Advanced company searchLink opens in new window

PHONETIC ARTS LIMITED

Company number 05861063

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)
29 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
29 May 2012 4.71 Return of final meeting in a members' voluntary winding up
01 Dec 2011 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW on 1 December 2011
29 Nov 2011 600 Appointment of a voluntary liquidator
29 Nov 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-18
29 Nov 2011 4.70 Declaration of solvency
05 Oct 2011 AA Full accounts made up to 31 December 2010
20 Sep 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
Statement of capital on 2011-09-20
  • GBP 2,442.73
22 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Jul 2011 SH01 Statement of capital following an allotment of shares on 4 March 2011
  • GBP 2,442.73
10 Jan 2011 TM02 Termination of appointment of Ian Hodson as a secretary
10 Jan 2011 TM01 Termination of appointment of Iq Capital Directors Nominees Limited as a director
10 Jan 2011 TM01 Termination of appointment of David Braben as a director
10 Jan 2011 TM01 Termination of appointment of Stephen Young as a director
10 Jan 2011 TM01 Termination of appointment of Ian Hodson as a director
10 Jan 2011 TM01 Termination of appointment of Anthony Tomlinson as a director
10 Jan 2011 TM01 Termination of appointment of Paul Taylor as a director
10 Jan 2011 AP01 Appointment of Donald Stewart Harrison as a director
10 Jan 2011 AP01 Appointment of Graham Law as a director
10 Jan 2011 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary
20 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Dec 2010 CC04 Statement of company's objects
20 Dec 2010 AD01 Registered office address changed from 16 Westbrook Centre Milton Road Cambridge CB4 1YG on 20 December 2010
03 Dec 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
03 Dec 2010 CH02 Director's details changed for Iq Capital Directors Nominees Limited on 29 June 2010