- Company Overview for PLEDGEMUSIC PUBLISHING LTD (07442685)
- Filing history for PLEDGEMUSIC PUBLISHING LTD (07442685)
- People for PLEDGEMUSIC PUBLISHING LTD (07442685)
- More for PLEDGEMUSIC PUBLISHING LTD (07442685)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jun 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2019 | TM01 | Termination of appointment of Malcolm Dunbar as a director on 28 February 2018 | |
11 Mar 2019 | TM01 | Termination of appointment of Paul Alistair Barton as a director on 28 February 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Benji Kip Rogers as a director on 28 February 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
06 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
29 Nov 2016 | TM02 | Termination of appointment of Karen Crofton as a secretary on 17 September 2015 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2014-02-11
|
|
11 Feb 2014 | AD01 | Registered office address changed from 27-29 Cursitor Street London EC4A 1LT United Kingdom on 11 February 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
06 Dec 2012 | CH01 | Director's details changed for Mr Benji Rogers on 8 June 2012 | |
06 Dec 2012 | CH03 | Secretary's details changed for Karen Crofton on 8 June 2012 | |
21 Sep 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 |