Advanced company searchLink opens in new window

MUSICMAGPIE PLC

Company number 12977343

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)
05 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
30 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
22 Apr 2024 AA Group of companies' accounts made up to 30 November 2023
03 Jan 2024 TM01 Termination of appointment of Alison Louise Littley as a director on 31 December 2023
09 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
01 May 2023 AA Group of companies' accounts made up to 30 November 2022
02 Dec 2022 AD02 Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
02 Nov 2022 AP03 Appointment of Mr Matthew John Fowler as a secretary on 1 November 2022
02 Nov 2022 TM02 Termination of appointment of Richard Almond as a secretary on 1 November 2022
25 Oct 2022 RP04AP01 Second filing for the appointment of Matthew John Fowler as a director
24 Oct 2022 AD02 Register inspection address has been changed from Broadgate Tower Primrose Street London EC2A 2EW England to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
27 Sep 2022 MR04 Satisfaction of charge 129773430001 in full
12 Aug 2022 PSC08 Notification of a person with significant control statement
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 4 August 2022
  • GBP 1,078,082.87
01 Aug 2022 MR01 Registration of charge 129773430002, created on 26 July 2022
08 Jun 2022 AA Group of companies' accounts made up to 30 November 2021
26 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2022 PSC07 Cessation of Steven Oliver as a person with significant control on 16 April 2021
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with updates
21 Apr 2022 AP01 Appointment of Mr Matthew John Fowler as a director on 21 April 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 25/10/2022
05 Jun 2021 AD03 Register(s) moved to registered inspection location Broadgate Tower Primrose Street London EC2A 2EW
02 Jun 2021 AD03 Register(s) moved to registered inspection location Broadgate Tower Primrose Street London EC2A 2EW
02 Jun 2021 AD02 Register inspection address has been changed from Broadgate Tower Primrose Street London EC2A 2EW England to Broadgate Tower Primrose Street London EC2A 2EW
02 Jun 2021 AD02 Register inspection address has been changed to Broadgate Tower Primrose Street London EC2A 2EW