- Company Overview for WINDSWEPT MUSIC (LONDON) LIMITED (02779266)
- Filing history for WINDSWEPT MUSIC (LONDON) LIMITED (02779266)
- People for WINDSWEPT MUSIC (LONDON) LIMITED (02779266)
- Charges for WINDSWEPT MUSIC (LONDON) LIMITED (02779266)
- More for WINDSWEPT MUSIC (LONDON) LIMITED (02779266)
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) |
---|---|---|---|
30 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2015 | TM01 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 | |
26 May 2015 | CH01 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 | |
26 May 2015 | CH01 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 | |
26 May 2015 | CH01 | Director's details changed for Mr Hartwig Masuch on 26 May 2015 | |
26 May 2015 | CH01 | Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 | |
26 May 2015 | CH01 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 | |
26 May 2015 | AD01 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 | |
19 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
06 Nov 2014 | CH01 | Director's details changed for Dr Maximilian Dressendoerfer on 17 October 2014 | |
05 Nov 2014 | CH01 | Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 | |
28 Oct 2014 | CH01 | Director's details changed for Mr Mark David Ranyard on 17 October 2014 | |
15 Aug 2014 | AD02 | Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB | |
14 Aug 2014 | AD03 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB | |
16 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Mar 2014 | TM02 | Termination of appointment of Julian French as a secretary | |
06 Feb 2014 | AD03 | Register(s) moved to registered inspection location | |
06 Feb 2014 | AD02 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF | |
06 Feb 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
13 Sep 2013 | AP03 | Appointment of Julian French as a secretary | |
10 Sep 2013 | AD01 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 | |
10 Sep 2013 | TM02 | Termination of appointment of Simon Harvey as a secretary | |
04 Jun 2013 | AUD | Auditor's resignation | |
28 Feb 2013 | AA | Full accounts made up to 31 December 2012 |