Advanced company searchLink opens in new window

CUE SONGS HOLDINGS LTD

Company number 10957725

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)
14 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2025 DS01 Application to strike the company off the register
26 Dec 2024 AA Micro company accounts made up to 31 December 2023
19 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with updates
15 Jan 2024 AA Micro company accounts made up to 31 December 2022
11 Jul 2023 TM01 Termination of appointment of Clare Helen Nicholls as a director on 1 May 2023
11 Jul 2023 AP01 Appointment of Mr. Paul Lancaster Wiltshire as a director on 1 May 2023
07 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
05 Feb 2023 CH01 Director's details changed for Ms Clare Helen Nicholls on 5 February 2023
13 Jan 2023 AA Micro company accounts made up to 31 December 2021
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
08 Dec 2021 AA Micro company accounts made up to 31 December 2020
08 Jul 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-06-18
08 Jul 2021 CONNOT Change of name notice
16 Jun 2021 AA Unaudited abridged accounts made up to 30 April 2020
25 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
25 Apr 2021 PSC08 Notification of a person with significant control statement
25 Apr 2021 PSC07 Cessation of Pmi Holdings Ltd as a person with significant control on 14 August 2020
05 Oct 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 December 2020
27 Aug 2020 TM01 Termination of appointment of Paul Cheriton Wreford as a director on 14 August 2020
27 Aug 2020 TM01 Termination of appointment of John Michael Ramage as a director on 14 August 2020
27 Aug 2020 TM01 Termination of appointment of John Francis Carnell as a director on 14 August 2020
27 Aug 2020 TM01 Termination of appointment of Paul Martyn Burgess as a director on 14 August 2020
26 Aug 2020 AP01 Appointment of Ms Clare Helen Nicholls as a director on 14 August 2020
26 Aug 2020 AD01 Registered office address changed from PO Box 46 Upton House St Margarets Road Cromer NR27 9WX United Kingdom to 1 Kings Avenue London N21 3NA on 26 August 2020