Advanced company searchLink opens in new window

SHAZAM ENTERTAINMENT LIMITED

Company number 03998831

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)
15 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 6 July 2023
07 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 6 July 2022
25 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 6 July 2021
29 Jul 2020 LIQ01 Declaration of solvency
23 Jul 2020 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 23 July 2020
22 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-07
21 Jul 2020 600 Appointment of a voluntary liquidator
02 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with updates
08 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
21 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
04 Apr 2019 TM01 Termination of appointment of Bridget Ann Kerle as a director on 31 March 2019
02 Apr 2019 SH20 Statement by Directors
02 Apr 2019 SH19 Statement of capital on 2 April 2019
  • GBP 0.20
02 Apr 2019 CAP-SS Solvency Statement dated 20/03/19
02 Apr 2019 SH02 Consolidation of shares on 20 March 2019
02 Apr 2019 SH08 Change of share class name or designation
02 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consolidation of shares. Auth to deal with fractional shares. 20/03/2019
10 Dec 2018 SH08 Change of share class name or designation
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 21 September 2018
  • GBP 3,239,076.01
11 Oct 2018 AP01 Appointment of Peter Ronald Denwood as a director on 21 September 2018
11 Oct 2018 AP01 Appointment of Bridget Ann Kerle as a director on 21 September 2018
11 Oct 2018 AP04 Appointment of Abogado Nominees Limited as a secretary on 21 September 2018
11 Oct 2018 TM01 Termination of appointment of Lauren Jane Zalaznick as a director on 21 September 2018
11 Oct 2018 TM01 Termination of appointment of Richard Jennings Riley as a director on 21 September 2018
11 Oct 2018 TM01 Termination of appointment of Matthew John Murphy as a director on 21 September 2018