Advanced company searchLink opens in new window

CONCEPT MUSIC LTD

Company number 08667695

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2020 DS01 Application to strike the company off the register
20 May 2020 AA Total exemption full accounts made up to 31 August 2019
22 Nov 2019 AD01 Registered office address changed from Valley View 3 Ing Head Slaithwaite West Yorkshire HD7 5DS United Kingdom to 73 Whiteley Street Huddersfield HD3 4LT on 22 November 2019
03 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
02 Aug 2019 CH01 Director's details changed for Ms Catherine Louise Walker on 1 August 2019
02 Aug 2019 AD01 Registered office address changed from Ing Head Off Longlands Road Slaithwaite Huddersfield West Yorkshire HD7 5DR to Valley View 3 Ing Head Slaithwaite West Yorkshire HD7 5DS on 2 August 2019
01 Aug 2019 CH03 Secretary's details changed
31 Jul 2019 CH03 Secretary's details changed for Ms Catherine Louise Walker on 31 July 2019
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
10 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 August 2017
05 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
20 Apr 2017 AA Micro company accounts made up to 31 August 2016
05 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
14 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
12 Oct 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
01 May 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
06 Sep 2013 AP03 Appointment of Ms Catherine Louise Walker as a secretary
06 Sep 2013 AD01 Registered office address changed from 16 the Riverside Linthwaite Huddersfield West Yorkshire HD7 5RG United Kingdom on 6 September 2013
06 Sep 2013 AP01 Appointment of Mrs Paul Francis as a director
06 Sep 2013 AP01 Appointment of Ms Catherine Louise Walker as a director
29 Aug 2013 TM01 Termination of appointment of Osker Heiman as a director