Advanced company searchLink opens in new window

O MUSIC LIMITED

Company number 03927601

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)
31 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
20 Nov 2014 TM01 Termination of appointment of David Barry Rockberger as a director on 17 November 2014
20 Nov 2014 TM01 Termination of appointment of Anthony Edward Latham as a director on 17 November 2014
03 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
02 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
14 May 2013 AA01 Current accounting period extended from 28 February 2013 to 30 June 2013
17 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for anthony latham.
15 Apr 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for james frankel.
15 Apr 2013 RP04 Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filed AP03 for nicholas kemp.
15 Apr 2013 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filed TM02 for marcel pusey.
26 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
08 Mar 2013 AP01 Appointment of Mr David Barry Rockberger as a director
08 Mar 2013 AP01 Appointment of Tomas Wise as a director
04 Mar 2013 AD01 Registered office address changed from 1 Badsell Park Farm Stables Crittenden Road Matfield Tonbridge Kent TN12 7EW on 4 March 2013
04 Mar 2013 AP01 Appointment of James Thomas Frankel as a director
  • ANNOTATION A second filed AP01 was registered on 15/04/2013.
04 Mar 2013 AP01 Appointment of Mr Anthony Edward Latham as a director
  • ANNOTATION A second filed AP01 was registered on 15/04/2013.
04 Mar 2013 AP03 Appointment of Nicholas John Marcus Kemp as a secretary
  • ANNOTATION A second filed AP03 was registered on 15/04/2013.
04 Mar 2013 TM02 Termination of appointment of Marcel Pusey as a secretary
  • ANNOTATION A second filed TM02 was registered on 15/04/2013.
06 Feb 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 21/12/2012
08 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 200
  • ANNOTATION A second filed SH01 was registered on 06/02/2013
19 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
22 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
23 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
02 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders