Advanced company searchLink opens in new window

MUZICALL LIMITED

Company number 04964271

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)
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2015 AD01 Registered office address changed from 1st Floor 233 High Holborn London WC1V 7DN England to Office 2.08 31 Southampton Row Holborn London WC1B 5HJ on 19 October 2015
08 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 306,881
03 Dec 2014 AP01 Appointment of Michael Monroe Parham as a director on 5 November 2014
03 Dec 2014 TM01 Termination of appointment of Kenneth Edward Murphy as a director on 15 November 2014
03 Dec 2014 TM01 Termination of appointment of Matthew James Eccles as a director on 15 November 2014
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013
24 Jul 2014 TM02 Termination of appointment of Hannah Victoria Pelham Smyth as a secretary on 14 July 2014
10 May 2014 MR04 Satisfaction of charge 4 in full
10 May 2014 MR04 Satisfaction of charge 5 in full
10 May 2014 MR04 Satisfaction of charge 3 in full
10 May 2014 MR04 Satisfaction of charge 2 in full
22 Apr 2014 CH01 Director's details changed for Mr Matthew James Eccles on 4 February 2014
10 Apr 2014 AP04 Appointment of Abogado Nominees Limited as a secretary
10 Apr 2014 CH01 Director's details changed for Mr Kenneth Edward Murphy on 4 February 2014
12 Feb 2014 AD03 Register(s) moved to registered inspection location
12 Feb 2014 AD02 Register inspection address has been changed
12 Feb 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 306,881
26 Nov 2013 SH19 Statement of capital on 26 November 2013
  • GBP 306,881
26 Nov 2013 SH20 Statement by directors
26 Nov 2013 CAP-SS Solvency statement dated 06/11/13
26 Nov 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of capital redemption reserve & share premium account 06/11/2013
19 Sep 2013 AA Accounts for a small company made up to 31 December 2012
11 Sep 2013 AP03 Appointment of Mrs Hannah Victoria Pelham Smyth as a secretary