- Company Overview for SHAZAM INVESTMENTS LIMITED (07768047)
- Filing history for SHAZAM INVESTMENTS LIMITED (07768047)
- People for SHAZAM INVESTMENTS LIMITED (07768047)
- Charges for SHAZAM INVESTMENTS LIMITED (07768047)
- Insolvency for SHAZAM INVESTMENTS LIMITED (07768047)
- More for SHAZAM INVESTMENTS LIMITED (07768047)
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) |
---|---|---|---|
02 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 August 2023 | |
01 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 August 2022 | |
26 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 August 2021 | |
01 Oct 2020 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 1 October 2020 | |
28 Sep 2020 | LIQ01 | Declaration of solvency | |
28 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2020 | PSC02 | Notification of Apple Inc. as a person with significant control on 21 August 2020 | |
04 Sep 2020 | PSC07 | Cessation of Shazam Entertainment Limited as a person with significant control on 21 August 2020 | |
09 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
13 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
04 Apr 2019 | TM01 | Termination of appointment of Bridget Ann Kerle as a director on 31 March 2019 | |
18 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2018 | AP01 | Appointment of Peter Ronald Denwood as a director on 21 September 2018 | |
11 Oct 2018 | AP04 | Appointment of Abogado Nominees Limited as a secretary on 21 September 2018 | |
11 Oct 2018 | TM02 | Termination of appointment of Bridget Ann Kerle as a secretary on 21 September 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Richard Jennings Riley as a director on 21 September 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from 26-28 Hammersmith Grove London W6 7HA to 100 New Bridge Street London EC4V 6JA on 11 October 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
06 Oct 2016 | MR04 | Satisfaction of charge 077680470003 in full | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 |