Advanced company searchLink opens in new window

ERATO RECORD CLASSICS LIMITED

Company number 02074980

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)
07 Nov 2013 MISC Sec 519
08 Oct 2013 AA01 Previous accounting period shortened from 31 March 2014 to 30 September 2013
18 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
17 Jul 2013 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
  • ANNOTATION This document is a duplicate of TM02 registered on 12TH July 2013.
17 Jul 2013 TM01 Termination of appointment of Justin Morris as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 12TH July 2013.
17 Jul 2013 TM01 Termination of appointment of David Kassler as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 12TH July 2013.
16 Jul 2013 AP04 Appointment of Olswang Cosec Limited as a secretary
16 Jul 2013 AP01 Appointment of Stuart Vaughn Bergen as a director
16 Jul 2013 AP01 Appointment of Christopher John Ancliff as a director
12 Jul 2013 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
12 Jul 2013 TM01 Termination of appointment of Justin Morris as a director
12 Jul 2013 TM01 Termination of appointment of David Kassler as a director
12 Jul 2013 AP01 Appointment of Mr Roger Denys Booker as a director
11 Jul 2013 AP01 Appointment of Mr Christopher John Ancliff as a director
11 Jul 2013 AD01 Registered office address changed from 27 Wrights Lane London W8 5SW on 11 July 2013
04 Jun 2013 CERTNM Company name changed virgin record classics LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-30
  • NM01 ‐ Change of name by resolution
18 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
12 Dec 2012 TM01 Termination of appointment of Richard Constant as a director
12 Dec 2012 TM01 Termination of appointment of Boyd Muir as a director
12 Dec 2012 TM01 Termination of appointment of Andrew Brown as a director
12 Dec 2012 AP01 Appointment of Justin Henry Morris as a director
12 Dec 2012 AP01 Appointment of Mr David Nicholas Kassler as a director
28 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Oct 2012 TM01 Termination of appointment of David Kassler as a director