THE MOZARTISTS

Company Documents

DateDescription
08/08/258 August 2025 NewDirector's details changed for Mr Alistair Buchanan on 2024-07-09

View Document

18/07/2518 July 2025 NewAppointment of Mr Lorcan Gorman as a secretary on 2025-07-08

View Document

18/07/2518 July 2025 NewTermination of appointment of Megan Ruth Chidlow as a secretary on 2025-07-08

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

30/04/2530 April 2025 Appointment of Mrs Catharine Douglas as a director on 2025-04-24

View Document

30/04/2530 April 2025 Termination of appointment of Raphael Vermeir as a director on 2025-04-24

View Document

21/03/2521 March 2025 Memorandum and Articles of Association

View Document

14/03/2514 March 2025 Resolutions

View Document

04/09/244 September 2024 Appointment of Mr Peter Bryan Gurmin Williams as a director on 2024-09-03

View Document

09/07/249 July 2024 Registered office address changed from Suite 108 Boundary House Boston Road London W7 2QE England to Suite 202 Boundary House Business Centre Boston Road London W7 2QE on 2024-07-09

View Document

09/07/249 July 2024 Appointment of Mrs Lucy Winifred Maitland Davison as a director on 2024-07-06

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/03/244 March 2024 Notification of a person with significant control statement

View Document

26/02/2426 February 2024 Cessation of David John Challen as a person with significant control on 2023-06-20

View Document

26/02/2426 February 2024 Termination of appointment of George Koukis as a director on 2024-02-21

View Document

26/02/2426 February 2024 Cessation of Raphael Vermeir as a person with significant control on 2023-06-20

View Document

26/02/2426 February 2024 Cessation of George Koukis as a person with significant control on 2023-06-20

View Document

21/06/2321 June 2023 Appointment of Mr Alistair Buchanan as a director on 2023-06-20

View Document

21/06/2321 June 2023 Appointment of Mr Mark William Pemberton as a director on 2023-06-20

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

09/12/229 December 2022 Memorandum and Articles of Association

View Document

18/10/2218 October 2022 Change of details for Mr Raphael Vermeir as a person with significant control on 2022-05-09

View Document

27/09/2227 September 2022 Change of details for Mr Raphael Vermeir as a person with significant control on 2022-09-27

View Document

09/05/229 May 2022 Change of details for Mr Raphael Vermeir as a person with significant control on 2022-05-06

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

08/07/158 July 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/08/14

View Document

14/05/1514 May 2015 16/04/15 NO MEMBER LIST

View Document

14/05/1514 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

30/04/1530 April 2015 ADOPT MEM AND ARTS 16/04/2015

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

06/05/146 May 2014 16/04/14 NO MEMBER LIST

View Document

23/12/1323 December 2013 SECRETARY APPOINTED MRS MARIA NAOMI CLARK

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY DEBORAH COATES

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BOAS

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KOUKIS / 18/06/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KOUKIS / 18/06/2013

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAGE

View Document

15/05/1315 May 2013 16/04/13 NO MEMBER LIST

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CHALLEN / 14/05/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JESSE NORMAN / 14/05/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HEARLE DAVID ODGERS / 14/05/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DOWLAND PAGE / 14/05/2013

View Document

14/05/1314 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH JANE COATES / 06/05/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAPHAEL VERMEIR / 14/05/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT SOTHEBY BOAS / 14/05/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KOUKIS / 16/02/2011

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

05/03/135 March 2013 SECRETARY APPOINTED MS DEBORAH JANE COATES

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD ELLINGTON

View Document

20/04/1220 April 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR MERLYN MCCANN

View Document

17/04/1217 April 2012 16/04/12 NO MEMBER LIST

View Document

14/02/1214 February 2012 COMPANY NAME CHANGED THE CLASSICAL OPERA COMPANY CERTIFICATE ISSUED ON 14/02/12

View Document

14/02/1214 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1214 February 2012 NE01 FILED

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

03/05/113 May 2011 28/04/11 NO MEMBER LIST

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK VAN DEN BOSCH

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES NAUGHTIE

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ERNEST ELDREDGE / 14/06/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CHALLEN / 13/05/2010

View Document

11/05/1011 May 2010 28/04/10 NO MEMBER LIST

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NAUGHTIE / 28/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CHALLEN / 28/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ERNEST ELDREDGE / 28/04/2010

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 20 OLD BAILEY LONDON LONDON EC4M 7AN UNITED KINGDOM

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JESSE NORMAN / 28/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DOWLAND PAGE / 28/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KOUKIS / 28/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MERLYN CLARE MCCANN / 28/04/2010

View Document

01/03/101 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR GEORGE KOUKIS

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 60 QUEEN VICTORIA STREET LONDON EC4N4TW UNITED KINGDOM

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAGE / 28/09/2009

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR VERNON ELLIS

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/09 FROM: GISTERED OFFICE CHANGED ON 08/06/2009 FROM 60 QUEEN VICTORIA STREET LONDON EC4N 4TW

View Document

08/06/098 June 2009 ANNUAL RETURN MADE UP TO 28/04/09

View Document

08/06/098 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/098 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BOWN

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED FRANK VAN DEN BOSCH

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED DAVID JOHN CHALLEN

View Document

12/05/0812 May 2008 ANNUAL RETURN MADE UP TO 28/04/08

View Document

26/03/0826 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

18/05/0718 May 2007 ANNUAL RETURN MADE UP TO 28/04/07

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/0624 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0618 May 2006 ANNUAL RETURN MADE UP TO 28/04/06

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/05/0516 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 ANNUAL RETURN MADE UP TO 28/04/05

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

07/06/047 June 2004 ANNUAL RETURN MADE UP TO 28/04/04

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 ANNUAL RETURN MADE UP TO 28/04/03

View Document

23/10/0223 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 ANNUAL RETURN MADE UP TO 28/04/02

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/08/02

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 27/04/01

View Document

25/06/0125 June 2001 ANNUAL RETURN MADE UP TO 28/04/01

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 27/04/00

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01 FROM: G OFFICE CHANGED 28/01/01 2 ARUNDEL STREET LONDON WC2R 3LT

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 ANNUAL RETURN MADE UP TO 28/04/00

View Document

27/03/0027 March 2000 S366A DISP HOLDING AGM 23/02/00

View Document

27/03/0027 March 2000 ALTERARTICLES23/02/00

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 27/04/99

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 ANNUAL RETURN MADE UP TO 28/04/99

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 27/04/98

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 ANNUAL RETURN MADE UP TO 28/04/98

View Document

28/04/9728 April 1997 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