- Company Overview for PARLOPHONE RECORDS LIMITED (00068172)
-
Filing history for PARLOPHONE RECORDS LIMITED (00068172)
- People for PARLOPHONE RECORDS LIMITED (00068172)
- Charges for PARLOPHONE RECORDS LIMITED (00068172)
- Registers for PARLOPHONE RECORDS LIMITED (00068172)
- More for PARLOPHONE RECORDS LIMITED (00068172)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Feb 2021 | AP01 | Appointment of Mr Michael John Watson as a director on 31 January 2021 | |
24 Feb 2021 | TM01 | Termination of appointment of Peter David Breeden as a director on 31 January 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of Stuart Vaughn Bergen as a director on 27 January 2021 | |
07 Jan 2021 | CH01 | Director's details changed for Mr Anthony David Harlow on 15 October 2020 | |
15 Dec 2020 | AP01 | Appointment of Mr Anthony David Harlow as a director on 15 October 2020 | |
05 Oct 2020 | AA | Full accounts made up to 27 September 2019 | |
08 Jul 2020 | AD02 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX Great Britain to Cannon Place 78 Cannon Street London EC4N 6AF | |
07 Jul 2020 | AD03 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX | |
07 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
21 Jan 2020 | TM01 | Termination of appointment of Kathryn Le Gassick as a director on 15 January 2020 | |
08 Oct 2019 | AP01 | Appointment of Mr James Heneage Radice as a director on 30 September 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Roger Denys Booker as a director on 30 September 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
20 Jun 2019 | AA | Full accounts made up to 28 September 2018 | |
09 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2018 | AP01 | Appointment of Ms Kathryn Le Gassick as a director on 26 June 2018 | |
25 Jul 2018 | AP01 | Appointment of Peter David Breeden as a director on 26 June 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
03 Jul 2018 | AA | Full accounts made up to 29 September 2017 | |
25 Jun 2018 | TM01 | Termination of appointment of Christopher John Ancliff as a director on 16 May 2018 | |
27 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
19 Jul 2017 | PSC05 | Change of details for Plg Holdco Limited as a person with significant control on 3 October 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
26 Jun 2017 | CH04 | Secretary's details changed for Olswang Cosec Limited on 15 May 2017 | |
15 May 2017 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 |