Advanced company searchLink opens in new window

VIRGIN EG RECORDS LIMITED

Company number 00961209

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)
12 Oct 2012 TM01 Termination of appointment of David Kassler as a director
12 Oct 2012 AP01 Appointment of Mr Boyd Johnston Muir as a director
12 Oct 2012 AP01 Appointment of Mr Richard Michael Constant as a director
11 Oct 2012 TM01 Termination of appointment of Shane Naughton as a director
11 Oct 2012 TM01 Termination of appointment of Roger Faxon as a director
08 Oct 2012 AP01 Appointment of Mr Andrew Brown as a director
08 Oct 2012 TM01 Termination of appointment of Ruth Prior as a director
25 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
09 Jan 2012 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
06 Jan 2012 AD03 Register(s) moved to registered inspection location
02 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
20 Dec 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
20 Dec 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
11 Mar 2011 CH01 Director's details changed for Ruth Catherine Prior on 11 March 2011
26 Jan 2011 AP01 Appointment of Mr Roger Conant Faxon as a director
25 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
09 Jan 2011 AP01 Appointment of Ruth Catherine Prior as a director
29 Nov 2010 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
26 Nov 2010 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
26 Nov 2010 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
15 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
20 Apr 2010 TM01 Termination of appointment of David D'urbano as a director
20 Apr 2010 AP01 Appointment of Mr Shane Paul Naughton as a director
03 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009