ROGER WATERS MUSIC OVERSEAS LIMITED
Company number 01080246
- Company Overview for ROGER WATERS MUSIC OVERSEAS LIMITED (01080246)
- Filing history for ROGER WATERS MUSIC OVERSEAS LIMITED (01080246)
- People for ROGER WATERS MUSIC OVERSEAS LIMITED (01080246)
- More for ROGER WATERS MUSIC OVERSEAS LIMITED (01080246)
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) |
---|---|---|---|
18 Jul 2017 | CH01 | Director's details changed for Mr George Roger Waters on 27 June 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
18 Jul 2017 | PSC01 | Notification of George Roger Waters as a person with significant control on 6 April 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
05 Jul 2016 | CH01 | Director's details changed for Mr George Roger Waters on 7 June 2016 | |
30 Jun 2016 | CH01 | Director's details changed for Mark Edward Sinnott on 7 June 2016 | |
20 Apr 2016 | AD01 | Registered office address changed from 31 Ruvigny Gardens London SW15 1JR to Unit 10 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA on 20 April 2016 | |
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Aug 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
27 Mar 2015 | CH04 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 | |
20 Mar 2015 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
23 Aug 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Aug 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
20 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
23 Aug 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
18 Aug 2011 | CH01 | Director's details changed for Mark Edward Sinnott on 17 August 2011 | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Aug 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Mark Edward Sinnott on 1 February 2010 | |
28 Oct 2009 | AD03 | Register(s) moved to registered inspection location |