London
W1T 3LJ
Director Name | Mr Robert Wise |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1993(91 years, 4 months after company formation) |
Appointment Duration | 31 years |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr David Barry Rockberger |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mildred Berta Wise |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 02 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Egerton Terrace London SW3 2BU |
Director Name | Miss Gillian Elaine Graham |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2011(109 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Stephen James Francis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2011(109 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Jonathan Alexander Bruce Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(117 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mrs Wiebke Ines Busch |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2021(119 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director, Uk Rights Companies |
Country of Residence | Germany |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Ian Nigel Gilroy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(120 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Global Head Of Legal & Business Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Mrs Denise Samantha Kyte |
---|---|
Status | Current |
Appointed | 01 January 2024(122 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Leslie Charles East |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 January 1998) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 16 Chase Court Gardens Enfield Middlesex EN2 8DH |
Director Name | Mr Keith Whiteley |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 27 Newport Road London E10 6PH |
Director Name | Michael Rennie Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 4 Montpelier Road Purley Surrey CR8 2QA |
Director Name | Malcolm Paul Grabham |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(91 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 04 February 2006) |
Role | Accountant |
Correspondence Address | Old Rectory Cottage North Fambridge Chelmsford Essex CM3 6LP |
Director Name | Mr David Barry Rockberger |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(91 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 May 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cyprus Avenue Finchley London N3 1ST |
Secretary Name | Neville Owen Wignall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(91 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | St Cleres Hubbards Lane Hessett Bury St Edmunds Suffolk IP30 9BG |
Director Name | Frank Henry Johnson |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 4 Links Close Bury St Edmunds Suffolk IP33 2TH |
Director Name | Mr James Thomas Chadwick Rushton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 31 December 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Glengarriff Little Baddow Road Woodham Walter Essex CM9 6RP |
Secretary Name | George Christopher Goble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(100 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 May 2006) |
Role | Solicitor |
Correspondence Address | 74 Humber Road Blackheath London SE3 7LU |
Director Name | Paul John Lower |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(103 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lockbridge Court Ray Park Road Maidenhead Berkshire SL6 8UP |
Secretary Name | Amy Victoria Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(104 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2008) |
Role | Business Affairs Executive |
Correspondence Address | 41 Alsop Close London Colney St. Albans Hertfordshire AL2 1BW |
Director Name | Mr Anthony Edward Latham |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(106 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Marler Road Forest Hill London SE23 2AE |
Secretary Name | Ms Elizabeth Connell |
---|---|
Status | Resigned |
Appointed | 14 October 2008(106 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 2011) |
Role | Secretary |
Correspondence Address | 1 Watson Mews London W1H 4BS |
Secretary Name | Nicholas John Marcus Kemp |
---|---|
Status | Resigned |
Appointed | 27 April 2012(110 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 1993) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Telephone | 020 72875060 |
---|---|
Telephone region | London |
Registered Address | 14-15 Berners Street London W1T 3LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
270k at £1 | Novello Publishing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,264,840 |
Gross Profit | £1,061,394 |
Net Worth | £1,507,858 |
Cash | £74,286 |
Current Liabilities | £3,746,575 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (5 months ago) |
---|---|
Next Return Due | 10 November 2024 (7 months, 2 weeks from now) |
23 November 2012 | Delivered on: 4 December 2012 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncontributed capital, fixtures, fittings, plant & machinery.. See image for full details. Outstanding |
---|---|
23 November 2012 | Delivered on: 4 December 2012 Persons entitled: Coutts & Company Classification: Fixed charge over intellectual property rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all the charged property being the intellectual property rights.. See image for full details. Outstanding |
21 March 2011 | Delivered on: 31 March 2011 Satisfied on: 30 November 2012 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 November 2001 | Delivered on: 19 November 2001 Satisfied on: 27 June 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture by the company music sales limited chester music limited music in print limited campbell connelly & co. Limited novello publishing limited bosworth and company limited noel gay music company limited and richard armitage limited Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 December 1998 | Delivered on: 29 December 1998 Satisfied on: 15 December 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 July 1997 | Delivered on: 29 July 1997 Satisfied on: 26 February 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or novello publishing limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 March 1993 | Delivered on: 21 April 1993 Satisfied on: 26 February 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 March 1989 | Delivered on: 10 April 1989 Satisfied on: 7 September 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 January 2021 | Appointment of Mrs Wiebke Ines Busch as a director on 1 January 2021 (2 pages) |
---|---|
4 January 2021 | Termination of appointment of James Thomas Chadwick Rushton as a director on 31 December 2020 (1 page) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
10 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
10 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (51 pages) |
10 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
10 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
8 March 2019 | Appointment of Mr Jonathan Alexander Bruce Smith as a director on 1 March 2019 (2 pages) |
3 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
3 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (46 pages) |
3 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
13 July 2018 | Termination of appointment of Anthony Edward Latham as a director on 30 June 2018 (1 page) |
17 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
17 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages) |
17 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
17 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
16 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
15 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
21 December 2015 | Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
17 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
8 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
13 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (7 pages) |
13 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (7 pages) |
13 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (7 pages) |
18 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
13 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
16 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
16 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
3 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
12 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
17 June 2012 | Appointment of Nicholas John Marcus Kemp as a secretary (2 pages) |
17 June 2012 | Appointment of Nicholas John Marcus Kemp as a secretary (2 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
21 December 2011 | Termination of appointment of Elizabeth Connell as a secretary (1 page) |
21 December 2011 | Termination of appointment of Elizabeth Connell as a secretary (1 page) |
8 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Appointment of Stephen James Francis as a director (2 pages) |
5 May 2011 | Appointment of Gillian Elaine Graham as a director (2 pages) |
5 May 2011 | Appointment of Stephen James Francis as a director (2 pages) |
5 May 2011 | Appointment of Gillian Elaine Graham as a director (2 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
8 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
11 September 2009 | Return made up to 05/09/09; full list of members (5 pages) |
11 September 2009 | Return made up to 05/09/09; full list of members (5 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (21 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (21 pages) |
7 November 2008 | Secretary appointed ms elizabeth connell (1 page) |
7 November 2008 | Appointment terminated secretary amy hughes (1 page) |
7 November 2008 | Appointment terminated secretary amy hughes (1 page) |
7 November 2008 | Secretary appointed ms elizabeth connell (1 page) |
18 September 2008 | Return made up to 05/09/08; full list of members (5 pages) |
18 September 2008 | Return made up to 05/09/08; full list of members (5 pages) |
30 May 2008 | Director appointed anthony edward latham (2 pages) |
30 May 2008 | Director appointed anthony edward latham (2 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (17 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (17 pages) |
25 April 2008 | Appointment terminated director paul lower (1 page) |
25 April 2008 | Appointment terminated director paul lower (1 page) |
4 October 2007 | Return made up to 05/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 05/09/07; full list of members (3 pages) |
6 March 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
6 March 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
7 January 2007 | Auditor's resignation (1 page) |
7 January 2007 | Auditor's resignation (1 page) |
19 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
13 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
13 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
29 August 2006 | Secretary's particulars changed (1 page) |
29 August 2006 | Secretary's particulars changed (1 page) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 8/9 frith street london W1D 3JB (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 8/9 frith street london W1D 3JB (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
26 September 2005 | Return made up to 05/09/05; full list of members (3 pages) |
26 September 2005 | Return made up to 05/09/05; full list of members (3 pages) |
21 July 2005 | New director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
18 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
18 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2004 | Return made up to 05/09/04; full list of members
|
4 October 2004 | Return made up to 05/09/04; full list of members
|
21 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
17 September 2003 | Return made up to 05/09/03; full list of members (9 pages) |
17 September 2003 | Return made up to 05/09/03; full list of members (9 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
11 September 2002 | Return made up to 05/09/02; full list of members (9 pages) |
11 September 2002 | Return made up to 05/09/02; full list of members (9 pages) |
21 August 2002 | Secretary's particulars changed (1 page) |
21 August 2002 | Secretary's particulars changed (1 page) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 November 2001 | Particulars of mortgage/charge (4 pages) |
19 November 2001 | Particulars of mortgage/charge (4 pages) |
27 September 2001 | Return made up to 05/09/01; full list of members (8 pages) |
27 September 2001 | Return made up to 05/09/01; full list of members (8 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
10 October 2000 | Return made up to 05/09/00; full list of members
|
10 October 2000 | Return made up to 05/09/00; full list of members
|
6 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1999 | Return made up to 05/09/99; full list of members (8 pages) |
11 October 1999 | Return made up to 05/09/99; full list of members (8 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Return made up to 05/09/98; no change of members
|
7 October 1998 | Return made up to 05/09/98; no change of members
|
18 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
5 January 1998 | New director appointed (3 pages) |
5 January 1998 | New director appointed (3 pages) |
7 October 1997 | Return made up to 05/09/97; no change of members (6 pages) |
7 October 1997 | Return made up to 05/09/97; no change of members (6 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
13 October 1996 | Return made up to 05/09/96; full list of members
|
13 October 1996 | Return made up to 05/09/96; full list of members
|
23 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
4 October 1995 | Return made up to 05/09/95; no change of members
|
4 October 1995 | Return made up to 05/09/95; no change of members
|
12 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (126 pages) |
14 July 1993 | Resolutions
|
14 July 1993 | Resolutions
|
12 July 1993 | Memorandum and Articles of Association (4 pages) |
12 July 1993 | Memorandum and Articles of Association (4 pages) |
20 April 1983 | Accounts made up to 30 September 1982 (12 pages) |
20 April 1983 | Accounts made up to 30 September 1982 (12 pages) |
23 April 1982 | Accounts made up to 30 September 1981 (12 pages) |
23 April 1982 | Accounts made up to 30 September 1981 (12 pages) |