Advanced company searchLink opens in new window

WISE MUSIC GROUP LIMITED

Company number 00884449

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)
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
  • GBP 109,983
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
  • GBP 109,983
08 Sep 2014 SH01 Statement of capital following an allotment of shares on 28 August 2014
  • GBP 109,983
18 Jul 2014 CH01 Director's details changed for Mr Christopher Mark Butler on 14 July 2014
27 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 companies act 2006 16/05/2014
27 May 2014 CC04 Statement of company's objects
28 Feb 2014 MR01 Registration of charge 008844490011
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
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
  • GBP 87,500
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