- Company Overview for UNIVERSAL MUSIC DIRECT LIMITED (03840597)
- Filing history for UNIVERSAL MUSIC DIRECT LIMITED (03840597)
- People for UNIVERSAL MUSIC DIRECT LIMITED (03840597)
- Charges for UNIVERSAL MUSIC DIRECT LIMITED (03840597)
- More for UNIVERSAL MUSIC DIRECT LIMITED (03840597)
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) |
---|---|---|---|
31 Mar 2017 | TM01 | Termination of appointment of Andrew Brown as a director on 31 March 2017 | |
31 Mar 2017 | AP01 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
22 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
13 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
22 May 2015 | AUD | Auditor's resignation | |
19 May 2015 | MISC | Sect 519 | |
10 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
24 Jul 2014 | CERTNM |
Company name changed digital stores LIMITED\certificate issued on 24/07/14
|
|
24 Jul 2014 | CONNOT | Change of name notice | |
17 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Jan 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
27 Sep 2013 | CH01 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 | |
27 Sep 2013 | CH01 | Director's details changed for Mr Richard Michael Constant on 28 September 2012 | |
13 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
20 Feb 2013 | CH01 | Director's details changed for Mr Andrew Brown on 8 February 2013 | |
20 Feb 2013 | CH01 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 | |
08 Feb 2013 | AD01 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 | |
17 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
05 Dec 2012 | AD02 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom | |
05 Dec 2012 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | |
05 Dec 2012 | AP03 | Appointment of Mrs Abolanle Abioye as a secretary | |
28 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |