Advanced company searchLink opens in new window

HOGAN MUSIC LIMITED

Company number 08261946

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)
19 Oct 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Sep 2023 AD01 Registered office address changed from 45 Bartholomew Street Newbury RG14 5QA England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 9 September 2023
09 Sep 2023 LIQ02 Statement of affairs
09 Sep 2023 600 Appointment of a voluntary liquidator
09 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-30
27 Oct 2022 AD01 Registered office address changed from 45 45 Bartholomew Street Newbury RG14 5QA England to 45 Bartholomew Street Newbury RG14 5QA on 27 October 2022
27 Oct 2022 CS01 Confirmation statement made on 8 September 2022 with updates
27 Oct 2022 AD01 Registered office address changed from Winchcombe House Bartholomew Street Newbury RG14 5BN England to 45 45 Bartholomew Street Newbury RG14 5QA on 27 October 2022
29 Sep 2022 AA Total exemption full accounts made up to 30 December 2021
16 Oct 2021 CS01 Confirmation statement made on 8 September 2021 with updates
16 Oct 2021 PSC01 Notification of Steve Christmas as a person with significant control on 16 October 2021
24 Sep 2021 AA Total exemption full accounts made up to 30 December 2020
18 Jun 2021 PSC07 Cessation of Michael Barbour as a person with significant control on 4 June 2021
18 Jun 2021 TM01 Termination of appointment of Michael Barbour as a director on 4 June 2021
16 Nov 2020 MR04 Satisfaction of charge 082619460001 in full
21 Oct 2020 AA Total exemption full accounts made up to 30 December 2019
18 Oct 2020 AA Audit exemption subsidiary accounts made up to 30 December 2018
18 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
01 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
01 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/12/18
15 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with updates
25 Mar 2020 MR01 Registration of charge 082619460002, created on 20 March 2020
22 Jan 2020 AP01 Appointment of Mr Stephen Matthew John Christmas as a director on 9 January 2020
22 Oct 2019 PSC07 Cessation of Bob Rae as a person with significant control on 6 September 2019
21 Sep 2019 MR01 Registration of charge 082619460001, created on 6 September 2019