About

Registered Number: 05440662
Date of Incorporation: 29/04/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 283 Glossop Rd, Sheffield, South Yorkshire, S10 2HB,

 

Konimusic Ltd was registered on 29 April 2005 and has its registered office in Sheffield, it's status in the Companies House registry is set to "Active". Yaseen, Sarah, Bowring, Anthony Francis, Yaseen, Sarah, Miel, Martine are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWRING, Anthony Francis 28 November 2005 - 1
YASEEN, Sarah 18 January 2019 - 1
Secretary Name Appointed Resigned Total Appointments
YASEEN, Sarah 18 January 2019 - 1
MIEL, Martine 28 November 2005 18 January 2019 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 27 January 2020
TM01 - Termination of appointment of director 25 April 2019
CS01 - N/A 12 April 2019
PSC08 - N/A 26 March 2019
PSC09 - N/A 26 March 2019
AA - Annual Accounts 25 January 2019
AD01 - Change of registered office address 18 January 2019
AP01 - Appointment of director 18 January 2019
AD01 - Change of registered office address 18 January 2019
AP03 - Appointment of secretary 18 January 2019
TM02 - Termination of appointment of secretary 18 January 2019
PSC08 - N/A 11 January 2019
CS01 - N/A 04 April 2018
PSC09 - N/A 19 March 2018
AD01 - Change of registered office address 05 February 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 23 January 2016
AR01 - Annual Return 29 April 2015
CH01 - Change of particulars for director 29 April 2015
CH03 - Change of particulars for secretary 29 April 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
TM01 - Termination of appointment of director 29 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH03 - Change of particulars for secretary 27 April 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 25 January 2010
AD01 - Change of registered office address 05 October 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 17 February 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 17 July 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
RESOLUTIONS - N/A 26 April 2007
363a - Annual Return 23 April 2007
287 - Change in situation or address of Registered Office 23 April 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
287 - Change in situation or address of Registered Office 20 December 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
NEWINC - New incorporation documents 29 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.