Advanced company searchLink opens in new window

EVOLUTION MUSIC LTD

Company number 11481771

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)
15 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 November 2019
  • GBP 56
15 May 2020 AA Accounts for a dormant company made up to 31 July 2019
06 May 2020 SH02 Sub-division of shares on 31 October 2019
30 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with updates
30 Apr 2020 AP01 Appointment of Mr Adrian Brian Clarke as a director on 17 March 2020
30 Apr 2020 PSC07 Cessation of Marc William Carey as a person with significant control on 1 November 2019
30 Apr 2020 PSC01 Notification of Steve James Charter as a person with significant control on 1 November 2019
30 Apr 2020 PSC01 Notification of Adrian Brian Clarke as a person with significant control on 1 November 2019
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/2020.
11 Nov 2019 PSC04 Change of details for Mr Marc William Carey as a person with significant control on 1 November 2019
11 Nov 2019 CH01 Director's details changed for Mr Marc William Carey on 1 November 2019
13 Sep 2019 PSC07 Cessation of Simon James William Brooks as a person with significant control on 13 September 2019
13 Sep 2019 PSC07 Cessation of Joseph Arnie Pyle as a person with significant control on 13 September 2019
16 Aug 2019 AD01 Registered office address changed from Bank House Queen Street Deal CT14 6ET England to Aspen Waite Se Ltd Queen Street Deal CT14 6ET on 16 August 2019
01 Aug 2019 AD01 Registered office address changed from 129 High Street High Street Deal CT14 6BB United Kingdom to Bank House Queen Street Deal CT14 6ET on 1 August 2019
01 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
06 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-05
05 Jul 2019 AP01 Appointment of Mr Stephen James Charter as a director on 5 July 2019
05 Jul 2019 TM01 Termination of appointment of Joseph Arnie Pyle as a director on 5 July 2019
05 Jul 2019 TM01 Termination of appointment of Simon James William Brooks as a director on 5 July 2019
25 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-25
  • GBP 3