- Company Overview for BIG SYNC MUSIC LIMITED (08540730)
- Filing history for BIG SYNC MUSIC LIMITED (08540730)
- People for BIG SYNC MUSIC LIMITED (08540730)
- More for BIG SYNC MUSIC LIMITED (08540730)
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) |
---|---|---|---|
02 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 February 2017
|
|
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Jul 2016 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 July 2016 | |
06 Jul 2016 | TM02 | Termination of appointment of Tmf Corporate Secretarial Services Limited as a secretary on 1 July 2016 | |
08 Jun 2016 | CH04 | Secretary's details changed for Tmf Corporate Secretarial Services Limited on 8 June 2016 | |
25 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
24 May 2016 | CH01 | Director's details changed for Stephen Willson on 1 May 2016 | |
23 May 2016 | CH01 | Director's details changed for Andrew Stafford on 1 May 2016 | |
17 Oct 2015 | AA01 | Change of accounting reference date | |
03 Sep 2015 | AA | Full accounts made up to 31 October 2014 | |
17 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
15 Jun 2015 | CH01 | Director's details changed for Andrew Stafford on 6 June 2015 | |
15 Jun 2015 | CH01 | Director's details changed for Philip Lawlor on 30 June 2014 | |
26 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2014 | AA01 | Current accounting period extended from 31 December 2013 to 31 October 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
07 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 27 August 2013
|
|
14 Oct 2013 | AP01 | Appointment of Mr Paul Jeffrey Bainsfair as a director | |
08 Aug 2013 | AD01 | Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE on 8 August 2013 | |
01 Aug 2013 | AP04 | Appointment of Tmf Corporate Secretarial Services Limited as a secretary on 8 July 2013 | |
01 Aug 2013 | AP01 | Appointment of Mr Jan Harley as a director | |
01 Aug 2013 | AP01 | Appointment of Stephen Willson as a director | |
01 Aug 2013 | AD01 | Registered office address changed from 5Th Floor 6 St Andrew Street London N1 9EJ United Kingdom on 1 August 2013 | |
01 Aug 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 December 2013 |