Advanced company searchLink opens in new window

MUSIC & MEMORY

Company number 11287430

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)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2022 DS01 Application to strike the company off the register
15 Jul 2021 AA Total exemption full accounts made up to 1 July 2020
14 Jun 2021 AP01 Appointment of Mr Timothy Eric Golbourn as a director on 3 June 2021
14 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
08 Apr 2021 AP01 Appointment of Mr Alistair Sergeant as a director on 26 March 2021
06 Jan 2021 TM01 Termination of appointment of Stephen John Rutherford as a director on 12 June 2020
30 Jun 2020 AA Micro company accounts made up to 1 July 2019
15 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
10 Oct 2019 AD01 Registered office address changed from 54 Chapman Square London SW19 5QT England to 7 Bell Yard London WC2A 2JR on 10 October 2019
10 Oct 2019 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 54 Chapman Square London SW19 5QT on 10 October 2019
21 Aug 2019 AA01 Previous accounting period extended from 31 December 2018 to 1 July 2019
26 Jun 2019 CC04 Statement of company's objects
26 Jun 2019 MA Memorandum and Articles of Association
26 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
15 Feb 2019 AD01 Registered office address changed from 40 Lower Ground Floor Bloomsbury Way London WC1A 2SE England to 7 Bell Yard London WC2A 2JR on 15 February 2019
31 Jan 2019 AP01 Appointment of Mr Stephen John Rutherford as a director on 14 December 2018
26 Nov 2018 CH01 Director's details changed for Ms Claire Elizabeth Ford on 14 June 2018
23 Jul 2018 TM01 Termination of appointment of Daniel Joseph Cohen as a director on 23 July 2018
14 Jun 2018 AP01 Appointment of Ms Claire Elizabeth Ford as a director on 12 June 2018
13 Jun 2018 AD01 Registered office address changed from 40 Bloomsbury Way London WC1A 2SE to 40 Lower Ground Floor Bloomsbury Way London WC1A 2SE on 13 June 2018
12 Jun 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018
17 May 2018 AP01 Appointment of Jenny Alphonse as a director on 1 May 2018