- Company Overview for YELLOW BRICK ENTERTAINMENT LTD (06537741)
- Filing history for YELLOW BRICK ENTERTAINMENT LTD (06537741)
- People for YELLOW BRICK ENTERTAINMENT LTD (06537741)
- More for YELLOW BRICK ENTERTAINMENT LTD (06537741)
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) |
---|---|---|---|
25 Mar 2013 | TM02 | Termination of appointment of Thomas St John as a secretary | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Jul 2012 | CERTNM |
Company name changed mc music management LTD\certificate issued on 13/07/12
|
|
10 Jul 2012 | AD01 | Registered office address changed from Castle House 75 Wells Street London W1T 3QH United Kingdom on 10 July 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
08 Feb 2012 | CERTNM |
Company name changed siskin music LIMITED\certificate issued on 08/02/12
|
|
08 Feb 2012 | CONNOT | Change of name notice | |
03 Feb 2012 | AP01 | Appointment of Mrs Meredith Cork as a director | |
03 Feb 2012 | AP01 | Appointment of Mr Keith Wilkinson as a director | |
03 Feb 2012 | TM01 | Termination of appointment of Kirsty Newton as a director | |
03 Feb 2012 | TM01 | Termination of appointment of Galen Ball as a director | |
30 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2012 | CONNOT | Change of name notice | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
08 Feb 2011 | AD01 | Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 | |
03 Feb 2011 | AD01 | Registered office address changed from 83 - 87 Crawford Street London W1H 2HB United Kingdom on 3 February 2011 | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Kirsty Michelle Newton on 31 January 2010 | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
31 Mar 2009 | 363a | Return made up to 18/03/09; full list of members | |
31 Mar 2009 | 288c | Director's change of particulars / kirsty newton / 17/03/2009 | |
31 Mar 2009 | 288c | Director's change of particulars / kirsty newton / 17/03/2009 | |
25 Mar 2008 | 288a | Director appointed kirsty michelle newton |