Advanced company searchLink opens in new window

MUSIC INDUSTRY CONSORTIUM LIMITED

Company number 07322322

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)
10 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
21 May 2014 AA Total exemption small company accounts made up to 30 June 2013
16 May 2014 CH01 Director's details changed for Ms Katherine Marie Jackman on 16 May 2014
16 May 2014 CH03 Secretary's details changed for Miss Katherine Marie Jackman on 16 May 2014
31 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 13,500
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Oct 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
24 Aug 2012 AD01 Registered office address changed from Baxter House 48 Church Road Chavey Down Ascot Berkshire SL5 8RR on 24 August 2012
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
29 Nov 2011 SH01 Statement of capital following an allotment of shares on 15 November 2011
  • GBP 13,500
22 Nov 2011 AP01 Appointment of Mr Michael David Robert Phillips as a director on 14 November 2011
21 Nov 2011 AP01 Appointment of Mr Adam Martin Barker as a director on 21 November 2011
18 Nov 2011 AP01 Appointment of Mr Michael Crawford Kirton as a director on 14 November 2011
24 Oct 2011 SH01 Statement of capital following an allotment of shares on 31 August 2011
  • GBP 10,125
21 Oct 2011 SH01 Statement of capital following an allotment of shares on 4 August 2011
  • GBP 8,775
05 Sep 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
01 Jun 2011 AA01 Current accounting period shortened from 31 July 2011 to 30 June 2011
16 Nov 2010 CH01 Director's details changed for Miss Katherine Marie Jackman on 12 November 2010
10 Nov 2010 CH03 Secretary's details changed for Miss Katherine Marie Jackman on 8 November 2010
10 Nov 2010 CH03 Secretary's details changed for Miss Katherine Marie Jackman on 8 November 2010
13 Oct 2010 AD01 Registered office address changed from Abacus Consultancy, PO Box 4163 the Parks, Bracknell RG42 9JQ United Kingdom on 13 October 2010
22 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)