Advanced company searchLink opens in new window

TELEPHONE JUKEBOX COMPANY LIMITED(THE)

Company number 02038471

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)
12 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Dec 2012 CH01 Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012
06 Nov 2012 TM01 Termination of appointment of Tilesh Chimanbhai Patel as a director on 6 November 2012
25 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
28 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
Statement of capital on 2011-06-28
  • GBP 1,000
16 May 2011 AP01 Appointment of Tilesh Chimanbhai Patel as a director
16 May 2011 TM01 Termination of appointment of Jonathan Cohen as a director
22 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
16 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
09 Feb 2010 CH03 Secretary's details changed for Caroline Ann Drake on 31 January 2010
09 Feb 2010 CH01 Director's details changed for Jonathan Mark Cohen on 31 January 2010
27 Nov 2009 TM01 Termination of appointment of Gordon Mccallum as a director
27 Nov 2009 TM01 Termination of appointment of Jane Phillips as a director
27 Nov 2009 AP01 Appointment of Jonathan Mark Cohen as a director
11 Jun 2009 363a Return made up to 01/06/09; full list of members
04 Jun 2009 AA Accounts made up to 31 March 2009
23 Oct 2008 288c Director's Change of Particulars / gordon mccallum / 18/08/2008 / HouseName/Number was: , now: the school house; Street was: 120 campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
23 Oct 2008 288c Director's Change of Particulars / barry gerrard / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
18 Aug 2008 287 Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR
26 Jun 2008 363a Return made up to 01/06/08; full list of members
24 Jun 2008 288c Director's Change of Particulars / barry gerrard / 04/06/2008 / HouseName/Number was: , now: 120; Street was: 17 mowbray close, now: campden hill road; Post Town was: bromham, now: london; Region was: bedfordshire, now: ; Post Code was: MK43 8LF, now: W8 7AR; Secure Officer was: false, now: true
03 Jun 2008 AA Accounts made up to 31 March 2008
27 Nov 2007 AA Accounts made up to 31 March 2007
30 Jul 2007 288b Director resigned