AUDIOSCROBBLER LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/06/2418 June 2024 Director's details changed for Mr Christopher Lovejoy on 2022-10-07

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

18/06/2418 June 2024 Director's details changed for Mr Christopher Lovejoy on 2022-10-07

View Document

20/05/2420 May 2024 Director's details changed for Mr Christopher Lovejoy on 2022-10-07

View Document

16/04/2416 April 2024 Termination of appointment of Mitre Secretaries Limited as a secretary on 2024-04-12

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

17/10/2217 October 2022 Appointment of Mr Christopher Lovejoy as a director on 2022-10-07

View Document

17/10/2217 October 2022 Termination of appointment of Darin Haim Bassin as a director on 2022-10-07

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/07/2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

29/06/1529 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIN HAIM BASSIN / 24/06/2014

View Document

23/06/1423 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARIN HAIM BASSIN / 31/12/2011

View Document

24/06/1224 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/10/2009

View Document

04/01/124 January 2012 DIRECTOR APPOINTED DARIN BASSIN

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR STACEY BROWN

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR JO HALLER

View Document

23/06/1123 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LURIE

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SHERMAN

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MS STACEY PAMELA BROWN

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MS JO ANN HALLER

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/07/108 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 22/06/2010

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 PREVEXT FROM 30/12/2008 TO 31/12/2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 APPOINTMENT TERMINATED DIRECTOR STIKSEL MARTIN

View Document

04/07/094 July 2009 APPOINTMENT TERMINATED DIRECTOR FELIX MILLER

View Document

04/06/094 June 2009 DIRECTOR APPOINTED ALEXANDER JOSEPH LURIE

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MARK ANDREW SHERMAN

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD JONES

View Document

30/06/0830 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/12/07

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: KAREN HOUSE 1-11 BACHES STREET LONDON N1 6DL

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 86C GREENFIELD ROAD LONDON GREATER LONDON E1 1EJ

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 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