- Company Overview for MARIGOLD MUSIC LIMITED (00623072)
- Filing history for MARIGOLD MUSIC LIMITED (00623072)
- People for MARIGOLD MUSIC LIMITED (00623072)
- More for MARIGOLD MUSIC LIMITED (00623072)
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) |
---|---|---|---|
05 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 27 April 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 27 April 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
27 Mar 2019 | TM01 | Termination of appointment of Paul Graydon Richardson as a director on 27 March 2019 | |
02 Oct 2018 | AP01 | Appointment of Alison Lesley Caroline Broadberry as a director on 13 September 2018 | |
26 Sep 2018 | AP01 | Appointment of Mr. Simon Justin Miles as a director on 13 September 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of John Anthony Ballard as a director on 5 June 2018 | |
14 Aug 2018 | PSC07 | Cessation of John Anthony Ballard as a person with significant control on 13 August 2018 | |
14 Aug 2018 | PSC02 | Notification of Ec Trust Corporation Limited as a person with significant control on 13 August 2018 | |
14 Aug 2018 | PSC07 | Cessation of Paul Graydon Richardson as a person with significant control on 13 August 2018 | |
07 Aug 2018 | AA | Total exemption full accounts made up to 27 April 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
06 Apr 2018 | CH01 | Director's details changed for Mr Paul Graydon Richardson on 6 April 2018 | |
06 Apr 2018 | PSC04 | Change of details for Mr Paul Graydon Richardson as a person with significant control on 6 April 2018 | |
27 Mar 2018 | CH01 | Director's details changed for Mr Paul Graydon Richardson on 27 March 2018 | |
27 Mar 2018 | PSC04 | Change of details for Mr Paul Graydon Richardson as a person with significant control on 27 March 2018 | |
06 Mar 2018 | CH01 | Director's details changed for Mr Paul Graydon Richardson on 1 March 2018 | |
01 Mar 2018 | PSC04 | Change of details for Mr Paul Graydon Richardson as a person with significant control on 1 March 2018 | |
17 Nov 2017 | CH04 | Secretary's details changed for B. H. Company Secretarial Services on 17 November 2017 | |
16 Oct 2017 | AD01 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 16 October 2017 | |
11 Sep 2017 | AA | Total exemption full accounts made up to 27 April 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 27 April 2016 |