PETER'S MUSIC FACTORY UK LIMITED

1st Floor South Down House 1st Floor South Down House, Petersfield, GU32 3ET, Hampshire
StatusACTIVE
Company No.02885550
CategoryPrivate Limited Company
Incorporated07 Jan 1994
Age30 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

PETER'S MUSIC FACTORY UK LIMITED is an active private limited company with number 02885550. It was incorporated 30 years, 5 months, 30 days ago, on 07 January 1994. The company address is 1st Floor South Down House 1st Floor South Down House, Petersfield, GU32 3ET, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 30 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 30 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-04

Old address: South Down House Station Road Petersfield Hampshire GU32 3ET

New address: 1St Floor South Down House Station Road Petersfield Hampshire GU32 3ET

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2013

Action Date: 03 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-03

Old address: the Studios 8 Hornton Place Kensington London W8 4LZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 07 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-07

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Carl William Forbes

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Kloeth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 18/03/02 from: 112 jermyn street london SW1Y 6LS

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 07/11/00 from: 3 scot grove pinner middlesex HA5 4RT

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/98

Documents

View document PDF

Legacy

Date: 11 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 18 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/95; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 1994

Category: Capital

Type: 88(2)R

Description: Ad 09/09/94--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 25 Oct 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/01 to 31/12

Documents

View document PDF

Legacy

Date: 25 Oct 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 1994

Category: Address

Type: 287

Description: Registered office changed on 25/10/94 from: boundary house(3RD floor) 91-93 charterhouse street london EC1M 6HR

Documents

View document PDF

Legacy

Date: 31 Jan 1994

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 1994

Category: Address

Type: 287

Description: Registered office changed on 31/01/94 from: 84 temple chambers temple avenue london EC47 0HP

Documents

View document PDF

Incorporation company

Date: 07 Jan 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRO-ETHNIC TRENDS LIMITED

45 BROOK END ROAD SOUTH,CHELMSFORD,CM2 6NZ

Number:10489284
Status:ACTIVE
Category:Private Limited Company

AI DRONE PHOTOGRAPHY LLP

26 STATION ROAD,WREXHAM,LL11 6BG

Number:OC418861
Status:ACTIVE
Category:Limited Liability Partnership

CPRE ENTERPRISES LIMITED

5 - 11,LONDON,SE1 0NZ

Number:04287611
Status:ACTIVE
Category:Private Limited Company

GAMES DEN LIMITED

44 PRIMLEY AVENUE,BIRMINGHAM,B36 8JQ

Number:09957101
Status:ACTIVE
Category:Private Limited Company

RKM ASSOCIATES LIMITED

24 CRANBOURNE ROAD,SLOUGH,SL1 2XF

Number:10614216
Status:ACTIVE
Category:Private Limited Company

SMITH & VILLAGE LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:08463279
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source