4 TUNES MUSIC PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

4 TUNES MUSIC PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06757166

Incorporation date

24/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

2 Canal Reach, London N1C 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2008)
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/01/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon14/01/2025
Secretary's details changed for Abogado Nominees Limited on 2025-01-14
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/07/2024
Termination of appointment of Simon Jenkins as a secretary on 2024-06-27
dot icon05/01/2024
Secretary's details changed for Abogado Nominees Limited on 2023-12-31
dot icon03/01/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/09/2023
Registered office address changed from 2 Canal Reach London N1C 4DB to 2 Canal Reach London N1C 4DB on 2023-09-27
dot icon18/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/05/2022
Change of details for Sony Music Entertainment Uk Limited as a person with significant control on 2022-05-18
dot icon23/05/2022
Registered office address changed from 9 Derry Street London W8 5HY United Kingdom to 2 Canal Reach London N1C 4DB on 2022-05-23
dot icon18/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon02/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon21/01/2021
Micro company accounts made up to 2020-03-31
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/09/2017
Micro company accounts made up to 2017-03-31
dot icon10/01/2017
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/10/2016
Micro company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon18/12/2014
Appointment of Mr Michael Anthony Smith as a director on 2014-06-19
dot icon18/12/2014
Termination of appointment of Stephen Kipner as a director on 2014-09-10
dot icon18/12/2014
Termination of appointment of Anthony Henderson as a director on 2014-09-12
dot icon18/12/2014
Termination of appointment of Andrew Marcus Frampton as a director on 2014-11-18
dot icon18/12/2014
Termination of appointment of Paul Samuel Lisberg as a director on 2014-06-19
dot icon18/12/2014
Appointment of Abogado Nominees Limited as a secretary on 2014-06-19
dot icon18/12/2014
Appointment of Simon Jenkins as a secretary on 2014-06-14
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/10/2013
Full accounts made up to 2013-03-31
dot icon27/02/2013
Current accounting period extended from 2012-11-30 to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon14/02/2013
Annual return made up to 2012-11-24 with full list of shareholders
dot icon14/02/2013
Director's details changed for Paul Lisberg on 2012-11-01
dot icon14/02/2013
Director's details changed for Andrew Marcus Frampton on 2012-11-01
dot icon14/02/2013
Director's details changed for Stephen Kipner on 2012-11-01
dot icon10/12/2012
Full accounts made up to 2011-11-30
dot icon23/11/2012
Register(s) moved to registered inspection location
dot icon22/11/2012
Register inspection address has been changed
dot icon22/11/2012
Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 2012-11-22
dot icon23/10/2012
Termination of appointment of Portland Registrars Limited as a secretary on 2012-10-16
dot icon03/01/2012
Annual return made up to 2011-11-24 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/04/2011
Resolutions
dot icon13/04/2011
Sub-division of shares on 2011-04-06
dot icon13/01/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon25/11/2010
Registered office address changed from 9 Derry Street London W8 5HY on 2010-11-25
dot icon19/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon14/07/2010
Secretary's details changed for Portland Registrars Limited on 2010-07-14
dot icon24/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon24/12/2009
Secretary's details changed for Fortland Registrars Limited on 2009-12-24
dot icon24/12/2009
Director's details changed for Anthony Henderson on 2009-12-24
dot icon24/12/2009
Director's details changed for Paul Lisberg on 2009-12-24
dot icon24/12/2009
Director's details changed for Stephen Kipner on 2009-12-24
dot icon24/12/2009
Director's details changed for Andrew Marcus Frampton on 2009-12-24
dot icon19/01/2009
Resolutions
dot icon19/01/2009
Ad 25/11/08-25/11/08\gbp si 99@1=99\gbp ic 1/100\
dot icon19/01/2009
Secretary appointed fortland registrars LIMITED
dot icon19/01/2009
Director appointed andrew frampton
dot icon19/01/2009
Director appointed steve kipner
dot icon19/01/2009
Director appointed anthony henderson
dot icon19/01/2009
Director appointed paul lisberg
dot icon16/01/2009
Registered office changed on 16/01/2009 from 1 conduit street london W1S 2XA united kingdom
dot icon25/11/2008
Appointment terminated director ian dunsford
dot icon24/11/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
962.00
-
0.00
-
-
2022
0
962.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Corporate Secretary
19/06/2014 - Present
663
Dunsford, Ian
Director
24/11/2008 - 24/11/2008
424
Smith, Michael Anthony
Director
19/06/2014 - Present
92
Jenkins, Simon
Secretary
14/06/2014 - 27/06/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 TUNES MUSIC PUBLISHING LIMITED

4 TUNES MUSIC PUBLISHING LIMITED is an(a) Active company incorporated on 24/11/2008 with the registered office located at 2 Canal Reach, London N1C 4DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 TUNES MUSIC PUBLISHING LIMITED?

toggle

4 TUNES MUSIC PUBLISHING LIMITED is currently Active. It was registered on 24/11/2008 .

Where is 4 TUNES MUSIC PUBLISHING LIMITED located?

toggle

4 TUNES MUSIC PUBLISHING LIMITED is registered at 2 Canal Reach, London N1C 4DB.

What does 4 TUNES MUSIC PUBLISHING LIMITED do?

toggle

4 TUNES MUSIC PUBLISHING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 4 TUNES MUSIC PUBLISHING LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-31 with no updates.