CATALOGUE MUSICALS LIMITED

04563426
2ND FLOOR, NORTHUMBERLAND HOUSE 303-306 HIGH HOLBORN LONDON UNITED KINGDOM WC1V 7JZ

Documents

Documents
Date Category Description Pages
24 Oct 2024 dissolution Dissolution Application Strike Off Company 2 Buy now
28 Mar 2024 accounts Annual Accounts 8 Buy now
05 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2023 accounts Annual Accounts 8 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Mar 2023 officers Change of particulars for director (Muhammad Yusuf Islam Yoriyos Adamos) 2 Buy now
21 Mar 2023 officers Change of particulars for director (Mrs Hasana Islam) 2 Buy now
21 Mar 2023 officers Change of particulars for director (Ms Asmaa Eve Islam Georgiou) 2 Buy now
21 Mar 2023 officers Change of particulars for director (Aminah Islam) 2 Buy now
16 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Feb 2023 officers Change of particulars for director (Muhammad Yusuf Islam Yoriyos Adamos) 2 Buy now
16 Feb 2023 officers Change of particulars for director (Mrs Hasana Islam) 2 Buy now
16 Feb 2023 officers Change of particulars for director (Aminah Islam) 2 Buy now
16 Feb 2023 officers Change of particulars for director (Ms Asmaa Eve Islam Georgiou) 2 Buy now
16 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2022 accounts Annual Accounts 3 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
05 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2021 officers Appointment of director (Ms Asmaa Eve Islam Georgiou) 2 Buy now
05 Apr 2021 officers Termination of appointment of director (Adam Badi) 1 Buy now
10 Sep 2020 officers Termination of appointment of director (Alexander Stephen Zolas) 1 Buy now
10 Sep 2020 officers Termination of appointment of secretary (Alexander Stephen Zolas) 1 Buy now
31 Mar 2020 accounts Annual Accounts 4 Buy now
08 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2018 accounts Annual Accounts 3 Buy now
31 Mar 2018 accounts Annual Accounts 3 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 accounts Annual Accounts 4 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2016 accounts Annual Accounts 2 Buy now
03 Mar 2016 annual-return Annual Return 7 Buy now
19 Oct 2015 officers Appointment of secretary (Mr Alexander Stephen Zolas) 2 Buy now
23 Mar 2015 accounts Annual Accounts 11 Buy now
18 Mar 2015 annual-return Annual Return 7 Buy now
18 Mar 2015 officers Change of particulars for director (Alexander Stephen Zolas) 2 Buy now
18 Mar 2015 officers Change of particulars for director (Muhammad Yusuf Islam Yoriyos Adamos) 2 Buy now
18 Mar 2015 officers Change of particulars for director (Mrs Hasana Islam) 2 Buy now
18 Mar 2015 officers Change of particulars for director (Aminah Islam) 2 Buy now
18 Mar 2015 officers Change of particulars for director (Mr Adam Badi) 2 Buy now
18 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2014 accounts Annual Accounts 15 Buy now
26 Feb 2014 annual-return Annual Return 7 Buy now
26 Feb 2014 officers Change of particulars for director (Mr Adam Badi) 2 Buy now
26 Feb 2014 officers Change of particulars for director (Muhammad Yusuf Islam Yoriyos Adamos) 2 Buy now
26 Feb 2014 officers Change of particulars for director (Mrs Hasana Islam) 2 Buy now
26 Feb 2014 officers Change of particulars for director (Alexander Stephen Zolas) 2 Buy now
26 Feb 2014 officers Change of particulars for director (Aminah Islam) 2 Buy now
26 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Apr 2013 accounts Annual Accounts 11 Buy now
08 Mar 2013 annual-return Annual Return 7 Buy now
25 Feb 2013 officers Change of particulars for director (Adam Badi) 2 Buy now
20 Nov 2012 officers Appointment of director (Adam Badi) 3 Buy now
09 Mar 2012 annual-return Annual Return 6 Buy now
08 Mar 2012 officers Change of particulars for director (Mrs Hasana Islam) 2 Buy now
06 Mar 2012 officers Change of particulars for director (Muhammad Yusuf Islam Yoriyos Adamos) 2 Buy now
02 Mar 2012 officers Change of particulars for director (Muhammad Islam) 2 Buy now
19 Aug 2011 accounts Annual Accounts 5 Buy now
24 Feb 2011 annual-return Annual Return 6 Buy now
17 Feb 2011 officers Change of particulars for director (Muhammad Islam) 2 Buy now
27 Jan 2011 accounts Annual Accounts 5 Buy now
26 Apr 2010 officers Change of particulars for director (Muhammad Islam) 2 Buy now
26 Apr 2010 officers Change of particulars for director (Aminah Islam) 2 Buy now
09 Mar 2010 annual-return Annual Return 5 Buy now
11 Jan 2010 officers Termination of appointment of director (Yusuf Islam) 1 Buy now
09 Dec 2009 annual-return Annual Return 5 Buy now
17 Nov 2009 officers Appointment of director (Aminah Islam) 2 Buy now
17 Nov 2009 officers Termination of appointment of secretary (Fawzia Islam) 1 Buy now
17 Nov 2009 officers Appointment of director (Mrs Hasana Islam) 2 Buy now
17 Nov 2009 officers Appointment of director (Muhammad Islam) 2 Buy now
09 Oct 2009 accounts Annual Accounts 7 Buy now
26 Mar 2009 accounts Accounting reference date extended from 31/12/2008 to 30/06/2009 1 Buy now
16 Jan 2009 officers Director appointed alexander stephen zolas 3 Buy now
26 Nov 2008 annual-return Return made up to 15/10/08; full list of members 3 Buy now
22 Sep 2008 accounts Annual Accounts 4 Buy now
28 May 2008 address Registered office changed on 28/05/2008 from 59 brondesbury park brondesbury park london NW6 7AY 1 Buy now
02 Jan 2008 annual-return Return made up to 15/10/07; no change of members 6 Buy now
31 Oct 2007 accounts Annual Accounts 4 Buy now
25 Oct 2006 annual-return Return made up to 15/10/06; full list of members 6 Buy now
24 Oct 2006 accounts Annual Accounts 4 Buy now
11 Oct 2006 capital Ad 11/09/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
07 Oct 2005 annual-return Return made up to 15/10/05; full list of members 6 Buy now
05 Sep 2005 accounts Annual Accounts 4 Buy now
25 Jan 2005 address Registered office changed on 25/01/05 from: 1 peterborough road harrow middlesex HA1 2AX 1 Buy now
24 Nov 2004 annual-return Return made up to 15/10/04; full list of members 6 Buy now
29 Sep 2004 accounts Annual Accounts 4 Buy now
24 May 2004 accounts Delivery ext'd 3 mth 31/12/03 2 Buy now
29 Dec 2003 address Registered office changed on 29/12/03 from: hanover house 14 hanover square london W1S 1HP 1 Buy now
29 Dec 2003 annual-return Return made up to 15/10/03; full list of members 6 Buy now
07 Apr 2003 accounts Accounting reference date extended from 31/10/03 to 31/12/03 1 Buy now
07 Apr 2003 officers New secretary appointed 2 Buy now
26 Mar 2003 officers New director appointed 2 Buy now
26 Mar 2003 officers Secretary resigned 1 Buy now
26 Mar 2003 officers Director resigned 1 Buy now
15 Oct 2002 incorporation Incorporation Company 19 Buy now