- Company Overview for PARLOPHONE RECORDS LIMITED (00068172)
- Filing history for PARLOPHONE RECORDS LIMITED (00068172)
- People for PARLOPHONE RECORDS LIMITED (00068172)
- Charges for PARLOPHONE RECORDS LIMITED (00068172)
- Registers for PARLOPHONE RECORDS LIMITED (00068172)
- More for PARLOPHONE RECORDS LIMITED (00068172)
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) |
---|---|---|---|
02 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
19 Dec 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 | |
19 Dec 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
11 Mar 2011 | CH01 | Director's details changed for Ruth Catherine Prior on 11 March 2011 | |
26 Jan 2011 | AP01 | Appointment of Mr Roger Conant Faxon as a director | |
09 Jan 2011 | AP01 | Appointment of Ruth Catherine Prior as a director | |
02 Dec 2010 | AD02 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF | |
02 Dec 2010 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary | |
02 Dec 2010 | TM02 | Termination of appointment of Mawlaw Secretaries Limited as a secretary | |
11 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
20 Apr 2010 | TM02 | Termination of appointment of Julian French as a secretary | |
31 Mar 2010 | TM01 | Termination of appointment of David D'urbano as a director | |
31 Mar 2010 | AP01 | Appointment of Mr Shane Paul Naughton as a director | |
03 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
21 Oct 2009 | CH01 | Director's details changed for David Nicholas Kassler on 1 October 2009 | |
21 Oct 2009 | CH03 | Secretary's details changed for Julian French on 1 October 2009 | |
14 Oct 2009 | AD02 | Register inspection address has been changed | |
21 Aug 2009 | 288a | Director appointed david d'urbano | |
20 Aug 2009 | 288b | Appointment terminated director andrew chadd | |
30 Jul 2009 | 288a | Director appointed david nicholas kassler | |
30 Jul 2009 | 288b | Appointment terminated director christopher kennedy | |
13 Jul 2009 | 363a | Return made up to 05/07/09; full list of members |