BLACKDOWN HILLS MUSIC GROUP

Madgeon Wood House Madgeon Wood House, Chard, TA20 3QF, Somerset
StatusACTIVE
Company No.04565510
Category
Incorporated17 Oct 2002
Age21 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

BLACKDOWN HILLS MUSIC GROUP is an active with number 04565510. It was incorporated 21 years, 8 months, 26 days ago, on 17 October 2002. The company address is Madgeon Wood House Madgeon Wood House, Chard, TA20 3QF, Somerset.



Company Fillings

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 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: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 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: 19 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 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: 10 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: 17 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2020

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-22

Officer name: Ms Wendy Collyer

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Marianne Gifford

Appointment date: 2019-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Samson

Termination date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Mary Mulholland

Termination date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-30

Officer name: Mr Darren Coleman

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-30

Officer name: Ms Wendy Collyer

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 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: 18 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-01

Officer name: Ms Sarah Samson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 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 no member list

Date: 17 Oct 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Reginald Jennings

Termination date: 2015-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Mary Mulholland

Appointment date: 2015-09-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Aug 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sara Drew

Appointment date: 2015-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-17

Old address: Orchard Barton Bishopswood Chard Somerset TA20 3SD England

New address: C/O C/O Madgeon Wood House Buckland St. Mary Chard Somerset TA20 3QF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 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: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-29

Old address: Six Gables Otterford Chard Somerset TA20 3QS

New address: Orchard Barton Bishopswood Chard Somerset TA20 3SD

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2015

Action Date: 16 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Pearson

Termination date: 2015-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina Guildford

Termination date: 2015-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Karen Archer

Termination date: 2015-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Coleman

Appointment date: 2014-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Wendy Collyer

Appointment date: 2014-09-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Mogford

Termination date: 2014-09-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Reginald Jennings

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Butt

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Butt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Burnham

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Oct 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Morley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jill Mogford

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Burnham

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christine Butt

Documents

View document PDF

Termination director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Harris

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Samson

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Andrew Harris

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Morley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Hughes

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Oct 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Tina Guildford

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Mr Gerald Keith Hughes

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Gillian Frances Mitchell

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Elizabeth Margery Latchford

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Jane Louise Garlick

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Vanessa Karen Archer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/10/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed gillian frances mitchell

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed elizabeth margery latchford

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director charles watkins

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sarah halsall

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/10/07

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/10/06

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/10/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/10/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/10/03

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSISTED LIVING SERVICES (KENT) LIMITED

25 SOUTH EASTERN ROAD,RAMSGATE,CT11 9TR

Number:09122878
Status:ACTIVE
Category:Private Limited Company

BALLHILL HAND CAR WASH LTD

158-178 WALSGRAVE ROAD,COVENTRY,CV2 4AX

Number:10958294
Status:ACTIVE
Category:Private Limited Company

BIDSM LTD

1 HARROW CRESCENT,ROMFORD,RM3 7AA

Number:10769735
Status:ACTIVE
Category:Private Limited Company

DEUTSCHES BIER LIMITED

29 YORK PLACE,EDINBURGH,EH1 3HP

Number:SC485533
Status:ACTIVE
Category:Private Limited Company

FOREST RISE PROPERTIES LIMITED

6 BRUCE GROVE,LONDON,N17 6RA

Number:10612691
Status:ACTIVE
Category:Private Limited Company

REDTECH CONSULTANTS LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:04768184
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