BRITISH ACADEMY OF SONGWRITERS, COMPOSERS AND AUTHORS
Company number 03643088
- Company Overview for BRITISH ACADEMY OF SONGWRITERS, COMPOSERS AND AUTHORS (03643088)
- Filing history for BRITISH ACADEMY OF SONGWRITERS, COMPOSERS AND AUTHORS (03643088)
- People for BRITISH ACADEMY OF SONGWRITERS, COMPOSERS AND AUTHORS (03643088)
- Charges for BRITISH ACADEMY OF SONGWRITERS, COMPOSERS AND AUTHORS (03643088)
- More for BRITISH ACADEMY OF SONGWRITERS, COMPOSERS AND AUTHORS (03643088)
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) |
---|---|---|---|
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Sep 2018 | CH03 | Secretary's details changed for Ms Vick Bain on 10 August 2018 | |
29 Aug 2018 | AD01 | Registered office address changed from 2 Pancras Square London N1C 4AG United Kingdom to 5a Bear Lane Southwark London SE1 0UH on 29 August 2018 | |
25 Jan 2018 | TM01 | Termination of appointment of Timothy James Cameron Fraser as a director on 22 January 2018 | |
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2017 | AD01 | Registered office address changed from 2 6th Floor, 2 Pancras Square Kings Cross London N1C 4AG to 2 Pancras Square London N1C 4AG on 21 November 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
20 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jul 2017 | AP01 | Appointment of Mr Paul Hartnoll as a director on 3 May 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Gary Anthony Osborne as a director on 20 February 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Michael Price as a director on 24 April 2017 | |
24 Apr 2017 | AP01 | Appointment of Mr Rupert Neville Hine as a director on 24 February 2017 | |
09 Jan 2017 | AP01 | Appointment of Chantal Passamonte as a director on 22 November 2016 | |
09 Jan 2017 | AP01 | Appointment of Mr William John Sweeney as a director on 25 November 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Stephen Mcneff as a director on 22 November 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Jenni Anne Roditi as a director on 28 October 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Nov 2015 | AP01 | Appointment of Ms Jenni Anne Roditi as a director on 28 July 2015 | |
26 Oct 2015 | AR01 | Annual return made up to 28 September 2015 no member list | |
19 Oct 2015 | AP01 | Appointment of Mr Crispin Macmichael Sandys Hunt as a director on 15 September 2015 | |
01 Oct 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
07 Sep 2015 | AP01 | Appointment of Ms Helienne Lindvall as a director on 28 July 2015 | |
07 Sep 2015 | AP01 | Appointment of Mr Gary Carpenter as a director on 28 July 2015 | |
04 Sep 2015 | AP01 | Appointment of Mr Michael Price as a director on 28 July 2015 |