Advanced company searchLink opens in new window

MONDO RECORDINGS LTD

Company number 07075671

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
10 Dec 2015 CH01 Director's details changed for Mr Andrew Arnott Richmond on 10 December 2015
22 Oct 2015 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to 10 Park Lane Burton Waters Lincoln LN1 2WP on 22 October 2015
29 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Jan 2015 TM01 Termination of appointment of Colette Spence as a director on 1 December 2014
27 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
09 Sep 2014 AP01 Appointment of Mrs Colette Spence as a director on 2 September 2014
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
15 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
09 Oct 2013 CERTNM Company name changed big comedy mash LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Nov 2012 AA Total exemption small company accounts made up to 30 November 2011
12 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
04 Apr 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
10 Feb 2012 CH01 Director's details changed for Mr Andrew Arnott Richmond on 1 February 2012
04 Oct 2011 AA Total exemption small company accounts made up to 30 November 2010
02 Aug 2011 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 August 2011
28 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
13 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)