HELIUM MUSIC PUBLISHING LIMITED

74 Macrae Road 74 Macrae Road, Bristol, BS20 0DD, United Kingdom
StatusACTIVE
Company No.07856690
CategoryPrivate Limited Company
Incorporated22 Nov 2011
Age12 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

HELIUM MUSIC PUBLISHING LIMITED is an active private limited company with number 07856690. It was incorporated 12 years, 7 months, 12 days ago, on 22 November 2011. The company address is 74 Macrae Road 74 Macrae Road, Bristol, BS20 0DD, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 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 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 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: 23 Nov 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 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: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 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: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 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: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-01

Old address: Cooper House Lower Charlton Estate Shepton Mallet Somerset BA4 5QE

New address: 74 Macrae Road Pill Bristol BS20 0DD

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

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: 26 Nov 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-06

Old address: 33 Salisbury Road Bath BA1 6QZ

New address: Cooper House Lower Charlton Estate Shepton Mallet Somerset BA4 5QE

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

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-09

Old address: 58-60 Berners Street London W1T 3JS

New address: 33 Salisbury Road Bath BA1 6QZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2013

Action Date: 12 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-12

Officer name: Ms Carole Margaret Davies

Documents

View document PDF

Gazette notice compulsary

Date: 19 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 14 Dec 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Incorporation company

Date: 22 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIBER FEDERAL INTERNATIONAL LLC

6363 S.FIDDLERS GREEN CIRCLE,GREENWOOD VILLAGE,

Number:FC029602
Status:ACTIVE
Category:Other company type

EXMOOR DISTILLERS LTD

MILLENNIUM HOUSE BRANNAM CRESCENT,BARNSTAPLE,EX31 3TD

Number:10558844
Status:ACTIVE
Category:Private Limited Company

LANISTA PARTNERS LIMITED

45 LEYBORNE PARK,SURREY,TW9 3HB

Number:04352698
Status:ACTIVE
Category:Private Limited Company

MEL THOMPSON DESIGN LIMITED

22 FRIARS STREET,SUDBURY,CO10 2AA

Number:08935839
Status:ACTIVE
Category:Private Limited Company

OZ-POM CIVIL LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11094919
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TELEBIZZ HOLDINGS LIMITED

3 EASTERN WOOD ROAD, LANGAGE BUSINESS PARK,PLYMOUTH,PL7 5ET

Number:09626738
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