IMAGESOUND RETAIL MUSIC AND MEDIA LIMITED
Company number 03482895
- Company Overview for IMAGESOUND RETAIL MUSIC AND MEDIA LIMITED (03482895)
- Filing history for IMAGESOUND RETAIL MUSIC AND MEDIA LIMITED (03482895)
- People for IMAGESOUND RETAIL MUSIC AND MEDIA LIMITED (03482895)
- Charges for IMAGESOUND RETAIL MUSIC AND MEDIA LIMITED (03482895)
- More for IMAGESOUND RETAIL MUSIC AND MEDIA LIMITED (03482895)
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) |
---|---|---|---|
04 Jan 2018 | PSC02 | Notification of Eci Partners Llp as a person with significant control on 29 April 2016 | |
04 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
15 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
14 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
20 Jan 2015 | TM01 | Termination of appointment of Michael Clark as a director on 31 December 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Michael Clark as a director on 31 December 2014 | |
21 Aug 2014 | CC04 | Statement of company's objects | |
20 Aug 2014 | CC04 | Statement of company's objects | |
15 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
25 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
07 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
22 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
22 Dec 2010 | TM01 | Termination of appointment of Richard Gregory as a director | |
22 Dec 2010 | AP03 | Appointment of Mr William John Truman as a secretary |