Advanced company searchLink opens in new window

5AM MUSIC LIMITED

Company number 07408989

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)
12 Apr 2024 CH02 Director's details changed for Maplesfs Uk Corporate Director No.1 Limited on 5 April 2024
12 Apr 2024 CH02 Director's details changed for Maplesfs Uk Corporate Director No.2 Limited on 5 April 2024
05 Apr 2024 AD01 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 5 April 2024
18 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with updates
09 Oct 2023 AA Full accounts made up to 31 December 2022
11 Oct 2022 AD02 Register inspection address has been changed from The River Building Cousin Lane London EC4R 3TE England to 11th Floor 200 Aldersgate Street London EC1A 4HD
10 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
10 Oct 2022 AD04 Register(s) moved to registered office address 11th Floor 200 Aldersgate Street London EC1A 4HD
23 Jun 2022 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022
23 May 2022 AA Full accounts made up to 30 June 2021
21 Feb 2022 MA Memorandum and Articles of Association
21 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Feb 2022 MR04 Satisfaction of charge 074089890002 in full
15 Feb 2022 MR01 Registration of charge 074089890003, created on 14 February 2022
08 Nov 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
06 Nov 2021 SH08 Change of share class name or designation
06 Nov 2021 SH10 Particulars of variation of rights attached to shares
30 Oct 2021 MA Memorandum and Articles of Association
30 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2021 TM01 Termination of appointment of Thomas William Donovan as a director on 15 October 2021
19 Oct 2021 TM01 Termination of appointment of Johan Ahlstrom as a director on 15 October 2021
19 Oct 2021 AP02 Appointment of Maplesfs Uk Corporate Director No.2 Limited as a director on 15 October 2021
19 Oct 2021 AP02 Appointment of Maplesfs Uk Corporate Director No.1 Limited as a director on 15 October 2021
19 Oct 2021 AP01 Appointment of Mr Waleed Zafar Choudary as a director on 15 October 2021
19 Oct 2021 AD01 Registered office address changed from The River Building 1 Cousin Lane London EC4R 3TE England to 11th Floor 200 Aldersgate Street London EC1A 4HD on 19 October 2021