Magic Frog Music Ltd was established in 2001, it has a status of "Active". The current directors of this organisation are listed as Greedus, Jessica Lucie, Ferhaoui, Rachel, Greedus, Marie Josee Paulette at Companies House. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERHAOUI, Rachel | 17 October 2019 | - | 1 |
GREEDUS, Marie Josee Paulette | 25 October 2001 | 24 November 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEDUS, Jessica Lucie | 24 November 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 July 2020 | |
AA - Annual Accounts | 05 December 2019 | |
AP01 - Appointment of director | 22 October 2019 | |
TM01 - Termination of appointment of director | 22 October 2019 | |
CS01 - N/A | 07 July 2019 | |
AA - Annual Accounts | 28 March 2019 | |
AA01 - Change of accounting reference date | 19 March 2019 | |
AA01 - Change of accounting reference date | 19 December 2018 | |
CS01 - N/A | 10 July 2018 | |
AA - Annual Accounts | 31 January 2018 | |
AA01 - Change of accounting reference date | 28 December 2017 | |
CS01 - N/A | 17 July 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AD01 - Change of registered office address | 18 July 2016 | |
CS01 - N/A | 17 July 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 24 July 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 23 July 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 12 July 2013 | |
AA - Annual Accounts | 07 January 2013 | |
AD01 - Change of registered office address | 12 December 2012 | |
CH01 - Change of particulars for director | 11 December 2012 | |
CH03 - Change of particulars for secretary | 11 December 2012 | |
AR01 - Annual Return | 13 July 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 11 July 2011 | |
AA - Annual Accounts | 17 November 2010 | |
AR01 - Annual Return | 21 July 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 24 July 2009 | |
AA - Annual Accounts | 31 January 2009 | |
363a - Annual Return | 07 July 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 16 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 July 2007 | |
AA - Annual Accounts | 30 January 2007 | |
287 - Change in situation or address of Registered Office | 04 December 2006 | |
363a - Annual Return | 25 August 2006 | |
AA - Annual Accounts | 06 February 2006 | |
363a - Annual Return | 26 August 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363a - Annual Return | 28 July 2004 | |
AA - Annual Accounts | 09 January 2004 | |
363a - Annual Return | 31 July 2003 | |
AA - Annual Accounts | 06 February 2003 | |
225 - Change of Accounting Reference Date | 06 February 2003 | |
363a - Annual Return | 03 August 2002 | |
288b - Notice of resignation of directors or secretaries | 05 February 2002 | |
288a - Notice of appointment of directors or secretaries | 05 February 2002 | |
MEM/ARTS - N/A | 12 November 2001 | |
288a - Notice of appointment of directors or secretaries | 12 November 2001 | |
288a - Notice of appointment of directors or secretaries | 12 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 2001 | |
288b - Notice of resignation of directors or secretaries | 12 November 2001 | |
288b - Notice of resignation of directors or secretaries | 12 November 2001 | |
CERTNM - Change of name certificate | 29 October 2001 | |
NEWINC - New incorporation documents | 06 July 2001 |