- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |