- Company Overview for CHOSEN MUSIC LIMITED (11448783)
- Filing history for CHOSEN MUSIC LIMITED (11448783)
- People for CHOSEN MUSIC LIMITED (11448783)
- More for CHOSEN MUSIC LIMITED (11448783)
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) |
---|---|---|---|
24 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
19 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with updates | |
01 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
14 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Jan 2023 | AD01 | Registered office address changed from 33 Great Pulteney Street London W1F 9NP England to 33 Great Pulteney Street London W1F 9NP on 16 January 2023 | |
16 Jan 2023 | AD01 | Registered office address changed from 1st Floor, Malvern House 15-16 Nassau Street London Uk W1W 7AB England to 33 Great Pulteney Street London W1F 9NP on 16 January 2023 | |
04 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
18 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Nov 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 30 June 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Professor Jonathan Sigmund Shalit on 17 October 2019 | |
31 Oct 2019 | AP01 | Appointment of Professor Jonathan Sigmund Shalit as a director on 1 October 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from 46 Charlotte Street Intertalent House London W1P 2GS United Kingdom to 1st Floor, Malvern House 15-16 Nassau Street London Uk W1W 7AB on 24 October 2019 | |
30 Jul 2019 | TM01 | Termination of appointment of Grant Adam Michaels as a director on 17 July 2019 | |
30 Jul 2019 | PSC07 | Cessation of Grant Adam Michaels as a person with significant control on 20 June 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
04 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-04
|