Advanced company searchLink opens in new window

MUSIC MAKER LIMITED

Company number 03198047

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 AP01 Appointment of Mrs Penelope Ladkin-Brand as a director on 9 July 2015
13 Jul 2015 AP01 Appointment of Mr Oliver James Foster as a director on 9 July 2015
10 Jul 2015 AP01 Appointment of Mr Nial Ferguson as a director on 9 July 2015
10 Jul 2015 TM01 Termination of appointment of Matthew James Burton as a director on 9 July 2015
09 Jul 2015 TM01 Termination of appointment of Richard Austin Haley as a director on 9 July 2015
09 Jul 2015 AP03 Appointment of Mrs Penelope Ladkin-Brand as a secretary on 9 July 2015
09 Jul 2015 TM02 Termination of appointment of Richard Austin Haley as a secretary on 9 July 2015
19 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2015 DS01 Application to strike the company off the register
09 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
  • USD 1
11 Dec 2014 AP03 Appointment of Mr Richard Austin Haley as a secretary on 5 December 2014
09 Dec 2014 TM02 Termination of appointment of Nina Samantha Day as a secretary on 5 December 2014
13 Oct 2014 AP01 Appointment of Mr Richard Austin Haley as a director on 1 October 2014
01 Aug 2014 AD01 Registered office address changed from Beauford Court 30 Monmouth Street Bath BA1 2BW to Quay House the Ambury Bath BA1 1UA on 1 August 2014
07 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
19 Jun 2014 AP01 Appointment of Mr. Matthew James Burton as a director
08 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
  • USD 1
10 Dec 2013 TM01 Termination of appointment of Graham Harding as a director
06 Nov 2013 AP01 Appointment of Zillah Ellen Byng-Maddick as a director
21 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
09 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
31 Jan 2013 AP03 Appointment of Mrs Nina Samantha Day as a secretary
31 Jan 2013 TM02 Termination of appointment of Mark Millar as a secretary