- Company Overview for AUTOGRAPH SOUND RECORDING LIMITED (01103988)
- Filing history for AUTOGRAPH SOUND RECORDING LIMITED (01103988)
- People for AUTOGRAPH SOUND RECORDING LIMITED (01103988)
- Charges for AUTOGRAPH SOUND RECORDING LIMITED (01103988)
- More for AUTOGRAPH SOUND RECORDING LIMITED (01103988)
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) |
---|---|---|---|
24 Feb 2017 | CH01 | Director's details changed for Scott Laurence Arnold on 22 February 2017 | |
21 Feb 2017 | CH03 | Secretary's details changed for Duncan James Bell on 14 February 2017 | |
21 Feb 2017 | CH01 | Director's details changed for Duncan James Bell on 14 February 2017 | |
09 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
18 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
12 Nov 2015 | AA | Full accounts made up to 31 January 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
27 May 2015 | CH01 | Director's details changed for Mr Terence Kerr Jardine on 27 May 2015 | |
07 Nov 2014 | AA | Full accounts made up to 31 January 2014 | |
23 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
15 May 2014 | CH01 | Director's details changed for Mr Terence Kerr Jardine on 15 May 2014 | |
04 Nov 2013 | AA | Full accounts made up to 31 January 2013 | |
20 Sep 2013 | AP01 | Appointment of Scott Laurence Arnold as a director | |
14 Jun 2013 | CH01 | Director's details changed for Mr Terence Kerr Jardine on 23 May 2013 | |
21 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
14 Mar 2013 | AD01 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 | |
05 Nov 2012 | AA | Full accounts made up to 31 January 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
07 Nov 2011 | AA | Full accounts made up to 31 January 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
01 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Nov 2010 | AA | Full accounts made up to 31 January 2010 | |
27 Jul 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders |