Company NameDecca Music Group Limited
DirectorsAdam Martin Barker and David Richard James Sharpe
Company StatusActive
Company Number00718329
CategoryPrivate Limited Company
Incorporation Date19 March 1962(62 years, 1 month ago)
Previous NameDecca Record Company Limited(The)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusCurrent
Appointed30 April 2009(47 years, 1 month after company formation)
Appointment Duration15 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(49 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed20 January 2012(49 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Howard Raymond Witts
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(30 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1996)
RoleCompany Controller
Country of ResidenceUnited Kingdom
Correspondence Address80 Clarence Road
St Albans
Hertfordshire
AL1 4NG
Director NameRichard Carl Rollefson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(30 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 July 1997)
RoleVice-President
Country of ResidenceUnited Kingdom
Correspondence Address4 Queens Court
25 Earls Court Square
London
SW5 9DA
Director NameRaymond Phillip Minshull
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(30 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 1994)
RoleCompany Director
Correspondence AddressMerry Hills
Loxwood
W Sussex
RH14 0RB
Director NameRoland Kommerell
Date of BirthMarch 1931 (Born 93 years ago)
NationalityGerman
StatusResigned
Appointed14 December 1992(30 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressFlat 8
63 Belsize Park
London
NW3 4EH
Director NameHarshadrai Hindocha
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(30 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1997)
RoleFinance Director
Correspondence Address67 On The Hill
Carpenders Park
Watford
Hertfordshire
WD1 5DS
Director NameMr Timothy John Harrold
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(30 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarthings 2 Longdown Road
Guildford
Surrey
GU4 8PP
Secretary NameAilsa Margaret McIntyre
NationalityBritish
StatusResigned
Appointed14 December 1992(30 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 October 1998)
RoleCompany Director
Correspondence Address119 Belsize Road
London
NW6 4AD
Director NameEvans John Mirageas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1994(31 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1999)
RoleSenior Vice President Artists
Correspondence Address63a Barrowgate Road
Chiswick
London
W4 4QT
Director NameChristopher James Roberts
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1996(33 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 October 2010)
RolePresident Polygram Classics &
Country of ResidenceUnited States
Correspondence Address55 Central Park West, Apt 49
New York
Ny 10023
Ny10023
Director NamePatrick Robert Clancy Jr
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1996(34 years after company formation)
Appointment Duration10 years, 2 months (resigned 02 June 2006)
RoleController-Universal Classic J
Correspondence Address17 Heritage Lane
Scotch Plains
New Jersey
Nj 07076
Director NameMr Roger Charles Lewis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(34 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 September 1998)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressVillage Farm
St Hilary
Vale Of Glamorgan
CF71 7DP
Wales
Director NameMr Mark Simon Cavell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(35 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 April 2009)
RoleVp Finance & Business Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Wash Hill, Wooburn Green
High Wycombe
Bucks
HP10 0JA
Secretary NameMr Mark Simon Cavell
NationalityBritish
StatusResigned
Appointed09 October 1998(36 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Wash Hill, Wooburn Green
High Wycombe
Bucks
HP10 0JA
Director NameConstantine George Pilavachi
Date of BirthMay 1951 (Born 73 years ago)
NationalityGreek
StatusResigned
Appointed08 February 1999(36 years, 11 months after company formation)
Appointment Duration7 years (resigned 07 March 2006)
RoleCompany Director
Correspondence Address22 Prebend Gardens
London
W4 1TN
Director NameJean-Hugues Allard
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2001(38 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address38 Silver Crescent
London
W4 5SE
Director NameBogdan Roscic
Date of BirthApril 1964 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed08 March 2006(44 years after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2009)
RoleManaging Director
Correspondence AddressKaiserstrasse 4318
Vienna
A - 1070
Foreign
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(47 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2011)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address6 Balniel Gate
London
SW1V 3SD
Director NameBoyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(47 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2011)
RoleEvp & Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory The Street
Albury
Guildford
Surrey
GU5 9AX
Director NameMr Thomas Clive Fisher
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(48 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 August 2011)
RoleEvp Uk
Country of ResidenceEngland
Correspondence Address1 Sussex Place
London
W6 9EA
Director NameMr David Thomas Bryant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(48 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 January 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS

Contact

Websitedeccaclassics.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

1000 at £1Universal Music Leisure LTD
90.91%
Ordinary
100 at £1Universal Music Leisure LTD
9.09%
Non-cumulative Preference

Financials

Year2014
Turnover£9,989,000
Gross Profit£2,137,000
Net Worth£24,464,000
Current Liabilities£28,569,000

Accounts

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

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

2 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
24 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
28 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
27 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
6 July 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
4 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
28 July 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
2 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
23 May 2019Full accounts made up to 31 December 2018 (23 pages)
4 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
27 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
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 2018Change of details for Universal Music Leisure Limited as a person with significant control 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)
29 May 2018Full accounts made up to 31 December 2017 (24 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
8 June 2017Full accounts made up to 31 December 2016 (20 pages)
8 June 2017Full accounts made up to 31 December 2016 (20 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
16 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,100
(7 pages)
16 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,100
(7 pages)
15 October 2015Full accounts made up to 31 December 2014 (17 pages)
15 October 2015Full accounts made up to 31 December 2014 (17 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,100
(7 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,100
(7 pages)
11 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
11 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages)
11 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages)
11 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,100
(7 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,100
(7 pages)
11 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (14 pages)
11 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages)
11 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages)
11 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (14 pages)
2 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
2 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
2 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
2 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
1 November 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
1 November 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
1 November 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
1 November 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
21 September 2012Register(s) moved to registered inspection location (1 page)
21 September 2012Register(s) moved to registered inspection location (1 page)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
5 April 2012Full accounts made up to 31 December 2011 (18 pages)
5 April 2012Full accounts made up to 31 December 2011 (18 pages)
23 January 2012Termination of appointment of David Bryant as a director (1 page)
23 January 2012Appointment of David Richard James Sharpe as a director (2 pages)
23 January 2012Appointment of David Richard James Sharpe as a director (2 pages)
23 January 2012Termination of appointment of David Bryant as a director (1 page)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
18 November 2011Registered office address changed from 1 Sussex Place London W6 9EA United Kingdom on 18 November 2011 (1 page)
18 November 2011Registered office address changed from 1 Sussex Place London W6 9EA United Kingdom on 18 November 2011 (1 page)
18 August 2011Termination of appointment of Thomas Fisher as a director (1 page)
18 August 2011Termination of appointment of Thomas Fisher as a director (1 page)
16 August 2011Appointment of Adam Martin Barker as a director (2 pages)
16 August 2011Appointment of Adam Martin Barker as a director (2 pages)
6 April 2011Full accounts made up to 31 December 2010 (21 pages)
6 April 2011Full accounts made up to 31 December 2010 (21 pages)
2 February 2011Termination of appointment of Christopher Roberts as a director (1 page)
2 February 2011Termination of appointment of Christopher Roberts as a director (1 page)
26 January 2011Appointment of Mr Thomas Clive Fisher as a director (2 pages)
26 January 2011Appointment of Mr Thomas Clive Fisher as a director (2 pages)
26 January 2011Appointment of Mr David Thomas Bryant as a director (2 pages)
26 January 2011Appointment of Mr David Thomas Bryant as a director (2 pages)
25 January 2011Termination of appointment of Richard Constant as a director (1 page)
25 January 2011Termination of appointment of Boyd Muir as a director (1 page)
25 January 2011Termination of appointment of Boyd Muir as a director (1 page)
25 January 2011Termination of appointment of Richard Constant as a director (1 page)
6 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
9 April 2010Full accounts made up to 31 December 2009 (21 pages)
9 April 2010Full accounts made up to 31 December 2009 (21 pages)
22 January 2010Director's details changed for Christopher James Roberts on 14 December 2009 (2 pages)
22 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Christopher James Roberts on 14 December 2009 (2 pages)
22 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
14 August 2009Registered office changed on 14/08/2009 from P.O.box 1420 1 sussex place london W6 9XS (1 page)
14 August 2009Registered office changed on 14/08/2009 from P.O.box 1420 1 sussex place london W6 9XS (1 page)
29 May 2009Director appointed richard michael constant (1 page)
29 May 2009Director appointed richard michael constant (1 page)
28 May 2009Secretary appointed mrs abolanle abioye (1 page)
28 May 2009Secretary appointed mrs abolanle abioye (1 page)
28 May 2009Appointment terminated director mark cavell (1 page)
28 May 2009Appointment terminated secretary mark cavell (1 page)
28 May 2009Appointment terminated secretary mark cavell (1 page)
28 May 2009Director appointed boyd johnston muir (1 page)
28 May 2009Director appointed boyd johnston muir (1 page)
28 May 2009Appointment terminated director mark cavell (1 page)
4 April 2009Full accounts made up to 31 December 2008 (20 pages)
4 April 2009Full accounts made up to 31 December 2008 (20 pages)
3 March 2009Appointment terminated director bogdan roscic (1 page)
3 March 2009Appointment terminated director bogdan roscic (1 page)
16 December 2008Return made up to 14/12/08; full list of members (4 pages)
16 December 2008Return made up to 14/12/08; full list of members (4 pages)
3 April 2008Full accounts made up to 31 December 2007 (19 pages)
3 April 2008Full accounts made up to 31 December 2007 (19 pages)
14 December 2007Return made up to 14/12/07; full list of members (3 pages)
14 December 2007Return made up to 14/12/07; full list of members (3 pages)
5 April 2007Full accounts made up to 31 December 2006 (19 pages)
5 April 2007Full accounts made up to 31 December 2006 (19 pages)
12 January 2007Return made up to 14/12/06; full list of members (3 pages)
12 January 2007Return made up to 14/12/06; full list of members (3 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
26 October 2006Accounting reference date extended from 29/12/06 to 31/12/06 (1 page)
26 October 2006Accounting reference date extended from 29/12/06 to 31/12/06 (1 page)
4 April 2006Full accounts made up to 31 December 2005 (17 pages)
4 April 2006Full accounts made up to 31 December 2005 (17 pages)
22 March 2006New director appointed (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006New director appointed (1 page)
13 February 2006Location of debenture register (1 page)
13 February 2006Location of debenture register (1 page)
8 February 2006Return made up to 14/12/05; full list of members (3 pages)
8 February 2006Return made up to 14/12/05; full list of members (3 pages)
7 February 2006Location of debenture register (1 page)
7 February 2006Location of debenture register (1 page)
2 February 2006Location of register of members (1 page)
2 February 2006Location of register of members (1 page)
5 April 2005Full accounts made up to 31 December 2004 (17 pages)
5 April 2005Full accounts made up to 31 December 2004 (17 pages)
17 February 2005Return made up to 14/12/04; full list of members (7 pages)
17 February 2005Return made up to 14/12/04; full list of members (7 pages)
6 January 2005Auditor's resignation (1 page)
6 January 2005Auditor's resignation (1 page)
28 October 2004Full accounts made up to 31 December 2003 (19 pages)
28 October 2004Full accounts made up to 31 December 2003 (19 pages)
23 February 2004Full accounts made up to 31 December 2002 (18 pages)
23 February 2004Full accounts made up to 31 December 2002 (18 pages)
25 January 2004Director's particulars changed (1 page)
25 January 2004Director's particulars changed (1 page)
25 January 2004Director's particulars changed (1 page)
25 January 2004Return made up to 14/12/03; full list of members (7 pages)
25 January 2004Director's particulars changed (1 page)
25 January 2004Return made up to 14/12/03; full list of members (7 pages)
25 January 2004Director's particulars changed (1 page)
25 January 2004Director's particulars changed (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
13 October 2003Delivery ext'd 3 mth 29/12/02 (2 pages)
13 October 2003Delivery ext'd 3 mth 29/12/02 (2 pages)
30 August 2003Auditor's resignation (2 pages)
30 August 2003Auditor's resignation (2 pages)
4 June 2003Full accounts made up to 31 December 2001 (17 pages)
4 June 2003Full accounts made up to 31 December 2001 (17 pages)
21 January 2003Return made up to 14/12/02; full list of members (8 pages)
21 January 2003Return made up to 14/12/02; full list of members (8 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 July 2002Location of register of members (1 page)
1 July 2002Location of register of members (1 page)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
30 January 2002Full accounts made up to 31 December 2000 (19 pages)
30 January 2002Full accounts made up to 31 December 2000 (19 pages)
20 December 2001Return made up to 14/12/01; full list of members (4 pages)
20 December 2001Return made up to 14/12/01; full list of members (4 pages)
15 October 2001Delivery ext'd 3 mth 29/12/00 (2 pages)
15 October 2001Delivery ext'd 3 mth 29/12/00 (2 pages)
6 March 2001Director's particulars changed (1 page)
6 March 2001Secretary's particulars changed (1 page)
6 March 2001Director's particulars changed (1 page)
6 March 2001Secretary's particulars changed (1 page)
20 February 2001Accounting reference date extended from 30/06/00 to 29/12/00 (1 page)
20 February 2001Accounting reference date extended from 30/06/00 to 29/12/00 (1 page)
16 February 2001New director appointed (3 pages)
16 February 2001New director appointed (3 pages)
2 February 2001Full accounts made up to 30 June 1999 (18 pages)
2 February 2001Full accounts made up to 30 June 1999 (18 pages)
15 December 2000Return made up to 14/12/00; full list of members (3 pages)
15 December 2000Return made up to 14/12/00; full list of members (3 pages)
27 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
27 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
23 December 1999Return made up to 14/12/99; no change of members (7 pages)
23 December 1999Return made up to 14/12/99; no change of members (7 pages)
3 November 1999Company name changed decca record company LIMITED(the )\certificate issued on 03/11/99 (2 pages)
3 November 1999Company name changed decca record company LIMITED(the )\certificate issued on 03/11/99 (2 pages)
16 February 1999Auditor's resignation (4 pages)
16 February 1999Auditor's resignation (4 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
8 January 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
8 January 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
22 December 1998Return made up to 14/12/98; no change of members (4 pages)
22 December 1998Return made up to 14/12/98; no change of members (4 pages)
21 October 1998Full accounts made up to 31 December 1997 (20 pages)
21 October 1998Full accounts made up to 31 December 1997 (20 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Secretary resigned (1 page)
14 October 1998Secretary resigned (1 page)
14 October 1998New secretary appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
16 January 1998Return made up to 14/12/97; full list of members (9 pages)
16 January 1998Return made up to 14/12/97; full list of members (9 pages)
17 September 1997Full accounts made up to 31 December 1996 (22 pages)
17 September 1997Full accounts made up to 31 December 1996 (22 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
12 February 1997Auditor's resignation (1 page)
12 February 1997Auditor's resignation (1 page)
13 January 1997Return made up to 14/12/96; no change of members (7 pages)
13 January 1997Return made up to 14/12/96; no change of members (7 pages)
3 November 1996Full accounts made up to 31 December 1995 (17 pages)
3 November 1996Full accounts made up to 31 December 1995 (17 pages)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
4 January 1996Return made up to 14/12/95; no change of members (9 pages)
4 January 1996Return made up to 14/12/95; no change of members (9 pages)
12 September 1995Full accounts made up to 31 December 1994 (18 pages)
12 September 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
29 July 1994Full accounts made up to 31 December 1993 (18 pages)
29 July 1994Full accounts made up to 31 December 1993 (18 pages)
31 August 1993Full accounts made up to 31 December 1992 (17 pages)
31 August 1993Full accounts made up to 31 December 1992 (17 pages)
22 July 1992Full accounts made up to 31 December 1991 (14 pages)
22 July 1992Full accounts made up to 31 December 1991 (14 pages)
28 October 1991Full accounts made up to 31 December 1990 (14 pages)
28 October 1991Full accounts made up to 31 December 1990 (14 pages)
12 March 1990Full accounts made up to 31 December 1988 (13 pages)
12 March 1990Full accounts made up to 31 December 1988 (13 pages)
22 June 1989Full accounts made up to 31 December 1987 (13 pages)
22 June 1989Full accounts made up to 31 December 1987 (13 pages)
24 May 1989Return made up to 31/12/88; full list of members (5 pages)
24 May 1989Return made up to 31/12/88; full list of members (5 pages)
21 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
21 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
3 February 1988Full accounts made up to 31 December 1986 (13 pages)
3 February 1988Full accounts made up to 31 December 1986 (13 pages)
3 February 1988Return made up to 15/12/87; full list of members (5 pages)
3 February 1988Return made up to 15/12/87; full list of members (5 pages)
27 November 1986Full accounts made up to 31 December 1985 (12 pages)
27 November 1986Full accounts made up to 31 December 1985 (12 pages)
20 November 1986Return made up to 15/08/86; full list of members (4 pages)
20 November 1986Return made up to 15/08/86; full list of members (4 pages)
19 March 1962Incorporation (17 pages)
19 March 1962Incorporation (17 pages)