Company NameLamp Metals Limited
Company StatusActive
Company Number00706083
CategoryPrivate Limited Company
Incorporation Date19 October 1961(62 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(50 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
StatusCurrent
Appointed26 November 2012(51 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed13 February 2015(53 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2015(53 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Simon Lloyd Carmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(55 years, 5 months after company formation)
Appointment Duration7 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Peter Bryan Jones
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(30 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 1994)
RoleChartered Accountant
Correspondence Address2 St Leonards Close
Newport
Saffron Walden
Essex
CB11 3TQ
Director NameMr Douglas Stevenson
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(30 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 1994)
RoleBusiness Executive
Correspondence Address28 Grange Park
Bishops Stortford
Hertfordshire
CM23 2HX
Director NameSean Ruff
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(30 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 1994)
RoleManaging Director-Certified Accountant
Correspondence Address44 Cleadon Lea
Cleadon Village
Sunderland
SR6 7TQ
Director NameAlan Mills
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(30 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 1994)
RoleManaging Director
Correspondence Address33 Hammond End
Farnham Common
South Bucks
SL2 3LG
Director NameJoachim Gebhard
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed12 September 1992(30 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 1993)
RoleFinance Director
Correspondence AddressFlat 2 26 Pelham Road
London
SW1 1SW
Secretary NameNorman Cook
NationalityBritish
StatusResigned
Appointed12 September 1992(30 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 1993)
RoleCompany Director
Correspondence Address50 Westacres Crescent
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE15 7PB
Director NameRobert Caban
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustrian
StatusResigned
Appointed31 August 1993(31 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressTara
Coombe Ridings
Kingston Upon Thames
Surrey
KT2 7JT
Secretary NameSean Ruff
NationalityBritish
StatusResigned
Appointed01 September 1993(31 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 September 1994)
RoleSecretary
Correspondence Address44 Cleadon Lea
Cleadon Village
Sunderland
SR6 7TQ
Director NameGeoffrey Gitter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(32 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 May 1998)
RoleDeputy Secretary
Correspondence Address19 The Greenway
Rayners Lane
Pinner
Middlesex
HA5 5DR
Director NameGeorge Marsden Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(32 years, 9 months after company formation)
Appointment Duration2 years (resigned 19 August 1996)
RoleSolicitor
Correspondence Address71 Brodrick Road
London
SW17 7DX
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusResigned
Appointed15 September 1994(32 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 1996)
RoleCompany Director
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NameMr Stephen Martin Cottis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(34 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 15 April 2010)
RoleChartered Managemnet Accountan
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameChristopher Lindsay Christian
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(36 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 2008)
RoleChartered Secretary
Correspondence Address47 Court Way
Twickenham
Middlesex
TW2 7SA
Director NameMartin Goetzeler
Date of BirthMay 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed30 September 2001(39 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address61 Mulberry House
Christchurch Road
London
SW14 7AN
Director NameSiegmar Gunter Proebstl
Date of BirthDecember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2002(40 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2003)
RoleManaging Director
Correspondence Address11 Wolsey Close
Coombe
Kingston Upon Thames
Surrey
KT2 7ER
Director NameMr David John Schofield
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(41 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNewbold House
83 Newtown Road
Newbury
Berkshire
RG14 7DD
Director NameRune Wilhelm Marki
Date of BirthOctober 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed01 May 2008(46 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33a Convent Court Hatch Lane
Windsor
Berkshire
SL4 3QR
Director NameMr Christopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(46 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 August 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Camley Park Drive
Maidenhead
Berkshire
SL6 6QF
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(47 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2010(48 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(49 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(49 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(50 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(51 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 28 July 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1996(34 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 21 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 December 2010(49 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 December 2012)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Contact

Websiteemiproductionmusic.com

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200k at £1Emi Group (Mpr) LTD
26.67%
Ordinary B
200k at £1Emi Group LTD
26.67%
Ordinary A
175k at £1Emi Group (Mpr) LTD
23.33%
Ordinary C
175k at £1Emi Group LTD
23.33%
Ordinary C

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months, 4 weeks from now)

Filing History

25 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
14 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
6 July 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
18 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
22 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
14 June 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
28 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
28 August 2018Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom to 4 Pancras Square London N1C 4AG (2 pages)
24 August 2018Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages)
23 August 2018Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 August 2018Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
23 July 2018Change of details for Emi Group Limited as a person with significant control on 23 July 2018 (2 pages)
13 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
26 June 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (10 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 750,000
(10 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 750,000
(10 pages)
22 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 750,000
(10 pages)
22 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 750,000
(10 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 May 2015Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages)
15 May 2015Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages)
15 May 2015Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages)
15 May 2015Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 750,000
(8 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 750,000
(8 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
17 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 750,000
(8 pages)
17 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 750,000
(8 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from , 27 Wrights Lane, London, W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from , 27 Wrights Lane, London, W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from , 27 Wrights Lane, London, W8 5SW on 8 February 2013 (1 page)
17 December 2012Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom (1 page)
17 December 2012Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom (1 page)
15 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
15 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
15 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
15 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
13 November 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
13 November 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 November 2012Memorandum and Articles of Association (37 pages)
12 November 2012Memorandum and Articles of Association (37 pages)
12 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Termination of appointment of Roger Faxon as a director (1 page)
12 October 2012Termination of appointment of Roger Faxon as a director (1 page)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
20 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (8 pages)
20 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (8 pages)
9 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
9 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (9 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (9 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
15 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (7 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
22 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
22 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
21 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
21 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
21 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
21 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
24 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
16 July 2010Termination of appointment of Andrew Chadd as a director (1 page)
16 July 2010Termination of appointment of Andrew Chadd as a director (1 page)
20 April 2010Termination of appointment of Stephen Cottis as a director (1 page)
20 April 2010Termination of appointment of Stephen Cottis as a director (1 page)
19 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
19 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Stephen Martin Cottis on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Stephen Martin Cottis on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Stephen Martin Cottis on 1 October 2009 (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
30 September 2009Appointment terminated director rune marki (1 page)
30 September 2009Return made up to 12/09/09; full list of members (5 pages)
30 September 2009Return made up to 12/09/09; full list of members (5 pages)
30 September 2009Appointment terminated director rune marki (1 page)
17 August 2009Director appointed andrew peter chadd (1 page)
17 August 2009Director appointed andrew peter chadd (1 page)
13 August 2009Appointment terminated director christopher ancliff (1 page)
13 August 2009Appointment terminated director christopher ancliff (1 page)
5 May 2009Location of register of members (1 page)
5 May 2009Location of register of members (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
9 October 2008Director appointed christopher john ancliff (4 pages)
9 October 2008Director appointed christopher john ancliff (4 pages)
7 October 2008Return made up to 12/09/08; full list of members (5 pages)
7 October 2008Return made up to 12/09/08; full list of members (5 pages)
6 August 2008Appointment terminated director christopher christian (1 page)
6 August 2008Appointment terminated director christopher christian (1 page)
21 May 2008Appointment terminated director david schofield (1 page)
21 May 2008Director appointed rune wilhelm marki (3 pages)
21 May 2008Director appointed rune wilhelm marki (3 pages)
21 May 2008Appointment terminated director david schofield (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
21 September 2007Return made up to 12/09/07; full list of members (8 pages)
21 September 2007Return made up to 12/09/07; full list of members (8 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
6 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
26 September 2006Return made up to 12/09/06; full list of members (8 pages)
26 September 2006Return made up to 12/09/06; full list of members (8 pages)
21 September 2005Return made up to 12/09/05; full list of members (8 pages)
21 September 2005Return made up to 12/09/05; full list of members (8 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
20 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
20 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
22 September 2004Return made up to 12/09/04; full list of members (8 pages)
22 September 2004Return made up to 12/09/04; full list of members (8 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
10 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
24 September 2003Return made up to 12/09/03; full list of members (8 pages)
24 September 2003Return made up to 12/09/03; full list of members (8 pages)
1 June 2003Registered office changed on 01/06/03 from: 4 tenterden street, london, W1A 2AY (1 page)
1 June 2003Registered office changed on 01/06/03 from: 4 tenterden street, london, W1A 2AY (1 page)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 December 2002Director's particulars changed (1 page)
23 December 2002Director's particulars changed (1 page)
18 September 2002Return made up to 12/09/02; full list of members (8 pages)
18 September 2002Return made up to 12/09/02; full list of members (8 pages)
15 March 2002Director's particulars changed (1 page)
15 March 2002Director's particulars changed (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
29 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
29 January 2002Director's particulars changed (1 page)
29 January 2002Director's particulars changed (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
8 October 2001Return made up to 12/09/01; full list of members (8 pages)
8 October 2001Return made up to 12/09/01; full list of members (8 pages)
21 November 2000Full accounts made up to 31 March 2000 (6 pages)
21 November 2000Full accounts made up to 31 March 2000 (6 pages)
28 September 2000Return made up to 12/09/00; full list of members (7 pages)
28 September 2000Return made up to 12/09/00; full list of members (7 pages)
30 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
12 October 1999Return made up to 12/09/99; full list of members (11 pages)
12 October 1999Return made up to 12/09/99; full list of members (11 pages)
22 January 1999Full accounts made up to 31 March 1998 (8 pages)
22 January 1999Full accounts made up to 31 March 1998 (8 pages)
12 October 1998Return made up to 12/09/98; full list of members (9 pages)
12 October 1998Return made up to 12/09/98; full list of members (9 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
26 May 1998New director appointed (3 pages)
26 May 1998New director appointed (3 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
19 September 1997Return made up to 12/09/97; full list of members (11 pages)
19 September 1997Return made up to 12/09/97; full list of members (11 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
20 November 1996Director's particulars changed (1 page)
20 November 1996Director's particulars changed (1 page)
17 September 1996Return made up to 12/09/96; full list of members (13 pages)
17 September 1996Return made up to 12/09/96; full list of members (13 pages)
28 August 1996New secretary appointed (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New secretary appointed (2 pages)
27 August 1996Secretary resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996Director resigned (1 page)
28 May 1996Location of register of directors' interests (1 page)
28 May 1996Location of register of directors' interests (1 page)
28 May 1996Location of register of members (1 page)
28 May 1996Location of register of members (1 page)
17 January 1996Full accounts made up to 31 March 1995 (15 pages)
17 January 1996Full accounts made up to 31 March 1995 (15 pages)
19 September 1995Return made up to 12/09/95; full list of members (18 pages)
19 September 1995Return made up to 12/09/95; full list of members (18 pages)
24 March 1995Full accounts made up to 31 March 1994 (19 pages)
24 March 1995Full accounts made up to 31 March 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)