Advanced company searchLink opens in new window

A+E RECORDS LIMITED

Company number 01736204

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)
14 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-auth share cap revoked 16/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
30 Jul 2018 CH01 Director's details changed for Ms Kathryn Le Gassick on 21 June 2018
27 Jul 2018 AP01 Appointment of Ms Kathryn Le Gassick as a director on 21 June 2018
  • ANNOTATION Part Rectified Service address was removed from the public register on 18/09/2018 as it was factually inaccurate.
05 Jul 2018 AA Full accounts made up to 29 September 2017
25 Jun 2018 TM01 Termination of appointment of Christopher John Ancliff as a director on 16 May 2018
25 Jun 2018 ANNOTATION Rectified This document was removed from the public register on 17/09/2018 as it was invalid or ineffective
20 Jun 2018 ANNOTATION Rectified This document was removed from the public register on 17/09/2018 as it was invalid or ineffective
15 Sep 2017 CH04 Secretary's details changed for Olswang Cosec Limited on 15 May 2017
15 Sep 2017 PSC05 Change of details for Warner Music Uk Limited as a person with significant control on 15 May 2017
15 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
24 May 2017 AA Full accounts made up to 30 September 2016
15 May 2017 AD01 Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017
09 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
28 Jun 2016 AA Full accounts made up to 25 September 2015
22 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 600,001
22 Sep 2015 CH01 Director's details changed for Mr Christopher John Ancliff on 1 January 2015
22 Sep 2015 CH01 Director's details changed for Mr Roger Denys Booker on 1 January 2015
18 Aug 2015 AUD Auditor's resignation
14 Aug 2015 AUD Auditor's resignation
24 Jun 2015 AA Full accounts made up to 26 September 2014
12 Apr 2015 CH01 Director's details changed for Mr Christopher John Ancliff on 9 January 2015
12 Mar 2015 AP01 Appointment of Peter David Breeden as a director on 14 January 2015
12 Mar 2015 TM01 Termination of appointment of Simon Kenneth Geoffrey Robson as a director on 13 January 2015
26 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 600,001