PLAY MUSICFINDER LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewDirector's details changed for Mr Timothy William Major on 2025-07-16

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Jonathan Jose Platt on 2025-07-16

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

12/10/2412 October 2024 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

13/10/2313 October 2023 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

10/01/2310 January 2023 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

View Document

10/01/2310 January 2023 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 100 New Bridge Street London EC4V 6JA

View Document

10/01/2310 January 2023 Register(s) moved to registered office address 4 Handyside Street London N1C 4DJ

View Document

06/01/236 January 2023 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-12-01

View Document

28/12/2228 December 2022

View Document

04/11/224 November 2022

View Document

04/11/224 November 2022

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/03/2231 March 2022

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/10/1414 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY ANTONY BEBAWI

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS CRIMMINS / 21/12/2012

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARROVER JOHNSON / 21/12/2012

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM
27 WRIGHTS LANE
LONDON
W8 5SW

View Document

18/10/1218 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED FRANCIS CRIMMINS

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR GUY MOOT

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED DAVID HARROVER JOHNSON

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA PALMER

View Document

09/07/129 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/11/1130 November 2011 SAIL ADDRESS CHANGED FROM:
5TH FLOOR 6 ST. ANDREW STREET
LONDON
EC4A 3AE
UNITED KINGDOM

View Document

29/11/1129 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

23/11/1123 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

21/11/1121 November 2011 SAIL ADDRESS CHANGED FROM:
5TH FLOOR
6 ST. ANDREW STREET
LONDON
EC4A 3AE
UNITED KINGDOM

View Document

21/11/1121 November 2011 SAIL ADDRESS CHANGED FROM:
PELLIPAR HOUSE 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU
UNITED KINGDOM

View Document

07/10/117 October 2011 DIRECTOR APPOINTED CLAUDIA S PALMER

View Document

07/10/117 October 2011 DIRECTOR APPOINTED GUY KIMBERLY MOOT

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHANNON

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY BEBAWI

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

12/01/1112 January 2011 SAIL ADDRESS CHANGED FROM:
201 BISHOPSGATE
LONDON
EC2M 3AF

View Document

11/01/1111 January 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

17/11/1017 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/10/1019 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES BOOTH

View Document

10/11/0910 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM BOOTH / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES CHANNON / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GEORGE BEBAWI / 01/10/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTONY GEORGE BEBAWI / 01/10/2009

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

09/10/099 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/098 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

12/12/0812 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM:
PUBLISHING HOUSE, 127 CHARING CROSS ROAD LONDON, WC2H 0QY

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/067 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/01/0616 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/02/0514 February 2005 S366A DISP HOLDING AGM 01/02/05

View Document

20/10/0420 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM:
150 ALDERSGATE STREET, LONDON, EC1A 4EJ

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/03/03

View Document

22/11/0222 November 2002 MEMORANDUM OF ASSOCIATION

View Document

08/11/028 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 COMPANY NAME CHANGED
PLAY MUSIC FINDER LIMITED
CERTIFICATE ISSUED ON 30/10/02

View Document

19/12/0119 December 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 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