JEWEL MUSIC PUBLISHING COMPANY LIMITED
Company number 00611708
- Company Overview for JEWEL MUSIC PUBLISHING COMPANY LIMITED (00611708)
- Filing history for JEWEL MUSIC PUBLISHING COMPANY LIMITED (00611708)
- People for JEWEL MUSIC PUBLISHING COMPANY LIMITED (00611708)
- More for JEWEL MUSIC PUBLISHING COMPANY LIMITED (00611708)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
08 Dec 2023 | AA | Total exemption full accounts made up to 29 June 2023 | |
08 Mar 2023 | AA | Total exemption full accounts made up to 29 June 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
23 Mar 2022 | AP01 | Appointment of Mr Jamar Chess as a director on 21 March 2022 | |
23 Mar 2022 | TM01 | Termination of appointment of Marshall Chess as a director on 21 March 2022 | |
21 Mar 2022 | AD01 | Registered office address changed from Dodd Harris Suite C, Kiln House 15-17 High Street Elstree Hertfordshire WD6 3BY England to Russell House 140 High Street Edgware Middlesex HA8 7LW on 21 March 2022 | |
24 Jan 2022 | AP01 | Appointment of Mr Darren Robert Young as a director on 15 January 2022 | |
24 Jan 2022 | TM01 | Termination of appointment of Joanne Sian Smith as a director on 15 January 2022 | |
11 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
03 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
11 Dec 2020 | PSC05 | Change of details for Warner Chappel Music International Ltd. as a person with significant control on 10 December 2020 | |
01 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Feb 2019 | CH01 | Director's details changed for Bonny Deglow on 1 February 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
11 Apr 2018 | AD01 | Registered office address changed from Suite C, Kiln House C/O Dodd Harris 15-27 High Street Elstree Herts WD6 3BY United Kingdom to Dodd Harris Suite C, Kiln House 15-17 High Street Elstree Hertfordshire WD6 3BY on 11 April 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from 35-37 Brent Street Hendon London NW4 2EF to Suite C, Kiln House C/O Dodd Harris 15-27 High Street Elstree Herts WD6 3BY on 5 April 2018 | |
21 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Dec 2017 | TM02 | Termination of appointment of Lynne Coachworth as a secretary on 20 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |