Advanced company searchLink opens in new window

WARNER CHAPPELL MLM LIMITED

Company number 01598689

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)
05 Oct 2010 CERTNM Company name changed morrison leahy music LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-09-27
05 Oct 2010 CONNOT Change of name notice
18 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Aug 2010 AD01 Registered office address changed from 1 Star Street London W2 1QD on 3 August 2010
21 Jul 2010 AA01 Current accounting period extended from 30 June 2010 to 30 September 2010
12 Jul 2010 AP01 Appointment of Mr James Richard Manners as a director
12 Jul 2010 AP04 Appointment of Olswang Cosec Limited as a secretary
28 Jun 2010 AP01 Appointment of Jane Mary Dyball as a director
28 Jun 2010 TM02 Termination of appointment of Nicola Mcdermott as a secretary
28 Jun 2010 TM01 Termination of appointment of Ben Leahy as a director
28 Jun 2010 AP01 Appointment of Michael Anthony Lavin as a director
28 Jun 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
28 Jun 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
21 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
05 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
06 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 3
26 Oct 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
05 Oct 2009 AR01 Annual return made up to 25 September 2008 with full list of shareholders
05 Oct 2009 AR01 Annual return made up to 25 September 2007 with full list of shareholders
19 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2
05 May 2009 AA Total exemption small company accounts made up to 30 June 2008
29 Apr 2009 AA Total exemption small company accounts made up to 30 June 2007
24 Feb 2009 AA Total exemption small company accounts made up to 30 June 2006
16 Jan 2009 288b Appointment terminated director bryan morrison
14 Jan 2009 363a Return made up to 25/09/08; full list of members