MSFC LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/01/257 January 2025 Secretary's details changed for Janie Orr on 2025-01-01

View Document

07/01/257 January 2025 Director's details changed for Ms Janie Orr on 2025-01-01

View Document

26/12/2426 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

08/04/198 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

25/10/1825 October 2018 SECRETARY'S CHANGE OF PARTICULARS / JANIE ORR / 25/10/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY RONALD WADSWORTH / 25/10/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JANIE ORR / 25/10/2018

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / EMI MUSIC SOUND FOUNDATION / 01/10/2018

View Document

28/09/1828 September 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / EMI MUSIC SOUND FOUNDATION / 17/09/2018

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM BEAUMONT HOUSE KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8TS

View Document

20/04/1820 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

04/04/164 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

11/12/1511 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

27/03/1527 March 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

13/05/1413 May 2014 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

12/05/1412 May 2014 SECRETARY APPOINTED JANIE ORR

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

14/03/1414 March 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR ANTONY RONALD WADSWORTH

View Document

10/12/1310 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANIE ORR / 30/05/2013

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DEACON

View Document

07/08/137 August 2013 AUD RES SECT 519

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 27 WRIGHTS LANE LONDON W8 5SW

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

11/12/1211 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

15/03/1215 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

28/02/1228 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/02/1221 February 2012 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

08/12/118 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANIE ORR / 10/01/2011

View Document

22/12/1022 December 2010 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

21/12/1021 December 2010 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

08/12/108 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

09/01/109 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANIE ORR / 01/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEACON / 01/10/2009

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0914 April 2009 AUDITOR'S RESIGNATION

View Document

07/04/097 April 2009 AUDITOR'S RESIGNATION

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR ERIC NICOLI

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/01/0527 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 04/12/04; NO CHANGE OF MEMBERS

View Document

25/01/0525 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0318 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 4 TENTERDEN STREET LONDON W1A 2AY

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: EMI HOUSE 43 BROOK GREEN LONDON W6 7EF

View Document

16/01/0116 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 S366A DISP HOLDING AGM 10/09/98

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/07/9813 July 1998 NEW SECRETARY APPOINTED

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 REGISTERED OFFICE CHANGED ON 04/03/97 FROM: 20 BLACKFRIARS LANE LONDON EC4V 6HD

View Document

04/03/974 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 NEW SECRETARY APPOINTED

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 SECRETARY RESIGNED

View Document

08/01/978 January 1997 COMPANY NAME CHANGED MAWLAW 325 LIMITED CERTIFICATE ISSUED ON 09/01/97

View Document

07/01/977 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/977 January 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

06/01/976 January 1997 ALTER MEM AND ARTS 02/01/97

View Document

06/01/976 January 1997 £ NC 100000/1000 02/01/97

View Document

06/01/976 January 1997 NC DEC ALREADY ADJUSTED 02/01/97

View Document

06/01/976 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/964 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company