Advanced company searchLink opens in new window

RABBIT VOCAL MANAGEMENT LIMITED

Company number 04534193

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)
09 Jan 2013 AD01 Registered office address changed from 27 Poland Street 3Rd Floor London W1F 8QW on 9 January 2013
11 Jan 2012 AR01 Annual return made up to 10 October 2011 with full list of shareholders
10 Jan 2012 AA01 Current accounting period shortened from 31 December 2012 to 31 August 2012
09 Nov 2011 AP01 Appointment of Michael Jason Wallwork as a director
09 Nov 2011 AP01 Appointment of Chris Rawlings as a director
09 Nov 2011 AP01 Appointment of Mark Page as a director
19 Oct 2011 AP01 Appointment of Chris Rawlings as a director
07 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Apr 2011 AD01 Registered office address changed from 2Nd Floor 18 Broadwick Street London W1F 8HS on 8 April 2011
20 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 Oct 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Rebbecca Louise Fuller on 1 September 2010
06 Oct 2010 CH03 Secretary's details changed for Jamie Budd Grant on 1 September 2010
17 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Dec 2009 SH10 Particulars of variation of rights attached to shares
05 Dec 2009 SH08 Change of share class name or designation
05 Dec 2009 SH08 Change of share class name or designation
05 Dec 2009 SH02 Consolidation of shares on 31 October 2009
26 Oct 2009 AR01 Annual return made up to 12 September 2009 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for Melanie Frances Bourne on 1 October 2009
14 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Nov 2008 288a Director appointed rebbecca louise fuller
14 Nov 2008 288a Secretary appointed jamie budd grant
14 Nov 2008 288b Appointment terminated secretary rebecca fuller
29 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007