AD01 |
Address change date: Tue, 14th Nov 2023. New Address: Office D Beresford House Town Quay Southampton SO14 2AQ. Previous address: 23 Savile Row Savile Row London W1S 2ET England
filed on: 14th, November 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Thu, 9th Mar 2023 - the day director's appointment was terminated
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 6th Feb 2023 - the day director's appointment was terminated
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 9th Sep 2022 new director was appointed.
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 9th Sep 2022 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 31st May 2022 - the day director's appointment was terminated
filed on: 22nd, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(67 pages)
|
AP01 |
On Thu, 22nd Jul 2021 new director was appointed.
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 22nd Jul 2021 new director was appointed.
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 22nd Jul 2021 - the day director's appointment was terminated
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 22nd Jul 2021 - the day director's appointment was terminated
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(68 pages)
|
CH01 |
On Mon, 16th Mar 2020 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 28th Apr 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(62 pages)
|
CH01 |
On Thu, 15th Feb 2018 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 6th Mar 2019 - the day director's appointment was terminated
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 25th Jan 2019 new director was appointed.
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 12th Dec 2018. New Address: 23 Savile Row Savile Row London W1S 2ET. Previous address: 5th Floor 39 st. James's Street London SW1A 1JD
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 9th, December 2018
| accounts
|
Free Download
(67 pages)
|
TM01 |
Sun, 25th Feb 2018 - the day director's appointment was terminated
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 25th Feb 2018 new director was appointed.
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 29th Dec 2017: 380125125.00 EUR
filed on: 11th, January 2018
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 9th, January 2018
| accounts
|
Free Download
(63 pages)
|
TM01 |
Sun, 31st Dec 2017 - the day director's appointment was terminated
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 14th Dec 2017 new director was appointed.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 6th Apr 2017 - the day director's appointment was terminated
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 21st, December 2016
| accounts
|
Free Download
(46 pages)
|
TM01 |
Mon, 15th Feb 2016 - the day director's appointment was terminated
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 14th Jan 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(36 pages)
|
AP01 |
On Wed, 15th Jul 2015 new director was appointed.
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 27th Apr 2015 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return drawn up to Wed, 14th Jan 2015 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(5 pages)
|
TM02 |
Thu, 1st May 2014 - the day secretary's appointment was terminated
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 17th Dec 2014: 130125125.00 EUR
filed on: 13th, January 2015
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(24 pages)
|
AP01 |
On Tue, 15th Apr 2014 new director was appointed.
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 9th, April 2014
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 14th Jan 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Wed, 4th Dec 2013 new director was appointed.
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Dec 2013 new director was appointed.
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pacific global management uk LIMITEDcertificate issued on 03/12/13
filed on: 3rd, December 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 29th Nov 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
TM02 |
Tue, 3rd Dec 2013 - the day secretary's appointment was terminated
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 3rd Dec 2013
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 3rd Dec 2013 - the day director's appointment was terminated
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to Mon, 14th Jan 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Fri, 21st Sep 2012 - the day director's appointment was terminated
filed on: 21st, September 2012
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 8th, May 2012
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Jan 2012 with full list of members
filed on: 30th, January 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Mon, 10th Oct 2011 new director was appointed.
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 7th, June 2011
| accounts
|
Free Download
(17 pages)
|
CERTNM |
Company name changed pacific music uk LIMITEDcertificate issued on 22/02/11
filed on: 22nd, February 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, February 2011
| change of name
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 14th Jan 2011 with full list of members
filed on: 26th, January 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 26th Jan 2011. Old Address: 5Th Floor 39 St James Street London SW1A 1JD
filed on: 26th, January 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 25th Jan 2011 director's details were changed
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 15th Nov 2010 - the day director's appointment was terminated
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 8th Oct 2010 new director was appointed.
filed on: 8th, October 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Fri, 28th May 2010 - the day director's appointment was terminated
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 9th Feb 2010: 100100.00 GBP
filed on: 23rd, February 2010
| capital
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2010
| incorporation
|
Free Download
(51 pages)
|