Advanced company searchLink opens in new window

FREAK'N SEE MUSIC LIMITED

Company number 03671508

Filter by category

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 Mar 2018 SH08 Change of share class name or designation
15 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2017 CH01 Director's details changed for Ms Sophie Huguette Cecile Bentolila on 7 December 2017
07 Dec 2017 CH01 Director's details changed for Mr Jimmy Mikaoui on 7 December 2017
29 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
23 Nov 2017 PSC07 Cessation of Tarek Mikaoui as a person with significant control on 6 December 2016
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Aug 2016 AP04 Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016
08 Aug 2016 TM02 Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016
14 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jan 2015 MR01 Registration of charge 036715080003, created on 28 January 2015
08 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
03 Nov 2014 CH01 Director's details changed for Mr Jimmy Mikaoui on 29 October 2014
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jan 2014 CH01 Director's details changed for Jimmy Mikaoui on 9 January 2014
09 Jan 2014 CH01 Director's details changed for Sophie Huguette Cecile Bentolila on 9 January 2014
06 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jan 2013 AP04 Appointment of Bond Street Registrars Limited as a secretary
29 Jan 2013 TM02 Termination of appointment of Portland Registrars Limited as a secretary
05 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011