Advanced company searchLink opens in new window

MOTOR MUSIC LIMITED

Company number 01318708

Filter by category

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)
02 Jan 2012 AA Full accounts made up to 31 March 2011
19 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
19 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 1
29 Nov 2011 AD03 Register(s) moved to registered inspection location
21 Nov 2011 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
07 Oct 2011 AP01 Appointment of Guy Kimberly Moot as a director
06 Oct 2011 AP01 Appointment of Claudia S Palmer as a director
06 Oct 2011 TM01 Termination of appointment of Jonathan Channon as a director
06 Oct 2011 TM01 Termination of appointment of Roger Faxon as a director
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
12 Aug 2011 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
12 Aug 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
28 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
12 Jan 2011 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
11 Oct 2010 AA Full accounts made up to 31 March 2010
26 Aug 2010 TM01 Termination of appointment of Charles Booth as a director
02 Feb 2010 AA Full accounts made up to 31 March 2009
14 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Roger Conant Faxon on 4 January 2010
06 Nov 2009 CH01 Director's details changed for Charles William Booth on 1 October 2009
05 Nov 2009 CH01 Director's details changed for Jonathan Charles Channon on 1 October 2009
03 Nov 2009 CH03 Secretary's details changed for Antony George Bebawi on 1 October 2009
13 Oct 2009 AD02 Register inspection address has been changed
13 May 2009 353 Location of register of members
08 Feb 2009 288c Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009