Advanced company searchLink opens in new window

IOM MUSIC LTD

Company number 11458634

Filter by category

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)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2024 DS01 Application to strike the company off the register
05 Sep 2023 AA Total exemption full accounts made up to 31 July 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
06 Jun 2023 PSC01 Notification of Russell Murch as a person with significant control on 6 June 2023
06 Jun 2023 PSC07 Cessation of Robert Patrick Murch as a person with significant control on 6 June 2023
24 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
07 Jul 2022 AD01 Registered office address changed from Regal House 1138 High Road Whetstone London N20 0RA United Kingdom to Cuffley Place Office Suite 112 Sopers Road Cuffley EN6 4SG on 7 July 2022
27 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
20 Jan 2022 AD01 Registered office address changed from Reliance Wharf, 2-10 Hertford Road, London Hertford Road London N1 5ET England to Regal House 1138 High Road Whetstone London N20 0RA on 20 January 2022
22 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
10 May 2021 AA Total exemption full accounts made up to 31 July 2020
22 Apr 2021 AD01 Registered office address changed from 19 Amies Street London SW11 2JL England to Reliance Wharf, 2-10 Hertford Road, London Hertford Road London N1 5ET on 22 April 2021
09 Feb 2021 AD01 Registered office address changed from Victoria House Unit G2 1 Leonard Circus 64 Paul Street London EC2A 4DQ England to 19 Amies Street London SW11 2JL on 9 February 2021
09 Feb 2021 EH02 Elect to keep the directors' residential address register information on the public register
01 Oct 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
03 Dec 2019 AA Micro company accounts made up to 31 July 2019
16 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
08 Apr 2019 AD01 Registered office address changed from 19 Amies Street London SW11 2JL United Kingdom to Victoria House Unit G2 1 Leonard Circus 64 Paul Street London EC2A 4DQ on 8 April 2019
11 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted