Advanced company searchLink opens in new window

HMV GROUP PLC

Company number 03412290

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)
18 Dec 2012 SH01 Statement of capital following an allotment of shares on 12 November 2012
  • GBP 4,303,084.01
13 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
13 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 32
29 Oct 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of meetings 26/09/2012
29 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Political donations 26/09/2012
22 Oct 2012 AA Group of companies' accounts made up to 28 April 2012
20 Sep 2012 AR01 Annual return made up to 31 July 2012 no member list
18 Sep 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Robert Swannell
10 Sep 2012 AP01 Appointment of Mr Ian Peter Kenyon as a director
10 Sep 2012 AP01 Appointment of Mr Trevor Philip Moore as a director
06 Sep 2012 TM01 Termination of appointment of David Wolffe as a director
06 Sep 2012 TM01 Termination of appointment of Simon Fox as a director
02 Jul 2012 TM01 Termination of appointment of Christopher Rogers as a director
21 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 31
20 Jun 2012 AP01 Appointment of Mr David Alexander Robertson Adams as a director
16 Mar 2012 TM01 Termination of appointment of Robert Swannell as a director
  • ANNOTATION A second filed TM01 was registered on 18/09/2012
13 Mar 2012 AD01 Registered office address changed from , Shelley House, 2-4 York Road, Maidenhead, Berkshire, SL6 1SR on 13 March 2012
19 Oct 2011 SH19 Statement of capital on 19 October 2011
  • GBP 4,235,870.57
19 Oct 2011 OC138 Reduction of iss capital and minute (oc)
19 Oct 2011 CERT21 Certificate of cancellation of share premium account
04 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Political donations not exceeding £50,000 09/09/2011
04 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancel share premium account 09/09/2011
03 Oct 2011 AA Group of companies' accounts made up to 30 April 2011
13 Sep 2011 AR01 Annual return made up to 31 July 2011 with bulk list of shareholders
01 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 28