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)
27 Jun 2016 AP01 Appointment of Mr Nick Ledbetter as a director on 17 June 2016
12 Feb 2016 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 5,605.42
05 Nov 2015 AA Accounts for a small company made up to 31 December 2014
23 Sep 2015 TM02 Termination of appointment of Jonathan Adrian O'neill as a secretary on 22 September 2015
21 Sep 2015 AP01 Appointment of Mr Joshua Sason as a director on 17 September 2015
18 Sep 2015 TM01 Termination of appointment of Jayce Henri Varden as a director on 17 September 2015
18 Sep 2015 TM01 Termination of appointment of James Rutherford as a director on 17 September 2015
18 Sep 2015 TM01 Termination of appointment of Angus David Donaldson as a director on 17 September 2015
17 Sep 2015 TM01 Termination of appointment of Malcolm Dunbar as a director on 17 September 2015
17 Sep 2015 TM01 Termination of appointment of Mike Charles Skeet as a director on 17 September 2015
14 Sep 2015 TM01 Termination of appointment of David Hackett as a director on 1 September 2015
31 Jul 2015 AP01 Appointment of Mr James Rutherford as a director on 29 July 2015
24 Jul 2015 SH01 Statement of capital following an allotment of shares on 24 July 2015
  • GBP 5,605.71
26 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New shares/agreement 19/11/2014
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 4,984.45
24 Feb 2015 AP01 Appointment of Vice President Magan Entertainment Russell Rieger as a director on 14 January 2015
05 Feb 2015 AP03 Appointment of Mr Jonathan Adrian O'neill as a secretary on 1 February 2015
04 Feb 2015 AA Full accounts made up to 31 December 2013
21 Jan 2015 ANNOTATION Rectified Form TM01 was removed from the public register on 16/03/2015 as it is factually inaccurate
21 Jan 2015 TM02 Termination of appointment of Rupert Spencer Selby as a secretary on 1 January 2015
13 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3,597.57
24 Jul 2014 TM01 Termination of appointment of William Alan Mcintosh as a director on 16 July 2014
28 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3,597.57
18 Sep 2013 AA Accounts for a small company made up to 31 December 2012
07 Aug 2013 AP01 Appointment of Mr Malcolm Dunbar as a director