RICH LIST MUSIC LTD

Company Documents

DateDescription
07/07/157 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCMORROW

View Document

28/10/1428 October 2014 ADOPT ARTICLES 13/10/2014

View Document

18/10/1418 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058661890001

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR MARK PAGE

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR SACHA JACOBS

View Document

15/07/1415 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

16/05/1416 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, SECRETARY PETER POWELL

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM
C/O C/O OJK
19 PORTLAND PLACE
LONDON
W1B 1PX
UNITED KINGDOM

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR SACHA JACOBS

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER MCMORROW

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER POWELL

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD NORTHEN

View Document

24/09/1324 September 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

01/03/131 March 2013 PREVEXT FROM 30/06/2012 TO 31/08/2012

View Document

08/10/128 October 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/08/111 August 2011 PREVSHO FROM 31/07/2011 TO 30/06/2011

View Document

04/07/114 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER DOUGLAS NORTHEN / 04/07/2010

View Document

24/04/1024 April 2010 REGISTERED OFFICE CHANGED ON 24/04/2010 FROM
6 LANSDOWNE MEWS
LONDON
W11 3BH

View Document

29/01/1029 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM
5 HARLEY PLACE
HARLEY STREET
LONDON
W1G 8QD

View Document

30/10/0830 October 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 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