- Company Overview for FOCUS MUSIC (PUBLISHING) LIMITED (02995610)
- Filing history for FOCUS MUSIC (PUBLISHING) LIMITED (02995610)
- People for FOCUS MUSIC (PUBLISHING) LIMITED (02995610)
- Charges for FOCUS MUSIC (PUBLISHING) LIMITED (02995610)
- More for FOCUS MUSIC (PUBLISHING) LIMITED (02995610)
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) |
---|---|---|---|
21 Apr 2017 | AA | Full accounts made up to 31 March 2016 | |
19 Apr 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
17 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
15 Dec 2015 | AP01 | Appointment of Mr John Clifford as a director on 2 October 2015 | |
14 Dec 2015 | AP01 | Appointment of Simon Neal Baker as a director on 2 October 2015 | |
14 Dec 2015 | AP01 | Appointment of Robert John Morris as a director on 2 October 2015 | |
15 Nov 2015 | TM01 | Termination of appointment of Paul Frederick Greedus as a director on 2 October 2015 | |
26 Oct 2015 | TM02 | Termination of appointment of Jessica Lucie Greedus as a secretary on 2 October 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from Unit 4 Iron Bridge House 3, Bridge Approach London NW1 8BD to 20 Fulham Broadway London Greater London SW6 1AH on 26 October 2015 | |
26 Oct 2015 | AP03 | Appointment of Abolanle Abioye as a secretary on 2 October 2015 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Dec 2012 | AD01 | Registered office address changed from Unit 4 Iron Bridge House Bridge Approach London NW1 8BD United Kingdom on 12 December 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
11 Dec 2012 | AD01 | Registered office address changed from Studio 3 166 Haverstock Hill London NW3 2AT on 11 December 2012 | |
11 Dec 2012 | CH01 | Director's details changed for Paul Frederick Greedus on 17 September 2012 | |
11 Dec 2012 | CH03 | Secretary's details changed for Jessica Lucie Greedus on 17 September 2012 | |
15 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders |