Advanced company searchLink opens in new window

MUSE CORPORATION LIMITED

Company number 11210261

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)
04 Feb 2020 SH02 Sub-division of shares on 20 January 2020
04 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Issued and alloted / sub divided 20/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2019 SH20 Statement by Directors
28 Oct 2019 SH19 Statement of capital on 28 October 2019
  • GBP 10.04
28 Oct 2019 CAP-SS Solvency Statement dated 15/10/19
28 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The company cancelling and extinguishing all 100 of the issued growth shares of 30.01 each in the company 15/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 May 2019 DISS40 Compulsory strike-off action has been discontinued
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
01 May 2019 CS01 Confirmation statement made on 15 February 2019 with updates
27 Feb 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
12 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 May 2018
  • GBP 11.40
14 Jun 2018 SH01 Statement of capital following an allotment of shares on 22 May 2018
  • GBP 91.04
  • ANNOTATION Clarification a second filed SH01 was registered on 12/12/2018.
07 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Jun 2018 SH19 Statement of capital on 5 June 2018
  • GBP 10.00
05 Jun 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 May 2018 CH01 Director's details changed for Mrs Ann Marie Juliano on 23 May 2018
23 May 2018 CH01 Director's details changed for Ann Marie Juliano on 23 May 2018
23 May 2018 CH01 Director's details changed for Ann Marie Juliano on 23 May 2018
22 May 2018 SH20 Statement by Directors
22 May 2018 CAP-SS Solvency Statement dated 11/05/18
17 May 2018 CH01 Director's details changed for Ann Marie Juliano on 17 May 2018
17 May 2018 AD01 Registered office address changed from 1 Vicarage Lane Stratford England, London E15 4HF England to 1 Vicarage Lane Stratford E15 4HF on 17 May 2018
15 May 2018 CH01 Director's details changed for Ann Juliano on 16 February 2018
16 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-16
  • GBP 15
  • MODEL ARTICLES ‐ Model articles adopted