DISTRICT 6 MUSIC PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

DISTRICT 6 MUSIC PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06072008

Incorporation date

29/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

940 Green Lanes, London N21 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2007)
dot icon07/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon15/12/2025
Termination of appointment of Paul Jonathan Ivan Vials as a secretary on 2025-12-15
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-01-29 with updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-01-29 with updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Director's details changed for Edward John Campbell Ashcroft on 2021-05-07
dot icon07/05/2021
Director's details changed for Mr Paul Jonathan Ivan Vials on 2021-05-07
dot icon07/05/2021
Secretary's details changed for Mr Paul Jonathan Ivan Vials on 2021-05-07
dot icon07/05/2021
Change of details for Mr Edward John Ashcroft as a person with significant control on 2021-05-07
dot icon07/05/2021
Registered office address changed from 940 Green Lanes London N21 2AS United Kingdom to 940 Green Lanes London N21 2AD on 2021-05-07
dot icon07/05/2021
Change of details for Mr Paul Jonathan Ivan Vials as a person with significant control on 2021-05-07
dot icon07/05/2021
Director's details changed for Mr Paul Jonathan Ivan Vials on 2021-04-23
dot icon07/05/2021
Secretary's details changed for Mr Paul Jonathan Ivan Vials on 2021-04-23
dot icon07/05/2021
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 940 Green Lanes London N21 2AS on 2021-05-07
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon15/01/2021
Change of details for Mr Paul Jonathan Ivan Vials as a person with significant control on 2021-01-15
dot icon15/01/2021
Director's details changed for Edward John Campbell Ashcroft on 2021-01-15
dot icon14/01/2021
Change of details for Mr Paul Jonathan Ivan Vials as a person with significant control on 2017-08-23
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2020
Change of details for Mr Paul Jonathan Ivan Vials as a person with significant control on 2017-08-23
dot icon10/02/2020
Change of details for Mr Edward John Ashcroft as a person with significant control on 2017-08-23
dot icon06/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/02/2018
Change of details for Mr Edward John Ashcroft as a person with significant control on 2018-02-01
dot icon01/02/2018
Change of details for Mr Paul Jonathan Ivan Vials as a person with significant control on 2018-02-01
dot icon01/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon20/12/2017
Director's details changed for Edward John Campbell Ashcroft on 2017-12-20
dot icon20/12/2017
Director's details changed for Mr Paul Jonathan Ivan Vials on 2017-12-20
dot icon20/12/2017
Secretary's details changed for Mr Paul Jonathan Ivan Vials on 2017-12-20
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/08/2017
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2017-08-23
dot icon16/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/08/2012
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/03/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon02/02/2011
Current accounting period extended from 2011-01-31 to 2011-04-30
dot icon31/01/2011
Total exemption small company accounts made up to 2010-01-31
dot icon26/01/2011
Registered office address changed from 42 Doughty Street London WC1N 2LY on 2011-01-26
dot icon03/06/2010
Certificate of change of name
dot icon03/06/2010
Change of name notice
dot icon28/04/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon28/04/2010
Director's details changed for Edward John Campbell Ashcroft on 2009-10-02
dot icon28/04/2010
Director's details changed for Paul Vials on 2009-10-02
dot icon02/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/02/2009
Return made up to 29/01/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon13/03/2008
Return made up to 29/01/08; full list of members
dot icon29/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
96.32K
-
0.00
397.96K
-
2022
3
94.71K
-
0.00
520.29K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vials, Paul Jonathan Ivan
Director
29/01/2007 - Present
3
Ashcroft, Edward John Campbell
Director
29/01/2007 - Present
-
Vials, Paul Jonathan Ivan
Secretary
29/01/2007 - 15/12/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DISTRICT 6 MUSIC PUBLISHING LIMITED

DISTRICT 6 MUSIC PUBLISHING LIMITED is an(a) Active company incorporated on 29/01/2007 with the registered office located at 940 Green Lanes, London N21 2AD. 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 DISTRICT 6 MUSIC PUBLISHING LIMITED?

toggle

DISTRICT 6 MUSIC PUBLISHING LIMITED is currently Active. It was registered on 29/01/2007 .

Where is DISTRICT 6 MUSIC PUBLISHING LIMITED located?

toggle

DISTRICT 6 MUSIC PUBLISHING LIMITED is registered at 940 Green Lanes, London N21 2AD.

What does DISTRICT 6 MUSIC PUBLISHING LIMITED do?

toggle

DISTRICT 6 MUSIC PUBLISHING LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for DISTRICT 6 MUSIC PUBLISHING LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-07 with no updates.