TEAM MUSIC - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-01-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-02-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-01-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-12 delete source_ip 77.68.40.31
2021-04-12 insert source_ip 109.228.40.68
2021-02-08 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-02-08 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-01-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-02-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-01-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-13 delete general_emails en..@teammusicltd.co.uk
2020-01-13 delete email en..@teammusicltd.co.uk
2020-01-13 delete phone 07889 981420
2020-01-13 insert email ia..@teammusicltd.co.uk
2020-01-13 insert phone 07590224391
2019-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES
2018-07-16 delete source_ip 83.170.106.161
2018-07-16 insert source_ip 77.68.40.31
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-01-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-08 delete sic_code 59200 - Sound recording and music publishing activities
2016-09-08 insert sic_code 32200 - Manufacture of musical instruments
2016-09-08 update company_status Active - Proposal to Strike off => Active
2016-09-08 update returns_last_madeup_date 2014-12-19 => 2015-12-19
2016-09-08 update returns_next_due_date 2016-01-16 => 2017-01-16
2016-08-09 update statutory_documents 19/12/15 NO CHANGES
2016-08-09 update statutory_documents COMPANY RESTORED ON 09/08/2016
2016-05-31 update statutory_documents STRUCK OFF AND DISSOLVED
2016-05-13 update company_status Active => Active - Proposal to Strike off
2016-03-15 update statutory_documents FIRST GAZETTE
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-19 => 2014-12-19
2015-02-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2015-01-29 update statutory_documents 19/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-04 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address 178 FITZALAN ROAD ARUNDEL WEST SUSSEX ENGLAND BN18 9JZ
2014-05-07 insert address 178 FITZALAN ROAD ARUNDEL WEST SUSSEX BN18 9JZ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2012-12-19 => 2013-12-19
2014-05-07 update returns_next_due_date 2014-01-16 => 2015-01-16
2014-04-16 update statutory_documents DISS40 (DISS40(SOAD))
2014-04-15 update statutory_documents 19/12/13 FULL LIST
2014-04-15 update statutory_documents FIRST GAZETTE
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-31 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2011-12-19 => 2012-12-19
2013-06-25 update returns_next_due_date 2013-01-16 => 2014-01-16
2013-06-23 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-11 update statutory_documents 19/12/12 FULL LIST
2012-10-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-25 update statutory_documents DISS40 (DISS40(SOAD))
2012-04-24 update statutory_documents FIRST GAZETTE
2012-04-23 update statutory_documents 19/12/11 FULL LIST
2011-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-10-27 update statutory_documents 19/12/10 FULL LIST
2010-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 44 UPPER BELGRAVE ROAD BRISTOL BS8 2XN UNITED KINGDOM
2010-06-08 update statutory_documents DIRECTOR APPOINTED MR IAN RICHARD KINGSHOTT
2010-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADERYN HURWORTH
2010-06-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HCS SECRETARIAL LIMITED
2010-06-07 update statutory_documents COMPANY NAME CHANGED VAMCON LIMITED CERTIFICATE ISSUED ON 07/06/10
2010-06-07 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-22 update statutory_documents 19/12/09 FULL LIST
2009-12-22 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HCS SECRETARIAL LIMITED / 22/12/2009
2009-01-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-08 update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 23 NORTHIAM WOODSIDE PARK LONDON N12 7ET
2008-10-02 update statutory_documents DIRECTOR APPOINTED ADERYN HURWORTH
2008-10-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED
2008-08-08 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-31 update statutory_documents COMPANY NAME CHANGED APPT MANAGEMENT SERVICS LIMITED CERTIFICATE ISSUED ON 04/08/08
2007-12-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION