Advanced company searchLink opens in new window

FANFARE MUSIC COMPANY LIMITED

Company number 00619076

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 30,815
28 Oct 2011 DS01 Application to strike the company off the register
27 Jun 2011 AD01 Registered office address changed from The Chrysalis Building Bramley Road London W10 6SP on 27 June 2011
27 Jun 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
13 Apr 2011 TM02 Termination of appointment of Andrew Mollett as a secretary
13 Apr 2011 TM01 Termination of appointment of Robert Lascelles as a director
13 Apr 2011 TM01 Termination of appointment of Andrew Mollett as a director
12 Apr 2011 AP03 Appointment of Simon Harvey as a secretary
01 Mar 2011 AA Full accounts made up to 30 September 2010
14 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Feb 2011 AP01 Appointment of Hartwig Masuch as a director
11 Feb 2011 AP01 Appointment of Mr John Leslie Dobinson as a director
11 Feb 2011 AP01 Appointment of Dr Maximilion Dressendoerfer as a director
11 Feb 2011 AP01 Appointment of Mr Mark David Ranyard as a director
11 Feb 2011 TM01 Termination of appointment of Christopher Wright as a director
26 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010
05 Jul 2010 AA Full accounts made up to 30 September 2009
04 Nov 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
02 Jul 2009 AA Full accounts made up to 30 September 2008
22 Apr 2009 288c Director and Secretary's Change of Particulars / andrew mollett / 06/04/2009 / HouseName/Number was: , now: 19; Street was: D174 parliament view, now: crieff road; Area was: 1 albert embankment, now: wandsworth; Post Code was: SE1 7XQ, now: SW18 2EB; Country was: , now: united kingdom
07 Oct 2008 363a Return made up to 30/09/08; full list of members