Advanced company searchLink opens in new window

FREAK'N SEE MUSIC LIMITED

Company number 03671508

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 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 May 2022 PSC04 Change of details for Mr Jimmy Mikaoui as a person with significant control on 15 February 2022
09 May 2022 CH01 Director's details changed for Ms Sophie Huguette Cecile Bentolila on 15 February 2022
09 May 2022 CH01 Director's details changed for Mr Jimmy Mikaoui on 15 February 2022
09 May 2022 PSC04 Change of details for Ms Sophie Huguette Cecile Bentolila as a person with significant control on 15 February 2022
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Apr 2021 TM02 Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020
18 Feb 2021 CS01 Confirmation statement made on 4 November 2020 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Mar 2020 CH01 Director's details changed for Ms Sophie Huguette Cecile Bentolila on 25 February 2020
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
11 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jul 2019 CH04 Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019
25 Jun 2019 PSC04 Change of details for Mr Jimmy Mikaoui as a person with significant control on 18 June 2019
24 Jun 2019 CH01 Director's details changed for Mr Jimmy Mikaoui on 18 June 2019
24 Jun 2019 CH01 Director's details changed for Ms Sophie Huguette Cecile Bentolila on 18 June 2019
24 Jun 2019 PSC04 Change of details for Ms Sophie Huguette Cecile Bentolila as a person with significant control on 18 June 2019
18 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019
28 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Mar 2018 SH10 Particulars of variation of rights attached to shares