About

Registered Number: 06381203
Date of Incorporation: 25/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ

 

Plan 8 Music Ltd was setup in 2007, it's status is listed as "Active". Blackham, Alan John, Blue, Barry Ian, Dexter, Roger Stephen, Preston, Sandy Karl Adrian are the current directors of the business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKHAM, Alan John 25 September 2007 - 1
BLUE, Barry Ian 28 September 2007 - 1
DEXTER, Roger Stephen 25 September 2007 - 1
PRESTON, Sandy Karl Adrian 25 September 2007 05 December 2017 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 02 October 2019
MR04 - N/A 15 January 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 02 October 2018
TM01 - Termination of appointment of director 26 September 2018
AA - Annual Accounts 13 December 2017
CH01 - Change of particulars for director 05 October 2017
CS01 - N/A 03 October 2017
CH01 - Change of particulars for director 04 May 2017
AA - Annual Accounts 19 December 2016
AP01 - Appointment of director 15 December 2016
CS01 - N/A 21 November 2016
AA - Annual Accounts 11 December 2015
CH01 - Change of particulars for director 24 November 2015
CH01 - Change of particulars for director 03 November 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 16 July 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 12 August 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
AA - Annual Accounts 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
363a - Annual Return 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
395 - Particulars of a mortgage or charge 13 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
287 - Change in situation or address of Registered Office 05 November 2007
225 - Change of Accounting Reference Date 05 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2007
CERTNM - Change of name certificate 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
287 - Change in situation or address of Registered Office 02 October 2007
NEWINC - New incorporation documents 25 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.