Company NameLamp Caps Limited
Company StatusActive
Company Number00185691
CategoryPrivate Limited Company
Incorporation Date13 November 1922(101 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(89 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
StatusCurrent
Appointed26 November 2012(90 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed13 February 2015(92 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2015(92 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NamePhilip Alexander Cox
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(101 years, 5 months after company formation)
Appointment Duration2 weeks, 5 days
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr John Trevor Liggins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(68 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1994)
RoleEngineer
Correspondence Address23 Hoylake Avenue
Chesterfield
Derbyshire
S40 3NQ
Director NameMr Douglas Stevenson
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(68 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 July 1994)
RoleBusiness Executive
Correspondence Address28 Grange Park
Bishops Stortford
Hertfordshire
CM23 2HX
Director NameAlan Mills
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(68 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 May 1994)
RoleManaging Director
Correspondence Address33 Hammond End
Farnham Common
South Bucks
SL2 3LG
Director NameJoachim Gebhard
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1991(68 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1993)
RoleFinancial Director
Correspondence Address14 Lantern Court
99 Worple Road
London
SW20 8HB
Director NameDr James Richard Coaton
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(68 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 November 1991)
RoleDirector Of Technology
Correspondence Address48 Highfield Road
Groby
Leicester
Leicestershire
LE6 0GU
Secretary NameMr Norman Wilkinson
NationalityBritish
StatusResigned
Appointed01 October 1991(68 years, 11 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 October 1991)
RoleCompany Director
Correspondence Address30 College Road
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5EZ
Secretary NameMr Peter Bryan Jones
NationalityBritish
StatusResigned
Appointed24 October 1991(68 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address2 St Leonards Close
Newport
Saffron Walden
Essex
CB11 3TQ
Director NameRobert Caban
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustrian
StatusResigned
Appointed01 September 1993(70 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 October 2001)
RoleManaging Director
Correspondence AddressTara
Coombe Ridings
Kingston Upon Thames
Surrey
KT2 7JT
Secretary NameIan Philip Howard
NationalityBritish
StatusResigned
Appointed29 July 1994(71 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressBroomfield House
Copse Lane Long Sutton
Odiham
Hampshire
RG25 1SX
Director NameGeorge Marsden Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(71 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 November 1996)
RoleSolicitor
Correspondence Address71 Brodrick Road
London
SW17 7DX
Director NameHarald Gunther Marquardt
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed10 November 1994(72 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1996)
RoleFinance Director
Correspondence Address5 Thornbury Square
Highgate
London
N6 5YN
Director NameCharles Patrick Ashcroft
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(74 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2007)
RoleSolicitor
Correspondence Address53 Cardross Street
London
W6 0DP
Secretary NameMr Edward David Wenzerul
NationalityBritish
StatusResigned
Appointed28 February 1997(74 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongacres Bashley Common Road
Bashley
New Milton
Hampshire
BH25 5SF
Secretary NameMr Gerard Thomas Gent
NationalityBritish
StatusResigned
Appointed10 May 1999(76 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Way Littleworth Road
Seale
Farnham
Surrey
GU10 1JN
Director NameMartin Goetzeler
Date of BirthMay 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2001(78 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 February 2002)
RoleManaging Director
Correspondence Address61 Mulberry House
Christchurch Road
London
SW14 7AN
Director NameSiegmar Gunter Proebstl
Date of BirthDecember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2002(79 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2003)
RoleManaging Director
Correspondence Address11 Wolsey Close
Coombe
Kingston Upon Thames
Surrey
KT2 7ER
Director NameMr David John Schofield
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(80 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 May 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNewbold House
83 Newtown Road
Newbury
Berkshire
RG14 7DD
Director NameMr Christopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(84 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameRune Wilhelm Marki
Date of BirthOctober 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed19 May 2008(85 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33a Convent Court Hatch Lane
Windsor
Berkshire
SL4 3QR
Director NameMr Stephen Martin Cottis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(86 years, 10 months after company formation)
Appointment Duration7 months (resigned 15 April 2010)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address61 Oaken Grove
Maidenhead
Berkshire
SL6 6HN
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(86 years, 10 months after company formation)
Appointment Duration10 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pheasantry Woodcock Hill
Felbridge
West Sussex
RH19 2RB
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2010(87 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(88 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address4th Floor 75 Ninth Avenue
New York
Ny 10011
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(88 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(89 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(90 years after company formation)
Appointment Duration4 years, 8 months (resigned 28 July 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Simon Lloyd Carmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(94 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 April 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2009(86 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 December 2010(88 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2012)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websiteemiproductionmusic.com

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300k at £1Emi Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

24 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
6 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
9 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
28 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
24 August 2018Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 August 2018Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages)
23 August 2018Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages)
23 July 2018Change of details for Emi Group Limited as a person with significant control on 23 July 2018 (2 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
12 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
14 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 300,000
(9 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 300,000
(9 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 May 2015Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages)
15 May 2015Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages)
15 May 2015Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages)
15 May 2015Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages)
23 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 300,000
(7 pages)
23 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 300,000
(7 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 300,000
(7 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 300,000
(7 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
10 May 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
10 May 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
4 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
17 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
17 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
15 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
15 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
15 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
15 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
2 November 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
2 November 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
2 July 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
2 July 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
28 February 2012Register(s) moved to registered inspection location (1 page)
28 February 2012Register(s) moved to registered inspection location (1 page)
21 February 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
21 February 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
14 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
23 January 2011Termination of appointment of Andrew Chadd as a director
  • ANNOTATION The document is a of TM01 registered on 20/04/10 for a Chadd.
(2 pages)
23 January 2011Termination of appointment of Andrew Chadd as a director
  • ANNOTATION The document is a of TM01 registered on 20/04/10 for a Chadd.
(2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
22 December 2010Register inspection address has been changed (1 page)
22 December 2010Register inspection address has been changed (1 page)
21 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
21 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
21 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
21 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
11 November 2010Statement of company's objects (2 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
11 November 2010Statement of company's objects (2 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
11 October 2010Accounts for a dormant company made up to 30 September 2010 (7 pages)
11 October 2010Accounts for a dormant company made up to 30 September 2010 (7 pages)
6 August 2010Appointment of Mr Stephen Martin Cottis as a director (2 pages)
6 August 2010Termination of appointment of Christopher Ancliff as a director (1 page)
6 August 2010Appointment of Mr Andrew Peter Chadd as a director (2 pages)
6 August 2010Appointment of Mr Stephen Martin Cottis as a director (2 pages)
6 August 2010Termination of appointment of Christopher Ancliff as a director (1 page)
6 August 2010Appointment of Mr Andrew Peter Chadd as a director (2 pages)
16 July 2010Termination of appointment of Andrew Chadd as a director (1 page)
16 July 2010Termination of appointment of Andrew Chadd as a director (1 page)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (10 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (10 pages)
20 April 2010Termination of appointment of a director (1 page)
20 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
20 April 2010Termination of appointment of a director (1 page)
20 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
29 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
21 October 2009Director's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
21 October 2009Director's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
21 October 2009Director's details changed for Christopher John Ancliff on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Christopher John Ancliff on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Christopher John Ancliff on 1 October 2009 (2 pages)
5 October 2009Appointment of Mawlaw Secretaries Limited as a secretary (2 pages)
5 October 2009Appointment of Mawlaw Secretaries Limited as a secretary (2 pages)
30 September 2009Registered office changed on 30/09/2009 from faraday house sir william siemens square frimley, camberley surrey GU16 8QD (1 page)
30 September 2009Appointment terminated secretary gerard gent (1 page)
30 September 2009Registered office changed on 30/09/2009 from faraday house sir william siemens square frimley, camberley surrey GU16 8QD (1 page)
30 September 2009Appointment terminated director rune marki (1 page)
30 September 2009Appointment terminated director rune marki (1 page)
30 September 2009Appointment terminated secretary gerard gent (1 page)
20 March 2009Return made up to 18/03/09; full list of members (4 pages)
20 March 2009Return made up to 18/03/09; full list of members (4 pages)
23 January 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
23 January 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2008Appointment terminated director david schofield (1 page)
12 June 2008Appointment terminated director david schofield (1 page)
6 June 2008Director appointed rune wilhelm marki (3 pages)
6 June 2008Director appointed rune wilhelm marki (3 pages)
25 March 2008Return made up to 18/03/08; full list of members (4 pages)
25 March 2008Return made up to 18/03/08; full list of members (4 pages)
20 March 2008Location of register of members (1 page)
20 March 2008Location of register of members (1 page)
5 December 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
5 December 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
1 October 2007New director appointed (3 pages)
1 October 2007New director appointed (3 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
10 August 2007Registered office changed on 10/08/07 from: siemens house oldbury bracknell berkshire RG12 8FZ (1 page)
10 August 2007Registered office changed on 10/08/07 from: siemens house oldbury bracknell berkshire RG12 8FZ (1 page)
26 March 2007Return made up to 18/03/07; full list of members (3 pages)
26 March 2007Return made up to 18/03/07; full list of members (3 pages)
7 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
7 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
27 March 2006Return made up to 18/03/06; full list of members (3 pages)
27 March 2006Return made up to 18/03/06; full list of members (3 pages)
29 December 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
29 December 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
30 March 2005Return made up to 18/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 March 2005Return made up to 18/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 December 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
29 December 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
1 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
1 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
5 May 2004Return made up to 18/03/04; full list of members (5 pages)
5 May 2004Return made up to 18/03/04; full list of members (5 pages)
13 October 2003Return made up to 01/10/03; no change of members (4 pages)
13 October 2003Return made up to 01/10/03; no change of members (4 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
8 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
8 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
26 April 2003Return made up to 18/03/03; full list of members (5 pages)
26 April 2003Return made up to 18/03/03; full list of members (5 pages)
29 October 2002Return made up to 01/10/02; no change of members (4 pages)
29 October 2002Return made up to 01/10/02; no change of members (4 pages)
2 April 2002Director's particulars changed (1 page)
2 April 2002Director's particulars changed (1 page)
15 March 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
15 March 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002New director appointed (2 pages)
5 November 2001Return made up to 01/10/01; full list of members (6 pages)
5 November 2001Return made up to 01/10/01; full list of members (6 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
5 April 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
5 April 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
26 March 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
26 March 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
21 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
21 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
23 January 2001Accounts for a dormant company made up to 31 March 1999 (1 page)
23 January 2001Accounts for a dormant company made up to 31 March 1999 (1 page)
6 November 2000Return made up to 01/10/00; no change of members (5 pages)
6 November 2000Return made up to 01/10/00; no change of members (5 pages)
5 October 1999Return made up to 01/10/99; full list of members (6 pages)
5 October 1999Return made up to 01/10/99; full list of members (6 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999Secretary resigned (1 page)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
19 October 1998Return made up to 01/10/98; no change of members (5 pages)
19 October 1998Return made up to 01/10/98; no change of members (5 pages)
9 October 1998Director's particulars changed (1 page)
9 October 1998Director's particulars changed (1 page)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
26 October 1997Return made up to 01/10/97; no change of members (5 pages)
26 October 1997Return made up to 01/10/97; no change of members (5 pages)
10 April 1997New secretary appointed (2 pages)
10 April 1997Secretary resigned (1 page)
10 April 1997Secretary resigned (1 page)
10 April 1997New secretary appointed (2 pages)
24 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
24 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996Director resigned (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996Director resigned (1 page)
24 October 1996Director's particulars changed (1 page)
24 October 1996Director's particulars changed (1 page)
24 October 1996Return made up to 01/10/96; full list of members (6 pages)
24 October 1996Return made up to 01/10/96; full list of members (6 pages)
19 May 1996Director resigned (1 page)
19 May 1996Director resigned (1 page)
16 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
16 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
16 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 November 1995Return made up to 01/10/95; change of members (8 pages)
1 November 1995Return made up to 01/10/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (163 pages)
1 January 1995A selection of documents registered before 1 January 1995 (163 pages)
13 December 1994Memorandum and Articles of Association (34 pages)
13 December 1994Memorandum and Articles of Association (34 pages)
11 August 1994Full accounts made up to 31 March 1994 (15 pages)
11 August 1994Full accounts made up to 31 March 1994 (15 pages)
1 February 1994Full accounts made up to 31 March 1993 (15 pages)
1 February 1994Full accounts made up to 31 March 1993 (15 pages)
25 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)