Company NameSCA Music Holdings (UK) Limited
DirectorsMichael Anthony Smith and Christopher Crellin
Company StatusActive
Company Number00462257
CategoryPrivate Limited Company
Incorporation Date13 December 1948(75 years, 5 months ago)
Previous NamesC B S United Kingdom Limited and SONY Music Entertainment (UK) Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Anthony Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(72 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address2 Canal Reach
London
N1C 4DB
Secretary NameSimon Jenkins
StatusCurrent
Appointed12 February 2021(72 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address2 Canal Reach
London
N1C 4DB
Director NameMr Christopher Crellin
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(74 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Canal Reach
London
N1C 4DB
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed21 February 2005(56 years, 2 months after company formation)
Appointment Duration19 years, 2 months
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NamePaul Russell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(43 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 1993)
RoleChairman
Correspondence Address31 Hyde Park Gardens Mews
London
W2 2NX
Director NameMr Anthony Woollcott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(43 years after company formation)
Appointment Duration2 years (resigned 20 December 1993)
RoleDeputy Chairman
Correspondence AddressCatlins High Road
Eastcote
Pinner
Middlesex
HA5 2EY
Director NameMr Mervyn Winwood
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(43 years after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPentacre
Home Farm Road
Rickmansworth
Hertfordshire
WD3 1JU
Director NameDavid Ian Black
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(43 years after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2003)
RoleManaging Director
Correspondence Address52 Valley Road
Rickmansworth
Hertfordshire
WD3 4DS
Secretary NameSylvia May Coleman
NationalityBritish
StatusResigned
Appointed12 December 1991(43 years after company formation)
Appointment Duration3 years, 8 months (resigned 15 August 1995)
RoleCompany Director
Correspondence Address20 Courtfield Gardens
Flat 1
London
SW5 0PD
Director NameTimothy Barry Poland Bowen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(43 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 1994)
RoleManaging Director
Correspondence AddressAcacia House 4 Acacia Road
Hampton
Middlesex
TW12 3DS
Director NamePaul Jeffrey Burger
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(44 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 November 2000)
RoleDirector/Chairman
Country of ResidenceUnited Kingdom
Correspondence Address10 Great Marlborough Street
London
W1F 7LP
Secretary NameAlasdair Thomas Paterson George
NationalityBritish
StatusResigned
Appointed15 August 1995(46 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 February 2005)
RoleCompany Director
Correspondence Address7 Burntwood Close
London
SW18 3JU
Director NameRobert Adrian Stringer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(51 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 February 2005)
RoleRecord Company Executive
Correspondence Address10 Great Marlborough Street
London
W1F 7LP
Director NameMr David Pearce
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(54 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Saint Albans Avenue
London
W4 5LL
Director NameRichard Barry Dobbis
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2003(54 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 2004)
RolePresident Sony Music Internati
Correspondence Address550 Madison Avenue
New York
New York 10022
United States
Director NameMr Steven Kober
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2005(56 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 December 2018)
RoleController
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
Ny 10010-8601
United States
Director NameSarah Jayne Fahy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(56 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lyn
2 Mount Close
Woking
Surrey
GU22 0PZ
Director NameKaren Lee Halby
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2005(56 years, 2 months after company formation)
Appointment Duration15 years, 12 months (resigned 12 February 2021)
RoleController
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
Ny 10010-8601
United States
Director NameSimone Walsh
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed23 January 2006(57 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2009)
RoleAccountant
Correspondence Address14 Topiary Square
London
TW9 2DB
Director NameMr Antony Guy France
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(65 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13th Floor Brunel Building
Canalside Walk
London
W2 1DG
Director NameYutaka Honzawa
Date of BirthMarch 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 2018(70 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2020)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
Ny 10010-8601
United States
Director NameThomas Anthony Scarpaci
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2020(71 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 February 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
Ny 10010-8601
United States
Director NameMr William Patrick Rowe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2021(72 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 March 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Canal Reach
London
N1C 4DB

Location

Registered Address2 Canal Reach
London
N1C 4DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£42,200,000
Cash£400,000
Current Liabilities£400,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

9 March 2023Termination of appointment of William Patrick Rowe as a director on 1 March 2023 (1 page)
9 March 2023Appointment of Christopher Crellin as a director on 24 February 2023 (2 pages)
20 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 May 2022Registered office address changed from 9 Derry Street London W8 5HY United Kingdom to 2 Canal Reach London N1C 4DB on 26 May 2022 (1 page)
26 May 2022Change of details for Sony Music Entertainment Uk Limited as a person with significant control on 18 May 2022 (2 pages)
18 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 April 2021Confirmation statement made on 15 April 2021 with updates (4 pages)
18 February 2021Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
16 February 2021Appointment of Mr William Patrick Rowe as a director on 12 February 2021 (2 pages)
16 February 2021Cessation of Sony Corporate Services Europe Limited as a person with significant control on 12 February 2021 (1 page)
16 February 2021Termination of appointment of Antony Guy France as a director on 12 February 2021 (1 page)
16 February 2021Appointment of Simon Jenkins as a secretary on 12 February 2021 (2 pages)
16 February 2021Notification of Sony Music Entertainment Uk Limited as a person with significant control on 12 February 2021 (2 pages)
16 February 2021Appointment of Mr Michael Anthony Smith as a director on 12 February 2021 (2 pages)
16 February 2021Termination of appointment of Karen Lee Halby as a director on 12 February 2021 (1 page)
16 February 2021Termination of appointment of Thomas Anthony Scarpaci as a director on 12 February 2021 (1 page)
16 February 2021Registered office address changed from 100 New Bridge Street London EC4V 6JA to 9 Derry Street London W8 5HY on 16 February 2021 (1 page)
16 February 2021Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
30 November 2020Full accounts made up to 31 March 2020 (19 pages)
25 September 2020Director's details changed for Mr Antony Guy France on 25 September 2020 (2 pages)
21 September 2020Withdraw the company strike off application (1 page)
2 June 2020First Gazette notice for voluntary strike-off (1 page)
26 May 2020Application to strike the company off the register (1 page)
21 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
20 April 2020Appointment of Thomas Anthony Scarpaci as a director on 27 March 2020 (2 pages)
31 March 2020Termination of appointment of Yutaka Honzawa as a director on 31 March 2020 (1 page)
12 December 2019Full accounts made up to 31 March 2019 (17 pages)
1 October 2019Termination of appointment of Sarah Jayne Fahy as a director on 1 October 2019 (1 page)
4 September 2019Solvency Statement dated 29/08/19 (2 pages)
4 September 2019Statement of capital on 4 September 2019
  • GBP 1
(5 pages)
4 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 September 2019Statement by Directors (1 page)
18 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
2 January 2019Termination of appointment of Steven Kober as a director on 31 December 2018 (1 page)
2 January 2019Appointment of Yutaka Honzawa as a director on 31 December 2018 (2 pages)
18 December 2018Full accounts made up to 31 March 2018 (20 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
17 November 2017Full accounts made up to 31 March 2017 (19 pages)
17 November 2017Full accounts made up to 31 March 2017 (19 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
12 December 2016Full accounts made up to 31 March 2016 (19 pages)
12 December 2016Full accounts made up to 31 March 2016 (19 pages)
3 May 2016Director's details changed for Karen Lee Halby on 15 April 2016 (2 pages)
3 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 252,600
(7 pages)
3 May 2016Director's details changed for Mr Steven Kober on 15 April 2016 (2 pages)
3 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 252,600
(7 pages)
3 May 2016Director's details changed for Karen Lee Halby on 15 April 2016 (2 pages)
3 May 2016Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page)
3 May 2016Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page)
3 May 2016Director's details changed for Mr Steven Kober on 15 April 2016 (2 pages)
26 November 2015Full accounts made up to 31 March 2015 (18 pages)
26 November 2015Full accounts made up to 31 March 2015 (18 pages)
15 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 252,600
(16 pages)
15 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 252,600
(16 pages)
22 October 2014Full accounts made up to 31 March 2014 (17 pages)
22 October 2014Full accounts made up to 31 March 2014 (17 pages)
25 September 2014Appointment of Mr Antony Guy France as a director on 19 September 2014 (3 pages)
25 September 2014Appointment of Mr Antony Guy France as a director on 19 September 2014 (3 pages)
8 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 252,600
(15 pages)
8 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 252,600
(15 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
21 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (15 pages)
21 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (15 pages)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
9 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (15 pages)
9 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (15 pages)
30 December 2011Full accounts made up to 31 March 2011 (13 pages)
30 December 2011Full accounts made up to 31 March 2011 (13 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (15 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (15 pages)
19 October 2010Full accounts made up to 31 March 2010 (14 pages)
19 October 2010Full accounts made up to 31 March 2010 (14 pages)
18 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (15 pages)
18 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (15 pages)
19 January 2010Full accounts made up to 31 March 2009 (15 pages)
19 January 2010Full accounts made up to 31 March 2009 (15 pages)
11 May 2009Return made up to 15/04/09; full list of members (6 pages)
11 May 2009Return made up to 15/04/09; full list of members (6 pages)
9 May 2009Appointment terminated director simone walsh (1 page)
9 May 2009Appointment terminated director simone walsh (1 page)
7 April 2009Resolutions
  • RES13 ‐ Section 175 ca 2006 and section 736 ca 1985 and directors authorised to vote 11/03/2009
(2 pages)
7 April 2009Resolutions
  • RES13 ‐ Section 175 ca 2006 and section 736 ca 1985 and directors authorised to vote 11/03/2009
(2 pages)
4 April 2009Appointment terminated director antony france (1 page)
4 April 2009Appointment terminated director antony france (1 page)
30 January 2009Full accounts made up to 31 March 2008 (17 pages)
30 January 2009Full accounts made up to 31 March 2008 (17 pages)
31 December 2008Company name changed sony music entertainment (uk) LTD.\certificate issued on 31/12/08 (3 pages)
31 December 2008Company name changed sony music entertainment (uk) LTD.\certificate issued on 31/12/08 (3 pages)
19 September 2008Director's change of particulars / simone walsh / 01/08/2008 (1 page)
19 September 2008Director's change of particulars / simone walsh / 01/08/2008 (1 page)
23 June 2008Return made up to 15/04/08; full list of members (7 pages)
23 June 2008Return made up to 15/04/08; full list of members (7 pages)
29 January 2008Full accounts made up to 31 March 2007 (17 pages)
29 January 2008Full accounts made up to 31 March 2007 (17 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
23 May 2007Return made up to 15/04/07; full list of members (7 pages)
23 May 2007Return made up to 31/03/07; full list of members (7 pages)
23 May 2007Return made up to 15/04/07; full list of members (7 pages)
23 May 2007Return made up to 31/03/07; full list of members (7 pages)
10 May 2007Full accounts made up to 31 March 2006 (19 pages)
10 May 2007Full accounts made up to 31 March 2006 (19 pages)
1 June 2006Return made up to 31/03/06; full list of members (7 pages)
1 June 2006Return made up to 15/04/06; full list of members (7 pages)
1 June 2006Return made up to 31/03/06; full list of members (7 pages)
1 June 2006Return made up to 15/04/06; full list of members (7 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
8 May 2006Full accounts made up to 31 March 2005 (23 pages)
8 May 2006Full accounts made up to 31 March 2005 (23 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
18 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
18 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Return made up to 31/03/05; full list of members (6 pages)
18 May 2005Director resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005Return made up to 31/03/05; full list of members (6 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005Registered office changed on 18/05/05 from: 10-12 great marlborough street london W1F 7LP (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005Registered office changed on 18/05/05 from: 10-12 great marlborough street london W1F 7LP (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
4 January 2005Full accounts made up to 31 March 2004 (21 pages)
4 January 2005Full accounts made up to 31 March 2004 (21 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Return made up to 31/03/04; full list of members (8 pages)
26 April 2004Return made up to 31/03/04; full list of members (8 pages)
26 April 2004Director resigned (1 page)
12 February 2004Full accounts made up to 31 March 2003 (20 pages)
12 February 2004Full accounts made up to 31 March 2003 (20 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
4 May 2003Full accounts made up to 31 March 2002 (20 pages)
4 May 2003Full accounts made up to 31 March 2002 (20 pages)
2 May 2003Return made up to 31/03/03; full list of members (7 pages)
2 May 2003Return made up to 31/03/03; full list of members (7 pages)
14 April 2003Auditor's resignation (1 page)
14 April 2003Auditor's resignation (1 page)
4 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
4 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
23 May 2002Return made up to 31/03/02; full list of members (7 pages)
23 May 2002Return made up to 31/03/02; full list of members (7 pages)
18 January 2002Full accounts made up to 31 March 2001 (18 pages)
18 January 2002Full accounts made up to 31 March 2001 (18 pages)
23 April 2001Return made up to 31/03/01; full list of members (7 pages)
23 April 2001Return made up to 31/03/01; full list of members (7 pages)
29 January 2001Full accounts made up to 31 March 2000 (19 pages)
29 January 2001Full accounts made up to 31 March 2000 (19 pages)
2 January 2001Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(7 pages)
2 January 2001Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(7 pages)
1 December 2000New director appointed (2 pages)
1 December 2000Director resigned (1 page)
1 December 2000New director appointed (2 pages)
1 December 2000Director resigned (1 page)
24 July 2000Registered office changed on 24/07/00 from: 10-12 great marlorough street london W1V 2LP (1 page)
24 July 2000Registered office changed on 24/07/00 from: 10-12 great marlorough street london W1V 2LP (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
3 February 2000Full accounts made up to 31 March 1999 (18 pages)
3 February 2000Full accounts made up to 31 March 1999 (18 pages)
20 December 1999Return made up to 12/12/99; full list of members (7 pages)
20 December 1999Return made up to 12/12/99; full list of members (7 pages)
25 April 1999Director's particulars changed (1 page)
25 April 1999Director's particulars changed (1 page)
1 February 1999Full accounts made up to 31 March 1998 (19 pages)
1 February 1999Full accounts made up to 31 March 1998 (19 pages)
12 January 1999Return made up to 12/12/98; full list of members (6 pages)
12 January 1999Return made up to 12/12/98; full list of members (6 pages)
22 October 1998Auditor's resignation (1 page)
22 October 1998Auditor's resignation (1 page)
21 January 1998Full accounts made up to 31 March 1997 (18 pages)
21 January 1998Full accounts made up to 31 March 1997 (18 pages)
5 January 1998Return made up to 12/12/97; no change of members (4 pages)
5 January 1998Return made up to 12/12/97; no change of members (4 pages)
16 April 1997Amended full accounts made up to 31 March 1996 (18 pages)
16 April 1997Amended full accounts made up to 31 March 1996 (18 pages)
17 January 1997Full accounts made up to 31 March 1996 (18 pages)
17 January 1997Full accounts made up to 31 March 1996 (18 pages)
9 January 1997Return made up to 12/12/96; full list of members (6 pages)
9 January 1997Return made up to 12/12/96; full list of members (6 pages)
8 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1996Full accounts made up to 31 March 1995 (19 pages)
6 February 1996Full accounts made up to 31 March 1995 (19 pages)
9 January 1996Return made up to 12/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1996Return made up to 12/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 August 1995New secretary appointed (1 page)
22 August 1995New secretary appointed (1 page)
21 August 1995Secretary resigned (2 pages)
21 August 1995Secretary resigned (2 pages)
2 February 1995Full accounts made up to 31 March 1994 (19 pages)
2 February 1995Full accounts made up to 31 March 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (238 pages)
15 December 1994Return made up to 12/12/94; no change of members (5 pages)
15 December 1994Return made up to 12/12/94; no change of members (5 pages)
19 May 1994Director resigned (2 pages)
19 May 1994Director resigned (2 pages)
27 January 1994Return made up to 20/12/93; full list of members (7 pages)
27 January 1994Full accounts made up to 31 March 1993 (18 pages)
27 January 1994Return made up to 20/12/93; full list of members (7 pages)
27 January 1994Full accounts made up to 31 March 1993 (18 pages)
17 January 1994Registered office changed on 17/01/94 from: 17-19 soho sq. London W1V 5FD (1 page)
17 January 1994Registered office changed on 17/01/94 from: 17-19 soho sq. London W1V 5FD (1 page)
20 May 1993Director resigned;new director appointed (2 pages)
20 May 1993Director resigned;new director appointed (2 pages)
5 February 1993Full accounts made up to 31 March 1992 (19 pages)
5 February 1993Full accounts made up to 31 March 1992 (19 pages)
23 October 1992New director appointed (2 pages)
23 October 1992New director appointed (2 pages)
24 December 1991Accounting reference date extended from 31/01 to 31/03 (1 page)
24 December 1991Accounting reference date extended from 31/01 to 31/03 (1 page)
23 December 1991Return made up to 12/12/91; no change of members (6 pages)
23 December 1991Return made up to 12/12/91; no change of members (6 pages)
2 December 1991Full group accounts made up to 31 January 1991 (19 pages)
2 December 1991Full group accounts made up to 31 January 1991 (19 pages)
4 March 1991Memorandum and Articles of Association (47 pages)
4 March 1991Memorandum and Articles of Association (47 pages)
3 January 1991Company name changed c b s united kingdom LIMITED\certificate issued on 01/01/91 (2 pages)
3 January 1991Company name changed c b s united kingdom LIMITED\certificate issued on 01/01/91 (2 pages)
2 January 1991Return made up to 20/12/90; full list of members (4 pages)
2 January 1991Return made up to 20/12/90; full list of members (4 pages)
30 November 1990Full accounts made up to 31 January 1990 (21 pages)
30 November 1990Full accounts made up to 31 January 1990 (21 pages)
11 January 1990Director resigned;new director appointed (3 pages)
11 January 1990Director resigned;new director appointed (3 pages)
2 January 1990Return made up to 15/12/89; full list of members (4 pages)
2 January 1990Return made up to 15/12/89; full list of members (4 pages)
21 November 1989Full group accounts made up to 31 January 1989 (24 pages)
21 November 1989Full group accounts made up to 31 January 1989 (24 pages)
18 October 1989New secretary appointed (2 pages)
18 October 1989New secretary appointed (2 pages)
25 January 1989Full group accounts made up to 31 October 1987 (24 pages)
25 January 1989Full group accounts made up to 31 October 1987 (24 pages)
15 September 1988Return made up to 26/08/88; full list of members (4 pages)
15 September 1988Return made up to 26/08/88; full list of members (4 pages)
13 December 1948Incorporation (33 pages)
13 December 1948Certificate of incorporation (1 page)
13 December 1948Incorporation (33 pages)
13 December 1948Certificate of incorporation (1 page)