CUMULO MUSIC RIGHTS LIMITED

09773369
17 BROMPTON SQUARE LONDON ENGLAND SW3 2AD

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Sep 2024 officers Change of particulars for director (Mr Alexander Sheridan) 2 Buy now
28 Jun 2024 accounts Annual Accounts 3 Buy now
27 Sep 2023 accounts Annual Accounts 3 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 2 Buy now
27 Sep 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2021 accounts Annual Accounts 2 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2020 officers Change of particulars for director (Mr Alexander Sheridan) 2 Buy now
07 Jul 2020 accounts Annual Accounts 2 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 accounts Annual Accounts 2 Buy now
18 Mar 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2019 officers Termination of appointment of secretary (Alison Jane Smith) 1 Buy now
05 Jan 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Nov 2018 gazette Gazette Notice Compulsory 1 Buy now
06 Mar 2018 officers Termination of appointment of director (Philip Moross) 1 Buy now
06 Mar 2018 officers Termination of appointment of director (Philip Michael Francis Hope) 1 Buy now
06 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2018 accounts Annual Accounts 2 Buy now
28 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2017 accounts Annual Accounts 2 Buy now
01 Dec 2016 resolution Resolution 20 Buy now
11 Nov 2016 capital Return of Allotment of shares 3 Buy now
11 Nov 2016 officers Appointment of director (Mr Alexander Sheridan) 2 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Nov 2015 officers Appointment of secretary (Alison Jane Smith) 2 Buy now
20 Nov 2015 officers Appointment of director (Mr Philip Moross) 2 Buy now
20 Nov 2015 officers Appointment of director (Mr Philip Michael Francis Hope) 2 Buy now
20 Nov 2015 officers Termination of appointment of director (James Henry Pass) 1 Buy now
20 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
11 Sep 2015 incorporation Incorporation Company 15 Buy now