Advanced company searchLink opens in new window

PRINTED MUSIC LICENSING LIMITED

Company number 08177249

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)
26 Nov 2020 AP01 Appointment of Ms Rachel Clare Lindley as a director on 3 September 2020
07 Oct 2020 CH01 Director's details changed for Mr Philip Flood on 7 October 2020
22 Sep 2020 AP01 Appointment of Mr Philip Flood as a director on 8 September 2020
22 Sep 2020 AP01 Appointment of Mr Thomas Patrick Farncombe as a director on 8 September 2020
21 Sep 2020 TM01 Termination of appointment of Abigail D'amore as a director on 8 September 2020
21 Sep 2020 TM01 Termination of appointment of Mark Robert Mumford as a director on 8 September 2020
02 Sep 2020 AA Accounts for a small company made up to 31 December 2019
18 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
19 Feb 2020 AP01 Appointment of Ms Jacqueline Gay Alway as a director on 23 January 2020
19 Feb 2020 TM01 Termination of appointment of Stephen Colin Clark as a director on 31 December 2019
27 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
23 Jul 2019 AP01 Appointment of Mr Stephen Colin Clark as a director on 27 June 2019
23 Jul 2019 TM01 Termination of appointment of Andy Godfrey as a director on 27 June 2019
14 May 2019 AA Accounts for a small company made up to 31 December 2018
21 Feb 2019 AP01 Appointment of Mr Paul Clements as a director on 1 February 2019
25 Sep 2018 AD01 Registered office address changed from 114-118 2nd Floor, Synergy House Southampton Row London WC1B 5AA England to 2nd Floor, Synergy House, 114-118 Southampton Row London WC1B 5AA on 25 September 2018
24 Sep 2018 AD01 Registered office address changed from 2 Pancras Square London N1C 4AG to 114-118 2nd Floor, Synergy House Southampton Row London WC1B 5AA on 24 September 2018
05 Sep 2018 AA Accounts for a small company made up to 31 December 2017
29 Aug 2018 AP01 Appointment of Ms Abigail D'amore as a director on 3 July 2018
29 Aug 2018 AP01 Appointment of Ms Michelle Simone Brown as a director on 3 July 2018
28 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
28 Aug 2018 AP01 Appointment of Mr Mark Robert Mumford as a director on 3 July 2018
28 Aug 2018 TM01 Termination of appointment of Jacqueline Gay Alway as a director on 3 July 2018
13 Apr 2018 CH01 Director's details changed for Ms Jacqueline Gay Tarpey on 13 April 2018
29 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association