Company NameUniversal/McA Music Limited
DirectorsRobert John Morris and Simon Keith Stokes Hotchkiss
Company StatusActive
Company Number00410065
CategoryPrivate Limited Company
Incorporation Date8 May 1946(78 years ago)
Previous NamesLeeds Music Limited and MCA Music Limited

Business Activity

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

Directors

Director NameMr Robert John Morris
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2002(55 years, 9 months after company formation)
Appointment Duration22 years, 2 months
RoleUk Commercial Finance Director
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusCurrent
Appointed01 June 2004(58 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Simon Keith Stokes Hotchkiss
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2023(76 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr John Brands
Date of BirthJune 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed05 July 1991(45 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 1993)
RoleMusic Publisher
Correspondence AddressZwaluwenweg 22
1261 G J Blaricum
Foreign
Director NameRaymond George Webb
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(45 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1993)
RoleCo Secretary
Correspondence Address23 Park Crescent
Erith
Kent
DA8 3DF
Director NameMr Lou Leeds Levy
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 1991(45 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 November 1991)
RoleMusic Publisher
Correspondence Address4332 Beeman Avenue
Studio City California 91604
Foreign
Director NameNicholas James Phillips
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(45 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address18 Beverley Road
London
SW13 0LX
Director NameMichael Samuel
Date of BirthOctober 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 1991(45 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 May 1997)
RoleCo Secretary
Correspondence Address100 Universal City Plaza
Universal City California Ca91608
Foreign
Secretary NameRaymond George Webb
NationalityBritish
StatusResigned
Appointed05 July 1991(45 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1993)
RoleCompany Director
Correspondence Address23 Park Crescent
Erith
Kent
DA8 3DF
Director NameAlvin Norman Teller
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 1993(46 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 June 1996)
RoleBusinessman
Correspondence Address70 Universal City Plaza
Universal City
California
Ca91608
Director NameRobert Ian Alexander
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(47 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 May 2000)
RoleFinancial Director
Correspondence Address122 Dorset Road
Merton Park
London
SW19 3HD
Director NameJohn Michael McKellen
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1993(47 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 February 1995)
RolePresident Mca Music
Correspondence Address197 Baltic Street
Brooklyn
New York
11201
Secretary NameRobert Ian Alexander
NationalityBritish
StatusResigned
Appointed01 September 1993(47 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 July 1999)
RoleFinancial Director
Correspondence Address122 Dorset Road
Merton Park
London
SW19 3HD
Director NamePaul Edward Connolly
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(47 years, 7 months after company formation)
Appointment Duration22 years, 10 months (resigned 07 October 2016)
RoleMd Universal Music
Country of ResidenceUnited Kingdom
Correspondence Address20 Fulham Broadway
London
SW6 1AH
Director NameZachary Horowitz
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 1994(48 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 January 2001)
RolePresident
Correspondence Address9512 Tullis Drive
Beverly Hills
California
Ca90210
Director NameJay Boberg
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 1995(48 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 May 1996)
RoleCompany Director
Correspondence Address70 Universal City
Plaza
California
Ca 91608
Director NameMr David Renzer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 1996(50 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 14 May 2003)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9431 Bolton Road
Los Angeles
Ca
90034
Director NameKaren Randall
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 1997(51 years after company formation)
Appointment Duration3 years, 8 months (resigned 12 January 2001)
RoleAttorney
Correspondence Address10650 Oakdale Avenue
Chatsworth
Los Angeles 91311
Foreign
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed27 July 1999(53 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NameDeborah Stanbury
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(54 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 2002)
RoleChartered Accountant
Correspondence Address31 Childebert Road
London
SW17 8EY
Director NameBoyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(54 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 February 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory The Street
Albury
Guildford
Surrey
GU5 9AX
Director NameSimon Neal Baker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(56 years, 11 months after company formation)
Appointment Duration19 years, 9 months (resigned 05 January 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG

Contact

Websitewww.universalmusicpublishing.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

Financials

Year2012
Turnover£13,382,000
Gross Profit£2,156,000
Net Worth£34,339,000
Current Liabilities£8,249,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Charges

10 April 2003Delivered on: 28 April 2003
Satisfied on: 7 April 2007
Persons entitled: Credit Lyonnais S.A. France as Senior Agent and Trustee for Itself and Each of the Financeparties

Classification: Accession agreement
Secured details: All indebtedness,obligations and/or liabilities due or to become due from any obligor to any senior finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The outstanding debt and the amount of each turnover receipt; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
22 June 2020Full accounts made up to 31 December 2019 (24 pages)
17 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
4 June 2019Full accounts made up to 31 December 2018 (22 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (5 pages)
8 January 2019Notification of Universal Music Publishing Limited as a person with significant control on 18 December 2018 (2 pages)
8 January 2019Cessation of Universal Music Holdings (Uk) Limited as a person with significant control on 18 December 2018 (1 page)
26 November 2018Director's details changed for Mr Robert John Morris on 26 November 2018 (2 pages)
26 November 2018Registered office address changed from 20 Fulham Broadway London SW6 1AH to 4 Pancras Square London N1C 4AG on 26 November 2018 (1 page)
26 November 2018Director's details changed for Simon Neal Baker on 26 November 2018 (2 pages)
11 October 2018Register(s) moved to registered office address 20 Fulham Broadway London SW6 1AH (1 page)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 July 2018Change of details for Universal Music Holdings (Uk) Limited as a person with significant control on 23 July 2018 (2 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
29 May 2018Full accounts made up to 31 December 2017 (22 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
12 June 2017Full accounts made up to 31 December 2016 (20 pages)
12 June 2017Full accounts made up to 31 December 2016 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
12 October 2016Termination of appointment of Paul Edward Connolly as a director on 7 October 2016 (1 page)
12 October 2016Termination of appointment of Paul Edward Connolly as a director on 7 October 2016 (1 page)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(7 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(7 pages)
15 October 2015Full accounts made up to 31 December 2014 (14 pages)
15 October 2015Full accounts made up to 31 December 2014 (14 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(7 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(7 pages)
28 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
28 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
28 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages)
28 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
28 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages)
28 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
28 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages)
28 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(7 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(7 pages)
11 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (14 pages)
11 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (14 pages)
11 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages)
11 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages)
2 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
2 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
2 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
2 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
12 November 2012Director's details changed for Robert John Morris on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Paul Edward Connolly on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Simon Neal Baker on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Paul Edward Connolly on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Simon Neal Baker on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Robert John Morris on 12 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
25 September 2012Register(s) moved to registered inspection location (1 page)
25 September 2012Register(s) moved to registered inspection location (1 page)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
5 April 2012Full accounts made up to 31 December 2011 (16 pages)
5 April 2012Full accounts made up to 31 December 2011 (16 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
7 April 2011Full accounts made up to 31 December 2010 (16 pages)
7 April 2011Full accounts made up to 31 December 2010 (16 pages)
28 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
30 March 2010Full accounts made up to 31 December 2009 (16 pages)
30 March 2010Full accounts made up to 31 December 2009 (16 pages)
24 June 2009Return made up to 22/06/09; full list of members (4 pages)
24 June 2009Return made up to 22/06/09; full list of members (4 pages)
4 April 2009Full accounts made up to 31 December 2008 (16 pages)
4 April 2009Full accounts made up to 31 December 2008 (16 pages)
27 January 2009Registered office changed on 27/01/2009 from 136-144 new kings road london SW6 4FX (1 page)
27 January 2009Registered office changed on 27/01/2009 from 136-144 new kings road london SW6 4FX (1 page)
28 July 2008Director's change of particulars / robert morris / 17/07/2008 (1 page)
28 July 2008Director's change of particulars / robert morris / 17/07/2008 (1 page)
24 June 2008Return made up to 22/06/08; full list of members (4 pages)
24 June 2008Return made up to 22/06/08; full list of members (4 pages)
23 June 2008Location of register of members (1 page)
23 June 2008Location of register of members (1 page)
3 April 2008Full accounts made up to 31 December 2007 (16 pages)
3 April 2008Full accounts made up to 31 December 2007 (16 pages)
4 July 2007Return made up to 22/06/07; full list of members (2 pages)
4 July 2007Return made up to 22/06/07; full list of members (2 pages)
7 April 2007Declaration of satisfaction of mortgage/charge (5 pages)
7 April 2007Declaration of satisfaction of mortgage/charge (5 pages)
3 April 2007Full accounts made up to 31 December 2006 (17 pages)
3 April 2007Full accounts made up to 31 December 2006 (17 pages)
23 June 2006Return made up to 22/06/06; full list of members (2 pages)
23 June 2006Return made up to 22/06/06; full list of members (2 pages)
4 April 2006Full accounts made up to 31 December 2005 (17 pages)
4 April 2006Full accounts made up to 31 December 2005 (17 pages)
3 March 2006Accounting reference date extended from 29/12/05 to 31/12/05 (1 page)
3 March 2006Accounting reference date extended from 29/12/05 to 31/12/05 (1 page)
28 June 2005Return made up to 22/06/05; full list of members (2 pages)
28 June 2005Return made up to 22/06/05; full list of members (2 pages)
23 March 2005Full accounts made up to 31 December 2004 (17 pages)
23 March 2005Full accounts made up to 31 December 2004 (17 pages)
6 January 2005Auditor's resignation (1 page)
6 January 2005Auditor's resignation (1 page)
22 November 2004Full accounts made up to 31 December 2003 (13 pages)
22 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Delivery ext'd 3 mth 29/12/03 (2 pages)
2 November 2004Delivery ext'd 3 mth 29/12/03 (2 pages)
30 June 2004Registered office changed on 30/06/04 from: p o box 1420, 1 sussex place hammersmith london W6 9XS (1 page)
30 June 2004Location of register of members (1 page)
30 June 2004Registered office changed on 30/06/04 from: p o box 1420, 1 sussex place hammersmith london W6 9XS (1 page)
30 June 2004Location of register of members (1 page)
22 June 2004Return made up to 22/06/04; full list of members (2 pages)
22 June 2004Return made up to 22/06/04; full list of members (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
4 June 2004New secretary appointed (1 page)
4 June 2004New secretary appointed (1 page)
28 May 2004Full accounts made up to 31 December 2002 (15 pages)
28 May 2004Full accounts made up to 31 December 2002 (15 pages)
13 October 2003Delivery ext'd 3 mth 29/12/02 (1 page)
13 October 2003Delivery ext'd 3 mth 29/12/02 (1 page)
30 August 2003Auditor's resignation (2 pages)
30 August 2003Auditor's resignation (2 pages)
24 June 2003Return made up to 22/06/03; full list of members (2 pages)
24 June 2003Registered office changed on 24/06/03 from: 1 sussex place hammersmith london W6 9EA (1 page)
24 June 2003Registered office changed on 24/06/03 from: 1 sussex place hammersmith london W6 9EA (1 page)
24 June 2003Return made up to 22/06/03; full list of members (2 pages)
3 June 2003Full accounts made up to 31 December 2001 (15 pages)
3 June 2003Full accounts made up to 31 December 2001 (15 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
28 April 2003Particulars of mortgage/charge (9 pages)
28 April 2003Particulars of mortgage/charge (9 pages)
10 April 2003New director appointed (1 page)
10 April 2003New director appointed (1 page)
14 October 2002Delivery ext'd 3 mth 29/12/01 (1 page)
14 October 2002Delivery ext'd 3 mth 29/12/01 (1 page)
1 July 2002Location of register of members (1 page)
1 July 2002Location of register of members (1 page)
24 June 2002Return made up to 22/06/02; full list of members (2 pages)
24 June 2002Return made up to 22/06/02; full list of members (2 pages)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
19 February 2002New director appointed (1 page)
19 February 2002New director appointed (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
30 January 2002Full accounts made up to 31 December 2000 (15 pages)
30 January 2002Full accounts made up to 31 December 2000 (15 pages)
20 September 2001Delivery ext'd 3 mth 29/12/00 (1 page)
20 September 2001Delivery ext'd 3 mth 29/12/00 (1 page)
25 June 2001Return made up to 22/06/01; no change of members (2 pages)
25 June 2001Return made up to 22/06/01; no change of members (2 pages)
19 February 2001Accounting reference date extended from 30/06/00 to 29/12/00 (1 page)
19 February 2001Accounting reference date extended from 30/06/00 to 29/12/00 (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director's particulars changed (1 page)
19 January 2001Director's particulars changed (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
15 January 2001New director appointed (1 page)
15 January 2001New director appointed (1 page)
3 August 2000New director appointed (1 page)
3 August 2000New director appointed (1 page)
25 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/06/00
(1 page)
25 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/06/00
(1 page)
11 July 2000Full accounts made up to 30 June 1999 (27 pages)
11 July 2000Full accounts made up to 30 June 1999 (27 pages)
22 June 2000Return made up to 22/06/00; no change of members (3 pages)
22 June 2000Return made up to 22/06/00; no change of members (3 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
24 May 2000Location of register of members (1 page)
24 May 2000Location of register of members (1 page)
26 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
26 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
27 March 2000Director's particulars changed (1 page)
27 March 2000Director's particulars changed (1 page)
20 August 1999Return made up to 22/06/99; full list of members (9 pages)
20 August 1999Return made up to 22/06/99; full list of members (9 pages)
10 August 1999Director's particulars changed (1 page)
10 August 1999Director's particulars changed (1 page)
4 August 1999Location of register of members (1 page)
4 August 1999Location of register of members (1 page)
3 August 1999Registered office changed on 03/08/99 from: elsinore house 77 fulham palace road hammersmith london. W6 8JA (1 page)
3 August 1999Registered office changed on 03/08/99 from: elsinore house 77 fulham palace road hammersmith london. W6 8JA (1 page)
1 August 1999New secretary appointed (2 pages)
1 August 1999Secretary resigned (1 page)
1 August 1999New secretary appointed (2 pages)
1 August 1999Secretary resigned (1 page)
30 July 1999Company name changed mca music LIMITED\certificate issued on 30/07/99 (2 pages)
30 July 1999Company name changed mca music LIMITED\certificate issued on 30/07/99 (2 pages)
23 April 1999Full accounts made up to 30 June 1998 (14 pages)
23 April 1999Full accounts made up to 30 June 1998 (14 pages)
10 August 1998Auditor's resignation (1 page)
10 August 1998Auditor's resignation (1 page)
23 July 1998Return made up to 22/06/98; no change of members (7 pages)
23 July 1998Return made up to 22/06/98; no change of members (7 pages)
29 April 1998Full accounts made up to 30 June 1997 (14 pages)
29 April 1998Full accounts made up to 30 June 1997 (14 pages)
9 June 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
18 February 1997Full accounts made up to 30 June 1996 (14 pages)
18 February 1997Full accounts made up to 30 June 1996 (14 pages)
4 August 1996New director appointed (2 pages)
4 August 1996Director resigned (1 page)
4 August 1996Director resigned (1 page)
4 August 1996New director appointed (2 pages)
4 August 1996Director resigned (1 page)
4 August 1996Director resigned (1 page)
24 July 1996Return made up to 22/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 July 1996Return made up to 22/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 November 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
16 November 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
14 September 1995Full accounts made up to 31 December 1994 (15 pages)
14 September 1995Full accounts made up to 31 December 1994 (15 pages)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
31 December 1981Company name changed\certificate issued on 31/12/81 (2 pages)
31 December 1981Company name changed\certificate issued on 31/12/81 (2 pages)