Advanced company searchLink opens in new window

AI MUSIC LIMITED

Company number 10733886

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 Feb 2022 AP04 Appointment of Abogado Nominees Limited as a secretary on 21 January 2022
07 Feb 2022 TM01 Termination of appointment of Arnaud Barthelemy as a director on 21 January 2022
07 Feb 2022 TM02 Termination of appointment of Cc Secretaries Limited as a secretary on 21 January 2022
07 Feb 2022 TM01 Termination of appointment of Inderjit Birdee as a director on 21 January 2022
27 Jan 2022 AD01 Registered office address changed from 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England to 100 New Bridge Street London EC4V 6JA on 27 January 2022
18 Aug 2021 AA Total exemption full accounts made up to 31 July 2021
18 Aug 2021 AA01 Previous accounting period extended from 31 March 2021 to 31 July 2021
11 Jun 2021 AP01 Appointment of Mr Arnaud Barthelemy as a director on 22 February 2021
25 May 2021 CS01 Confirmation statement made on 20 April 2021 with updates
06 May 2021 SH01 Statement of capital following an allotment of shares on 9 March 2021
  • GBP 0.013610
18 Mar 2021 MA Memorandum and Articles of Association
10 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
15 May 2020 CS01 Confirmation statement made on 20 April 2020 with updates
18 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 20/04/2019
28 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Convertible loan note agreement 11/07/2019
28 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Convertible loan note agreement 02/11/2018
29 Jul 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 18 July 2019
26 Jul 2019 PSC04 Change of details for Dr Siavash Haroun Mahdavi as a person with significant control on 18 July 2019
18 Jul 2019 AD01 Registered office address changed from 5a Bear Lane Bear Lane London SE1 0UH United Kingdom to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ on 18 July 2019
18 Jul 2019 AP04 Appointment of Cc Secretaries Limited as a secretary on 4 July 2019
16 Jul 2019 CS01 20/04/19 Statement of Capital gbp 0.01
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was filed on 18/10/2019
23 May 2019 AA Total exemption full accounts made up to 31 March 2019
23 May 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019
21 Jan 2019 AA Total exemption full accounts made up to 30 April 2018