- Company Overview for DEAL MUSIC AND ARTS LIMITED (04833202)
- Filing history for DEAL MUSIC AND ARTS LIMITED (04833202)
- People for DEAL MUSIC AND ARTS LIMITED (04833202)
- More for DEAL MUSIC AND ARTS LIMITED (04833202)
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) |
---|---|---|---|
26 Sep 2012 | AR01 | Annual return made up to 1 September 2012 no member list | |
26 Sep 2012 | TM01 | Termination of appointment of Juliet Odgers as a director | |
02 Apr 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
19 Mar 2012 | AP01 | Appointment of Mrs Jane Dorothy Billing as a director | |
03 Oct 2011 | AR01 | Annual return made up to 1 September 2011 no member list | |
19 Aug 2011 | AP01 | Appointment of Mr James Tillet as a director | |
16 May 2011 | TM01 | Termination of appointment of Neil Wright as a director | |
21 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
17 Mar 2011 | AP01 | Appointment of Mr Graham Harvey as a director | |
17 Mar 2011 | TM01 | Termination of appointment of Susan Delling as a director | |
02 Mar 2011 | CH01 | Director's details changed for Juilet Odgers on 2 March 2011 | |
02 Feb 2011 | AP01 | Appointment of Mr Timothy John Jackaman as a director | |
02 Feb 2011 | TM01 | Termination of appointment of Jane Langstaff as a director | |
02 Feb 2011 | TM01 | Termination of appointment of Rosemary Dunn as a director | |
15 Sep 2010 | AR01 | Annual return made up to 1 September 2010 no member list | |
12 Apr 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
16 Sep 2009 | 363a | Annual return made up to 01/09/09 | |
06 Apr 2009 | AA | Partial exemption accounts made up to 31 December 2008 | |
05 Mar 2009 | 288c | Secretary's change of particulars / willie cooper / 05/03/2009 | |
19 Sep 2008 | 363a | Annual return made up to 01/09/08 | |
19 Sep 2008 | 288a | Director appointed mrs jane vanessa langstaff | |
19 Sep 2008 | 288b | Appointment terminated director john shipton | |
07 May 2008 | 287 | Registered office changed on 07/05/2008 from 20 queen street deal kent CT14 6ET | |
06 May 2008 | 288c | Secretary's change of particulars / willie cooper / 25/04/2008 | |
06 May 2008 | 288b | Appointment terminated director marlene burnham |