R U DIZZY BLUD?! MUSIC LIMITED

Company Documents

DateDescription
03/09/133 September 2013 STRUCK OFF AND DISSOLVED

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM C/O INDEPENDENT TALENT AGENCY 76 OXFORD STREET LONDON W1D 1BD

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

01/03/121 March 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

29/03/1129 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR POLLY DAVIDSON

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HIGDON

View Document

11/10/1011 October 2010 SECRETARY APPOINTED JOSH VARNEY

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MAYA JENKINS

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR NOEL ANTHONY CLARKE

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MARTYN SIMON BERG

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED JOSH VARNEY

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM A3 BROOMSLEIGH BUSINESS PARK WORLSEY BRIDGE ROAD LONDON SE26 5BN

View Document

06/10/106 October 2010 COMPANY NAME CHANGED QUESTBECK LIMITED CERTIFICATE ISSUED ON 06/10/10

View Document

12/08/1012 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW HIGDON

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / POLLY MARGARET DAVIDSON / 14/01/2010

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW HIGDON / 14/01/2010

View Document

12/04/1012 April 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HIGDON / 14/01/2010

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

26/09/0826 September 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 84 INVERNESS TERRACE LONDON W2 3LD

View Document

28/11/0728 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 Incorporation

View Document

14/01/0514 January 2005 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