Advanced company searchLink opens in new window

MINDER MUSIC LIMITED

Company number 01629261

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)
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
  • GBP 100
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
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2017
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
  • GBP 100
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013