FORWARD! RECORDINGS LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 STRUCK OFF AND DISSOLVED

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM SUITE 1 268 BELSIZE ROAD LONDON NW6 4BT ENGLAND

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 4F SHIRLAND MEWS LONDON W9 3DY

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/05/119 May 2011 Annual return made up to 30 September 2010 with full list of shareholders

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/10/0922 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

02/04/092 April 2009 DISS40 (DISS40(SOAD))

View Document

01/04/091 April 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 STRIKE-OFF ACTION SUSPENDED

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 FIRST GAZETTE

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/04/0512 April 2005 STRIKE-OFF ACTION SUSPENDED

View Document

15/03/0515 March 2005 FIRST GAZETTE

View Document

21/10/0321 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

10/10/0310 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/11/0115 November 2001 COMPANY NAME CHANGED GEE STREET MUSIC LIMITED CERTIFICATE ISSUED ON 15/11/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/11/0015 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

30/10/0030 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/11/9930 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: RYAN & CO 49 QUEENS GARDENS LONDON W2 3AA

View Document

06/11/986 November 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/10/9724 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

24/10/9724 October 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/10/9724 October 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/10/9724 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/01/977 January 1997 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 NEW SECRETARY APPOINTED

View Document

24/12/9624 December 1996 REGISTERED OFFICE CHANGED ON 24/12/96 FROM: 1 SUSSEX PLACE LONDON W6 9XS

View Document

24/12/9624 December 1996 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 SECRETARY RESIGNED

View Document

28/10/9628 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

18/09/9518 September 1995

View Document

18/09/9518 September 1995 DIRECTOR RESIGNED

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/10/9427 October 1994

View Document

27/10/9427 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/02/9424 February 1994 NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED

View Document

29/10/9329 October 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

21/10/9321 October 1993

View Document

21/10/9321 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/10/9222 October 1992 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/91

View Document

13/10/9213 October 1992

View Document

13/10/9213 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92 FROM: 57 GEE STREET LONDON EC1V 3RS

View Document

26/11/9126 November 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991

View Document

13/05/9113 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

22/04/9122 April 1991 NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991

View Document

22/04/9122 April 1991

View Document

22/04/9122 April 1991 CONVE 28/03/91

View Document

22/04/9122 April 1991 NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/04/9122 April 1991 CONVERSION OF SHARES 28/03/91

View Document

19/04/9119 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9119 April 1991

View Document

03/04/913 April 1991

View Document

03/04/913 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

03/04/913 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/08/9022 August 1990 ADOPT MEM AND ARTS 16/11/89

View Document

22/08/9022 August 1990 Resolutions

View Document

18/06/9018 June 1990 EXEMPTION FROM APPOINTING AUDITORS 24/04/90

View Document

18/06/9018 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

07/06/907 June 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/892 May 1989

View Document

02/05/892 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/892 May 1989

View Document

24/04/8924 April 1989 REGISTERED OFFICE CHANGED ON 24/04/89 FROM: 6 DYERS BUILDINGS HOLBORN LONDON EC1N 2JT

View Document

24/04/8924 April 1989

View Document

20/04/8920 April 1989 COMPANY NAME CHANGED LONGRARE LIMITED CERTIFICATE ISSUED ON 21/04/89

View Document

20/04/8920 April 1989 ALTER MEM AND ARTS 120489

View Document

28/04/8828 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/8828 April 1988 REGISTERED OFFICE CHANGED ON 28/04/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/04/8828 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 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