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)
23 Jun 2011 TM01 Termination of appointment of Chee Wong as a director
27 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Revoke share cap 19/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
27 May 2011 SH10 Particulars of variation of rights attached to shares
27 May 2011 SH08 Change of share class name or designation
27 May 2011 SH01 Statement of capital following an allotment of shares on 19 April 2011
  • GBP 5,295,345.38
  • ANNOTATION Clarification a second filed SH01 was registered on 25/09/2015.
11 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
11 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Apr 2011 AP01 Appointment of Mr John Leo Sykes as a director
08 Apr 2011 TM01 Termination of appointment of Patrick Parodi as a director
05 Apr 2011 AA Group of companies' accounts made up to 30 June 2010
07 Oct 2010 AP03 Appointment of Ms. Bridget Kerle as a secretary
07 Oct 2010 TM02 Termination of appointment of Keith Lovell as a secretary
22 Sep 2010 MEM/ARTS Memorandum and Articles of Association
05 Aug 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 25/09/2015.
21 Jul 2010 CH01 Director's details changed for Chee Shyan Wong on 21 July 2010
21 Jul 2010 CH01 Director's details changed for Mr Christopher Smart on 21 July 2010
21 Jul 2010 CH01 Director's details changed for Anthony John Pearson on 21 July 2010
21 Jul 2010 CH01 Director's details changed for Patrick Parodi on 21 July 2010
21 Jul 2010 CH01 Director's details changed for Mr Nenad Joseph Marovac on 21 July 2010
21 Jul 2010 CH01 Director's details changed for Mr Keith Lovell on 21 July 2010
21 Jul 2010 CH01 Director's details changed for Andrew Fisher on 21 July 2010
21 Jul 2010 CH03 Secretary's details changed for Mr Keith Lovell on 21 July 2010
25 Mar 2010 AA Full accounts made up to 30 June 2009
23 Mar 2010 AD01 Registered office address changed from , Charles House 4th Floor, 375 Kensington High Street, London, W14 8QH on 23 March 2010
04 Jan 2010 SH01 Statement of capital following an allotment of shares on 28 October 2009
  • GBP 5,293,729.08
  • ANNOTATION Clarification a second filed SH01 was registered on 25/09/2015.