- Company Overview for SHAZAM ENTERTAINMENT LIMITED (03998831)
- Filing history for SHAZAM ENTERTAINMENT LIMITED (03998831)
- People for SHAZAM ENTERTAINMENT LIMITED (03998831)
- Charges for SHAZAM ENTERTAINMENT LIMITED (03998831)
- Insolvency for SHAZAM ENTERTAINMENT LIMITED (03998831)
- More for SHAZAM ENTERTAINMENT LIMITED (03998831)
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) |
---|---|---|---|
11 Oct 2018 | TM01 | Termination of appointment of Richard Jennings Riley as a director on 21 September 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Matthew John Murphy as a director on 21 September 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Nenad Joseph Marovac as a director on 21 September 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Robert Jay Krolik as a director on 21 September 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Christopher Jacques Penrose Barton as a director on 21 September 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Andrew Raymond Fisher as a director on 21 September 2018 | |
11 Oct 2018 | TM02 | Termination of appointment of Bridget Kerle as a secretary on 21 September 2018 | |
11 Oct 2018 | PSC02 | Notification of Apple Inc. as a person with significant control on 21 September 2018 | |
11 Oct 2018 | PSC07 | Cessation of Lynx Capital Ventures Gp Limited as a person with significant control on 21 September 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from 26-28 Hammersmith Grove London W6 7HA United Kingdom to 100 New Bridge Street London EC4V 6JA on 11 October 2018 | |
25 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
24 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2018 | SH19 |
Statement of capital on 20 September 2018
|
|
20 Sep 2018 | SH20 | Statement by Directors | |
20 Sep 2018 | CAP-SS | Solvency Statement dated 04/09/18 | |
20 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 28 August 2018
|
|
12 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
10 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 22 June 2018
|
|
19 Jun 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 April 2017
|
|
19 Jun 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 November 2017
|
|
17 May 2018 | SH01 |
Statement of capital following an allotment of shares on 27 November 2017
|
|
15 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 2 November 2017
|
|
08 Nov 2017 | PSC05 | Change of details for Lynx Capital Ventures Gp Limited as a person with significant control on 6 April 2016 | |
28 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 |