London
N1C 4DB
Secretary Name | Simon Jenkins |
---|---|
Status | Current |
Appointed | 12 February 2021(72 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Canal Reach London N1C 4DB |
Director Name | Mr Christopher Crellin |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2023(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Canal Reach London N1C 4DB |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2005(56 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Paul Russell |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(43 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 1993) |
Role | Chairman |
Correspondence Address | 31 Hyde Park Gardens Mews London W2 2NX |
Director Name | Mr Anthony Woollcott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(43 years after company formation) |
Appointment Duration | 2 years (resigned 20 December 1993) |
Role | Deputy Chairman |
Correspondence Address | Catlins High Road Eastcote Pinner Middlesex HA5 2EY |
Director Name | Mr Mervyn Winwood |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(43 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pentacre Home Farm Road Rickmansworth Hertfordshire WD3 1JU |
Director Name | David Ian Black |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(43 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 April 2003) |
Role | Managing Director |
Correspondence Address | 52 Valley Road Rickmansworth Hertfordshire WD3 4DS |
Secretary Name | Sylvia May Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(43 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 August 1995) |
Role | Company Director |
Correspondence Address | 20 Courtfield Gardens Flat 1 London SW5 0PD |
Director Name | Timothy Barry Poland Bowen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 1994) |
Role | Managing Director |
Correspondence Address | Acacia House 4 Acacia Road Hampton Middlesex TW12 3DS |
Director Name | Paul Jeffrey Burger |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(44 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 November 2000) |
Role | Director/Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Great Marlborough Street London W1F 7LP |
Secretary Name | Alasdair Thomas Paterson George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(46 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 February 2005) |
Role | Company Director |
Correspondence Address | 7 Burntwood Close London SW18 3JU |
Director Name | Robert Adrian Stringer |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(51 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 February 2005) |
Role | Record Company Executive |
Correspondence Address | 10 Great Marlborough Street London W1F 7LP |
Director Name | Mr David Pearce |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 February 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Saint Albans Avenue London W4 5LL |
Director Name | Richard Barry Dobbis |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2003(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 2004) |
Role | President Sony Music Internati |
Correspondence Address | 550 Madison Avenue New York New York 10022 United States |
Director Name | Mr Steven Kober |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2005(56 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 December 2018) |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 25 Madison Avenue New York Ny 10010-8601 United States |
Director Name | Sarah Jayne Fahy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(56 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 October 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | South Lyn 2 Mount Close Woking Surrey GU22 0PZ |
Director Name | Karen Lee Halby |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2005(56 years, 2 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 12 February 2021) |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 25 Madison Avenue New York Ny 10010-8601 United States |
Director Name | Simone Walsh |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 January 2006(57 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2009) |
Role | Accountant |
Correspondence Address | 14 Topiary Square London TW9 2DB |
Director Name | Mr Antony Guy France |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(65 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13th Floor Brunel Building Canalside Walk London W2 1DG |
Director Name | Yutaka Honzawa |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 December 2018(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2020) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 25 Madison Avenue New York Ny 10010-8601 United States |
Director Name | Thomas Anthony Scarpaci |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2020(71 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 February 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 25 Madison Avenue New York Ny 10010-8601 United States |
Director Name | Mr William Patrick Rowe |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2021(72 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Canal Reach London N1C 4DB |
Registered Address | 2 Canal Reach London N1C 4DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £42,200,000 |
Cash | £400,000 |
Current Liabilities | £400,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
9 March 2023 | Termination of appointment of William Patrick Rowe as a director on 1 March 2023 (1 page) |
---|---|
9 March 2023 | Appointment of Christopher Crellin as a director on 24 February 2023 (2 pages) |
20 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 May 2022 | Registered 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 2022 | Change of details for Sony Music Entertainment Uk Limited as a person with significant control on 18 May 2022 (2 pages) |
18 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
2 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 April 2021 | Confirmation statement made on 15 April 2021 with updates (4 pages) |
18 February 2021 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
16 February 2021 | Appointment of Mr William Patrick Rowe as a director on 12 February 2021 (2 pages) |
16 February 2021 | Cessation of Sony Corporate Services Europe Limited as a person with significant control on 12 February 2021 (1 page) |
16 February 2021 | Termination of appointment of Antony Guy France as a director on 12 February 2021 (1 page) |
16 February 2021 | Appointment of Simon Jenkins as a secretary on 12 February 2021 (2 pages) |
16 February 2021 | Notification of Sony Music Entertainment Uk Limited as a person with significant control on 12 February 2021 (2 pages) |
16 February 2021 | Appointment of Mr Michael Anthony Smith as a director on 12 February 2021 (2 pages) |
16 February 2021 | Termination of appointment of Karen Lee Halby as a director on 12 February 2021 (1 page) |
16 February 2021 | Termination of appointment of Thomas Anthony Scarpaci as a director on 12 February 2021 (1 page) |
16 February 2021 | Registered 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 2021 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
30 November 2020 | Full accounts made up to 31 March 2020 (19 pages) |
25 September 2020 | Director's details changed for Mr Antony Guy France on 25 September 2020 (2 pages) |
21 September 2020 | Withdraw the company strike off application (1 page) |
2 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2020 | Application to strike the company off the register (1 page) |
21 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
20 April 2020 | Appointment of Thomas Anthony Scarpaci as a director on 27 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of Yutaka Honzawa as a director on 31 March 2020 (1 page) |
12 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
1 October 2019 | Termination of appointment of Sarah Jayne Fahy as a director on 1 October 2019 (1 page) |
4 September 2019 | Solvency Statement dated 29/08/19 (2 pages) |
4 September 2019 | Statement of capital on 4 September 2019
|
4 September 2019 | Resolutions
|
4 September 2019 | Statement by Directors (1 page) |
18 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
2 January 2019 | Termination of appointment of Steven Kober as a director on 31 December 2018 (1 page) |
2 January 2019 | Appointment of Yutaka Honzawa as a director on 31 December 2018 (2 pages) |
18 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
17 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
17 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
3 May 2016 | Director's details changed for Karen Lee Halby on 15 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Mr Steven Kober on 15 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Karen Lee Halby on 15 April 2016 (2 pages) |
3 May 2016 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page) |
3 May 2016 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page) |
3 May 2016 | Director's details changed for Mr Steven Kober on 15 April 2016 (2 pages) |
26 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
26 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
15 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
22 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
25 September 2014 | Appointment of Mr Antony Guy France as a director on 19 September 2014 (3 pages) |
25 September 2014 | Appointment of Mr Antony Guy France as a director on 19 September 2014 (3 pages) |
8 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
21 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (15 pages) |
21 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (15 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
9 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (15 pages) |
9 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (15 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (15 pages) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (15 pages) |
19 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
19 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
18 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (15 pages) |
18 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (15 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
11 May 2009 | Return made up to 15/04/09; full list of members (6 pages) |
11 May 2009 | Return made up to 15/04/09; full list of members (6 pages) |
9 May 2009 | Appointment terminated director simone walsh (1 page) |
9 May 2009 | Appointment terminated director simone walsh (1 page) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
4 April 2009 | Appointment terminated director antony france (1 page) |
4 April 2009 | Appointment terminated director antony france (1 page) |
30 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
31 December 2008 | Company name changed sony music entertainment (uk) LTD.\certificate issued on 31/12/08 (3 pages) |
31 December 2008 | Company name changed sony music entertainment (uk) LTD.\certificate issued on 31/12/08 (3 pages) |
19 September 2008 | Director's change of particulars / simone walsh / 01/08/2008 (1 page) |
19 September 2008 | Director's change of particulars / simone walsh / 01/08/2008 (1 page) |
23 June 2008 | Return made up to 15/04/08; full list of members (7 pages) |
23 June 2008 | Return made up to 15/04/08; full list of members (7 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
23 May 2007 | Return made up to 15/04/07; full list of members (7 pages) |
23 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
23 May 2007 | Return made up to 15/04/07; full list of members (7 pages) |
23 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (19 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (19 pages) |
1 June 2006 | Return made up to 31/03/06; full list of members (7 pages) |
1 June 2006 | Return made up to 15/04/06; full list of members (7 pages) |
1 June 2006 | Return made up to 31/03/06; full list of members (7 pages) |
1 June 2006 | Return made up to 15/04/06; full list of members (7 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Full accounts made up to 31 March 2005 (23 pages) |
8 May 2006 | Full accounts made up to 31 March 2005 (23 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
18 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
18 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Return made up to 31/03/05; full list of members (6 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Return made up to 31/03/05; full list of members (6 pages) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: 10-12 great marlborough street london W1F 7LP (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: 10-12 great marlborough street london W1F 7LP (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
4 January 2005 | Full accounts made up to 31 March 2004 (21 pages) |
4 January 2005 | Full accounts made up to 31 March 2004 (21 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
26 April 2004 | Director resigned (1 page) |
12 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
12 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
4 May 2003 | Full accounts made up to 31 March 2002 (20 pages) |
4 May 2003 | Full accounts made up to 31 March 2002 (20 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
14 April 2003 | Auditor's resignation (1 page) |
14 April 2003 | Auditor's resignation (1 page) |
4 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
4 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
23 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
23 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
2 January 2001 | Return made up to 12/12/00; full list of members
|
2 January 2001 | Return made up to 12/12/00; full list of members
|
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | Director resigned (1 page) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | Director resigned (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: 10-12 great marlorough street london W1V 2LP (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: 10-12 great marlorough street london W1V 2LP (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
20 December 1999 | Return made up to 12/12/99; full list of members (7 pages) |
20 December 1999 | Return made up to 12/12/99; full list of members (7 pages) |
25 April 1999 | Director's particulars changed (1 page) |
25 April 1999 | Director's particulars changed (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (19 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (19 pages) |
12 January 1999 | Return made up to 12/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 12/12/98; full list of members (6 pages) |
22 October 1998 | Auditor's resignation (1 page) |
22 October 1998 | Auditor's resignation (1 page) |
21 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
5 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
16 April 1997 | Amended full accounts made up to 31 March 1996 (18 pages) |
16 April 1997 | Amended full accounts made up to 31 March 1996 (18 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
9 January 1997 | Return made up to 12/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 12/12/96; full list of members (6 pages) |
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
6 February 1996 | Full accounts made up to 31 March 1995 (19 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (19 pages) |
9 January 1996 | Return made up to 12/12/95; no change of members
|
9 January 1996 | Return made up to 12/12/95; no change of members
|
22 August 1995 | New secretary appointed (1 page) |
22 August 1995 | New secretary appointed (1 page) |
21 August 1995 | Secretary resigned (2 pages) |
21 August 1995 | Secretary resigned (2 pages) |
2 February 1995 | Full accounts made up to 31 March 1994 (19 pages) |
2 February 1995 | Full accounts made up to 31 March 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (238 pages) |
15 December 1994 | Return made up to 12/12/94; no change of members (5 pages) |
15 December 1994 | Return made up to 12/12/94; no change of members (5 pages) |
19 May 1994 | Director resigned (2 pages) |
19 May 1994 | Director resigned (2 pages) |
27 January 1994 | Return made up to 20/12/93; full list of members (7 pages) |
27 January 1994 | Full accounts made up to 31 March 1993 (18 pages) |
27 January 1994 | Return made up to 20/12/93; full list of members (7 pages) |
27 January 1994 | Full accounts made up to 31 March 1993 (18 pages) |
17 January 1994 | Registered office changed on 17/01/94 from: 17-19 soho sq. London W1V 5FD (1 page) |
17 January 1994 | Registered office changed on 17/01/94 from: 17-19 soho sq. London W1V 5FD (1 page) |
20 May 1993 | Director resigned;new director appointed (2 pages) |
20 May 1993 | Director resigned;new director appointed (2 pages) |
5 February 1993 | Full accounts made up to 31 March 1992 (19 pages) |
5 February 1993 | Full accounts made up to 31 March 1992 (19 pages) |
23 October 1992 | New director appointed (2 pages) |
23 October 1992 | New director appointed (2 pages) |
24 December 1991 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
24 December 1991 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
23 December 1991 | Return made up to 12/12/91; no change of members (6 pages) |
23 December 1991 | Return made up to 12/12/91; no change of members (6 pages) |
2 December 1991 | Full group accounts made up to 31 January 1991 (19 pages) |
2 December 1991 | Full group accounts made up to 31 January 1991 (19 pages) |
4 March 1991 | Memorandum and Articles of Association (47 pages) |
4 March 1991 | Memorandum and Articles of Association (47 pages) |
3 January 1991 | Company name changed c b s united kingdom LIMITED\certificate issued on 01/01/91 (2 pages) |
3 January 1991 | Company name changed c b s united kingdom LIMITED\certificate issued on 01/01/91 (2 pages) |
2 January 1991 | Return made up to 20/12/90; full list of members (4 pages) |
2 January 1991 | Return made up to 20/12/90; full list of members (4 pages) |
30 November 1990 | Full accounts made up to 31 January 1990 (21 pages) |
30 November 1990 | Full accounts made up to 31 January 1990 (21 pages) |
11 January 1990 | Director resigned;new director appointed (3 pages) |
11 January 1990 | Director resigned;new director appointed (3 pages) |
2 January 1990 | Return made up to 15/12/89; full list of members (4 pages) |
2 January 1990 | Return made up to 15/12/89; full list of members (4 pages) |
21 November 1989 | Full group accounts made up to 31 January 1989 (24 pages) |
21 November 1989 | Full group accounts made up to 31 January 1989 (24 pages) |
18 October 1989 | New secretary appointed (2 pages) |
18 October 1989 | New secretary appointed (2 pages) |
25 January 1989 | Full group accounts made up to 31 October 1987 (24 pages) |
25 January 1989 | Full group accounts made up to 31 October 1987 (24 pages) |
15 September 1988 | Return made up to 26/08/88; full list of members (4 pages) |
15 September 1988 | Return made up to 26/08/88; full list of members (4 pages) |
13 December 1948 | Incorporation (33 pages) |
13 December 1948 | Certificate of incorporation (1 page) |
13 December 1948 | Incorporation (33 pages) |
13 December 1948 | Certificate of incorporation (1 page) |