Advanced company searchLink opens in new window

IMAGESOUND RETAIL MUSIC AND MEDIA LIMITED

Company number 03482895

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)
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
  • GBP 64,086.9
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
  • GBP 64,086.9
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 64,086.9
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