- Company Overview for WMG ACQUISITION (UK) LIMITED (04987681)
- Filing history for WMG ACQUISITION (UK) LIMITED (04987681)
- People for WMG ACQUISITION (UK) LIMITED (04987681)
- Charges for WMG ACQUISITION (UK) LIMITED (04987681)
- More for WMG ACQUISITION (UK) LIMITED (04987681)
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) |
---|---|---|---|
04 Jul 2019 | AA | Full accounts made up to 28 September 2018 | |
29 Apr 2019 | CH01 | Director's details changed for Mr Paul Martin Robinson on 1 January 2019 | |
14 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2019 | CC04 | Statement of company's objects | |
24 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
30 Jul 2018 | AP01 | Appointment of Ms Kathryn Le Gassick as a director on 27 June 2018 | |
03 Jul 2018 | AA | Full accounts made up to 29 September 2017 | |
29 Jun 2018 | PSC01 | Notification of Leonard Blavatnik as a person with significant control on 6 April 2016 | |
29 Jun 2018 | PSC07 | Cessation of Leonard Blavatnik as a person with significant control on 29 June 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of Christopher John Ancliff as a director on 16 May 2018 | |
25 Jun 2018 | ANNOTATION |
Rectified This document was removed from the public register on 18/09/2018 as it was invalid or ineffective
|
|
20 Jun 2018 | ANNOTATION |
Rectified This document was removed from the public register on 18/09/2018 as it was invalid or ineffective
|
|
20 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
09 Aug 2017 | AA | Full accounts made up to 30 September 2016 | |
26 Jun 2017 | CH04 | Secretary's details changed for Olswang Cosec Limited on 15 May 2017 | |
15 May 2017 | AD01 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
28 Jun 2016 | AA | Full accounts made up to 25 September 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
29 Dec 2015 | CH01 | Director's details changed for Mr Roger Denys Booker on 1 January 2015 | |
18 Aug 2015 | AUD | Auditor's resignation | |
14 Aug 2015 | AUD | Auditor's resignation | |
29 Jun 2015 | AA | Full accounts made up to 26 September 2014 | |
07 May 2015 | AP01 | Appointment of Christopher Ancliffe as a director on 20 March 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Brian Roberts as a director on 6 March 2015 |