Sun Music Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-31 | |
Trade Debtors | £97 | 0% |
Employees | £0 | 0% |
Total assets | £36,988 | -3.60% |
ESTATE & PROPERTY LIMITED
SHORT TERM MEASURE LTD
ESTATES AND PROPERTIES LTD
Company type |
Private Limited Company, Active |
Company Number |
05194882 |
Record last updated |
Friday, September 9, 2016 7:39:00 PM UTC |
Official Address |
5 Suites 6 The Printworks Hey Road Barrow Clitheroe Wiswell And Pendleton
There are 183 companies registered at this street
|
Locality |
Wiswell And Pendleton |
Region |
Lancashire, England |
Postal Code |
BB79WD
|
Sector |
Sound recording and music publishing activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 6, 2016 |
Two appointments: a woman and a man
|  |
Registry |
Sep 8, 2014 |
Annual return
|  |
Registry |
Aug 21, 2013 |
Annual return 5194...
|  |
Registry |
Aug 21, 2013 |
Resignation of one Director
|  |
Financials |
May 20, 2013 |
Annual accounts
|  |
Registry |
Feb 7, 2013 |
Change of accounting reference date
|  |
Registry |
Jan 29, 2013 |
Change of name certificate
|  |
Registry |
Jan 29, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jan 29, 2013 |
Company name change
|  |
Financials |
Jan 5, 2013 |
Annual accounts
|  |
Registry |
Jan 1, 2013 |
Resignation of one Builder and one Director (a man)
|  |
Registry |
Aug 9, 2012 |
Annual return
|  |
Financials |
Dec 16, 2011 |
Annual accounts
|  |
Registry |
Oct 14, 2011 |
Annual return
|  |
Financials |
Dec 29, 2010 |
Annual accounts
|  |
Registry |
Aug 11, 2010 |
Annual return
|  |
Registry |
Aug 11, 2010 |
Change of particulars for director
|  |
Financials |
Jan 21, 2010 |
Annual accounts
|  |
Registry |
Aug 7, 2009 |
Annual return
|  |
Registry |
Feb 18, 2009 |
Particulars of a mortgage or charge
|  |
Financials |
Jan 21, 2009 |
Annual accounts
|  |
Registry |
Aug 11, 2008 |
Annual return
|  |
Registry |
Aug 6, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 28, 2008 |
Change of name certificate
|  |
Registry |
Jan 28, 2008 |
Company name change
|  |
Registry |
Jan 22, 2008 |
Change of name certificate
|  |
Registry |
Jan 22, 2008 |
Company name change
|  |
Registry |
Jan 17, 2008 |
Change in situation or address of registered office
|  |
Financials |
Jan 16, 2008 |
Annual accounts
|  |
Registry |
Aug 30, 2007 |
Annual return
|  |
Financials |
Apr 13, 2007 |
Annual accounts
|  |
Registry |
Aug 29, 2006 |
Annual return
|  |
Registry |
Feb 16, 2006 |
Change of accounting reference date
|  |
Financials |
Feb 10, 2006 |
Annual accounts
|  |
Registry |
Feb 8, 2006 |
Change of accounting reference date
|  |
Registry |
Sep 1, 2005 |
Annual return
|  |
Registry |
Aug 2, 2004 |
Resignation of a secretary
|  |
Registry |
Aug 2, 2004 |
Four appointments: a woman, a person and 2 men,: a woman, a person and 2 men
|  |