- Company Overview for MINDER MUSIC LIMITED (01629261)
- Filing history for MINDER MUSIC LIMITED (01629261)
- People for MINDER MUSIC LIMITED (01629261)
- Charges for MINDER MUSIC LIMITED (01629261)
- More for MINDER MUSIC LIMITED (01629261)
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) |
---|---|---|---|
06 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
26 Jul 2017 | TM02 | Termination of appointment of Erika Brennan as a secretary on 30 June 2017 | |
21 Mar 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Dec 2015 | TM02 | Termination of appointment of Mark David Ranyard as a secretary on 21 December 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of Mark David Ranyard as a director on 21 December 2015 | |
16 Dec 2015 | AD03 | Register(s) moved to registered inspection location 8-9 Frith Street London W1D 3JB | |
15 Dec 2015 | AD02 | Register inspection address has been changed to 8-9 Frith Street London W1D 3JB | |
15 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
17 Nov 2015 | AP03 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 | |
13 Oct 2015 | AP01 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 | |
17 Jul 2015 | AD01 | Registered office address changed from 18 Pindock Mews London W9 2PY to 8th Floor 5 Merchant Square London W2 1AS on 17 July 2015 | |
15 Jul 2015 | AP03 | Appointment of Mr Mark David Ranyard as a secretary on 1 July 2015 | |
15 Jul 2015 | AP01 |
Appointment of Mr Maximilian Dressendoerfer as a director on 1 July 2015
|
|
15 Jul 2015 | AP01 | Appointment of Mr Hartwig Masuch as a director on 1 July 2015 | |
15 Jul 2015 | AP01 | Appointment of Alexi Cory-Smith as a director on 1 July 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of John Antony Fogarty as a director on 1 July 2015 | |
15 Jul 2015 | TM02 | Termination of appointment of John Antony Fogarty as a secretary on 1 July 2015 | |
15 Jul 2015 | AP01 | Appointment of Mr Mark David Ranyard as a director on 1 July 2015 | |
09 Jul 2015 | MR04 | Satisfaction of charge 016292610001 in full | |
09 Jul 2015 | MR04 | Satisfaction of charge 016292610002 in full | |
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |