Advanced company searchLink opens in new window

THE CITY OF LONDON PHONOGRAPH AND GRAMOPHONE SOCIETY LIMITED

Company number 03124250

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Apr 2020 PSC07 Cessation of Alan Vivian Smith as a person with significant control on 31 July 2018
07 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
20 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
11 Oct 2019 AD01 Registered office address changed from 36 Goldthorn Crescent Penn Wolverhampton West Midlands WV4 5TX to The Tangle Ibstone High Wycombe Bucks HP14 3XT on 11 October 2019
10 Oct 2019 TM01 Termination of appointment of Mervyn Reginald Srodzinsky as a director on 6 October 2019
10 Oct 2019 AP01 Appointment of Mr Thomas Henry Stephenson as a director on 6 October 2019
10 Oct 2019 AP03 Appointment of Mr Richard Seymour Scott as a secretary on 6 October 2019
10 Oct 2019 TM02 Termination of appointment of Mervyn Reginald Srodzinsky as a secretary on 6 October 2019
26 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
26 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
19 Nov 2018 AP01 Appointment of Elaine Rose Grace Hedger as a director on 8 October 2018
16 Nov 2018 PSC01 Notification of Richard Seymour Scott as a person with significant control on 16 November 2018
16 Nov 2018 TM01 Termination of appointment of Alan Vivian Smith as a director on 31 July 2018
23 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
24 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
24 Nov 2017 AP01 Appointment of Mr Colin Stewart Johnson as a director on 9 October 2016
02 Jun 2017 AA Total exemption full accounts made up to 31 July 2016
18 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Apr 2016 TM01 Termination of appointment of David Keith Dean Dick as a director on 10 April 2016
01 Apr 2016 TM01 Termination of appointment of Richard Ernest Taylor as a director on 27 November 2015
25 Nov 2015 AR01 Annual return made up to 9 November 2015 no member list
16 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Dec 2014 AR01 Annual return made up to 9 November 2014 no member list
29 Apr 2014 CH01 Director's details changed for Philip John Bennett on 28 April 2014