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)
19 Aug 2011 AA Accounts for a small company made up to 31 December 2010
04 Jul 2011 AP01 Appointment of Christopher Stephen Burke as a director
21 Apr 2011 TM01 Termination of appointment of Richard Nigel Curzon Jackson as a director
17 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
13 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 4
10 Nov 2010 SH01 Statement of capital following an allotment of shares on 25 October 2010
  • GBP 609,989.94
10 Nov 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Dis app art 4.3 08/10/2010
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2010 AA Accounts for a small company made up to 31 December 2009
02 Aug 2010 AP01 Appointment of Richard Nigel Curzon Jackson as a director
07 Jun 2010 AD01 Registered office address changed from 3Rd Floor Balfour House 46-54 Great Titchfield Street London W1W 7QA on 7 June 2010
05 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
04 Jun 2010 TM01 Termination of appointment of Julian Swallow as a director
26 Mar 2010 AP01 Appointment of Jean Bourcereau as a director
25 Feb 2010 SH01 Statement of capital following an allotment of shares on 11 February 2010
  • GBP 50,946,161
09 Jan 2010 AP01 Appointment of Vikrant Bhargava as a director
09 Jan 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
14 Dec 2009 MISC Section 519
16 Nov 2009 AP01 Appointment of Jean-Jacques Bertrand as a director
05 Nov 2009 AA Accounts for a small company made up to 31 December 2008
27 Oct 2009 SH01 Statement of capital following an allotment of shares on 19 October 2009
  • GBP 425,817.95
27 Oct 2009 TM01 Termination of appointment of Mark Collins as a director
27 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Oct 2009 CC04 Statement of company's objects
27 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Oct 2009 CC01 Notice of Restriction on the Company's Articles