ART OF MUSIC LTD

168 Church Road, Hove, BN3 2DL, England
StatusACTIVE
Company No.12415341
CategoryPrivate Limited Company
Incorporated21 Jan 2020
Age4 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

ART OF MUSIC LTD is an active private limited company with number 12415341. It was incorporated 4 years, 5 months, 18 days ago, on 21 January 2020. The company address is 168 Church Road, Hove, BN3 2DL, England.



Company Fillings

Accounts with accounts type dormant

Date: 25 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alexander Courtney-Cohen

Termination date: 2022-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Gene Earl Barrey

Appointment date: 2021-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Alexander Courtney-Cohen

Cessation date: 2021-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Liquorice Dragon Ltd

Notification date: 2021-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Courtney World Music Ltd

Notification date: 2021-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-14

Old address: 2 Bullfinch Lane Cottages Bullfinch Lane Hurstpierpoint West Sussex BN6 9ER England

New address: 168 Church Road Hove BN3 2DL

Documents

View document PDF

Resolution

Date: 14 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-04

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 03 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Resolution

Date: 07 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 22 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jo jo ivory LIMITED\certificate issued on 22/10/20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 20 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chartelle Alexandra Courtney-Cohen

Termination date: 2020-09-20

Documents

View document PDF

Resolution

Date: 13 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Chartelle Alexandra Courtney-Cohen

Appointment date: 2020-09-10

Documents

View document PDF

Resolution

Date: 02 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manon Jane Courtney-Cohen

Termination date: 2020-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Manon Jane Courtney-Cohen

Appointment date: 2020-05-31

Documents

View document PDF

Resolution

Date: 23 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Jan 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS GRAIL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11101957
Status:ACTIVE
Category:Private Limited Company

CITY GROUP LONDON LTD

GRAPES HOUSE 79A,ESHER,KT10 9QA

Number:08181470
Status:ACTIVE
Category:Private Limited Company

COTTAGE (FULWOOD) MANAGEMENT COMPANY LIMITED

4B CROFT COTTAGE,LIVERPOOL,L17 5AG

Number:03513855
Status:ACTIVE
Category:Private Limited Company

GREEN SHIFT INNOVATIONS LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11413670
Status:ACTIVE
Category:Private Limited Company

RE-GEN8 SOLUTIONS LTD

APPLETON HOUSE STARKEY LANE,MOLD,CH7 6DG

Number:11287301
Status:ACTIVE
Category:Private Limited Company

SIADEM LTD

175 AUTUMN DRIVE,SUTTON,SM2 5FA

Number:11429785
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