- Company Overview for WISE MUSIC GROUP LIMITED (00884449)
- Filing history for WISE MUSIC GROUP LIMITED (00884449)
- People for WISE MUSIC GROUP LIMITED (00884449)
- Charges for WISE MUSIC GROUP LIMITED (00884449)
- More for WISE MUSIC GROUP LIMITED (00884449)
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) |
---|---|---|---|
22 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
07 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
05 Mar 2015 | CH01 | Director's details changed for Mr David Holley on 4 March 2015 | |
04 Mar 2015 | AP01 | Appointment of Mr David Holley as a director on 2 January 2015 | |
05 Nov 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
27 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
08 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 28 August 2014
|
|
18 Jul 2014 | CH01 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 | |
27 May 2014 | RESOLUTIONS |
Resolutions
|
|
27 May 2014 | CC04 | Statement of company's objects | |
28 Feb 2014 | MR01 |
Registration of charge 008844490011
|
|
14 Nov 2013 | AP01 | Appointment of Mr Marcus Daniel Wise as a director | |
24 Sep 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
23 Sep 2013 | TM01 | Termination of appointment of Barrie Edwards as a director | |
15 Jul 2013 | AA01 | Current accounting period extended from 30 June 2013 to 31 December 2013 | |
08 Apr 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
02 Jan 2013 | TM01 | Termination of appointment of David Vaughan as a director | |
04 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
04 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
21 Sep 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
17 Jun 2012 | AP03 | Appointment of Nicholas John Marcus Kemp as a secretary | |
26 Apr 2012 | AA | Group of companies' accounts made up to 30 June 2011 | |
22 Dec 2011 | TM02 | Termination of appointment of Elizabeth Connell as a secretary | |
15 Nov 2011 | CH01 | Director's details changed for Tomas Wise on 14 May 2010 | |
20 Sep 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders |