Advanced company searchLink opens in new window

SHAZAM ENTERTAINMENT LIMITED

Company number 03998831

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)
01 Aug 2013 SH02 Consolidation and sub-division of shares on 26 June 2013
01 Aug 2013 SH01 Statement of capital following an allotment of shares on 3 July 2013
  • GBP 5,297,372.850000
  • ANNOTATION Clarification a second filed SH01 was registered on 25/09/2015.
01 Aug 2013 SH03 Purchase of own shares.
18 Jul 2013 SH08 Change of share class name or designation
18 Jul 2013 SH08 Change of share class name or designation
17 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 25/09/2015.
12 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation, subdivision, buyback agreement approved 26/06/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2013 SH01 Statement of capital following an allotment of shares on 14 May 2013
  • GBP 5,296,526.45
  • ANNOTATION Clarification a second filed SH01 was registered on 25/09/2015.
14 May 2013 SH01 Statement of capital following an allotment of shares on 21 March 2013
  • GBP 5,296,111.20
  • ANNOTATION Clarification a second filed SH01 was registered on 25/09/2015.
13 May 2013 AP01 Appointment of Mr Richard Jennings Riley as a director
28 Feb 2013 SH01 Statement of capital following an allotment of shares on 24 January 2013
  • GBP 5,296,050.20
  • ANNOTATION Clarification a second filed SH01 was registered on 25/09/2015.
11 Feb 2013 AA Group of companies' accounts made up to 30 June 2012
04 Jan 2013 AP01 Appointment of Mr Brent Shawzin Hoberman as a director
13 Sep 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 25/09/2015.
16 Aug 2012 SH01 Statement of capital following an allotment of shares on 28 June 2012
  • GBP 5,296,012.44
  • ANNOTATION Clarification a second filed SH01 was registered on 25/09/2015.
02 Mar 2012 SH01 Statement of capital following an allotment of shares on 27 January 2012
  • GBP 5,295,994.550000
  • ANNOTATION Clarification a second filed SH01 was registered on 25/09/2015.
17 Feb 2012 AA Group of companies' accounts made up to 30 June 2011
13 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jan 2012 SH01 Statement of capital following an allotment of shares on 20 October 2011
  • GBP 5,295,501.12
  • ANNOTATION Clarification a second filed SH01 was registered on 25/09/2015.
16 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 9
28 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Oct 2011 SH01 Statement of capital following an allotment of shares on 20 September 2011
  • GBP 5,295,482.02
  • ANNOTATION Clarification a second filed SH01 was registered on 25/09/2015.
30 Aug 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 25/09/2015.
23 Aug 2011 SH01 Statement of capital following an allotment of shares on 12 May 2011
  • GBP 5,295,458.690000
  • ANNOTATION Clarification a second filed SH01 was registered on 25/09/2015.
23 Jun 2011 AP01 Appointment of Mr Matthew John Murphy as a director