About

Registered Number: 02602664
Date of Incorporation: 18/04/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Xl Associates Hazara House, 502 - 504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA,

 

Established in 1991, Asian Music Circuit Ltd has its registered office in Wolverhampton, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Asian Music Circuit Ltd. The current directors of the business are Duran, Lucy, Jasani, Viram, Parkin, James, Patel, Bhasker, Sharma, Vijay Kumar, Singh, John Pashawar.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURAN, Lucy 14 June 2000 30 November 2010 1
JASANI, Viram N/A 18 October 1999 1
PARKIN, James 22 August 2003 30 November 2010 1
PATEL, Bhasker 14 July 2015 12 June 2020 1
SHARMA, Vijay Kumar N/A 21 June 2000 1
SINGH, John Pashawar 17 May 1995 17 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
TM01 - Termination of appointment of director 16 June 2020
AP01 - Appointment of director 16 June 2020
TM01 - Termination of appointment of director 16 June 2020
AP01 - Appointment of director 16 June 2020
AD01 - Change of registered office address 16 June 2020
AA01 - Change of accounting reference date 22 May 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 30 January 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 01 May 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 03 January 2018
AA01 - Change of accounting reference date 09 August 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 17 May 2016
AP01 - Appointment of director 22 April 2016
TM02 - Termination of appointment of secretary 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
TM01 - Termination of appointment of director 18 August 2015
AA - Annual Accounts 13 August 2015
MR04 - N/A 15 July 2015
MR04 - N/A 15 July 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 14 January 2015
MR04 - N/A 28 August 2014
MR04 - N/A 28 August 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 03 March 2014
AUD - Auditor's letter of resignation 06 June 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 09 January 2013
AD01 - Change of registered office address 21 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 03 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 January 2012
AR01 - Annual Return 05 May 2011
TM01 - Termination of appointment of director 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 28 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 May 2006
353 - Register of members 03 May 2006
287 - Change in situation or address of Registered Office 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
AA - Annual Accounts 14 December 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 30 December 2004
395 - Particulars of a mortgage or charge 08 December 2004
395 - Particulars of a mortgage or charge 30 November 2004
395 - Particulars of a mortgage or charge 30 November 2004
395 - Particulars of a mortgage or charge 12 October 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 03 February 2004
287 - Change in situation or address of Registered Office 09 December 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
363s - Annual Return 19 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2003
AA - Annual Accounts 12 February 2003
395 - Particulars of a mortgage or charge 30 October 2002
395 - Particulars of a mortgage or charge 28 October 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 04 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
AA - Annual Accounts 23 October 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
363s - Annual Return 21 June 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 24 May 1999
395 - Particulars of a mortgage or charge 05 February 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 25 June 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 13 May 1997
AA - Annual Accounts 10 September 1996
363s - Annual Return 29 June 1996
288 - N/A 21 September 1995
AA - Annual Accounts 09 August 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 08 May 1994
363x - Annual Return 15 July 1993
AA - Annual Accounts 16 June 1993
AA - Annual Accounts 04 November 1992
363x - Annual Return 13 July 1992
353 - Register of members 13 July 1992
287 - Change in situation or address of Registered Office 27 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 June 1991
NEWINC - New incorporation documents 18 April 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 December 2004 Fully Satisfied

N/A

Legal mortgage (further advance) 18 November 2004 Fully Satisfied

N/A

Legal mortgage 18 November 2004 Fully Satisfied

N/A

Debenture 28 September 2004 Outstanding

N/A

Debenture 25 October 2002 Fully Satisfied

N/A

Legal charge 22 October 2002 Fully Satisfied

N/A

Legal mortgage 01 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.