 2011 officers Termination of appointment of director (Anthony Everett) 2 Buy now
29 Sep 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 4 Buy now
09 Aug 2011 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 4 Buy now
11 Apr 2011 officers Termination of appointment of director (Michael Miller) 2 Buy now
01 Feb 2011 annual-return Annual Return 16 Buy now
23 Sep 2010 accounts Annual Accounts 8 Buy now
02 Sep 2010 officers Appointment of director (Mr Michael David Miller) 3 Buy now
16 Apr 2010 capital Return of Allotment of shares 4 Buy now
06 Apr 2010 resolution Resolution 51 Buy now
06 Apr 2010 capital Notice of name or other designation of class of shares 2 Buy now
22 Mar 2010 annual-return Annual Return 13 Buy now
04 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
13 Nov 2009 officers Appointment of director (Anthony David Everett) 2 Buy now
13 Nov 2009 officers Appointment of director (Shirin Koohyar) 1 Buy now
13 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2009 mortgage Particulars of a mortgage or charge 10 Buy now
30 Oct 2009 officers Termination of appointment of director (Antony Fraser) 1 Buy now
05 Aug 2009 capital Ad 28/07/09\gbp si 1001@1=1001\gbp ic 499/1500\ 2 Buy now
15 Dec 2008 capital Ad 01/12/08\gbp si 498@1=498\gbp ic 1/499\ 2 Buy now
15 Dec 2008 officers Director appointed nicholas robert william ross 3 Buy now
15 Dec 2008 officers Director appointed antony patrick-joy fraser 5 Buy now
15 Dec 2008 officers Secretary appointed shirin haleh koohyar 3 Buy now
04 Dec 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
04 Dec 2008 officers Appointment terminated director barbara kahan 1 Buy now
01 Dec 2008 incorporation Incorporation Company 18 Buy now