Advanced company searchLink opens in new window

MAESTRO MEDIA LIMITED

Company number 11996244

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)
19 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2021 MA Memorandum and Articles of Association
11 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2020 PSC04 Change of details for Mr Michael David Levine as a person with significant control on 30 January 2020
18 Jul 2020 CS01 Confirmation statement made on 14 May 2020 with updates
18 Jul 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 41,000
18 Jul 2020 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • GBP 40,000
18 Jul 2020 PSC07 Cessation of Brian Klein as a person with significant control on 30 January 2020
  • ANNOTATION Clarification a PSC07 was registered on 12/07/22
18 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 38,000
23 Apr 2020 AD01 Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to 10 Kelham Gardens Marlborough SN8 1PW on 23 April 2020
07 Feb 2020 TM01 Termination of appointment of Brian Klein as a director on 30 January 2020
24 Jan 2020 PSC07 Cessation of Robert Jonathan Callow as a person with significant control on 4 September 2019
24 Jan 2020 PSC01 Notification of Michael David Levine as a person with significant control on 4 September 2019
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 29,000
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 September 2019
  • GBP 28,200
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 4 September 2019
  • GBP 24,631
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 3 September 2019
  • GBP 8,406
22 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 02/09/2019
20 Jan 2020 SH02 Sub-division of shares on 2 September 2019
20 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 4,650
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 4,650
18 Dec 2019 PSC01 Notification of Robert Jonathan Callow as a person with significant control on 2 September 2019
18 Dec 2019 PSC07 Cessation of Michael David Levine as a person with significant control on 2 September 2019
18 Dec 2019 AP01 Appointment of Mr Robert Jonathan Callow as a director on 2 September 2019
18 Dec 2019 AP03 Appointment of Mr Daniel Hayden Tubbs as a secretary on 2 September 2019