Advanced company searchLink opens in new window

INFECTIOUS MUSIC LIMITED

Company number 02892098

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)
20 Dec 2018 CAP-SS Solvency Statement dated 19/12/18
20 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium 19/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jul 2018 AD02 Register inspection address has been changed from C/O Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB England to 87-91 Newman Street London W1T 3EY
27 Mar 2018 AA Full accounts made up to 31 December 2017
07 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with updates
22 Jan 2018 AP01 Appointment of Alistair Mark Norbury as a director on 22 January 2018
09 Jan 2018 TM01 Termination of appointment of Patricia Margaret Hammond as a director on 1 September 2017
02 Jan 2018 TM01 Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017
27 Dec 2017 RP04AP01 Second filing for the appointment of Maximilian Dressendoerfer as a director
26 Jul 2017 TM02 Termination of appointment of Erika Brennan as a secretary on 30 June 2017
24 Mar 2017 AA Full accounts made up to 31 December 2016
03 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
02 Feb 2017 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 806
13 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2016 SH20 Statement by Directors
22 Dec 2016 SH19 Statement of capital on 22 December 2016
  • GBP 806
22 Dec 2016 CAP-SS Solvency Statement dated 16/12/16
22 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 16/12/2016
15 Mar 2016 AA Full accounts made up to 31 December 2015
17 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 805
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
13 Oct 2015 TM02 Termination of appointment of Mark David Ranyard as a secretary on 1 October 2015
13 Oct 2015 TM01 Termination of appointment of Mark David Ranyard as a director on 1 October 2015
22 Jun 2015 TM01 Termination of appointment of John Leslie Dobinson as a director on 11 June 2015