METERS MUSIC LIMITED - MALDON


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

Description Filing date
Insolvency. Liquidation in administration proposals. 2024-03-28 View Report
Insolvency. Liquidation in administration appointment of administrator. 2024-02-17 View Report
Address. Change date: 2024-02-15. Old address: The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ England. New address: C/O Leonard Curtis, 5th Floor Grove House 248a Marylebone Road London NW1 6BB. 2024-02-15 View Report
Officers. Officer name: Victor Wilder Ratz. Termination date: 2024-01-19. 2024-02-09 View Report
Persons with significant control. Psc name: Jane Elizabeth Gooday. Cessation date: 2024-01-19. 2024-02-01 View Report
Persons with significant control. Cessation date: 2024-01-19. Psc name: Mark Alan Gooday. 2024-02-01 View Report
Officers. Termination date: 2023-01-19. Officer name: Magnus Ingolf Gundersen. 2024-02-01 View Report
Officers. Officer name: Mark Alan Gooday. Termination date: 2024-01-19. 2024-01-31 View Report
Officers. Termination date: 2024-01-22. Officer name: Julian Sutton. 2024-01-31 View Report
Confirmation statement. Statement with no updates. 2023-11-20 View Report
Accounts. Accounts type unaudited abridged. 2023-09-28 View Report
Accounts. Accounts type unaudited abridged. 2023-05-30 View Report
Mortgage. Charge number: 099825550001. 2023-02-13 View Report
Mortgage. Charge number: 099825550002. 2023-02-13 View Report
Address. Old address: Dickens House Guithavon Street Witham Essex CM8 1BJ England. New address: The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ. Change date: 2023-02-09. 2023-02-09 View Report
Address. Change date: 2023-02-07. Old address: The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ England. New address: Dickens House Guithavon Street Witham Essex CM8 1BJ. 2023-02-07 View Report
Officers. Officer name: Mr Magnus Ingolf Gundersen. Change date: 2022-12-01. 2022-12-13 View Report
Officers. Change date: 2022-12-01. Officer name: Mr Mark Alan Gooday. 2022-12-13 View Report
Accounts. Change account reference date company current shortened. 2022-12-07 View Report
Confirmation statement. Statement with no updates. 2022-11-29 View Report
Officers. Appointment date: 2022-09-15. Officer name: Mr Julian Sutton. 2022-09-16 View Report
Officers. Termination date: 2022-09-15. Officer name: Tania Gabriella Avgoustidis. 2022-09-16 View Report
Address. Old address: Matrix House 12-16 Lionel Road Canvey Island SS8 9DE England. New address: The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ. Change date: 2022-08-11. 2022-08-11 View Report
Accounts. Accounts type total exemption full. 2022-08-11 View Report
Confirmation statement. Statement with no updates. 2021-12-08 View Report
Mortgage. Charge creation date: 2021-12-03. Charge number: 099825550003. 2021-12-06 View Report
Accounts. Accounts type total exemption full. 2020-12-17 View Report
Address. Old address: Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England. Change date: 2020-11-06. New address: Matrix House 12-16 Lionel Road Canvey Island SS8 9DE. 2020-11-06 View Report
Officers. Officer name: Mr Mark Alan Gooday. Change date: 2020-10-30. 2020-11-03 View Report
Officers. Officer name: Mr Magnus Ingolf Gundersen. Change date: 2020-10-30. 2020-11-03 View Report
Officers. Officer name: Mr Victor Wilder Ratz. Appointment date: 2020-10-30. 2020-11-03 View Report
Officers. Officer name: Mr Magnus Ingolf Gundersen. Appointment date: 2020-10-30. 2020-11-03 View Report
Officers. Officer name: Mr Daniel Thomas Gooday. Appointment date: 2020-10-30. 2020-11-03 View Report
Officers. Officer name: Ms Tania Gabriella Avgoustidis. Appointment date: 2020-11-03. 2020-11-03 View Report
Confirmation statement. Statement with updates. 2020-11-03 View Report
Capital. Capital allotment shares. 2020-11-03 View Report
Capital. Capital allotment shares. 2020-10-08 View Report
Confirmation statement. Statement with updates. 2020-07-09 View Report
Capital. Capital allotment shares. 2020-07-09 View Report
Capital. Capital allotment shares. 2020-07-07 View Report
Officers. Termination date: 2020-06-11. Officer name: Jane Elizabeth Gooday. 2020-06-17 View Report
Accounts. Accounts type total exemption full. 2020-05-28 View Report
Confirmation statement. Statement with updates. 2020-05-15 View Report
Confirmation statement. Statement with updates. 2019-10-23 View Report
Accounts. Change account reference date company current extended. 2019-06-06 View Report
Mortgage. Charge creation date: 2018-11-07. Charge number: 099825550002. 2018-11-12 View Report
Confirmation statement. Statement with updates. 2018-10-12 View Report
Address. New address: Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY. Change date: 2018-08-07. Old address: Matrix House 12-16 Lionel Road 19 Canvey Island Essex SS8 9DE United Kingdom. 2018-08-07 View Report
Accounts. Accounts type total exemption full. 2018-08-07 View Report
Mortgage. Charge creation date: 2018-02-02. Charge number: 099825550001. 2018-02-13 View Report