Advanced company searchLink opens in new window

PLEDGEMUSIC PUBLISHING LTD

Company number 07442685

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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