Company NameMelon Yellow Music Limited
Company StatusActive
Company Number00633404
CategoryPrivate Limited Company
Incorporation Date23 July 1959(64 years, 9 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr John Berchmans Minch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2003(44 years, 4 months after company formation)
Appointment Duration20 years, 5 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBarnes House
Piltdown
East Sussex
TN22 3XN
Director NameMr Kent Michael Hoskins
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNew Zealander
StatusCurrent
Appointed30 September 2008(49 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Stonehill Close
London
SW14 8RP
Secretary NameMr Kent Michael Hoskins
NationalityBritish
StatusCurrent
Appointed30 September 2008(49 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Stonehill Close
London
SW14 8RP
Director NameMr John Robert Valentine
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2017(58 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence Address1201 Demonbreun St.
Nashville
Tn 37203
Director NameMr Vincent Scott Pascucci
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2017(58 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCeo, Concord Bicycle Music
Country of ResidenceUnited States
Correspondence Address100 N. Crescent Drive
Garden Level
Beverly Hills
Ca 90210
Director NameMr Richard Holland
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(32 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 21 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDownacre
Doggetts Wood Lane
Chalfont St Giles
HP8 4TH
Director NameMr Paul Malcolm Hazel
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(32 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRoel Hill House
Hawling
Cheltenham
Gloucestershire
GL54 5AP
Wales
Secretary NameMr Mark Devin
NationalityBritish
StatusResigned
Appointed16 May 1992(32 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 February 2000)
RoleCompany Director
Correspondence Address2 The Green
Bishops Stortford
Hertfordshire
CM23 3ER
Director NameMr Peter David Austen
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(35 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPippins
Popes Lane
Cookham Dean
Berkshire
SL6 9NY
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed18 February 2000(40 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameMr John Leslie Christmas
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed11 September 2000(41 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 January 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInnerdown
Langton Road Langton Green
Tunbridge Wells
Kent
TN3 0BA
Secretary NameMr John Leslie Christmas
NationalityEnglish
StatusResigned
Appointed05 October 2001(42 years, 2 months after company formation)
Appointment Duration2 years (resigned 23 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnerdown
Langton Road Langton Green
Tunbridge Wells
Kent
TN3 0BA
Secretary NameAnne Marie Sizer
NationalityBritish
StatusResigned
Appointed23 October 2003(44 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 December 2003)
RoleCompany Director
Correspondence Address11 Stanford Road
London
N11 3HY
Director NameGregory Anthony Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(44 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 2006)
RoleFinance Director
Correspondence Address12 Levignen Close
Church Crookham
Hampshire
GU52 0TW
Secretary NameGregory Anthony Smith
NationalityBritish
StatusResigned
Appointed12 December 2003(44 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 2006)
RoleCompany Director
Correspondence Address12 Levignen Close
Church Crookham
Hampshire
GU52 0TW
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(46 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2008)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Secretary NameMr Edward Myles Knighton
NationalityBritish
StatusResigned
Appointed10 February 2006(46 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2008)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Director NameMr Jonathan Wisely
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2017(58 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 March 2021)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address100 N. Crescent Drive
Gareden Level
Beverly Hills
Ca 90210

Contact

Websiteboosey.com
Telephone0161 9461195
Telephone regionManchester

Location

Registered AddressC/O Concord Music Group, Aldwych House
71-91 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Boosey & Hawkes Music Publishers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Charges

14 August 2020Delivered on: 24 August 2020
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Trademark over boosey & hawkes logo in germany. For further details of intellectual property charged, please refer to the instrument.
Outstanding
21 December 2017Delivered on: 29 December 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding

Filing History

25 September 2023Registration of charge 006334040003, created on 13 September 2023 (48 pages)
25 September 2023Registration of charge 006334040004, created on 13 September 2023 (40 pages)
25 September 2023Registration of charge 006334040005, created on 13 September 2023 (63 pages)
18 June 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
27 January 2023Satisfaction of charge 006334040001 in full (4 pages)
27 January 2023Satisfaction of charge 006334040002 in full (4 pages)
19 January 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 January 2023Registered office address changed from C/O Boosey & Hawkes, Aldwych House, 71-91 Aldwych London WC2B 4HN to C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN on 17 January 2023 (1 page)
17 January 2023Director's details changed for Mr Kent Michael Hoskins on 12 January 2023 (2 pages)
17 January 2023Director's details changed for Mr John Berchmans Minch on 12 January 2023 (2 pages)
17 January 2023Director's details changed for Mr John Robert Valentine on 12 January 2023 (2 pages)
17 January 2023Director's details changed for Mr Vincent Scott Pascucci on 12 January 2023 (2 pages)
3 January 2023Appointment of Mr Justin Ashley Prakash as a secretary on 20 December 2022 (2 pages)
3 January 2023Termination of appointment of Kent Michael Hoskins as a secretary on 20 December 2022 (1 page)
3 December 2022Compulsory strike-off action has been discontinued (1 page)
2 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
17 June 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
25 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
17 March 2021Termination of appointment of Jonathan Wisely as a director on 9 March 2021 (1 page)
22 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 August 2020Registration of charge 006334040002, created on 14 August 2020 (67 pages)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
13 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
16 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
29 December 2017Registration of charge 006334040001, created on 21 December 2017 (66 pages)
29 December 2017Registration of charge 006334040001, created on 21 December 2017 (66 pages)
13 November 2017Change of details for Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 July 2017 (2 pages)
13 November 2017Change of details for Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 July 2017 (2 pages)
9 November 2017Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages)
4 July 2017Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page)
4 July 2017Notification of Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 July 2017 (1 page)
4 July 2017Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page)
4 July 2017Notification of Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 July 2017 (1 page)
24 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
13 April 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
13 April 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
14 September 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
14 September 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
10 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
10 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
19 July 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
19 July 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
13 May 2013Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
13 May 2013Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
13 May 2013Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
13 May 2013Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
13 May 2013Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
13 May 2013Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
23 May 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
23 May 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
7 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
17 June 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
17 June 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
14 May 2009Return made up to 09/05/09; full list of members (4 pages)
14 May 2009Return made up to 09/05/09; full list of members (4 pages)
16 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 October 2008Director and secretary appointed kent hoskins (3 pages)
3 October 2008Director and secretary appointed kent hoskins (3 pages)
30 September 2008Appointment terminated director edward knighton (1 page)
30 September 2008Appointment terminated director edward knighton (1 page)
30 September 2008Appointment terminated secretary edward knighton (1 page)
30 September 2008Appointment terminated secretary edward knighton (1 page)
9 May 2008Return made up to 09/05/08; full list of members (3 pages)
9 May 2008Return made up to 09/05/08; full list of members (3 pages)
11 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
24 May 2006Return made up to 16/05/06; full list of members (2 pages)
24 May 2006Return made up to 16/05/06; full list of members (2 pages)
16 March 2006Company name changed boosey & hawkes corporate LTD\certificate issued on 16/03/06 (2 pages)
16 March 2006Company name changed boosey & hawkes corporate LTD\certificate issued on 16/03/06 (2 pages)
15 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 February 2006New secretary appointed;new director appointed (3 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006New secretary appointed;new director appointed (3 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 May 2005Return made up to 16/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(3 pages)
25 May 2005Return made up to 16/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(3 pages)
29 April 2005Company name changed lime green music LIMITED\certificate issued on 29/04/05 (2 pages)
29 April 2005Company name changed lime green music LIMITED\certificate issued on 29/04/05 (2 pages)
21 April 2005Registered office changed on 21/04/05 from: aldwych house 71-91 aldwych london WC2B 4HN (1 page)
21 April 2005Registered office changed on 21/04/05 from: aldwych house 71-91 aldwych london WC2B 4HN (1 page)
20 April 2005Company name changed boosey & hawkes corporate limite d\certificate issued on 20/04/05 (2 pages)
20 April 2005Company name changed boosey & hawkes corporate limite d\certificate issued on 20/04/05 (2 pages)
25 February 2005Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH (1 page)
25 February 2005Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH (1 page)
28 May 2004Return made up to 16/05/04; full list of members (5 pages)
28 May 2004Return made up to 16/05/04; full list of members (5 pages)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
22 January 2004Secretary's particulars changed;director's particulars changed (1 page)
22 January 2004Secretary's particulars changed;director's particulars changed (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (3 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (3 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
17 June 2003Return made up to 16/05/03; full list of members (7 pages)
17 June 2003Return made up to 16/05/03; full list of members (7 pages)
17 April 2003Company name changed british band instrument company LIMITED\certificate issued on 17/04/03 (3 pages)
17 April 2003Company name changed british band instrument company LIMITED\certificate issued on 17/04/03 (3 pages)
30 January 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 January 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
13 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
13 June 2002Return made up to 16/05/02; full list of members (7 pages)
13 June 2002Return made up to 16/05/02; full list of members (7 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
4 September 2001Registered office changed on 04/09/01 from: c/o boosey & hawkes PLC deansbrook road edgware middlesex HA8 9BB (1 page)
4 September 2001Registered office changed on 04/09/01 from: c/o boosey & hawkes PLC deansbrook road edgware middlesex HA8 9BB (1 page)
14 June 2001Return made up to 16/05/01; full list of members (6 pages)
14 June 2001Return made up to 16/05/01; full list of members (6 pages)
14 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
14 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
22 September 2000New director appointed (4 pages)
22 September 2000New director appointed (4 pages)
13 September 2000Secretary's particulars changed (1 page)
13 September 2000Secretary's particulars changed (1 page)
9 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
9 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
8 June 2000Return made up to 16/05/00; full list of members (6 pages)
8 June 2000Return made up to 16/05/00; full list of members (6 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000New secretary appointed (2 pages)
14 June 1999Return made up to 16/05/99; no change of members (5 pages)
14 June 1999Return made up to 16/05/99; no change of members (5 pages)
10 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
10 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
4 June 1998Return made up to 16/05/98; full list of members (6 pages)
4 June 1998Return made up to 16/05/98; full list of members (6 pages)
4 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
30 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 May 1997Return made up to 16/05/97; full list of members (6 pages)
30 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 May 1997Return made up to 16/05/97; full list of members (6 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
10 June 1996Return made up to 16/05/96; full list of members (6 pages)
10 June 1996Return made up to 16/05/96; full list of members (6 pages)
18 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
18 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
31 May 1995Return made up to 16/05/95; full list of members (12 pages)
31 May 1995Return made up to 16/05/95; full list of members (12 pages)
25 May 1995Registered office changed on 25/05/95 from: deansbrook road edgware middx HA8 9BB (1 page)
25 May 1995Registered office changed on 25/05/95 from: deansbrook road edgware middx HA8 9BB (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
23 July 1959Incorporation (15 pages)
23 July 1959Incorporation (15 pages)