THE CITY OF LONDON PHONOGRAPH AND GRAMOPHONE SOCIETY LIMITED
Company number 03124250
- Company Overview for THE CITY OF LONDON PHONOGRAPH AND GRAMOPHONE SOCIETY LIMITED (03124250)
- Filing history for THE CITY OF LONDON PHONOGRAPH AND GRAMOPHONE SOCIETY LIMITED (03124250)
- People for THE CITY OF LONDON PHONOGRAPH AND GRAMOPHONE SOCIETY LIMITED (03124250)
- More for THE CITY OF LONDON PHONOGRAPH AND GRAMOPHONE SOCIETY LIMITED (03124250)
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 |