- Company Overview for MUSICALIZE TOURING LTD (08534891)
- Filing history for MUSICALIZE TOURING LTD (08534891)
- People for MUSICALIZE TOURING LTD (08534891)
- Charges for MUSICALIZE TOURING LTD (08534891)
- More for MUSICALIZE TOURING LTD (08534891)
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 Feb 2016 | AA01 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 | |
15 Jun 2015 | CH01 | Director's details changed for Sophie Horne on 18 June 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
16 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Dec 2014 | CH01 | Director's details changed for Sophie Horne on 18 June 2014 | |
05 Dec 2014 | CH01 | Director's details changed for Steven Darren Rosenbaum on 18 June 2014 | |
05 Dec 2014 | CH01 | Director's details changed for Benjamin Anderson on 18 June 2014 | |
12 Nov 2014 | AD01 | Registered office address changed from , 86-90 Paul St, London, EC2A 4NE to 86-90 Paul Street London EC2A 4NE on 12 November 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
13 Jun 2014 | TM01 | Termination of appointment of Benjamin Anderson as a director | |
13 Jun 2014 | TM02 | Termination of appointment of Sophie Horne as a secretary | |
13 Jun 2014 | CH01 | Director's details changed for Sophie Horne on 1 June 2014 | |
03 Jun 2014 | AD01 | Registered office address changed from , 122 Icona Point, 58 Warton Road, Stratford, London, E15 2LE, United Kingdom on 3 June 2014 | |
29 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2014 | AP01 | Appointment of Sophie Horne as a director | |
29 Apr 2014 | SH10 | Particulars of variation of rights attached to shares | |
29 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 11 July 2013
|
|
29 Apr 2014 | MR04 | Satisfaction of charge 085348910001 in full | |
19 Mar 2014 | MR01 | Registration of charge 085348910002 | |
09 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2013 | MR01 | Registration of charge 085348910001 | |
23 May 2013 | AP01 | Appointment of Steve Rosenbaum as a director | |
23 May 2013 | SH01 |
Statement of capital following an allotment of shares on 23 May 2013
|
|
17 May 2013 | NEWINC | Incorporation |