Advanced company searchLink opens in new window

MUSICALIZE TOURING LTD

Company number 08534891

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 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
  • GBP 200
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
  • GBP 200
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 200
29 Apr 2014 MR04 Satisfaction of charge 085348910001 in full
19 Mar 2014 MR01 Registration of charge 085348910002
09 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 3
17 May 2013 NEWINC Incorporation