KID GLOVES MUSIC LTD - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Gazette. Gazette notice voluntary. 2020-12-29 View Report
Dissolution. Dissolution application strike off company. 2020-12-16 View Report
Accounts. Accounts type micro entity. 2020-10-30 View Report
Confirmation statement. Statement with updates. 2019-12-30 View Report
Persons with significant control. Psc name: Universal Music Publishing Limited. Notification date: 2019-11-06. 2019-12-30 View Report
Persons with significant control. Psc name: William George Stonebridge. Cessation date: 2019-11-06. 2019-12-30 View Report
Persons with significant control. Cessation date: 2019-11-06. Psc name: James Dearness Hogarth. 2019-12-30 View Report
Officers. Appointment date: 2019-11-06. Officer name: Mr Simon Keith Stokes Hotchkiss. 2019-12-30 View Report
Officers. Appointment date: 2019-11-06. Officer name: Mr Robert John Morris. 2019-12-30 View Report
Officers. Appointment date: 2019-11-06. Officer name: Mrs Abolanle Abioye. 2019-12-30 View Report
Officers. Officer name: James Dearness Hogarth. Termination date: 2019-11-06. 2019-12-30 View Report
Officers. Termination date: 2019-11-06. Officer name: William George Stonebridge. 2019-12-30 View Report
Officers. Officer name: Richard John Leslie Harris. Termination date: 2019-11-06. 2019-12-30 View Report
Address. Change date: 2019-12-30. New address: 4 Pancras Square London N1C 4AG. Old address: 4 Jupiter Court 10 -12 Tolworth Rise South Surbiton Surrey KT5 9NN England. 2019-12-30 View Report
Accounts. Accounts type total exemption full. 2019-10-09 View Report
Confirmation statement. Statement with no updates. 2019-07-08 View Report
Accounts. Accounts type total exemption full. 2019-02-20 View Report
Confirmation statement. Statement with no updates. 2018-06-06 View Report
Accounts. Accounts type micro entity. 2017-11-14 View Report
Confirmation statement. Statement with updates. 2017-07-06 View Report
Persons with significant control. Psc name: James Dearness Hogarth. Notification date: 2016-04-06. 2017-07-06 View Report
Persons with significant control. Psc name: William George Stonebridge. Notification date: 2016-04-06. 2017-07-06 View Report
Accounts. Accounts type total exemption small. 2017-02-03 View Report
Annual return. With made up date full list shareholders. 2016-06-22 View Report
Address. New address: 4 Jupiter Court 10 -12 Tolworth Rise South Surbiton Surrey KT5 9NN. Old address: 5 Harley Place London W1G 8QD. Change date: 2016-06-22. 2016-06-22 View Report
Accounts. Accounts type total exemption full. 2015-11-27 View Report
Annual return. With made up date full list shareholders. 2015-07-03 View Report
Officers. Officer name: James Dearness Hogarth. Change date: 2015-06-11. 2015-07-03 View Report
Address. New address: 5 Harley Place London W1G 8QD. Change date: 2015-07-03. Old address: Unit 32 Ransome's Dock 35-37 Parkgate Road London SW11 4NP. 2015-07-03 View Report
Accounts. Accounts type total exemption full. 2014-11-14 View Report
Annual return. With made up date full list shareholders. 2014-06-18 View Report
Accounts. Accounts type total exemption full. 2014-01-21 View Report
Annual return. With made up date full list shareholders. 2013-06-27 View Report
Accounts. Accounts type total exemption full. 2013-02-14 View Report
Annual return. With made up date full list shareholders. 2012-06-29 View Report
Accounts. Accounts type total exemption full. 2012-02-16 View Report
Annual return. With made up date full list shareholders. 2011-07-04 View Report
Officers. Change date: 2010-08-01. Officer name: James Dearness Hogarth. 2011-07-04 View Report
Accounts. Accounts type total exemption small. 2011-03-03 View Report
Address. Old address: 5 Harley Place Harley Street London W1G 8QD. Change date: 2011-02-14. 2011-02-14 View Report
Annual return. With made up date full list shareholders. 2010-06-29 View Report
Officers. Change date: 2009-10-01. Officer name: James Dearness Hogarth. 2010-06-29 View Report
Accounts. Accounts type dormant. 2010-02-02 View Report
Annual return. Legacy. 2009-06-12 View Report
Officers. Description: Director appointed william george stonebridge. 2008-07-25 View Report
Officers. Description: Director appointed james dearness hogarth. 2008-07-25 View Report
Officers. Description: Secretary appointed richard john leslie harris. 2008-07-25 View Report
Officers. Description: Appointment terminated director company directors LIMITED. 2008-07-25 View Report
Officers. Description: Appointment terminated secretary temple secretaries LIMITED. 2008-07-25 View Report