CIRCLE MUSIC LIMITED

06222849
3 YORK HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TQ IG10 3TQ

Documents

Documents
Date Category Description Pages
03 Dec 2013 gazette Gazette Dissolved Compulsory 1 Buy now
20 Aug 2013 gazette Gazette Notice Compulsory 1 Buy now
06 Nov 2012 accounts Annual Accounts 5 Buy now
25 Jul 2012 officers Termination of appointment of director (Timothy Gordon Hollier) 2 Buy now
24 Jul 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
24 Jul 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
30 May 2012 annual-return Annual Return 5 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
14 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Sep 2011 annual-return Annual Return 5 Buy now
23 Aug 2011 gazette Gazette Notice Compulsory 1 Buy now
19 Aug 2011 mortgage Particulars of a mortgage or charge 10 Buy now
01 Mar 2011 accounts Annual Accounts 4 Buy now
10 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
02 Feb 2011 resolution Resolution 1 Buy now
10 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 May 2010 annual-return Annual Return 4 Buy now
21 May 2010 officers Change of particulars for director (Ellis Seymour Rich) 2 Buy now
21 May 2010 officers Change of particulars for director (Timothy Gordon Hollier) 2 Buy now
21 May 2010 officers Termination of appointment of secretary (Congress Company Secretarial Services Limited) 1 Buy now
31 Mar 2010 accounts Annual Accounts 7 Buy now
23 Feb 2010 change-of-name Certificate Change Of Name Company 3 Buy now
10 Feb 2010 resolution Resolution 1 Buy now
02 Feb 2010 gazette Gazette Notice Compulsory 1 Buy now
10 Sep 2009 officers Secretary appointed congress company secretarial services LIMITED 2 Buy now
16 Jun 2009 annual-return Return made up to 23/04/09; full list of members 3 Buy now
16 Jun 2009 officers Director appointed timothy gordon hollier 2 Buy now
06 Apr 2009 officers Appointment Terminated Director lorenzo patrassi 1 Buy now
06 Apr 2009 officers Appointment Terminated Secretary jacqueline stevens 1 Buy now
06 Apr 2009 officers Appointment Terminated Director phil may 1 Buy now
17 Mar 2009 accounts Annual Accounts 12 Buy now
21 Dec 2008 officers Director appointed lorenzo patrassi 2 Buy now
21 Oct 2008 officers Appointment Terminated Director eileen burke 1 Buy now
18 Sep 2008 officers Appointment Terminated Director richard rowe 1 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from the clock house 140 london road guildford surrey GU1 1UW 1 Buy now
29 Jul 2008 annual-return Return made up to 23/04/08; full list of members 6 Buy now
03 Jul 2008 address Registered office changed on 03/07/2008 from 3 york house, langston road loughton essex IG10 3TQ 1 Buy now
06 Feb 2008 mortgage Particulars of mortgage/charge 8 Buy now
28 Jan 2008 accounts Accounting reference date shortened from 30/04/08 to 31/12/07 1 Buy now
13 Nov 2007 officers New secretary appointed 1 Buy now
13 Nov 2007 officers Secretary resigned 1 Buy now
20 Sep 2007 officers New director appointed 2 Buy now
17 Sep 2007 officers New director appointed 2 Buy now
04 Sep 2007 officers Director resigned 1 Buy now
04 Sep 2007 officers New director appointed 2 Buy now
28 Aug 2007 officers New director appointed 2 Buy now
25 May 2007 officers New director appointed 2 Buy now
25 May 2007 officers New secretary appointed 2 Buy now
25 May 2007 officers Director resigned 1 Buy now
25 May 2007 officers Secretary resigned 1 Buy now
16 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
14 May 2007 address Registered office changed on 14/05/07 from: 54 welbeck street london W1G 9XS 1 Buy now
09 May 2007 address Registered office changed on 09/05/07 from: 41 chalton street london NW1 1JD 1 Buy now
23 Apr 2007 incorporation Incorporation Company 17 Buy now