Company NamePeters Edition Limited
Company StatusActive
Company Number00337746
CategoryPrivate Limited Company
Incorporation Date10 March 1938(86 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Marcus Daniel Wise
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish,American
StatusCurrent
Appointed30 May 2023(85 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Jonathan Alexander Bruce Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(85 years, 3 months after company formation)
Appointment Duration11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMrs Katherine Mary Pappenheim
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(85 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Ian Nigel Gilroy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(85 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(85 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameWiebke Ines Busch
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed30 May 2023(85 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2024(85 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr David Holley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2024(86 years, 2 months after company formation)
Appointment Duration3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameRobert Francis Collinson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(53 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 July 1996)
RoleCompany Director
Correspondence AddressHartes Cottage
Debden Green
Loughton
Essex
Ig10
Director NameOwain Michael Jonson Dyer
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(53 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address522 Benjohnson House
Barbican
London
Ec2
Director NameGraham Andrew Hayter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(53 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address9 Essendine Road
London
W9 2LS
Secretary NameRobert Francis Collinson
NationalityBritish
StatusResigned
Appointed24 July 1991(53 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressHartes Cottage
Debden Green
Loughton
Essex
Ig10
Director NameMr Nicholas Simon Riddle
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(56 years, 4 months after company formation)
Appointment Duration27 years (resigned 09 July 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressApartment 7 18 North Tenter Street
London
E1 8DL
Director NameGodwin Devadason Daniel
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(56 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 1995)
RoleAccountant
Correspondence Address10 Cedar Lawn Avenue
Barnet
Hertfordshire
EN5 2LW
Secretary NameFiona Gillian Flower
NationalityBritish
StatusResigned
Appointed01 February 1995(56 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 03 August 2007)
RoleCopyright Manager
Correspondence Address23 Park Lane
Maplehurst
Horsham
West Sussex
RH13 6LL
Director NameFiona Gillian Flower
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(58 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 August 2007)
RoleHead Of Copyright
Correspondence Address23 Park Lane
Maplehurst
Horsham
West Sussex
RH13 6LL
Director NameMartha Hinrichsen
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 1998(59 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 May 2000)
RoleCompany Director
Correspondence Address431 East 20th Street Apt 8c
New York Ny 10010
Usa
Director NameMr Peter Owens
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(61 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2006)
RoleHead Of Publishing
Country of ResidenceEngland
Correspondence Address13 Sarum Terrace
Bow Common Lane
London
E3 4HJ
Director NameIan Flint
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(61 years after company formation)
Appointment Duration12 years, 11 months (resigned 03 February 2012)
RoleHead Of Sales
Country of ResidenceUnited Kingdom
Correspondence Address27 Fenstanton Avenue
London
N12 9HA
Director NameMs Linda Joy Hawken
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(69 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 December 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameAndrew Guy Kemp
NationalityBritish
StatusResigned
Appointed04 October 2007(69 years, 7 months after company formation)
Appointment Duration12 years (resigned 08 October 2019)
RoleBusiness Affairs Manager
Correspondence Address2-6 Baches Street
London
N1 6DN
Director NameMr Martin Blue Macintosh Williams
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(72 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 May 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2-6 Baches Street
London
N1 6DN
Director NameMr Arne Benjamin Muus
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(79 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 June 2023)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address2-6 Baches Street
London
N1 6DN
Secretary NameMr Andrew Guy Kemp
StatusResigned
Appointed04 February 2020(81 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 2020)
RoleCompany Director
Correspondence Address2-6 Baches Street
London
N1 6DN
Director NameMs Kathryn Elisabeth Knight
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(83 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Peter James Shiner
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2021(83 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2-6 Baches Street
London
N1 6DN
Secretary NameMr Nicholas John Marcus Kemp
StatusResigned
Appointed30 May 2023(85 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ

Contact

Websitepetersedition.com
Email address[email protected]
Telephone020 75534000
Telephone regionLondon

Location

Registered Address14-15 Berners Street
London
W1T 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1C.f. Peters LTD & Co Kg
90.91%
Deferred
10 at £1C.f. Peters LTD & Co Kg
9.09%
Ordinary

Financials

Year2014
Turnover£1,578,007
Gross Profit£812,372
Net Worth-£53,557
Cash£78,107
Current Liabilities£1,512,491

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

4 August 2010Delivered on: 14 August 2010
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The proprietary rights the benefit of all contracts income rights claims under the insurances the book debts floating charge its undertaking and all of its assets see image for full details.
Outstanding
12 August 2009Delivered on: 14 August 2009
Persons entitled: Coutts & Co

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 September 2008Delivered on: 3 October 2008
Persons entitled: Manning Properties (North London) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cash deposit of £17,500.
Outstanding
23 August 1985Delivered on: 28 August 1985
Satisfied on: 12 October 1988
Persons entitled: Lloyds Bank PLC

Classification: Single 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

Filing History

12 January 2024Appointment of Mrs Denise Samantha Kyte as a secretary on 1 January 2024 (2 pages)
12 January 2024Termination of appointment of Nicholas John Marcus Kemp as a secretary on 1 January 2024 (1 page)
12 January 2024Termination of appointment of Linda Joy Hawken as a director on 31 December 2023 (1 page)
26 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
31 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
26 July 2023Director's details changed for Wiebke Ines Busch on 24 July 2023 (2 pages)
3 July 2023Withdrawal of a person with significant control statement on 3 July 2023 (2 pages)
3 July 2023Notification of Hinrichsen & Wise Holdings Limited as a person with significant control on 31 March 2023 (2 pages)
3 July 2023Termination of appointment of Kathryn Elisabeth Knight as a director on 30 June 2023 (1 page)
26 June 2023Termination of appointment of Arne Benjamin Muus as a director on 26 June 2023 (1 page)
2 June 2023Appointment of Mr Nicholas John Marcus Kemp as a secretary on 30 May 2023 (2 pages)
2 June 2023Appointment of Mr Ian Nigel Gilroy as a director on 30 May 2023 (2 pages)
2 June 2023Appointment of Mrs Katherine Mary Pappenheim as a director on 30 May 2023 (2 pages)
2 June 2023Appointment of Mr Jonathan Alexander Bruce Smith as a director on 30 May 2023 (2 pages)
2 June 2023Registered office address changed from 2-6 Baches Street London N1 6DN to 14-15 Berners Street London W1T 3LJ on 2 June 2023 (1 page)
2 June 2023Appointment of Mr Marcus Daniel Wise as a director on 30 May 2023 (2 pages)
2 June 2023Appointment of Mr Christopher Mark Butler as a director on 30 May 2023 (2 pages)
2 June 2023Appointment of Wiebke Ines Busch as a director on 30 May 2023 (2 pages)
31 January 2023Memorandum and Articles of Association (19 pages)
31 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 December 2022Accounts for a small company made up to 31 December 2021 (16 pages)
28 November 2022Termination of appointment of Peter James Shiner as a director on 31 October 2022 (1 page)
1 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
1 October 2021Accounts for a small company made up to 31 December 2020 (14 pages)
15 September 2021Appointment of Mr Peter James Shiner as a director on 15 September 2021 (2 pages)
5 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
10 July 2021Termination of appointment of Nicholas Simon Riddle as a director on 9 July 2021 (1 page)
30 June 2021Appointment of Ms Kathryn Knight as a director on 1 June 2021 (2 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
15 June 2020Termination of appointment of Martin Blue Macintosh Williams as a director on 29 May 2020 (1 page)
26 May 2020Termination of appointment of Andrew Guy Kemp as a secretary on 31 March 2020 (1 page)
2 March 2020Appointment of Mr Andrew Guy Kemp as a secretary on 4 February 2020 (2 pages)
4 January 2020Accounts for a small company made up to 31 December 2018 (13 pages)
27 November 2019Termination of appointment of Andrew Guy Kemp as a secretary on 8 October 2019 (1 page)
25 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
2 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
26 October 2018Director's details changed for Mr Arne Benjamin Muus on 25 June 2018 (2 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
2 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
21 August 2017Full accounts made up to 31 December 2016 (24 pages)
21 August 2017Full accounts made up to 31 December 2016 (24 pages)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
2 June 2017Appointment of Mr Arne Benjamin Muus as a director on 23 May 2017 (2 pages)
2 June 2017Appointment of Mr Arne Benjamin Muus as a director on 23 May 2017 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (29 pages)
12 October 2016Full accounts made up to 31 December 2015 (29 pages)
18 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
20 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 110
(6 pages)
20 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 110
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
14 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 110
(6 pages)
14 August 2014Secretary's details changed for Andrew Guy Kemp on 7 May 2014 (1 page)
14 August 2014Secretary's details changed for Andrew Guy Kemp on 7 May 2014 (1 page)
14 August 2014Secretary's details changed for Andrew Guy Kemp on 7 May 2014 (1 page)
14 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 110
(6 pages)
16 January 2014Section 519 (1 page)
16 January 2014Section 519 (1 page)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 110
(6 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 110
(6 pages)
22 July 2013Full accounts made up to 31 December 2012 (19 pages)
22 July 2013Full accounts made up to 31 December 2012 (19 pages)
9 August 2012Full accounts made up to 31 December 2011 (18 pages)
9 August 2012Full accounts made up to 31 December 2011 (18 pages)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
29 February 2012Termination of appointment of Ian Flint as a director (1 page)
29 February 2012Termination of appointment of Ian Flint as a director (1 page)
26 September 2011Full accounts made up to 31 December 2010 (19 pages)
26 September 2011Full accounts made up to 31 December 2010 (19 pages)
16 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (8 pages)
16 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (8 pages)
16 August 2011Director's details changed for Linda Joy Hawken on 20 May 2011 (2 pages)
16 August 2011Director's details changed for Mr Nicholas Simon Riddle on 20 May 2011 (2 pages)
16 August 2011Director's details changed for Mr Nicholas Simon Riddle on 20 May 2011 (2 pages)
16 August 2011Director's details changed for Linda Joy Hawken on 20 May 2011 (2 pages)
27 May 2011Appointment of Mr Martin Blue Macintosh Williams as a director (2 pages)
27 May 2011Appointment of Mr Martin Blue Macintosh Williams as a director (2 pages)
21 December 2010Accounts for a small company made up to 31 December 2009 (9 pages)
21 December 2010Accounts for a small company made up to 31 December 2009 (9 pages)
3 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
3 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
3 September 2010Director's details changed for Linda Joy Hawken on 24 July 2010 (2 pages)
3 September 2010Secretary's details changed for Andrew Guy Kemp on 7 December 2009 (2 pages)
3 September 2010Director's details changed for Ian Flint on 24 July 2010 (2 pages)
3 September 2010Director's details changed for Linda Joy Hawken on 24 July 2010 (2 pages)
3 September 2010Secretary's details changed for Andrew Guy Kemp on 7 December 2009 (2 pages)
3 September 2010Termination of appointment of Martin Williams as a director (1 page)
3 September 2010Termination of appointment of Martin Williams as a director (1 page)
3 September 2010Director's details changed for Ian Flint on 24 July 2010 (2 pages)
3 September 2010Secretary's details changed for Andrew Guy Kemp on 7 December 2009 (2 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
20 August 2009Return made up to 24/07/09; full list of members (5 pages)
20 August 2009Return made up to 24/07/09; full list of members (5 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
30 January 2009Registered office changed on 30/01/2009 from hinrichsen house 10-12 baches street london N1 6DN (1 page)
30 January 2009Registered office changed on 30/01/2009 from hinrichsen house 10-12 baches street london N1 6DN (1 page)
17 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
17 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 September 2008Return made up to 24/07/08; full list of members (5 pages)
19 September 2008Return made up to 24/07/08; full list of members (5 pages)
16 September 2008Director's change of particulars / martin williams / 01/01/2008 (1 page)
16 September 2008Director's change of particulars / martin williams / 01/01/2008 (1 page)
31 December 2007Accounts for a small company made up to 31 December 2006 (8 pages)
31 December 2007Accounts for a small company made up to 31 December 2006 (8 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Director resigned (1 page)
27 July 2007Return made up to 24/07/07; full list of members (3 pages)
27 July 2007Return made up to 24/07/07; full list of members (3 pages)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
25 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 August 2006Return made up to 24/07/06; full list of members (3 pages)
18 August 2006Return made up to 24/07/06; full list of members (3 pages)
27 October 2005Full accounts made up to 31 December 2004 (15 pages)
27 October 2005Full accounts made up to 31 December 2004 (15 pages)
11 August 2005Return made up to 24/07/05; full list of members (3 pages)
11 August 2005Return made up to 24/07/05; full list of members (3 pages)
1 October 2004Return made up to 24/07/04; full list of members (9 pages)
1 October 2004Return made up to 24/07/04; full list of members (9 pages)
28 September 2004Full accounts made up to 31 December 2003 (14 pages)
28 September 2004Full accounts made up to 31 December 2003 (14 pages)
23 March 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
23 March 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
21 September 2003Full accounts made up to 31 January 2003 (15 pages)
21 September 2003Full accounts made up to 31 January 2003 (15 pages)
20 August 2003Return made up to 24/07/03; full list of members (9 pages)
20 August 2003Return made up to 24/07/03; full list of members (9 pages)
26 November 2002Full accounts made up to 31 January 2002 (14 pages)
26 November 2002Full accounts made up to 31 January 2002 (14 pages)
27 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 2001Full accounts made up to 31 January 2001 (14 pages)
30 November 2001Full accounts made up to 31 January 2001 (14 pages)
21 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 21/08/01
(8 pages)
21 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 21/08/01
(8 pages)
13 October 2000Full accounts made up to 31 January 2000 (16 pages)
13 October 2000Full accounts made up to 31 January 2000 (16 pages)
9 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 November 1999Full accounts made up to 31 January 1999 (16 pages)
8 November 1999Full accounts made up to 31 January 1999 (16 pages)
17 September 1999Return made up to 24/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 1999Return made up to 24/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
24 August 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1998Full accounts made up to 31 January 1998 (16 pages)
30 July 1998Full accounts made up to 31 January 1998 (16 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
22 August 1997Return made up to 24/07/97; full list of members (6 pages)
22 August 1997Return made up to 24/07/97; full list of members (6 pages)
17 July 1997Full accounts made up to 31 January 1997 (16 pages)
17 July 1997Full accounts made up to 31 January 1997 (16 pages)
11 September 1996Full accounts made up to 31 January 1996 (16 pages)
11 September 1996Full accounts made up to 31 January 1996 (16 pages)
30 August 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 August 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
6 September 1995Full accounts made up to 31 January 1995 (15 pages)
6 September 1995Full accounts made up to 31 January 1995 (15 pages)
11 August 1995Return made up to 24/07/95; full list of members (6 pages)
11 August 1995Return made up to 24/07/95; full list of members (6 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
10 December 1976Articles of association (8 pages)
10 December 1976Articles of association (8 pages)
20 November 1975Company name changed\certificate issued on 20/11/75 (2 pages)
20 November 1975Company name changed\certificate issued on 20/11/75 (2 pages)
10 March 1938Incorporation (13 pages)
10 March 1938Incorporation (13 pages)