- Company Overview for PLAYBACK THE MUSICAL LIMITED (07656149)
- Filing history for PLAYBACK THE MUSICAL LIMITED (07656149)
- People for PLAYBACK THE MUSICAL LIMITED (07656149)
- More for PLAYBACK THE MUSICAL LIMITED (07656149)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2017 | DS01 | Application to strike the company off the register | |
14 Jul 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
14 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | AD01 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 124 Finchley Road London NW3 5JS on 29 June 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2013
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2013 | AR01 |
Annual return made up to 2 June 2013 with full list of shareholders
|
|
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2013 | AD01 | Registered office address changed from 3 Beacon Mews South Road Weybridge Surrey KT13 9DZ United Kingdom on 3 June 2013 | |
31 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
23 Jun 2011 | TM01 | Termination of appointment of Dudley Miles as a director | |
23 Jun 2011 | TM02 | Termination of appointment of Dmcs Secretaries Limited as a secretary | |
23 Jun 2011 | AP01 | Appointment of Mr Paul John Rayfield as a director | |
02 Jun 2011 | NEWINC | Incorporation |