Company NameBlue Mountain Music Limited
Company StatusActive
Company Number00733055
CategoryPrivate Limited Company
Incorporation Date21 August 1962(61 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Suzette Nadja Newman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(28 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMs Suzette Nadja Newman
NationalityBritish
StatusCurrent
Appointed18 August 2004(42 years after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameChristopher Blackwell
Date of BirthJune 1937 (Born 86 years ago)
NationalityJamaican
StatusCurrent
Appointed31 March 2022(59 years, 7 months after company formation)
Appointment Duration2 years
RoleEntertainment Executive
Country of ResidenceJamaica
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Justin Patrick Dowling
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 2022(59 years, 7 months after company formation)
Appointment Duration2 years
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameIan Fair
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish,Bahamian
StatusCurrent
Appointed31 March 2022(59 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceBahamas
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameJohn Leftly
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 19 August 2004)
RoleCompany Director
Correspondence AddressKilara
28 County Lane Warfield
Bracknell
Berkshire
RG42 3JQ
Director NameMr Richard Manners
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 4 months after company formation)
Appointment Duration9 years (resigned 13 January 2000)
RoleCompany Director
Correspondence Address55 Mexfield Road
London
SW15 2RG
Secretary NameJohn Leftly
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 19 August 2004)
RoleCompany Director
Correspondence AddressKilara
28 County Lane Warfield
Bracknell
Berkshire
RG42 3JQ
Director NameMr Alistair Mark Norbury
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(33 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Pentney Road
London
SW12 0NY
Director NameLouise Hammar
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 2004(42 years after company formation)
Appointment Duration3 years (resigned 04 September 2007)
RolePublisher
Correspondence Address84 Furness Road
London
NW10 5UE
Director NameSusan Jennifer Warren
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(43 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Walton Place
Weston Turville
Aylesbury
Buckinghamshire
HP22 5RB
Director NameMr Brian Guy Morris
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(45 years after company formation)
Appointment Duration5 years, 8 months (resigned 14 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodside Avenue
Brighton
BN1 5NF

Contact

Websitebluemountainmusic.tv

Location

Registered Address125 Wood Street
London
EC2V 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

170 at £1Winchester Music LTD
85.00%
Ordinary
30 at £1Terra Nova Music LTD
15.00%
Ordinary

Financials

Year2014
Net Worth-£9,247,523
Cash£505,605
Current Liabilities£12,510,833

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Charges

2 September 2010Delivered on: 13 September 2010
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stock, shares, bonds, debentures, debenture stock, loan stock, unit trust investments, certificates of deposit and other securities of any description and in whatever form including 2 ordinary shares of £1 each in V2 music publishing limited, all dividends interest or other distributions paid or payable in respect of them. All allotments accretions offers rights benefits and advantages whatever at any time arising in respect of them. All stocks shares rights money or property accruing to them or offered at any time by way of conversion redemption bonus preference option or otherwise in respect of them and all cash debentures or other obligations shares stocks securities or other valuable consideration arising. See image for full details.
Outstanding
6 July 2009Delivered on: 21 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 March 2005Delivered on: 31 March 2005
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: A deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and any payments income and money and other rights and entitlements due arising or payable under pursuant to or by virtue of the agreement. See the mortgage charge document for full details.
Outstanding
15 March 2005Delivered on: 30 March 2005
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company or any other obligior to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 July 2021Delivered on: 2 August 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 1. all estates or interests in any property now owned by the borrower. 2. all equitable interests in any property now or subsequently owned by the borrower which now or may in the future belong to the borrower.
Outstanding
30 July 2021Delivered on: 2 August 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Woolwich green farm sulhamstead reading RG7 4BE as the same is registered at hm land registry under tile numbers BK73733 and BK183166.
Outstanding
5 July 2018Delivered on: 6 July 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
5 July 2018Delivered on: 6 July 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
28 June 2018Delivered on: 6 July 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: (1) woolwich green farm, sulhamstead, reading, RG7 4BE and land adjoining woolwich green farm, sheffield bottom, sulhamstead (title numbers: BK73733 and BK183166) (the property). (2) the present and future goodwill of any business carried out at the property by or on behalf of the mortgagor.
Outstanding
17 December 2001Delivered on: 7 January 2002
Satisfied on: 16 March 2005
Persons entitled: Citibank N.A.

Classification: Copyright assignment for security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest of the company including, without limitation the lyrics, music and title of the copyrights any and all works derived therefrom... All royalties for any licenses granted thereon.... See the mortgage charge document for full details.
Fully Satisfied
19 December 2001Delivered on: 3 January 2002
Satisfied on: 16 March 2005
Persons entitled: Citibank N.A.

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The "collateral" the "unregistered copyrights" the "assigned agreements" the "compositions" and all related rights of the company under the terms of the charge. See the mortgage charge document for full details.
Fully Satisfied
19 December 2001Delivered on: 27 December 2001
Satisfied on: 16 March 2005
Persons entitled: Citibank N.A.

Classification: Mortgage debenture
Secured details: All the obligations and all liabilities due or to become due from the company to the chargee under or in connection with the note or the deed.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 December 2001Delivered on: 27 December 2001
Satisfied on: 16 March 2005
Persons entitled: Citibank N.A.

Classification: Deed of assignment
Secured details: All obligations due or to become due from the company to the chargee under the note.
Particulars: The borrower has undertaken to the lender that it shall pay and all sums received by the borrower pursuant to the promissory note into the collection account or as otherwise designated by the lender.. See the mortgage charge document for full details.
Fully Satisfied
23 February 1987Delivered on: 9 March 1987
Persons entitled: Draysec Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares or other securities, patent, patent applications trademarks etc see form M395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 February 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
28 December 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
1 December 2020Director's details changed for Ms Suzette Nadja Newman on 29 July 2020 (2 pages)
1 December 2020Secretary's details changed for Ms Suzette Nadja Newman on 29 July 2020 (1 page)
1 December 2020Change of details for Ms Suzette Nadja Newman as a person with significant control on 25 November 2020 (2 pages)
14 September 2020Registered office address changed from PO Box 4385 00733055: Companies House Default Address Cardiff CF14 8LH to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 14 September 2020 (2 pages)
11 June 2020Secretary's details changed for Ms Suzette Nadja Newman on 11 June 2020 (1 page)
11 June 2020Director's details changed for Ms Suzette Nadja Newman on 11 June 2020 (2 pages)
11 December 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
20 November 2019Confirmation statement made on 17 November 2019 with updates (4 pages)
19 June 2019Director's details changed for Ms Suzette Nadja Newman on 19 June 2019 (2 pages)
22 February 2019Unaudited abridged accounts made up to 31 December 2017 (8 pages)
23 January 2019Registered office address changed to PO Box 4385, 00733055: Companies House Default Address, Cardiff, CF14 8LH on 23 January 2019 (1 page)
27 November 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
6 July 2018Registration of charge 007330550012, created on 5 July 2018 (12 pages)
6 July 2018Registration of charge 007330550011, created on 5 July 2018 (8 pages)
6 July 2018Registration of charge 007330550010, created on 28 June 2018 (9 pages)
5 June 2018Satisfaction of charge 9 in full (4 pages)
5 June 2018Satisfaction of charge 6 in full (4 pages)
5 June 2018Satisfaction of charge 8 in full (4 pages)
5 June 2018Satisfaction of charge 7 in full (4 pages)
27 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
27 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
28 November 2016Director's details changed for Ms Suzette Nadja Newman on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Ms Suzette Nadja Newman on 14 November 2016 (2 pages)
28 November 2016Secretary's details changed for Ms Suzette Nadja Newman on 28 November 2016 (1 page)
28 November 2016Director's details changed for Ms Suzette Nadja Newman on 14 November 2016 (2 pages)
28 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
28 November 2016Secretary's details changed for Ms Suzette Nadja Newman on 28 November 2016 (1 page)
28 November 2016Director's details changed for Ms Suzette Nadja Newman on 28 November 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 February 2016Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to Devonshire House 1 Devonshire Street London W1W 5DR on 26 February 2016 (1 page)
26 February 2016Registered office address changed from , Devonshire House, 1 Devonshire Street, London, W1W 5DR to Devonshire House 1 Devonshire Street London W1W 5DR on 26 February 2016 (1 page)
23 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200
(4 pages)
23 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200
(4 pages)
24 March 2015Accounts for a small company made up to 31 December 2013 (7 pages)
24 March 2015Accounts for a small company made up to 31 December 2013 (7 pages)
21 January 2015Termination of appointment of Susan Jennifer Warren as a director on 5 January 2015 (2 pages)
21 January 2015Termination of appointment of Susan Jennifer Warren as a director on 5 January 2015 (2 pages)
21 January 2015Termination of appointment of Susan Jennifer Warren as a director on 5 January 2015 (2 pages)
12 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 200
(5 pages)
12 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 200
(5 pages)
23 June 2014Group of companies' accounts made up to 31 December 2012 (20 pages)
23 June 2014Group of companies' accounts made up to 31 December 2012 (20 pages)
20 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 200
(5 pages)
20 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 200
(5 pages)
14 October 2013Termination of appointment of Brian Morris as a director (2 pages)
14 October 2013Termination of appointment of Brian Morris as a director (2 pages)
8 March 2013Group of companies' accounts made up to 31 December 2011 (23 pages)
8 March 2013Group of companies' accounts made up to 31 December 2011 (23 pages)
29 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
29 November 2012Director's details changed for Susan Jennifer Warren on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Susan Jennifer Warren on 29 November 2012 (2 pages)
28 February 2012Group of companies' accounts made up to 31 December 2010 (24 pages)
28 February 2012Group of companies' accounts made up to 31 December 2010 (24 pages)
29 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
13 September 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
13 September 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
2 December 2009Director's details changed for Brian Guy Morris on 23 November 2009 (2 pages)
2 December 2009Director's details changed for Brian Guy Morris on 23 November 2009 (2 pages)
2 December 2009Director's details changed for Susan Jennifer Warren on 23 November 2009 (2 pages)
2 December 2009Director's details changed for Suzette Nadja Newman on 23 November 2009 (2 pages)
2 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Susan Jennifer Warren on 23 November 2009 (2 pages)
2 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Suzette Nadja Newman on 23 November 2009 (2 pages)
8 August 2009Full accounts made up to 31 December 2008 (21 pages)
8 August 2009Full accounts made up to 31 December 2008 (21 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 8 (8 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 8 (8 pages)
13 February 2009Return made up to 17/11/08; full list of members (4 pages)
13 February 2009Return made up to 17/11/08; full list of members (4 pages)
23 July 2008Full accounts made up to 31 December 2007 (20 pages)
23 July 2008Full accounts made up to 31 December 2007 (20 pages)
21 December 2007Return made up to 17/11/07; full list of members (3 pages)
21 December 2007Return made up to 17/11/07; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (20 pages)
1 November 2007Full accounts made up to 31 December 2006 (20 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
8 February 2007Return made up to 17/11/06; full list of members (7 pages)
8 February 2007Return made up to 17/11/06; full list of members (7 pages)
8 August 2006Full accounts made up to 31 December 2005 (21 pages)
8 August 2006Full accounts made up to 31 December 2005 (21 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Return made up to 17/11/05; full list of members (7 pages)
8 December 2005Return made up to 17/11/05; full list of members (7 pages)
8 December 2005Director resigned (1 page)
4 August 2005Full accounts made up to 31 December 2004 (20 pages)
4 August 2005Full accounts made up to 31 December 2004 (20 pages)
31 March 2005Particulars of mortgage/charge (5 pages)
31 March 2005Particulars of mortgage/charge (5 pages)
30 March 2005Particulars of mortgage/charge (7 pages)
30 March 2005Particulars of mortgage/charge (7 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
10 December 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004Secretary resigned;director resigned (1 page)
22 November 2004Secretary resigned;director resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
16 July 2004Full accounts made up to 31 December 2003 (19 pages)
16 July 2004Full accounts made up to 31 December 2003 (19 pages)
4 December 2003Return made up to 05/12/03; full list of members (7 pages)
4 December 2003Return made up to 05/12/03; full list of members (7 pages)
6 October 2003Full accounts made up to 31 December 2002 (20 pages)
6 October 2003Full accounts made up to 31 December 2002 (20 pages)
17 December 2002Return made up to 05/12/02; full list of members (7 pages)
17 December 2002Return made up to 05/12/02; full list of members (7 pages)
1 October 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
1 October 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2002Memorandum and Articles of Association (16 pages)
18 January 2002Memorandum and Articles of Association (16 pages)
7 January 2002Particulars of mortgage/charge (5 pages)
7 January 2002Particulars of mortgage/charge (5 pages)
3 January 2002Particulars of mortgage/charge (6 pages)
3 January 2002Particulars of mortgage/charge (6 pages)
27 December 2001Particulars of mortgage/charge (5 pages)
27 December 2001Particulars of mortgage/charge (8 pages)
27 December 2001Particulars of mortgage/charge (5 pages)
27 December 2001Particulars of mortgage/charge (8 pages)
13 December 2001Return made up to 16/12/01; full list of members
  • 363(287) ‐ Registered office changed on 13/12/01
(7 pages)
13 December 2001Return made up to 16/12/01; full list of members
  • 363(287) ‐ Registered office changed on 13/12/01
(7 pages)
12 November 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
12 November 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
28 December 2000Return made up to 16/12/00; full list of members (7 pages)
28 December 2000Return made up to 16/12/00; full list of members (7 pages)
4 September 2000Full group accounts made up to 31 December 1999 (18 pages)
4 September 2000Full group accounts made up to 31 December 1999 (18 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
30 December 1999Return made up to 16/12/99; full list of members (7 pages)
30 December 1999Return made up to 16/12/99; full list of members (7 pages)
28 October 1999Full group accounts made up to 31 December 1998 (18 pages)
28 October 1999Full group accounts made up to 31 December 1998 (18 pages)
20 January 1999Return made up to 31/12/98; full list of members (8 pages)
20 January 1999Return made up to 31/12/98; full list of members (8 pages)
19 October 1998Full group accounts made up to 31 December 1997 (18 pages)
19 October 1998Full group accounts made up to 31 December 1997 (18 pages)
6 January 1998Return made up to 31/12/97; no change of members (5 pages)
6 January 1998Return made up to 31/12/97; no change of members (5 pages)
22 October 1997Full group accounts made up to 31 December 1996 (16 pages)
22 October 1997Full group accounts made up to 31 December 1996 (16 pages)
31 December 1996Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 1996Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1996Full group accounts made up to 31 December 1995 (15 pages)
28 October 1996Full group accounts made up to 31 December 1995 (15 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
29 December 1995Return made up to 31/12/95; full list of members (8 pages)
29 December 1995Return made up to 31/12/95; full list of members (8 pages)
24 October 1995Full group accounts made up to 31 December 1994 (15 pages)
24 October 1995Full group accounts made up to 31 December 1994 (15 pages)
10 January 1995Return made up to 31/12/94; no change of members (5 pages)
10 January 1995Return made up to 31/12/94; no change of members (5 pages)
28 October 1994Full accounts made up to 31 December 1993 (15 pages)
28 October 1994Full accounts made up to 31 December 1993 (15 pages)
12 January 1994Return made up to 31/12/93; no change of members (6 pages)
12 January 1994Return made up to 31/12/93; no change of members (6 pages)
25 August 1993Full accounts made up to 31 December 1992 (13 pages)
25 August 1993Full accounts made up to 31 December 1992 (13 pages)
18 January 1993Return made up to 31/12/92; full list of members
  • 363(287) ‐ Registered office changed on 18/01/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 1993Return made up to 31/12/92; full list of members
  • 363(287) ‐ Registered office changed on 18/01/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 1992Full accounts made up to 31 December 1991 (13 pages)
4 November 1992Full accounts made up to 31 December 1991 (13 pages)
15 July 1992Full accounts made up to 31 December 1990 (14 pages)
15 July 1992Full accounts made up to 31 December 1990 (14 pages)
6 January 1992Return made up to 31/12/91; no change of members (6 pages)
6 January 1992Return made up to 31/12/91; no change of members (6 pages)
16 August 1991Full accounts made up to 31 December 1989 (16 pages)
16 August 1991Full accounts made up to 31 December 1989 (16 pages)
25 January 1991Return made up to 31/12/90; no change of members (7 pages)
25 January 1991Return made up to 31/12/90; no change of members (7 pages)
21 August 1990Full accounts made up to 31 December 1988 (15 pages)
21 August 1990Full accounts made up to 31 December 1988 (15 pages)
9 April 1990Return made up to 29/12/89; full list of members (5 pages)
9 April 1990Return made up to 29/12/89; full list of members (5 pages)
5 April 1990Full group accounts made up to 31 December 1987 (15 pages)
5 April 1990Full group accounts made up to 31 December 1987 (15 pages)
25 May 1989Full accounts made up to 31 December 1986 (15 pages)
25 May 1989Full accounts made up to 31 December 1986 (15 pages)
10 March 1989Return made up to 30/12/88; full list of members (5 pages)
10 March 1989Return made up to 30/12/88; full list of members (5 pages)
22 February 1988Return made up to 31/12/87; full list of members (5 pages)
22 February 1988Return made up to 31/12/87; full list of members (5 pages)
27 October 1987Full group accounts made up to 31 December 1985 (15 pages)
27 October 1987Full group accounts made up to 31 December 1985 (15 pages)
1 June 1987Return made up to 31/12/86; full list of members (4 pages)
1 June 1987Return made up to 31/12/86; full list of members (4 pages)
29 November 1986Full accounts made up to 31 December 1984 (14 pages)
29 November 1986Full accounts made up to 31 December 1984 (14 pages)
19 June 1986Return made up to 31/12/85; full list of members (5 pages)
19 June 1986Return made up to 31/12/85; full list of members (5 pages)
23 January 1985Accounts made up to 31 December 1983 (19 pages)
23 January 1985Annual return made up to 23/01/85 (4 pages)
23 January 1985Accounts made up to 31 December 1983 (19 pages)
23 January 1985Annual return made up to 23/01/85 (4 pages)
14 June 1984Annual return made up to 30/12/83 (4 pages)
14 June 1984Accounts made up to 31 December 1982 (12 pages)
14 June 1984Accounts made up to 31 December 1982 (12 pages)
14 June 1984Annual return made up to 30/12/83 (4 pages)
12 April 1983Accounts made up to 31 December 1981 (12 pages)
12 April 1983Annual return made up to 31/12/82 (4 pages)
12 April 1983Accounts made up to 31 December 1981 (12 pages)
12 April 1983Annual return made up to 31/12/82 (4 pages)
17 May 1982Annual return made up to 10/12/81 (4 pages)
17 May 1982Annual return made up to 10/12/81 (4 pages)
17 May 1982Accounts made up to 31 December 1980 (12 pages)
17 May 1982Accounts made up to 31 December 1980 (12 pages)
21 April 1981Annual return made up to 31/12/80 (5 pages)
21 April 1981Accounts made up to 31 December 1979 (11 pages)
21 April 1981Accounts made up to 31 December 1979 (11 pages)
21 April 1981Annual return made up to 31/12/80 (5 pages)
28 August 1980Annual return made up to 31/12/79 (4 pages)
28 August 1980Annual return made up to 31/12/79 (4 pages)
3 August 1980Accounts made up to 31 December 1978 (14 pages)
3 August 1980Accounts made up to 31 December 1978 (14 pages)
1 September 1979Accounts made up to 31 December 1977 (15 pages)
1 September 1979Accounts made up to 31 December 1977 (15 pages)
21 May 1979Annual return made up to 31/12/78 (3 pages)
21 May 1979Annual return made up to 31/12/78 (3 pages)
21 July 1978Accounts made up to 31 December 1976 (15 pages)
21 July 1978Annual return made up to 14/10/77 (6 pages)
21 July 1978Annual return made up to 14/10/77 (6 pages)
21 July 1978Accounts made up to 31 December 1976 (15 pages)
22 July 1977Accounts made up to 31 December 1975 (15 pages)
22 July 1977Accounts made up to 31 December 1975 (15 pages)
1 April 1977Annual return made up to 13/08/76 (5 pages)
1 April 1977Annual return made up to 13/08/76 (5 pages)
29 May 1975Annual return made up to 16/05/75 (4 pages)
29 May 1975Annual return made up to 16/05/75 (4 pages)
14 August 1967Company name changed\certificate issued on 14/08/67 (4 pages)
14 August 1967Company name changed\certificate issued on 14/08/67 (4 pages)
21 August 1962Incorporation (11 pages)
21 August 1962Incorporation (11 pages)