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)
30 Aug 2017 AA Accounts for a small company made up to 31 December 2016
17 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
09 Aug 2017 TM01 Termination of appointment of Robin David Barry as a director on 8 September 2016
13 Apr 2017 AP01 Appointment of Mr Ben Selby as a director on 27 July 2016
09 Nov 2016 CH01 Director's details changed for Mr Simon Howard Platz on 11 December 2015
12 Sep 2016 AA Full accounts made up to 31 December 2015
01 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
24 Mar 2016 AP01 Appointment of Mr Robin David Barry as a director on 25 February 2015
24 Mar 2016 AP01 Appointment of Mr Andy Godfrey as a director on 9 September 2014
24 Mar 2016 TM01 Termination of appointment of Leslie Charles East as a director on 25 February 2015
24 Mar 2016 TM01 Termination of appointment of Alexi Cory-Smith as a director on 9 September 2014
09 Oct 2015 AA Full accounts made up to 31 December 2014
08 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
06 Aug 2015 AUD Auditor's resignation
26 Nov 2014 AD01 Registered office address changed from 6Th Floor British Music House 26 Berners Street London W1T 3LR to 2 Pancras Square London N1C 4AG on 26 November 2014
22 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
28 May 2014 AA Full accounts made up to 31 December 2013
19 Feb 2014 AA01 Previous accounting period extended from 31 August 2013 to 31 December 2013
17 Dec 2013 CH01 Director's details changed for Mr Christopher Mark Butler on 17 December 2013
14 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
14 Aug 2013 TM01 Termination of appointment of Stephen Navin as a director
14 Aug 2013 TM02 Termination of appointment of Stephen Navin as a secretary
29 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jan 2013 AP01 Appointment of Mr Simon Howard Platz as a director
28 Jan 2013 AP01 Appointment of Mr Leslie Charles East as a director