Biggin Hill
Westerham
Kent
TN16 3PS
Director Name | Mr Malcolm John McRoberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 April 2021(64 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Unit 3 Airport Trading Estate Wireless Road Biggin Hill Westerham Kent TN16 3PS |
Director Name | Jeniffer Anne Mitchell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 2022(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 3 Airport Trading Estate Wireless Road Biggin Hill Westerham Kent TN16 3PS |
Director Name | Craig Allen Hubbell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 2022(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 3 Airport Trading Estate Wireless Road Biggin Hill Westerham Kent TN16 3PS |
Director Name | Jason Garrett Carlson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 2022(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 3 Airport Trading Estate Wireless Road Biggin Hill Westerham Kent TN16 3PS |
Director Name | Bruce Stefan Kirkaldy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 June 1995) |
Role | National Accounts Director - Retail |
Correspondence Address | 6 Peregrine Close Woosehill Wokingham Berkshire RG11 2UJ |
Director Name | Mr Raymond John Hart |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | Hazel Court The Drive Belmont Surrey SM2 7DH |
Director Name | Roland Connor |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(35 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 1993) |
Role | National Accounts Director - Leisure |
Correspondence Address | 18 Mount Felix Rivermount Walton On Thames Surrey KT12 2PJ |
Secretary Name | Mr Trevor Leslie Dighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(35 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA |
Secretary Name | Mr Kenneth John Youngman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 The Green Southgate London N14 6EN |
Director Name | William Allen Becker |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 1993(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 1995) |
Role | Company Director |
Correspondence Address | 1153 North 78th Street Seattle Washington 98103 |
Director Name | Michael James Malone |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 1993(36 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 900 East Pine Street Seattle Washington 98122 |
Director Name | Daniel John Dahl |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 1993(36 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 21534 S E 37th Street Issaquah Washington Wa98027 |
Director Name | Maurice William Mensink |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 January 1995(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 1996) |
Role | Managing Director |
Correspondence Address | Zwaluwlaan 100 1403 Bl Bussum Netherlands Foreign |
Director Name | Michael Karl Matysik |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1996(39 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2001) |
Role | Chief Finance Officer |
Correspondence Address | 23627 74th Avenue West Edmonds Wa 98026 |
Director Name | William Robert Hogan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 1996(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 January 1998) |
Role | Managing Director |
Correspondence Address | Flat 7 Sandringham Court 37 The Avenue Beckenham Kent BR3 5EE |
Director Name | Adrian Francis Mark Beesley |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2000) |
Role | President |
Correspondence Address | 6 Woodview Close Kingston Vale London SW15 3RL |
Secretary Name | Ms Sarah Jane Hazelwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(40 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Goldsmid Road Tonbridge Kent TN9 2BX |
Director Name | Ian Martin Linstead |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(43 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2001) |
Role | Managing Director |
Correspondence Address | 2 Little Knotley Knotley Hall Tonbridge Kent TN11 8JH |
Director Name | Arthur Delancey Ayrault |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2001(45 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 April 2002) |
Role | Manager |
Correspondence Address | 1730 Evergreen Place Seattle Wa 98122 Foreign |
Director Name | Robert David Baxter |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2001(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 13254 La Quinta St La Mirada California Ca90638 United States |
Director Name | Mr Mark Alexander Marshall Bailey |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Austenway Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8NN |
Secretary Name | Caroline Sarah Louise Trenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(50 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 18 December 2009) |
Role | Company Director |
Correspondence Address | 4 Serpentine Road Sevenoaks Kent TN13 3XP |
Director Name | Mr Mark Andrew Carey |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 October 2009) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Manor Cottage South Street Blewbury Oxfordshire OX11 9PX |
Director Name | Tibor Kovari |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 09 February 2007(50 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rolinsden Way Keston Kent BR2 6HY |
Director Name | Mr Ben Gujral |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(52 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 November 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge Westerham Road Keston Kent BR2 6HE |
Secretary Name | Mr Richard Anthony D'Cruz |
---|---|
Status | Resigned |
Appointed | 18 December 2009(53 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 September 2014) |
Role | Company Director |
Correspondence Address | Forest Lodge Westerham Road Keston Kent BR2 6HE |
Director Name | Mr Claude Nahon |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2011(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 2013) |
Role | President |
Country of Residence | France |
Correspondence Address | Forest Lodge Westerham Road Keston Kent BR2 6HE |
Director Name | Mick Bennett |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(56 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | West House 46 High Street Orpington Kent BR6 0JQ |
Director Name | Mr Richard Anthony D'Cruz |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge Westerham Road Keston Kent BR2 6HE |
Director Name | Mr Claude Nahon |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 March 2014(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 2016) |
Role | President Mood International |
Country of Residence | France |
Correspondence Address | West House 46 High Street Orpington Kent BR6 0JQ |
Secretary Name | Mrs Caroline Sarah Trenter |
---|---|
Status | Resigned |
Appointed | 12 September 2014(57 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 February 2021) |
Role | Company Director |
Correspondence Address | Unit 3 Airport Trading Estate Wireless Road Biggin Hill Westerham Kent TN16 3PS |
Director Name | Mr Kenneth H. Eissing |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2016(59 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 August 2019) |
Role | President In Store Media |
Country of Residence | United States |
Correspondence Address | West House 46 High Street Orpington Kent BR6 0JQ |
Director Name | Mr Nick John Gilbert |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2021(64 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2022) |
Role | Chief Financial & Operating Officer |
Country of Residence | England |
Correspondence Address | 141-145 Curtain Road London EC2A 3BX |
Secretary Name | Mr Nick John Gilbert |
---|---|
Status | Resigned |
Appointed | 18 February 2021(64 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2022) |
Role | Company Director |
Correspondence Address | 141-145 Curtain Road London EC2A 3BX |
Website | moodmedia.com |
---|---|
Telephone | 01689 882200 |
Telephone region | Orpington |
Registered Address | Unit 3 Airport Trading Estate Wireless Road Biggin Hill Westerham Kent TN16 3PS |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1m at £1 | Dmx Music Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,427,000 |
Gross Profit | £4,961,000 |
Net Worth | £13,998,000 |
Cash | £838,000 |
Current Liabilities | £10,905,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
18 June 2018 | Delivered on: 19 June 2018 Persons entitled: Bank of America, N.A., London Branch Classification: A registered charge Outstanding |
---|---|
21 May 2018 | Delivered on: 23 May 2018 Persons entitled: Bank of America, N.A., London Branch Classification: A registered charge Particulars: Trademark licence agreement, dated as of january 1, 2016, by and among mood media netherlands bv, as licensor, mood media limited as a licensee, and the other licensees party thereto. Outstanding |
22 December 2010 | Delivered on: 30 December 2010 Persons entitled: Richard Ian Loftus, Anthony Louis Loftus and Andrew David Loftus Classification: Deed of security for rent 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: The deposit account see image for full details. Outstanding |
11 June 2010 | Delivered on: 17 June 2010 Satisfied on: 10 May 2011 Persons entitled: Bank of Montreal (As Agent for the Finance Parties) Classification: Security agreement Secured details: All monies due or to become due from the chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its properties,equipment,securities,securities systems rights see image for full details. Fully Satisfied |
4 April 2006 | Delivered on: 18 April 2006 Satisfied on: 22 June 2010 Persons entitled: Silver Point Finance Llc ("Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each of the obligor's to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
20 July 2000 | Delivered on: 25 July 2000 Satisfied on: 1 June 2005 Persons entitled: Lloyds Tsb Bank PLC 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 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 |
2 October 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
---|---|
26 July 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
13 December 2022 | Appointment of Jason Garrett Carlson as a director on 31 October 2022 (2 pages) |
13 December 2022 | Appointment of Craig Allen Hubbell as a director on 31 October 2022 (2 pages) |
13 December 2022 | Appointment of Jeniffer Anne Mitchell as a director on 31 October 2022 (2 pages) |
8 December 2022 | Termination of appointment of Nick John Gilbert as a secretary on 31 October 2022 (1 page) |
8 December 2022 | Termination of appointment of Nick John Gilbert as a director on 31 October 2022 (1 page) |
13 July 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
1 July 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
11 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
29 July 2021 | Full accounts made up to 31 December 2019 (26 pages) |
28 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
14 April 2021 | Appointment of Mr Malcolm John Mcroberts as a director on 13 April 2021 (2 pages) |
18 February 2021 | Termination of appointment of Caroline Trenter as a director on 18 February 2021 (1 page) |
18 February 2021 | Termination of appointment of Caroline Sarah Trenter as a secretary on 18 February 2021 (1 page) |
18 February 2021 | Appointment of Mr Nick John Gilbert as a director on 18 February 2021 (2 pages) |
18 February 2021 | Appointment of Mr Nick John Gilbert as a secretary on 18 February 2021 (2 pages) |
19 January 2021 | Secretary's details changed for Mrs Caroline Sarah Trenter on 26 August 2020 (1 page) |
19 January 2021 | Director's details changed for Mrs Caroline Trenter on 16 October 2014 (2 pages) |
20 October 2020 | Registered office address changed from Unit 3 Airport Trading Estate Wireless Road Biggin Hill Westerham TN16 3PS England to Unit 3 Airport Trading Estate Wireless Road Biggin Hill Westerham Kent TN16 3PS on 20 October 2020 (1 page) |
24 September 2020 | Satisfaction of charge 005750570007 in full (1 page) |
24 September 2020 | Satisfaction of charge 005750570006 in full (1 page) |
26 August 2020 | Registered office address changed from West House 46 High Street Orpington Kent BR6 0JQ England to Unit 3 Airport Trading Estate Wireless Road Biggin Hill Westerham TN16 3PS on 26 August 2020 (1 page) |
30 June 2020 | Termination of appointment of Mick Bennett as a director on 30 June 2020 (1 page) |
29 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
22 June 2020 | Appointment of Mr Andrew Quinton as a director on 22 June 2020 (2 pages) |
16 August 2019 | Termination of appointment of Kenneth H. Eissing as a director on 16 August 2019 (1 page) |
5 July 2019 | Full accounts made up to 31 December 2018 (25 pages) |
2 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
2 July 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
19 June 2018 | Registration of charge 005750570007, created on 18 June 2018 (9 pages) |
4 June 2018 | Satisfaction of charge 5 in full (1 page) |
23 May 2018 | Registration of charge 005750570006, created on 21 May 2018 (46 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
10 July 2017 | Notification of Mood Media Uk Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Notification of Mood Media Uk Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
8 December 2016 | Secretary's details changed for Mrs Caroline Trenter on 8 December 2016 (1 page) |
8 December 2016 | Secretary's details changed for Mrs Caroline Trenter on 8 December 2016 (1 page) |
29 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
1 March 2016 | Appointment of Mr Kenneth Eissing as a director on 25 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Kenneth Eissing as a director on 25 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Claude Nahon as a director on 25 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Claude Nahon as a director on 25 February 2016 (1 page) |
11 September 2015 | Registered office address changed from Forest Lodge Westerham Road Keston Kent BR2 6HE to West House 46 High Street Orpington Kent BR6 0JQ on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from Forest Lodge Westerham Road Keston Kent BR2 6HE to West House 46 High Street Orpington Kent BR6 0JQ on 11 September 2015 (1 page) |
18 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
25 March 2015 | Auditor's resignation (1 page) |
25 March 2015 | Auditor's resignation (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
12 September 2014 | Appointment of Mrs Caroline Trenter as a secretary on 12 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Richard Anthony D'cruz as a director on 12 September 2014 (1 page) |
12 September 2014 | Appointment of Mrs Caroline Trenter as a director on 12 September 2014 (2 pages) |
12 September 2014 | Appointment of Mrs Caroline Trenter as a secretary on 12 September 2014 (2 pages) |
12 September 2014 | Appointment of Mrs Caroline Trenter as a director on 12 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Richard Anthony D'cruz as a director on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Richard Anthony D'cruz as a secretary on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Richard Anthony D'cruz as a secretary on 12 September 2014 (1 page) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Termination of appointment of Randal Joseph Rudniski as a director on 16 June 2014 (1 page) |
24 July 2014 | Appointment of Mr Claude Nahon as a director on 18 March 2014 (2 pages) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Termination of appointment of Randal Joseph Rudniski as a director on 16 June 2014 (1 page) |
24 July 2014 | Appointment of Mr Claude Nahon as a director on 18 March 2014 (2 pages) |
6 January 2014 | Appointment of Mr Randal Joseph Rudniski as a director (2 pages) |
6 January 2014 | Appointment of Mr Randal Joseph Rudniski as a director (2 pages) |
9 December 2013 | Termination of appointment of Ben Gujral as a director (1 page) |
9 December 2013 | Termination of appointment of Ben Gujral as a director (1 page) |
8 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
5 July 2013 | Appointment of Mick Bennett as a director (2 pages) |
5 July 2013 | Appointment of Richard Anthony D'cruz as a director (2 pages) |
5 July 2013 | Appointment of Richard Anthony D'cruz as a director (2 pages) |
5 July 2013 | Appointment of Mick Bennett as a director (2 pages) |
5 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
13 May 2013 | Termination of appointment of Claude Nahon as a director (1 page) |
13 May 2013 | Termination of appointment of Claude Nahon as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
20 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Full accounts made up to 31 December 2010 (23 pages) |
29 December 2011 | Full accounts made up to 31 December 2010 (23 pages) |
20 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (7 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (7 pages) |
4 March 2011 | Termination of appointment of Tibor Kovari as a director (1 page) |
4 March 2011 | Termination of appointment of Tibor Kovari as a director (1 page) |
4 March 2011 | Appointment of Mr Claude Nahon as a director (2 pages) |
4 March 2011 | Appointment of Mr Claude Nahon as a director (2 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 December 2010 | Auditor's resignation (1 page) |
7 December 2010 | Auditor's resignation (1 page) |
12 October 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
12 October 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
9 October 2010 | Termination of appointment of Jonathan Patrick as a director (1 page) |
9 October 2010 | Termination of appointment of Jonathan Patrick as a director (1 page) |
9 October 2010 | Termination of appointment of Jonathan Patrick as a director (1 page) |
9 October 2010 | Termination of appointment of Jonathan Patrick as a director (1 page) |
21 July 2010 | Director's details changed for Tibor Kovari on 26 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Tibor Kovari on 26 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Resolutions
|
30 June 2010 | Memorandum and Articles of Association (13 pages) |
30 June 2010 | Resolutions
|
30 June 2010 | Memorandum and Articles of Association (13 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
20 May 2010 | Full accounts made up to 30 September 2009 (22 pages) |
20 May 2010 | Full accounts made up to 30 September 2009 (22 pages) |
10 March 2010 | Appointment of Mr Richard Anthony D'cruz as a secretary (1 page) |
10 March 2010 | Termination of appointment of Caroline Trenter as a secretary (1 page) |
10 March 2010 | Appointment of Mr Richard Anthony D'cruz as a secretary (1 page) |
10 March 2010 | Termination of appointment of Caroline Trenter as a secretary (1 page) |
26 October 2009 | Appointment of Mr Ben Gujral as a director (2 pages) |
26 October 2009 | Termination of appointment of Mark Carey as a director (1 page) |
26 October 2009 | Termination of appointment of Mark Carey as a director (1 page) |
26 October 2009 | Appointment of Mr Ben Gujral as a director (2 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (22 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (22 pages) |
6 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
11 March 2009 | Secretary's change of particulars / caroline cooke / 27/06/2008 (1 page) |
11 March 2009 | Secretary's change of particulars / caroline cooke / 27/06/2008 (1 page) |
3 October 2008 | Director appointed jonathan patrick (2 pages) |
3 October 2008 | Director appointed jonathan patrick (2 pages) |
1 October 2008 | Appointment terminated director philippe von stauffenberg (1 page) |
1 October 2008 | Appointment terminated director philippe von stauffenberg (1 page) |
16 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
11 June 2008 | Full accounts made up to 30 September 2007 (23 pages) |
11 June 2008 | Full accounts made up to 30 September 2007 (23 pages) |
13 August 2007 | Auditor's resignation (1 page) |
13 August 2007 | Auditor's resignation (1 page) |
27 July 2007 | Full accounts made up to 30 September 2006 (23 pages) |
27 July 2007 | Full accounts made up to 30 September 2006 (23 pages) |
23 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Full accounts made up to 31 December 2005 (18 pages) |
10 January 2007 | Full accounts made up to 31 December 2005 (18 pages) |
22 December 2006 | Memorandum and Articles of Association (20 pages) |
22 December 2006 | Memorandum and Articles of Association (20 pages) |
13 December 2006 | Company name changed dmx music LTD\certificate issued on 13/12/06 (2 pages) |
13 December 2006 | Company name changed dmx music LTD\certificate issued on 13/12/06 (2 pages) |
21 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
21 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
13 June 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
13 June 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
18 April 2006 | Particulars of mortgage/charge (8 pages) |
18 April 2006 | Particulars of mortgage/charge (8 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (15 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (15 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (15 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (15 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (15 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (15 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | New director appointed (2 pages) |
22 March 2006 | Full accounts made up to 31 December 2004 (20 pages) |
22 March 2006 | Full accounts made up to 31 December 2004 (20 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
24 August 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
24 August 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
12 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
12 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2005 | Full accounts made up to 31 December 2003 (19 pages) |
3 May 2005 | Full accounts made up to 31 December 2003 (19 pages) |
16 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
26 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
25 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
25 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
14 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
31 December 2002 | Full accounts made up to 31 December 2001 (20 pages) |
31 December 2002 | Full accounts made up to 31 December 2001 (20 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
20 August 2002 | Company name changed aei music LIMITED\certificate issued on 20/08/02 (2 pages) |
20 August 2002 | Company name changed aei music LIMITED\certificate issued on 20/08/02 (2 pages) |
15 July 2002 | Return made up to 26/06/02; full list of members
|
15 July 2002 | Return made up to 26/06/02; full list of members
|
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
15 June 2002 | 394 filed (2 pages) |
15 June 2002 | 394 filed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (18 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (18 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: forest lodge westerham road keston kent BR2 6HE (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: forest lodge westerham road keston kent BR2 6HE (1 page) |
24 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
24 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: rediffusion house cray avenue orpington kent. BR5 3QP (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: rediffusion house cray avenue orpington kent. BR5 3QP (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
28 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
28 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
25 July 2000 | Particulars of mortgage/charge (7 pages) |
25 July 2000 | Particulars of mortgage/charge (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
14 July 1999 | Return made up to 26/06/99; no change of members (6 pages) |
14 July 1999 | Return made up to 26/06/99; no change of members (6 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
14 August 1998 | Company name changed aei rediffusion music LIMITED\certificate issued on 17/08/98 (2 pages) |
14 August 1998 | Company name changed aei rediffusion music LIMITED\certificate issued on 17/08/98 (2 pages) |
6 July 1998 | Return made up to 26/06/98; full list of members (7 pages) |
6 July 1998 | Return made up to 26/06/98; full list of members (7 pages) |
23 June 1998 | Director's particulars changed (1 page) |
23 June 1998 | Director's particulars changed (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Secretary resigned (1 page) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
24 July 1997 | Return made up to 26/06/97; no change of members (6 pages) |
24 July 1997 | Return made up to 26/06/97; no change of members (6 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
8 July 1996 | Return made up to 26/06/96; no change of members (6 pages) |
8 July 1996 | Return made up to 26/06/96; no change of members (6 pages) |
27 February 1996 | Full accounts made up to 31 December 1995 (15 pages) |
27 February 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 December 1995 | Director resigned (4 pages) |
21 December 1995 | Return made up to 26/06/95; full list of members (14 pages) |
21 December 1995 | Director resigned (4 pages) |
21 December 1995 | Return made up to 26/06/95; full list of members (14 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | Director resigned (2 pages) |
28 January 1995 | Memorandum and Articles of Association (38 pages) |
28 January 1995 | Memorandum and Articles of Association (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (200 pages) |
19 August 1994 | Appointment of representative (1 page) |
19 August 1994 | Appointment of representative (1 page) |
15 November 1993 | Resolutions
|
15 November 1993 | Resolutions
|
11 November 1993 | Company name changed rediffusion music LIMITED\certificate issued on 12/11/93 (2 pages) |
11 November 1993 | Company name changed rediffusion music LIMITED\certificate issued on 12/11/93 (2 pages) |
23 July 1993 | Return made up to 26/06/93; full list of members (10 pages) |
23 July 1993 | Return made up to 26/06/93; full list of members (10 pages) |
25 June 1992 | Return made up to 26/06/92; full list of members (9 pages) |
25 June 1992 | Return made up to 26/06/92; full list of members (9 pages) |
17 July 1991 | Resolutions
|
17 July 1991 | Resolutions
|
3 July 1991 | Return made up to 26/06/91; full list of members (8 pages) |
3 July 1991 | Return made up to 26/06/91; full list of members (8 pages) |
19 May 1983 | Incorporation (48 pages) |
19 May 1983 | Incorporation (48 pages) |
6 November 1980 | Company name changed\certificate issued on 06/11/80 (2 pages) |
6 November 1980 | Company name changed\certificate issued on 06/11/80 (2 pages) |
30 November 1956 | Certificate of incorporation (1 page) |
30 November 1956 | Certificate of incorporation (1 page) |