Piltdown
East Sussex
TN22 3XN
Director Name | Mr Kent Michael Hoskins |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 30 September 2008(49 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stonehill Close London SW14 8RP |
Secretary Name | Mr Kent Michael Hoskins |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2008(49 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stonehill Close London SW14 8RP |
Director Name | Mr John Robert Valentine |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(58 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | 1201 Demonbreun St. Nashville Tn 37203 |
Director Name | Mr Vincent Scott Pascucci |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(58 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Ceo, Concord Bicycle Music |
Country of Residence | United States |
Correspondence Address | 100 N. Crescent Drive Garden Level Beverly Hills Ca 90210 |
Director Name | Mr Richard Holland |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(32 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 January 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Downacre Doggetts Wood Lane Chalfont St Giles HP8 4TH |
Director Name | Mr Paul Malcolm Hazel |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Roel Hill House Hawling Cheltenham Gloucestershire GL54 5AP Wales |
Secretary Name | Mr Mark Devin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | 2 The Green Bishops Stortford Hertfordshire CM23 3ER |
Director Name | Mr Peter David Austen |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pippins Popes Lane Cookham Dean Berkshire SL6 9NY |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Director Name | Mr John Leslie Christmas |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 September 2000(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 January 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Innerdown Langton Road Langton Green Tunbridge Wells Kent TN3 0BA |
Secretary Name | Mr John Leslie Christmas |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 October 2001(42 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 23 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innerdown Langton Road Langton Green Tunbridge Wells Kent TN3 0BA |
Secretary Name | Anne Marie Sizer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(44 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 December 2003) |
Role | Company Director |
Correspondence Address | 11 Stanford Road London N11 3HY |
Director Name | Gregory Anthony Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 February 2006) |
Role | Finance Director |
Correspondence Address | 12 Levignen Close Church Crookham Hampshire GU52 0TW |
Secretary Name | Gregory Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 February 2006) |
Role | Company Director |
Correspondence Address | 12 Levignen Close Church Crookham Hampshire GU52 0TW |
Director Name | Mr Edward Myles Knighton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2008) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southmoor Road Oxford Oxfordshire OX2 6RD |
Secretary Name | Mr Edward Myles Knighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2008) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southmoor Road Oxford Oxfordshire OX2 6RD |
Director Name | Mr Jonathan Wisely |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2017(58 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 March 2021) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 100 N. Crescent Drive Gareden Level Beverly Hills Ca 90210 |
Website | boosey.com |
---|---|
Telephone | 0161 9461195 |
Telephone region | Manchester |
Registered Address | C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Boosey & Hawkes Music Publishers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
14 August 2020 | Delivered 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 2017 | Delivered on: 29 December 2017 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
25 September 2023 | Registration of charge 006334040003, created on 13 September 2023 (48 pages) |
---|---|
25 September 2023 | Registration of charge 006334040004, created on 13 September 2023 (40 pages) |
25 September 2023 | Registration of charge 006334040005, created on 13 September 2023 (63 pages) |
18 June 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
27 January 2023 | Satisfaction of charge 006334040001 in full (4 pages) |
27 January 2023 | Satisfaction of charge 006334040002 in full (4 pages) |
19 January 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
17 January 2023 | Registered 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 2023 | Director's details changed for Mr Kent Michael Hoskins on 12 January 2023 (2 pages) |
17 January 2023 | Director's details changed for Mr John Berchmans Minch on 12 January 2023 (2 pages) |
17 January 2023 | Director's details changed for Mr John Robert Valentine on 12 January 2023 (2 pages) |
17 January 2023 | Director's details changed for Mr Vincent Scott Pascucci on 12 January 2023 (2 pages) |
3 January 2023 | Appointment of Mr Justin Ashley Prakash as a secretary on 20 December 2022 (2 pages) |
3 January 2023 | Termination of appointment of Kent Michael Hoskins as a secretary on 20 December 2022 (1 page) |
3 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
25 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
17 March 2021 | Termination of appointment of Jonathan Wisely as a director on 9 March 2021 (1 page) |
22 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 August 2020 | Registration of charge 006334040002, created on 14 August 2020 (67 pages) |
11 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
10 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 November 2018 | Resolutions
|
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
16 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
29 December 2017 | Registration of charge 006334040001, created on 21 December 2017 (66 pages) |
29 December 2017 | Registration of charge 006334040001, created on 21 December 2017 (66 pages) |
13 November 2017 | Change of details for Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 July 2017 (2 pages) |
13 November 2017 | Change of details for Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 July 2017 (2 pages) |
9 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
4 July 2017 | Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page) |
4 July 2017 | Notification of Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 July 2017 (1 page) |
4 July 2017 | Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page) |
4 July 2017 | Notification of Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 July 2017 (1 page) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
13 April 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
13 April 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
14 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
14 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
19 July 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
19 July 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
13 May 2013 | Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
23 May 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
23 May 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
7 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
17 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
17 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
16 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
16 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 October 2008 | Director and secretary appointed kent hoskins (3 pages) |
3 October 2008 | Director and secretary appointed kent hoskins (3 pages) |
30 September 2008 | Appointment terminated director edward knighton (1 page) |
30 September 2008 | Appointment terminated director edward knighton (1 page) |
30 September 2008 | Appointment terminated secretary edward knighton (1 page) |
30 September 2008 | Appointment terminated secretary edward knighton (1 page) |
9 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
16 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
24 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
16 March 2006 | Company name changed boosey & hawkes corporate LTD\certificate issued on 16/03/06 (2 pages) |
16 March 2006 | Company name changed boosey & hawkes corporate LTD\certificate issued on 16/03/06 (2 pages) |
15 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
15 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
16 February 2006 | New secretary appointed;new director appointed (3 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | New secretary appointed;new director appointed (3 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 May 2005 | Return made up to 16/05/05; full list of members
|
25 May 2005 | Return made up to 16/05/05; full list of members
|
29 April 2005 | Company name changed lime green music LIMITED\certificate issued on 29/04/05 (2 pages) |
29 April 2005 | Company name changed lime green music LIMITED\certificate issued on 29/04/05 (2 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: aldwych house 71-91 aldwych london WC2B 4HN (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: aldwych house 71-91 aldwych london WC2B 4HN (1 page) |
20 April 2005 | Company name changed boosey & hawkes corporate limite d\certificate issued on 20/04/05 (2 pages) |
20 April 2005 | Company name changed boosey & hawkes corporate limite d\certificate issued on 20/04/05 (2 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH (1 page) |
28 May 2004 | Return made up to 16/05/04; full list of members (5 pages) |
28 May 2004 | Return made up to 16/05/04; full list of members (5 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
22 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (3 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (3 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
17 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
17 April 2003 | Company name changed british band instrument company LIMITED\certificate issued on 17/04/03 (3 pages) |
17 April 2003 | Company name changed british band instrument company LIMITED\certificate issued on 17/04/03 (3 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
13 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
13 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
13 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: c/o boosey & hawkes PLC deansbrook road edgware middlesex HA8 9BB (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: c/o boosey & hawkes PLC deansbrook road edgware middlesex HA8 9BB (1 page) |
14 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
14 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
14 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
22 September 2000 | New director appointed (4 pages) |
22 September 2000 | New director appointed (4 pages) |
13 September 2000 | Secretary's particulars changed (1 page) |
13 September 2000 | Secretary's particulars changed (1 page) |
9 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
9 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
8 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
14 June 1999 | Return made up to 16/05/99; no change of members (5 pages) |
14 June 1999 | Return made up to 16/05/99; no change of members (5 pages) |
10 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
10 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
4 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
4 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
4 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
4 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
30 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
30 May 1997 | Return made up to 16/05/97; full list of members (6 pages) |
30 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
30 May 1997 | Return made up to 16/05/97; full list of members (6 pages) |
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
10 June 1996 | Return made up to 16/05/96; full list of members (6 pages) |
10 June 1996 | Return made up to 16/05/96; full list of members (6 pages) |
18 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
18 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
31 May 1995 | Return made up to 16/05/95; full list of members (12 pages) |
31 May 1995 | Return made up to 16/05/95; full list of members (12 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: deansbrook road edgware middx HA8 9BB (1 page) |
25 May 1995 | Registered office changed on 25/05/95 from: deansbrook road edgware middx HA8 9BB (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
23 July 1959 | Incorporation (15 pages) |
23 July 1959 | Incorporation (15 pages) |