Based in London, Musicscreen Ltd was founded on 28 July 2008, it has a status of "Active". O'rourke, Bernard Joseph, Pope, David, Rodenhouse Iii, John William, Pope, Ana are listed as the directors of this organisation. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'ROURKE, Bernard Joseph | 06 November 2017 | - | 1 |
POPE, David | 28 July 2008 | - | 1 |
RODENHOUSE III, John William | 16 August 2018 | - | 1 |
POPE, Ana | 28 July 2008 | 17 October 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
RESOLUTIONS - N/A | 31 July 2020 | |
SH01 - Return of Allotment of shares | 31 July 2020 | |
PSC07 - N/A | 17 July 2020 | |
PSC01 - N/A | 17 July 2020 | |
AA - Annual Accounts | 28 April 2020 | |
CS01 - N/A | 31 July 2019 | |
AA - Annual Accounts | 25 April 2019 | |
AP01 - Appointment of director | 16 August 2018 | |
TM02 - Termination of appointment of secretary | 16 August 2018 | |
CS01 - N/A | 09 August 2018 | |
SH08 - Notice of name or other designation of class of shares | 31 July 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 31 July 2018 | |
RESOLUTIONS - N/A | 26 July 2018 | |
CC04 - Statement of companies objects | 26 July 2018 | |
AA - Annual Accounts | 27 April 2018 | |
AP01 - Appointment of director | 16 February 2018 | |
TM01 - Termination of appointment of director | 15 February 2018 | |
TM01 - Termination of appointment of director | 15 February 2018 | |
CS01 - N/A | 04 September 2017 | |
PSC01 - N/A | 04 September 2017 | |
PSC09 - N/A | 04 September 2017 | |
CH01 - Change of particulars for director | 24 August 2017 | |
CH01 - Change of particulars for director | 24 August 2017 | |
MR04 - N/A | 21 June 2017 | |
SH01 - Return of Allotment of shares | 06 June 2017 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 08 September 2016 | |
AA - Annual Accounts | 27 May 2016 | |
AR01 - Annual Return | 25 August 2015 | |
CH01 - Change of particulars for director | 03 August 2015 | |
SH01 - Return of Allotment of shares | 03 August 2015 | |
AA - Annual Accounts | 27 July 2015 | |
AP01 - Appointment of director | 22 June 2015 | |
AA01 - Change of accounting reference date | 30 April 2015 | |
RESOLUTIONS - N/A | 10 October 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 10 October 2014 | |
AR01 - Annual Return | 03 October 2014 | |
AD01 - Change of registered office address | 03 October 2014 | |
CH01 - Change of particulars for director | 03 October 2014 | |
SH01 - Return of Allotment of shares | 03 October 2014 | |
SH01 - Return of Allotment of shares | 03 October 2014 | |
AA - Annual Accounts | 30 April 2014 | |
MR01 - N/A | 22 November 2013 | |
TM01 - Termination of appointment of director | 18 October 2013 | |
AR01 - Annual Return | 08 October 2013 | |
AP01 - Appointment of director | 18 July 2013 | |
AA - Annual Accounts | 08 May 2013 | |
AR01 - Annual Return | 07 August 2012 | |
AA - Annual Accounts | 02 May 2012 | |
AR01 - Annual Return | 29 July 2011 | |
AA - Annual Accounts | 14 April 2011 | |
AR01 - Annual Return | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
CH03 - Change of particulars for secretary | 31 August 2010 | |
AD01 - Change of registered office address | 20 August 2010 | |
AR01 - Annual Return | 05 November 2009 | |
AA - Annual Accounts | 04 November 2009 | |
NEWINC - New incorporation documents | 28 July 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 November 2013 | Fully Satisfied |
N/A |