- Company Overview for RABBIT VOCAL MANAGEMENT LIMITED (04534193)
- Filing history for RABBIT VOCAL MANAGEMENT LIMITED (04534193)
- People for RABBIT VOCAL MANAGEMENT LIMITED (04534193)
- Charges for RABBIT VOCAL MANAGEMENT LIMITED (04534193)
- More for RABBIT VOCAL MANAGEMENT LIMITED (04534193)
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 Jan 2013 | AD01 | Registered office address changed from 27 Poland Street 3Rd Floor London W1F 8QW on 9 January 2013 | |
11 Jan 2012 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
10 Jan 2012 | AA01 | Current accounting period shortened from 31 December 2012 to 31 August 2012 | |
09 Nov 2011 | AP01 | Appointment of Michael Jason Wallwork as a director | |
09 Nov 2011 | AP01 | Appointment of Chris Rawlings as a director | |
09 Nov 2011 | AP01 | Appointment of Mark Page as a director | |
19 Oct 2011 | AP01 | Appointment of Chris Rawlings as a director | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Apr 2011 | AD01 | Registered office address changed from 2Nd Floor 18 Broadwick Street London W1F 8HS on 8 April 2011 | |
20 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Oct 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
06 Oct 2010 | CH01 | Director's details changed for Rebbecca Louise Fuller on 1 September 2010 | |
06 Oct 2010 | CH03 | Secretary's details changed for Jamie Budd Grant on 1 September 2010 | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Dec 2009 | SH10 | Particulars of variation of rights attached to shares | |
05 Dec 2009 | SH08 | Change of share class name or designation | |
05 Dec 2009 | SH08 | Change of share class name or designation | |
05 Dec 2009 | SH02 | Consolidation of shares on 31 October 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 12 September 2009 with full list of shareholders | |
26 Oct 2009 | CH01 | Director's details changed for Melanie Frances Bourne on 1 October 2009 | |
14 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Nov 2008 | 288a | Director appointed rebbecca louise fuller | |
14 Nov 2008 | 288a | Secretary appointed jamie budd grant | |
14 Nov 2008 | 288b | Appointment terminated secretary rebecca fuller | |
29 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |