Advanced company searchLink opens in new window

SUPERSONIC MUSIC MANAGEMENT LIMITED

Company number 08466006

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2021 DS01 Application to strike the company off the register
09 Apr 2021 PSC04 Change of details for Mr Bruno De Lacerda Savastano as a person with significant control on 23 December 2020
09 Apr 2021 PSC04 Change of details for Miss Luiza De Stefani as a person with significant control on 23 December 2020
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 Nov 2020 AD01 Registered office address changed from 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor, 5 Chancery Lane London WC2A 1LG on 19 November 2020
21 Apr 2020 CH01 Director's details changed for Mr Bruno De Lacerda Savastano on 21 April 2020
21 Apr 2020 CH01 Director's details changed for Miss Luiza De Stefani on 21 April 2020
21 Apr 2020 PSC04 Change of details for Mr Bruno De Lacerda Savastano as a person with significant control on 21 April 2020
21 Apr 2020 PSC04 Change of details for Miss Luiza De Stefani as a person with significant control on 21 April 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Dec 2019 CH01 Director's details changed for Mr Bruno De Lacerda Savastano on 11 December 2019
11 Dec 2019 CH01 Director's details changed for Miss Luiza De Stefani on 11 December 2019
11 Dec 2019 PSC04 Change of details for Mr Bruno De Lacerda Savastano as a person with significant control on 11 December 2019
11 Dec 2019 PSC04 Change of details for Miss Luiza De Stefani as a person with significant control on 11 December 2019
10 Dec 2019 AD01 Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL to 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS on 10 December 2019
05 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2