Advanced company searchLink opens in new window

ACCENTURE SONG BRAND UK LIMITED

Company number 03495324

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)
17 Jan 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,130.00
29 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
09 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 4
26 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Aug 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
08 Dec 2010 AA Full accounts made up to 31 March 2010
22 Nov 2010 CH01 Director's details changed for Matthew John Harding Brown on 22 November 2010
22 Nov 2010 CH01 Director's details changed for Mark Gordon Runacus on 22 November 2010
22 Nov 2010 CH01 Director's details changed for John Justin Delany Hicklin on 22 November 2010
22 Nov 2010 CH03 Secretary's details changed for Matthew John Harding Brown on 22 November 2010
20 Oct 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Oct 2010 SH03 Purchase of own shares.
28 May 2010 SH03 Purchase of own shares.
20 May 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 May 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 May 2010 CC04 Statement of company's objects
20 May 2010 CC01 Notice of Restriction on the Company's Articles
20 May 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Limit on allotment revoked 07/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Apr 2010 TM01 Termination of appointment of Nick Horswell as a director
22 Apr 2010 CC04 Statement of company's objects
01 Mar 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for John Justin Delany Hicklin on 20 February 2010
01 Mar 2010 CH01 Director's details changed for Mark Gordon Runacus on 20 January 2010
01 Mar 2010 CH01 Director's details changed for Nick Horswell on 20 January 2010