STAGE THREE MUSIC (CATALOGUES) LIMITED
Company number 04738931
- Company Overview for STAGE THREE MUSIC (CATALOGUES) LIMITED (04738931)
- Filing history for STAGE THREE MUSIC (CATALOGUES) LIMITED (04738931)
- People for STAGE THREE MUSIC (CATALOGUES) LIMITED (04738931)
- Charges for STAGE THREE MUSIC (CATALOGUES) LIMITED (04738931)
- More for STAGE THREE MUSIC (CATALOGUES) LIMITED (04738931)
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) |
---|---|---|---|
10 Sep 2013 | AD01 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 | |
10 Sep 2013 | TM02 | Termination of appointment of Simon Harvey as a secretary | |
17 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 15 May 2013
|
|
04 Jun 2013 | AUD | Auditor's resignation | |
03 May 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
11 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 | |
04 Mar 2013 | TM01 | Termination of appointment of Donald Malter as a director | |
04 Mar 2013 | TM01 | Termination of appointment of Stanley Schneider as a director | |
28 Feb 2013 | AA | Full accounts made up to 31 December 2012 | |
24 May 2012 | CH03 | Secretary's details changed for Simon Harvey on 2 April 2012 | |
24 May 2012 | CH01 | Director's details changed for Mr John Leslie Dobinson on 2 April 2012 | |
24 May 2012 | CH01 | Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 | |
24 May 2012 | CH01 | Director's details changed for Maximilian Dressendoerfer on 2 April 2012 | |
24 May 2012 | CH01 | Director's details changed for Mr Hartwig Masuch on 2 April 2012 | |
23 May 2012 | CH01 | Director's details changed for Mr Mark David Ranyard on 2 April 2012 | |
15 May 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
05 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Feb 2012 | AP01 | Appointment of Ms Alexi Cory-Smith as a director | |
09 Dec 2011 | CH03 | Secretary's details changed for Simon Harvey on 13 May 2011 | |
08 Dec 2011 | AP01 |
Appointment of Maximilian Dressendoerfer as a director
|
|
08 Dec 2011 | TM01 | Termination of appointment of Maximillian Dressendorfer as a director | |
04 Nov 2011 | AD01 | Registered office address changed from 49-50 Great Marlborough Street London W1F 7JS on 4 November 2011 | |
20 Jun 2011 | AP03 | Appointment of Simon Harvey as a secretary | |
20 Jun 2011 | TM02 | Termination of appointment of Oyinwale Onile-Ere as a secretary |