Advanced company searchLink opens in new window

MUSIC SALES DIGITAL LIMITED

Company number 06949719

Filter by category

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)
05 Nov 2014 AA Total exemption full accounts made up to 31 December 2013
04 Aug 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
18 Jul 2014 CH01 Director's details changed for Mr Christopher Mark Butler on 14 July 2014
15 Jul 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
12 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
04 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
24 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
12 Jul 2012 AP01 Appointment of Mr David Barry Rockberger as a director
17 Jun 2012 AP03 Appointment of Nicholas John Marcus Kemp as a secretary
05 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
21 Dec 2011 TM02 Termination of appointment of Elizabeth Connell as a secretary
16 Nov 2011 CH01 Director's details changed for Tomas Wise on 14 May 2010
26 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
21 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
09 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
16 Sep 2009 225 Accounting reference date shortened from 31/07/2010 to 30/06/2010
13 Sep 2009 288a Director appointed christopher mark butler
13 Sep 2009 288a Director appointed anthony edward latham
10 Sep 2009 288a Director appointed tomas wise
10 Sep 2009 288a Secretary appointed elizabeth connell
03 Sep 2009 288b Appointment terminated secretary waterlow secretaries LIMITED
03 Sep 2009 288b Appointment terminated director dunstana davies
24 Aug 2009 MEM/ARTS Memorandum and Articles of Association
14 Aug 2009 CERTNM Company name changed zippace LIMITED\certificate issued on 18/08/09
13 Aug 2009 287 Registered office changed on 13/08/2009 from 6-8 underwood street london N1 7JQ