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)
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 20/02/2015.
29 Aug 2013 AA Total exemption small company accounts made up to 30 September 2012
07 Feb 2013 MEM/ARTS Memorandum and Articles of Association
07 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
04 Feb 2013 TM01 Termination of appointment of Michael Watt as a director on 1 October 2009
29 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re stapled equity and debt offering, auth share cap revoked 02/01/2013
12 Jul 2012 TM01 Termination of appointment of Mirelle Davis as a director on 1 November 2011
04 Jul 2012 AD01 Registered office address changed from , 1-5 Exchange Court Maiden Lane, Covent Garden, London, WC2R 0JU on 4 July 2012
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
03 Aug 2011 AA Accounts for a small company made up to 30 September 2010
18 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
18 Feb 2011 CH01 Director's details changed for Michael Wall on 27 January 2011
18 Feb 2011 CH01 Director's details changed for Michael Solomon Gudinski on 27 January 2011
18 Feb 2011 CH01 Director's details changed for Korda Marshall on 27 January 2011
18 Feb 2011 CH01 Director's details changed for Mirelle Davis on 27 January 2011
26 Nov 2010 AA01 Previous accounting period extended from 30 June 2010 to 30 September 2010
06 Apr 2010 AA Total exemption full accounts made up to 30 June 2009
04 Mar 2010 TM01 Termination of appointment of Michael Watt as a director
25 Feb 2010 AR01 Annual return made up to 27 January 2010
06 May 2009 AA Total exemption full accounts made up to 30 June 2008
29 Apr 2009 288a Director appointed patricia margaret hammond
30 Mar 2009 288a Director appointed mirelle davis