MY PLAYLIST LIMITED - CHESHIRE


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

Description Filing date
Accounts. Accounts type micro entity. 2024-02-21 View Report
Confirmation statement. Statement with no updates. 2023-07-04 View Report
Accounts. Accounts type micro entity. 2023-02-27 View Report
Confirmation statement. Statement with no updates. 2022-06-08 View Report
Accounts. Accounts type micro entity. 2022-02-23 View Report
Confirmation statement. Statement with no updates. 2021-07-06 View Report
Accounts. Accounts type micro entity. 2021-01-05 View Report
Confirmation statement. Statement with no updates. 2020-06-05 View Report
Accounts. Accounts type micro entity. 2020-01-27 View Report
Confirmation statement. Statement with no updates. 2019-06-12 View Report
Accounts. Accounts type micro entity. 2019-02-27 View Report
Confirmation statement. Statement with no updates. 2018-06-26 View Report
Accounts. Accounts type micro entity. 2018-02-23 View Report
Officers. Termination date: 2018-02-01. Officer name: John Cooper. 2018-02-13 View Report
Confirmation statement. Statement with updates. 2017-06-14 View Report
Accounts. Accounts type total exemption small. 2017-03-09 View Report
Officers. Termination date: 2016-10-07. Officer name: Martin Gross. 2016-10-10 View Report
Annual return. With made up date full list shareholders. 2016-06-22 View Report
Accounts. Accounts type total exemption small. 2016-03-03 View Report
Annual return. With made up date full list shareholders. 2015-07-15 View Report
Accounts. Accounts type total exemption small. 2015-02-26 View Report
Annual return. With made up date full list shareholders. 2014-07-11 View Report
Accounts. Accounts type total exemption small. 2014-03-03 View Report
Capital. Capital allotment shares. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-08-02 View Report
Accounts. Accounts type total exemption small. 2013-03-04 View Report
Annual return. With made up date full list shareholders. 2012-07-09 View Report
Accounts. Accounts type total exemption small. 2012-02-28 View Report
Annual return. With made up date full list shareholders. 2011-06-28 View Report
Accounts. Accounts type total exemption small. 2011-03-30 View Report
Accounts. Accounts type total exemption small. 2011-03-17 View Report
Accounts. Accounts type total exemption small. 2011-03-17 View Report
Annual return. With made up date. 2011-03-17 View Report
Annual return. With made up date. 2011-03-17 View Report
Officers. Change date: 2008-05-30. Officer name: Graham Richardson. 2011-03-17 View Report
Restoration. Restoration order of court. 2011-03-15 View Report
Gazette. Gazette dissolved voluntary. 2009-09-15 View Report
Gazette. Gazette notice voluntary. 2009-06-02 View Report
Dissolution. Description: Application for striking-off. 2009-05-22 View Report
Annual return. Legacy. 2008-08-15 View Report
Officers. Description: Director appointed martin gross. 2008-06-12 View Report
Officers. Description: Secretary resigned. 2007-12-18 View Report
Officers. Description: Director resigned. 2007-12-18 View Report
Officers. Description: New secretary appointed. 2007-12-17 View Report
Officers. Description: New director appointed. 2007-12-17 View Report
Address. Description: Registered office changed on 17/12/07 from: 145-157 st john street, london, EC1V 4PY. 2007-12-17 View Report
Incorporation. Incorporation company. 2007-05-30 View Report