-
K G MUSIC LIMITED - 73 Elgin Street, Dunfermline, KY12 7SD, Scotland, United Kingdom
Company Information
- Company registration number
- SC343715
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 73 Elgin Street
- Dunfermline
- KY12 7SD
- Scotland 73 Elgin Street, Dunfermline, KY12 7SD, Scotland UK
Management
- Managing Directors
- MARTEN, Alexander Gabriel Westwood
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-06-02
- Age Of Company 2008-06-02 16 years
- SIC/NACE
- 47789
Ownership
- Beneficial Owners
- -
- Mr Patrick Kelly
- -
- Square Wave Mi Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Last Return Made Up To:
- 2013-06-02
- Annual Return
- Due Date: 2024-06-23
- Last Date: 2023-06-09
-
K G MUSIC LIMITED Company Description
- K G MUSIC LIMITED is a ltd registered in United Kingdom with the Company reg no SC343715. Its current trading status is "live". It was registered 2008-06-02. It has declared SIC or NACE codes as "47789". It has 1 director The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2013-06-02.It can be contacted at 73 Elgin Street .
Get K G MUSIC LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: K G Music Limited - 73 Elgin Street, Dunfermline, KY12 7SD, Scotland, United Kingdom
- 2008-06-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for K G MUSIC LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
appoint-person-director-company-with-name-date (2023-03-29) - AP01
-
confirmation-statement-with-updates (2023-06-14) - CS01
-
change-to-a-person-with-significant-control (2023-06-13) - PSC05
-
accounts-with-accounts-type-total-exemption-full (2023-03-13) - AA
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-06-29) - MR01
-
confirmation-statement-with-updates (2022-06-16) - CS01
-
notification-of-a-person-with-significant-control (2022-06-10) - PSC02
-
termination-director-company-with-name-termination-date (2022-06-10) - TM01
-
termination-secretary-company-with-name-termination-date (2022-06-10) - TM02
-
cessation-of-a-person-with-significant-control (2022-06-10) - PSC07
-
appoint-person-director-company-with-name-date (2022-06-10) - AP01
-
mortgage-satisfy-charge-full (2022-05-26) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2022-06-10) - AD01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-06-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-06) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-02-10) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-02-05) - AA
-
confirmation-statement-with-updates (2020-06-10) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-22) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-05) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-07) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-01) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-28) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-23) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-02-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-03) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-06-09) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-07) - AR01
-
change-person-director-company-with-change-date (2010-06-07) - CH01
-
capital-allotment-shares (2010-05-14) - SH01
-
capital-alter-shares-subdivision (2010-05-14) - SH02
-
accounts-with-accounts-type-total-exemption-small (2010-01-12) - AA
keyboard_arrow_right 2009
-
legacy (2009-06-09) - 363a
-
change-registered-office-address-company-with-date-old-address (2009-12-07) - AD01
-
appoint-person-secretary-company-with-name (2009-12-07) - AP03
-
termination-secretary-company-with-name (2009-12-07) - TM02
keyboard_arrow_right 2008
-
incorporation-company (2008-06-02) - NEWINC
-
legacy (2008-07-05) - 410(Scot)