PRS FOR MUSIC (USA) LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/23, NO UPDATES
2022-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-07-07 delete address 2 PANCRAS SQUARE LONDON N1C 4AG
2021-07-07 insert address GOLDINGS HOUSE 2 HAYS LANE LONDON ENGLAND SE1 2HB
2021-07-07 update registered_address
2021-06-30 update statutory_documents DIRECTOR APPOINTED JONATHAN IAN AITKEN
2021-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH STONES
2021-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2021 FROM 2 PANCRAS SQUARE LONDON N1C 4AG
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES
2019-10-07 update account_category null => DORMANT
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ASHCROFT
2019-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES
2017-10-07 update account_category DORMANT => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-12 update returns_last_madeup_date 2015-01-29 => 2016-01-29
2016-03-12 update returns_next_due_date 2016-02-26 => 2017-02-26
2016-02-25 update statutory_documents 29/01/16 FULL LIST
2016-02-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA CHALLEN
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-09 update statutory_documents SECRETARY APPOINTED MS NICOLA CHALLEN
2015-06-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA BURNETT
2015-03-07 update returns_last_madeup_date 2014-01-29 => 2015-01-29
2015-03-07 update returns_next_due_date 2015-02-26 => 2016-02-26
2015-02-07 delete address 2 PANCRAS SQUARE LONDON UNITED KINGDOM N1C 4AG
2015-02-07 insert address 2 PANCRAS SQUARE LONDON N1C 4AG
2015-02-07 update registered_address
2015-02-05 update statutory_documents 29/01/15 FULL LIST
2014-12-07 delete address 29-33 BERNERS STREET LONDON W1T 3AB
2014-12-07 insert address 2 PANCRAS SQUARE LONDON UNITED KINGDOM N1C 4AG
2014-12-07 update registered_address
2014-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 2 PANCRAS SQUARE LONDON NC1 4AG UNITED KINGDOM
2014-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 29-33 BERNERS STREET LONDON W1T 3AB
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-07 update returns_last_madeup_date 2013-01-29 => 2014-01-29
2014-02-07 update returns_next_due_date 2014-02-26 => 2015-02-26
2014-01-31 update statutory_documents 29/01/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-25 update returns_last_madeup_date 2012-01-29 => 2013-01-29
2013-06-25 update returns_next_due_date 2013-02-26 => 2014-02-26
2013-06-23 update account_category FULL => DORMANT
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-05 update statutory_documents 29/01/13 FULL LIST
2012-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-25 update statutory_documents DIRECTOR APPOINTED MS DEBORAH ANN STONES
2012-02-23 update statutory_documents 29/01/12 FULL LIST
2011-12-15 update statutory_documents SECRETARY APPOINTED MS VICTORIA JOAN BURNETT
2011-12-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN GALE
2011-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-02-24 update statutory_documents 29/01/11 FULL LIST
2010-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN GALE / 06/07/2010
2010-04-22 update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN ASHCROFT
2010-04-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY FABINYI
2010-02-18 update statutory_documents 29/01/10 FULL LIST
2009-09-18 update statutory_documents CURRSHO FROM 31/01/2010 TO 31/12/2009
2009-07-31 update statutory_documents DIRECTOR APPOINTED JEREMY ROHAN FABINYI
2009-07-31 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEVE PORTER
2009-01-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION