Advanced company searchLink opens in new window

PLEDGEMUSIC.COM LIMITED

Company number 06712061

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)
07 Aug 2013 AP01 Appointment of Mr Mike Charles Skeet as a director
17 Jun 2013 AD01 Registered office address changed from 27-29 Cursitor Street London EC4A 1LT United Kingdom on 17 June 2013
03 Jun 2013 TM01 Termination of appointment of Jann Tosatto as a director
03 Jun 2013 AP01 Appointment of David Hackett as a director
03 Jun 2013 AP01 Appointment of Mr William Alan Mcintosh as a director
03 Jun 2013 AP01 Appointment of Mr Angus David Donaldson as a director
30 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
30 Oct 2012 CH01 Director's details changed for Benji Kip Rogers on 1 April 2012
21 Sep 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
18 May 2012 AD01 Registered office address changed from 1-5 Exchange Court Maiden Lane Covent Garden London WC2R 0JU on 18 May 2012
28 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
28 Oct 2011 CH01 Director's details changed for Jann Tosatto on 2 October 2010
03 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
22 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
12 Aug 2010 AD01 Registered office address changed from Flat 3 5 Sevington Street London London W9 2QN on 12 August 2010
06 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
09 Apr 2010 SH01 Statement of capital following an allotment of shares on 15 March 2010
  • GBP 602,151.51
15 Jan 2010 AR01 Annual return made up to 1 October 2009 with full list of shareholders
25 Mar 2009 88(3) Particulars of contract relating to shares
25 Mar 2009 88(2) Ad 18/03/09\gbp si 21429@0.01=214.29\gbp ic 100/314.29\
25 Mar 2009 122 S-div
25 Mar 2009 123 Nc inc already adjusted 16/03/09
25 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sub din and allot shares 16/03/2009
  • RES04 ‐ Resolution of increasing authorised share capital
01 Oct 2008 NEWINC Incorporation