- Company Overview for PRINTED MUSIC LICENSING LIMITED (08177249)
- Filing history for PRINTED MUSIC LICENSING LIMITED (08177249)
- People for PRINTED MUSIC LICENSING LIMITED (08177249)
- More for PRINTED MUSIC LICENSING LIMITED (08177249)
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) |
---|---|---|---|
15 Feb 2021 | TM01 | Termination of appointment of Ben Selby as a director on 3 September 2020 | |
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 |