Advanced company searchLink opens in new window

MUSIC HACKSPACE LTD

Company number 08137435

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)
31 Jan 2020 AD01 Registered office address changed from 10 Maynards Quay London E1W 3RY England to 10 Maynards Quay London E1W 3RY on 31 January 2020
31 Jan 2020 AD01 Registered office address changed from Somerset House Studios Vault 15, New Wing, Somerset House Strand London WC2R 1LA England to 10 Maynards Quay London E1W 3RY on 31 January 2020
31 Jan 2020 TM01 Termination of appointment of Tadeo Lopez-Sendon as a director on 30 January 2020
31 Jan 2020 TM02 Termination of appointment of Tadeo Lopez Sendon as a secretary on 30 January 2020
31 Jan 2020 TM01 Termination of appointment of Susanna Gonzalez Garcia as a director on 30 January 2020
30 Dec 2019 AA Unaudited abridged accounts made up to 31 July 2019
06 Aug 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
21 Nov 2018 AD01 Registered office address changed from 211 Old Ford Road Flat 3 London E2 9PT England to Somerset House Studios Vault 15, New Wing, Somerset House Strand London WC2R 1LA on 21 November 2018
24 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
01 Aug 2017 CS01 Confirmation statement made on 10 July 2017 with updates
22 May 2017 SH01 Statement of capital following an allotment of shares on 4 March 2017
  • GBP 1.82
22 May 2017 SH02 Sub-division of shares on 4 March 2017
28 Apr 2017 AP01 Appointment of Mr Tadeo Lopez-Sendon as a director on 4 March 2017
28 Apr 2017 AP01 Appointment of Susanna Gonzalez Garcia as a director on 4 March 2017
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2017 AD01 Registered office address changed from Unit 15 Containerville 5-10 Corbridge Crescent London London E2 9DS to 211 Old Ford Road Flat 3 London E2 9PT on 9 January 2017
21 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
25 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
14 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
05 Aug 2015 AP03 Appointment of Tadeo Lopez Sendon as a secretary on 25 June 2015
14 May 2015 AD01 Registered office address changed from 14 Clifton Avenue London E17 6HL to Unit 15 Containerville 5-10 Corbridge Crescent London London E2 9DS on 14 May 2015
13 May 2015 AA Accounts for a dormant company made up to 31 July 2014