Advanced company searchLink opens in new window

MUSICQUBED LIMITED

Company number 07156519

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)
14 Dec 2016 1.1 Notice to Registrar of companies voluntary arrangement taking effect
07 Nov 2016 TM01 Termination of appointment of Christopher Stephen Burke as a director on 21 October 2016
23 Mar 2016 TM01 Termination of appointment of Mark David Sterling as a director on 21 March 2016
23 Mar 2016 TM02 Termination of appointment of Lewis Anthony Nguyen Upton as a secretary on 23 March 2016
16 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,173.02
15 Mar 2016 CH01 Director's details changed for Mr Christopher Simon Gorman on 11 February 2016
15 Mar 2016 CH01 Director's details changed for Mr Mark David Sterling on 11 February 2016
25 Sep 2015 AA Accounts for a small company made up to 31 December 2014
02 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 15/02/2014.
02 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 15/02/2014.
24 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,173.02
04 Mar 2015 AP01 Appointment of Mr Graham Elliott as a director on 30 January 2015
16 Aug 2014 AA Accounts for a small company made up to 31 December 2013
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 15 February 2014
  • GBP 1,173.02
  • ANNOTATION Clarification a second filed SH01 was registered on 02/04/2015.
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 15 February 2014
  • GBP 1,173.02
  • ANNOTATION Clarification a second filed SH01 was registered on 02/04/2015.
12 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1,106.94
20 Feb 2014 TM01 Termination of appointment of Stephen Robertson as a director
08 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into debenture approved 26/09/2013
08 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Sep 2013 MR01 Registration of charge 071565190003
24 Sep 2013 AP03 Appointment of Mr Lewis Anthony Nguyen Upton as a secretary
17 Sep 2013 TM02 Termination of appointment of Mortimer Registrars Limited as a secretary
17 Sep 2013 AP01 Appointment of Mr Christopher Stephen Burke as a director