Advanced company searchLink opens in new window

PIAS RECORDINGS UK LIMITED

Company number 03625243

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)
09 Oct 2017 AA Full accounts made up to 31 December 2016
06 Jun 2017 MR01 Registration of charge 036252430002, created on 24 May 2017
01 Jun 2017 MR01 Registration of charge 036252430001, created on 24 May 2017
10 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Jul 2016 AA Full accounts made up to 31 December 2015
29 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 143
12 Jan 2016 AA Full accounts made up to 31 December 2014
27 Jan 2015 AA Full accounts made up to 31 December 2013
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 143
21 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 143
04 Oct 2013 AA Full accounts made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
10 Jan 2013 CH01 Director's details changed for Mr Kenneth Bruno Gates on 1 October 2012
03 Oct 2012 AA Full accounts made up to 31 December 2011
29 Jun 2012 AD01 Registered office address changed from Unit 24 Farm Lane Trading Estate 101 Farm Lane Fulham London SW6 1QJ United Kingdom on 29 June 2012
22 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
22 Feb 2012 CH01 Director's details changed for Nicholas Bruce Hartley on 1 January 2011
05 Oct 2011 AA Full accounts made up to 31 December 2010
04 Mar 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
04 Mar 2011 TM02 Termination of appointment of Philippe Saussus as a secretary
04 Mar 2011 TM01 Termination of appointment of Philippe Saussus as a director
04 Mar 2011 AP03 Appointment of Mr Nicholas Bruce Hartley as a secretary
13 Oct 2010 MISC Aud res stat 519
05 Oct 2010 AA Full accounts made up to 31 December 2009
31 Aug 2010 MISC Section 516