BLONDISH MUSIC LTD - History of Changes


DateDescription
2024-04-07 delete address ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON UNITED KINGDOM W1W 8BE
2024-04-07 insert address 196 HIGH ROAD LONDON ENGLAND N22 8HH
2024-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-07 update registered_address
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2022-07-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-07-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-07-07 update accounts_next_due_date 2021-05-30 => 2022-02-28
2021-06-07 update account_ref_day 30 => 31
2021-06-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-05-25 update statutory_documents PREVEXT FROM 30/05/2020 TO 31/05/2020
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES
2021-04-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS VIVIE-ANN BAKOS / 01/02/2019
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-30
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-09-07 update company_status Active - Proposal to Strike off => Active
2019-08-31 update statutory_documents DISS40 (DISS40(SOAD))
2019-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-08-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS VIVIE-ANN BAKOS / 01/02/2019
2019-08-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS VIVIE-ANN BAKOS / 24/06/2019
2019-08-28 update statutory_documents CESSATION OF ANSTASCIA D'ELENE AS A PSC
2019-08-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS VIVIE-ANN BAKOS / 24/06/2019
2019-08-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANSTACIA D'ELENE
2019-08-07 update company_status Active => Active - Proposal to Strike off
2019-08-06 update statutory_documents FIRST GAZETTE
2019-07-07 delete address 89 NEW BOND STREET LONDON ENGLAND W1S 1DA
2019-07-07 insert address ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON UNITED KINGDOM W1W 8BE
2019-07-07 update registered_address
2019-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND
2019-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS VIVIE-ANN BAKOS / 04/06/2019
2019-05-07 delete address 303 THE PILL BOX 115 COVENTRY ROAD LONDON ENGLAND E2 6GG
2019-05-07 insert address 89 NEW BOND STREET LONDON ENGLAND W1S 1DA
2019-05-07 update registered_address
2019-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 303 THE PILL BOX 115 COVENTRY ROAD LONDON E2 6GG ENGLAND
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-06-07 update accounts_next_due_date 2018-05-27 => 2019-02-28
2018-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2018-05-07 delete address G08 THE PILL BOX 115 COVENTRY ROAD LONDON ENGLAND E2 6GG
2018-05-07 insert address 303 THE PILL BOX 115 COVENTRY ROAD LONDON ENGLAND E2 6GG
2018-05-07 update registered_address
2018-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2018 FROM G08 THE PILL BOX 115 COVENTRY ROAD LONDON E2 6GG ENGLAND
2018-03-07 update account_ref_day 31 => 30
2018-03-07 update accounts_next_due_date 2018-02-28 => 2018-05-27
2018-02-27 update statutory_documents PREVSHO FROM 31/05/2017 TO 30/05/2017
2017-10-07 delete address 31-33 ALBION PLACE SITTINGBOURNE ROAD MAIDSTONE KENT ME14 5DZ
2017-10-07 insert address G08 THE PILL BOX 115 COVENTRY ROAD LONDON ENGLAND E2 6GG
2017-10-07 update registered_address
2017-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 31-33 ALBION PLACE SITTINGBOURNE ROAD MAIDSTONE KENT ME14 5DZ
2017-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANSTACIA D'ELENE / 19/09/2017
2017-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS VIVIE-ANN BAKOS / 19/09/2017
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-08-07 update returns_last_madeup_date 2015-05-17 => 2016-05-17
2016-08-07 update returns_next_due_date 2016-06-14 => 2017-06-14
2016-07-01 update statutory_documents 17/05/16 FULL LIST
2016-03-08 update account_category TOTAL EXEMPTION SMALL => null
2016-03-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-07-07 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-07-07 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-06-05 update statutory_documents 17/05/15 FULL LIST
2015-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANSTACIA D'ELENE / 01/05/2015
2015-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS VIVIE-ANN BAKOS / 01/05/2015
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 3 TRUMPSGREEN ROAD TARRANT COURT VIRGINIA WATER SURREY ENGLAND GU25 4AZ
2014-08-07 insert address 31-33 ALBION PLACE SITTINGBOURNE ROAD MAIDSTONE KENT ME14 5DZ
2014-08-07 update reg_address_care_of BLONDISH:MUSIC LTD => null
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-08-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2014 FROM C/O BLONDISH:MUSIC LTD 3 TRUMPSGREEN ROAD TARRANT COURT VIRGINIA WATER SURREY GU25 4AZ
2014-07-08 update statutory_documents 17/05/14 FULL LIST
2014-01-07 delete address 97E WESTBOURNE TERRACE LONDON ENGLAND W2 6QT
2014-01-07 insert address 3 TRUMPSGREEN ROAD TARRANT COURT VIRGINIA WATER SURREY ENGLAND GU25 4AZ
2014-01-07 update reg_address_care_of null => BLONDISH:MUSIC LTD
2014-01-07 update registered_address
2013-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 97E WESTBOURNE TERRACE LONDON W2 6QT ENGLAND
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2013-05-31
2013-09-06 update accounts_next_due_date 2014-02-17 => 2015-02-28
2013-08-05 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 insert sic_code 90030 - Artistic creation
2013-07-01 update returns_last_madeup_date null => 2013-05-17
2013-07-01 update returns_next_due_date 2013-06-14 => 2014-06-14
2013-06-04 update statutory_documents 17/05/13 FULL LIST
2012-05-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION