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)
11 Oct 2018 TM01 Termination of appointment of Nenad Joseph Marovac as a director on 21 September 2018
11 Oct 2018 TM01 Termination of appointment of Robert Jay Krolik as a director on 21 September 2018
11 Oct 2018 TM01 Termination of appointment of Christopher Jacques Penrose Barton as a director on 21 September 2018
11 Oct 2018 TM01 Termination of appointment of Andrew Raymond Fisher as a director on 21 September 2018
11 Oct 2018 TM02 Termination of appointment of Bridget Kerle as a secretary on 21 September 2018
11 Oct 2018 PSC02 Notification of Apple Inc. as a person with significant control on 21 September 2018
11 Oct 2018 PSC07 Cessation of Lynx Capital Ventures Gp Limited as a person with significant control on 21 September 2018
11 Oct 2018 AD01 Registered office address changed from 26-28 Hammersmith Grove London W6 7HA United Kingdom to 100 New Bridge Street London EC4V 6JA on 11 October 2018
25 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
24 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2018 SH19 Statement of capital on 20 September 2018
  • GBP 3,239,056.471
20 Sep 2018 SH20 Statement by Directors
20 Sep 2018 CAP-SS Solvency Statement dated 04/09/18
20 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 05/09/2018
14 Sep 2018 SH01 Statement of capital following an allotment of shares on 28 August 2018
  • GBP 3,239,036.235170
12 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with updates
10 Jul 2018 SH01 Statement of capital following an allotment of shares on 22 June 2018
  • GBP 3,239,036.238792
19 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 April 2017
  • GBP 3,239,013.340000
19 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 November 2017
  • GBP 3,239,023.389954
17 May 2018 SH01 Statement of capital following an allotment of shares on 27 November 2017
  • GBP 3,239,025.390000
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 2 November 2017
  • GBP 3,239,026.320000
  • ANNOTATION Clarification a second filed SH01 was registered on 19/06/2018.
08 Nov 2017 PSC05 Change of details for Lynx Capital Ventures Gp Limited as a person with significant control on 6 April 2016
28 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
15 Aug 2017 RP04AR01 Second filing of the annual return made up to 18 June 2015
26 Jul 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 August 2015
  • GBP 3,238,991.321630