MERCURY MUSIC PRIZE LIMITED

Company Documents

DateDescription
08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAN FORD

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN MILBURN

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/06/139 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/11/1227 November 2012 PREVSHO FROM 28/02/2012 TO 31/12/2011

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM
202 BUSPACE STUDIOS CONLAN STREET
LONDON
W10 5AP

View Document

16/06/1216 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/06/1113 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MILBURN / 02/11/2009

View Document

04/06/104 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAN FORD / 02/11/2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WILKINSON / 02/11/2009

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FORD / 01/07/2009

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED SECRETARY KEVIN MILBURN

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM
3 GRAND UNION CENTRE
WEST ROW LADBROKE GROVE
LONDON
W10 5AS

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FORD / 20/10/2007

View Document

12/06/0812 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN MILBURN / 20/12/2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

04/11/024 November 2002 REGISTERED OFFICE CHANGED ON 04/11/02 FROM:
4 MIDDLE STREET
LONDON
EC1A 7NQ

View Document

10/06/0210 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/01/0017 January 2000 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 28/02/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 SECRETARY RESIGNED

View Document

29/05/9829 May 1998 REGISTERED OFFICE CHANGED ON 29/05/98 FROM:
17 CITY BUSINESS CENTRE
LOWER ROAD
LONDON
SE16 1AA

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 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