THE SPARTA FLORIDA MUSIC GROUP LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-02 View Report
Accounts. Accounts type dormant. 2023-08-11 View Report
Confirmation statement. Statement with no updates. 2022-10-20 View Report
Accounts. Accounts type dormant. 2022-10-04 View Report
Officers. Change date: 2022-05-27. Officer name: Mr Robert Wise. 2022-05-27 View Report
Officers. Change date: 2022-05-26. Officer name: Mr David Barry Rockberger. 2022-05-26 View Report
Officers. Officer name: Mr Christopher Mark Butler. Change date: 2022-05-15. 2022-05-25 View Report
Confirmation statement. Statement with no updates. 2021-10-11 View Report
Accounts. Accounts type dormant. 2021-09-27 View Report
Confirmation statement. Statement with no updates. 2020-10-09 View Report
Accounts. Accounts type dormant. 2020-10-09 View Report
Confirmation statement. Statement with updates. 2019-09-30 View Report
Accounts. Accounts type dormant. 2019-08-14 View Report
Confirmation statement. Statement with updates. 2018-10-01 View Report
Accounts. Accounts type dormant. 2018-07-11 View Report
Confirmation statement. Statement with updates. 2017-09-29 View Report
Accounts. Accounts type dormant. 2017-08-08 View Report
Accounts. Accounts type dormant. 2016-10-21 View Report
Confirmation statement. Statement with updates. 2016-09-28 View Report
Annual return. With made up date full list shareholders. 2015-10-07 View Report
Accounts. Accounts type dormant. 2015-10-01 View Report
Annual return. With made up date full list shareholders. 2014-09-28 View Report
Accounts. Accounts type dormant. 2014-09-16 View Report
Officers. Officer name: Mr Christopher Mark Butler. Change date: 2014-07-14. 2014-07-18 View Report
Annual return. With made up date full list shareholders. 2013-09-24 View Report
Accounts. Change account reference date company current extended. 2013-07-16 View Report
Accounts. Accounts type dormant. 2013-03-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-12-04 View Report
Annual return. With made up date full list shareholders. 2012-09-24 View Report
Officers. Officer name: Nicholas John Marcus Kemp. 2012-06-17 View Report
Accounts. Accounts type dormant. 2012-04-05 View Report
Officers. Officer name: Elizabeth Connell. 2011-12-21 View Report
Annual return. With made up date full list shareholders. 2011-09-23 View Report
Accounts. Accounts type dormant. 2011-03-21 View Report
Annual return. With made up date full list shareholders. 2010-09-30 View Report
Accounts. Accounts type dormant. 2010-03-26 View Report
Annual return. Legacy. 2009-09-24 View Report
Officers. Description: Appointment terminated secretary amy hughes. 2008-11-12 View Report
Officers. Description: Secretary appointed ms elizabeth connell. 2008-11-12 View Report
Accounts. Accounts type dormant. 2008-09-19 View Report
Annual return. Legacy. 2008-09-18 View Report
Officers. Description: Director appointed christopher mark butler. 2008-05-01 View Report
Officers. Description: Appointment terminated director paul lower. 2008-04-25 View Report
Accounts. Accounts type dormant. 2008-04-23 View Report
Annual return. Legacy. 2007-10-08 View Report
Accounts. Legacy. 2007-03-07 View Report
Accounts. Accounts type dormant. 2006-09-21 View Report
Annual return. Legacy. 2006-09-19 View Report
Address. Description: Registered office changed on 19/09/06 from: 14-15 berners street london W1T 3LJ. 2006-09-19 View Report
Address. Description: Location of debenture register. 2006-09-19 View Report