REAL MUSIC PUBLISHING LIMITED

8a Tollington Place, London, N4 3QR, England
StatusACTIVE
Company No.04303664
CategoryPrivate Limited Company
Incorporated12 Oct 2001
Age22 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

REAL MUSIC PUBLISHING LIMITED is an active private limited company with number 04303664. It was incorporated 22 years, 8 months, 22 days ago, on 12 October 2001. The company address is 8a Tollington Place, London, N4 3QR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Oct 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: 31 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 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: 31 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2021

Action Date: 31 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-31

Old address: Unit 328, Omnibus Business Centre 39-41 North Road London N7 9DP England

New address: 8a Tollington Place London N4 3QR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

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: 24 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Nov 2018

Category: Address

Type: AD02

Old address: 29B Gaisford Street London NW5 2EB United Kingdom

New address: Unit 328 Omnibus Business Centre, 39-41 North Road, London London N7 9DP

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Move registers to registered office company with new address

Date: 31 Oct 2018

Category: Address

Type: AD04

New address: Unit 328, Omnibus Business Centre 39-41 North Road London N7 9DP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-31

Old address: Unit 22 1-7 Grenville Road London N19 4EH United Kingdom

New address: Unit 328, Omnibus Business Centre 39-41 North Road London N7 9DP

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Mr Charles Alexander Leach

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Alexander Leach

Termination date: 2017-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-07

Old address: Apt 2791 Chynoweth House Trevissome Park Trevissome Park Truro TR4 8UN England

New address: Unit 22 1-7 Grenville Road London N19 4EH

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2016

Action Date: 17 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-17

Old address: 29B Gaisford Street London NW5 2EB

New address: Apt 2791 Chynoweth House Trevissome Park Trevissome Park Truro TR4 8UN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 11 Nov 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 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: 05 Nov 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 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: 06 Nov 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 21 Oct 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 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: 11 Nov 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Kerry

Documents

View document PDF

Move registers to sail company

Date: 11 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 11 Nov 2010

Category: Address

Type: AD02

Old address: C/O 3Rd Floor 2a Tabernacle Street London EC2A 4LU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 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: 05 Nov 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Change sail address company

Date: 05 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 04/03/2009 from 109 spitfire studios 63-71 collier street london N1 9BE

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 31/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/02; full list of members

Documents

View document PDF

Certificate change of name company

Date: 09 Jan 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed simply irresistible LIMITED\certificate issued on 09/01/02

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 06 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 05/12/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW

Documents

View document PDF

Incorporation company

Date: 12 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKMAN WHELAN CONSULTANCY LTD

44 TALBOT AVENUE,LEEDS,LS17 6SB

Number:09894491
Status:ACTIVE
Category:Private Limited Company

COULSTOCK & PLACE ENGINEERING CO LIMITED

QUESTOR HOUSE,DARTFORD,DA1 1PU

Number:02040654
Status:ACTIVE
Category:Private Limited Company

GUARDIAN HOUSING LIMITED

C/O FRASER RUSSELL 75 HARBORNE ROAD,BIRMINGHAM,B15 3DH

Number:09592520
Status:ACTIVE
Category:Private Limited Company

HUMAN CRESCENT C.I.C.

55 CHANNEL CLOSE,HOUNSLOW,TW5 0PJ

Number:11123332
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Community Interest Company

LAS INSTALLATIONS LTD

67 NEWLAND STREET,WITHAM,CM8 1AA

Number:05297354
Status:ACTIVE
Category:Private Limited Company

THE FG (IFA) LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:05838482
Status:LIQUIDATION
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