- Company Overview for REPUBLIC OF MUSIC LIMITED (05991787)
- Filing history for REPUBLIC OF MUSIC LIMITED (05991787)
- People for REPUBLIC OF MUSIC LIMITED (05991787)
- Charges for REPUBLIC OF MUSIC LIMITED (05991787)
- More for REPUBLIC OF MUSIC LIMITED (05991787)
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) |
---|---|---|---|
24 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | CH01 | Director's details changed for Mr Mark David Mcquillan on 23 July 2015 | |
24 Nov 2015 | CH03 | Secretary's details changed for Diane Mcquillan on 23 July 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from , 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ to The Old Bank 257 New Church Road Hove East Sussex BN3 4EL on 24 November 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
13 Nov 2014 | AD01 | Registered office address changed from , 73 Church Road, Hove, East Sussex, BN3 2BB to The Old Bank 257 New Church Road Hove East Sussex BN3 4EL on 13 November 2014 | |
30 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
26 Nov 2013 | CH01 | Director's details changed for Mr Andrew James Singh on 8 November 2013 | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Dec 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
21 Dec 2011 | CH01 | Director's details changed for Mark David Mcquillan on 8 November 2011 | |
02 Dec 2011 | AD01 | Registered office address changed from , Preston Park House, South Road, Brighton, BN1 6SB on 2 December 2011 | |
10 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 6 April 2010
|
|
10 Aug 2011 | AP01 | Appointment of Mr Andrew James Singh as a director | |
10 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 6 April 2010
|
|
27 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2011 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2010 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 5 April 2009 |