Company NameWise Music Group Limited
Company StatusActive
Company Number00884449
CategoryPrivate Limited Company
Incorporation Date28 July 1966(57 years, 8 months ago)
Previous NamesMusic Sales Limited and Music Sales Group Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMildred Berta Wise
Date of BirthJune 1938 (Born 85 years ago)
NationalitySwiss
StatusCurrent
Appointed18 September 1991(25 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Egerton Terrace
London
SW3 2BU
Director NameMr Robert Wise
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(25 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr David Barry Rockberger
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(31 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2001(34 years, 5 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Tomas Christopher Wise
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican,British
StatusCurrent
Appointed25 June 2003(36 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleInternet Operations
Country of ResidenceUnited States
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Marcus Daniel Wise
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish,American
StatusCurrent
Appointed04 November 2013(47 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr David Holley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2015(48 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Ian Nigel Gilroy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(50 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Jonathan Alexander Bruce Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(52 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameJohn Castaldo
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed13 October 2020(54 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2024(57 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMalcolm Paul Grabham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(25 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 04 February 2006)
RoleAccountant
Correspondence AddressOld Rectory Cottage
North Fambridge
Chelmsford
Essex
CM3 6LP
Director NameFrank Henry Johnson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(25 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address4 Links Close
Bury St Edmunds
Suffolk
IP33 2TH
Secretary NameNeville Owen Wignall
NationalityBritish
StatusResigned
Appointed18 September 1991(25 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressSt Cleres
Hubbards Lane Hessett
Bury St Edmunds
Suffolk
IP30 9BG
Director NameBarrie Monrell Edwards
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(34 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 June 2013)
RolePublisher
Correspondence Address3570 Mandeville Canyon Road
Los Angeles
Ca 90049
United States
Secretary NameGeorge Christopher Goble
NationalityBritish
StatusResigned
Appointed28 June 2002(35 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 2006)
RoleSolicitor
Correspondence Address74 Humber Road
Blackheath
London
SE3 7LU
Director NamePaul John Lower
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(38 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lockbridge Court
Ray Park Road
Maidenhead
Berkshire
SL6 8UP
Secretary NameAmy Victoria Hughes
NationalityBritish
StatusResigned
Appointed19 May 2006(39 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2008)
RoleBusiness Affairs Executive
Correspondence Address41 Alsop Close
London Colney
St. Albans
Hertfordshire
AL2 1BW
Director NameMr David Norman Vaughan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(41 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2012)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence AddressChobham Farm Lodge
Mount Road
Chobham
Surrey
GU24 8AW
Director NameMr Anthony Edward Latham
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(41 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Marler Road
Forest Hill
London
SE23 2AE
Secretary NameMs Elizabeth Connell
StatusResigned
Appointed14 October 2008(42 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2011)
RoleSecretary
Correspondence Address1 Watson Mews
London
W1H 4BS
Director NameMr James Thomas Chadwick Rushton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(44 years, 5 months after company formation)
Appointment Duration10 years (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameNicholas John Marcus Kemp
StatusResigned
Appointed27 April 2012(45 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Claude Duvivier
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2017(50 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 January 2023)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address14-15 Berners Street
London
W1T 3LJ

Contact

Websitewww.musicsales.com
Email address[email protected]
Telephone020 76127400
Telephone regionLondon

Location

Registered Address14-15 Berners Street
London
W1T 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Turnover£53,051,499
Gross Profit£23,473,598
Net Worth£14,035,120
Cash£4,561,398
Current Liabilities£25,046,238

Accounts

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

Returns

Latest Return2 November 2023 (4 months, 4 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Charges

19 February 2009Delivered on: 26 February 2009
Satisfied on: 30 November 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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.
Fully Satisfied
4 June 1984Delivered on: 14 June 1984
Satisfied on: 4 October 1989
Persons entitled: London Interstate Finance Limited

Classification: Assignment of contract
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 26.3.84.
Particulars: All the rights titles benefits and interests of the company, present & future under the agreements. (For full details see doc M49).
Fully Satisfied
19 September 1983Delivered on: 5 October 1983
Satisfied on: 20 December 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H idbury manor idbury oxfordshire.
Fully Satisfied
7 February 1983Delivered on: 18 February 1983
Satisfied on: 4 October 1989
Persons entitled: London Interstate Finance Limited.

Classification: Asignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company in; 1. an greement dated 21/10/82 for the hire of one pdp 11/70 system package for a term of 5 years at 60 monthly rentalls of £1,548.90 2. all agreement dated 21/10/82 for the hire of one sv-axwbb-cn(vax 11/780 package) for a term of 3 years at 12 quarterly rentals of £11,621.38 together with all other present and future agreements for chattel leasing, rental, hire purchase, credit sale, conditional sale or under which the purchase price of goods sold is payable by instalments, and all present & future agreements of a like nature. (For full details see doc M46).
Fully Satisfied
30 December 1982Delivered on: 19 January 1983
Satisfied on: 4 October 1989
Persons entitled: London Interstate Finance Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights titles benefits & interests of the company whatsoever present & future whether proprietary contradual or otherwise under or arising out of in respect of the property or assets comprised in an agreement of 30.12.82 for the wire of 3XB.T. Powered pallet tracks model LT2000, 1XMODEL rt 81350 series 7, speed lock racking, 5 convey belts for a term of 5 years at 20 quarterly rentals of ukp 3062.91 plus vat. Together with all other present & future agreements for chattel leasing, rental, hirepurchase, credit sale, conditional sale or under which the purchase price of goods sold is payable by installments & all present & future agreements of a like nature. (For full details see doc M45E.
Fully Satisfied
10 November 1982Delivered on: 10 November 1982
Satisfied on: 4 October 1989
Persons entitled: London Interstate Finance Limited.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights titles benefits and interest of the company whatsoever present and future whether proprietary contractual or otherwise under or arising out of or in respect of the property or assets comprised in: 1) an agreement of 21/10/82 made between the company (1) and mollins PLC (2) for the hire of one "pdp 11/70 system package" for a term of 5 years at 60 monthly rentals of £1,548.90. 2) an agreement of 21/10/82 made between the company (1) and standard telecommunications laboratories LTD (2) for the hire of one "sv-axwbb-cn (vax 11/780 package)" for a term of 3 years at 12 quarterly rentals of £11,621.38 together with all other present and future agreements for chattel leasing, rental, hire purchase, credit sale, conditional sale or under which the purchase price of goods sold is payable by installments and all present and future agreements of a like nture. (See doc M44 for further details).
Fully Satisfied
12 October 1982Delivered on: 12 October 1982
Satisfied on: 4 October 1989
Persons entitled: Sumstock Limited

Classification: Master agreement to assign
Secured details: All monies due or to become due from the company to the chargee under the terms of a master hire purchase agreement dated 4 october 1982.
Particulars: All the hirers rights title benefit & interest in all leases to be entered into by the hirer with leases in accordance with terms set out in the agreement including any moneys (including insurance proceeds) whatsoever payable to the hirer under the leases & all other rights & benefits accruing to the hirer.
Fully Satisfied
21 December 1981Delivered on: 5 January 1982
Satisfied on: 20 December 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 1, newmarket road, blenheim industrial estate, bury st. Edmands, suffolk.
Fully Satisfied
18 September 1981Delivered on: 18 September 1981
Satisfied on: 4 October 1989
Persons entitled: London Interstate Finance Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights titles benefits and interest of the company in chattel leasing, rental hire purchase, credit sale. (See doc M41 for further details).
Fully Satisfied
26 October 2021Delivered on: 2 November 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
28 February 2014Delivered on: 28 February 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 November 2012Delivered on: 4 December 2012
Persons entitled: Coutts & Company

Classification: Third party charge of securities
Secured details: All monies due or to become due from music sales limited to the chargee on any account whatsoever.
Particulars: Assigns its whole right title and benefit to the charged assets being any securities named in any schedule supplied by or on behalf of the mortgagor to the bank, including 21,000 ordinary shares of £1 each held by the chargor in music sales limited.. See image for full details.
Outstanding

Filing History

2 November 2023Confirmation statement made on 2 November 2023 with updates (4 pages)
9 October 2023Group of companies' accounts made up to 31 December 2022 (52 pages)
2 June 2023Director's details changed for Mr Ian Nigel Gilroy on 20 May 2023 (2 pages)
26 May 2023Director's details changed for Mr Jonathan Alexander Bruce Smith on 15 May 2023 (2 pages)
14 February 2023Group of companies' accounts made up to 31 December 2021 (54 pages)
3 January 2023Termination of appointment of Claude Duvivier as a director on 3 January 2023 (1 page)
21 December 2022Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
24 June 2022Group of companies' accounts made up to 31 December 2020 (55 pages)
30 May 2022Director's details changed for Mr Tomas Wise on 27 May 2022 (2 pages)
30 May 2022Director's details changed for John Castaldo on 27 May 2022 (2 pages)
30 May 2022Director's details changed (2 pages)
27 May 2022Director's details changed for Mr Robert Wise on 27 May 2022 (2 pages)
27 May 2022Director's details changed for Mr David Barry Rockberger on 26 May 2022 (2 pages)
26 May 2022Director's details changed for Mr Christopher Mark Butler on 15 May 2022 (2 pages)
6 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
2 November 2021Registration of charge 008844490012, created on 26 October 2021 (12 pages)
28 October 2021Satisfaction of charge 008844490011 in full (1 page)
28 October 2021Satisfaction of charge 10 in full (1 page)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
13 July 2021Notification of Marcus Daniel Wise as a person with significant control on 23 December 2020 (2 pages)
12 July 2021Cessation of Mildred Berta Wise as a person with significant control on 23 December 2020 (1 page)
12 July 2021Director's details changed for Tomas Wise on 1 January 2021 (2 pages)
20 April 2021Group of companies' accounts made up to 31 December 2019 (50 pages)
4 January 2021Termination of appointment of James Thomas Chadwick Rushton as a director on 31 December 2020 (1 page)
13 October 2020Appointment of John Castaldo as a director on 13 October 2020 (2 pages)
9 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
24 September 2020Memorandum and Articles of Association (41 pages)
24 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-22
(3 pages)
3 February 2020Change of name notice (2 pages)
4 November 2019Group of companies' accounts made up to 31 December 2018 (51 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
8 March 2019Appointment of Mr Jonathan Alexander Bruce Smith as a director on 1 March 2019 (2 pages)
15 February 2019Director's details changed for Mr Marcus Daniel Wise on 3 December 2018 (2 pages)
1 October 2018Group of companies' accounts made up to 31 December 2017 (46 pages)
1 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
13 July 2018Termination of appointment of Anthony Edward Latham as a director on 30 June 2018 (1 page)
4 April 2018Part of the property or undertaking has been released and no longer forms part of charge 008844490011 (5 pages)
8 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages)
8 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Appointment of Mr Claude Duvivier as a director on 1 July 2017 (2 pages)
29 September 2017Appointment of Mr Claude Duvivier as a director on 1 July 2017 (2 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
28 September 2017Appointment of Director of Business Affairs Ian Nigel Gilroy as a director on 30 June 2017 (2 pages)
28 September 2017Appointment of Director of Business Affairs Ian Nigel Gilroy as a director on 30 June 2017 (2 pages)
13 September 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
13 September 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
28 December 2016Group of companies' accounts made up to 31 December 2015 (47 pages)
28 December 2016Group of companies' accounts made up to 31 December 2015 (47 pages)
29 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
21 December 2015Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages)
22 October 2015Group of companies' accounts made up to 31 December 2014 (43 pages)
22 October 2015Group of companies' accounts made up to 31 December 2014 (43 pages)
7 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 109,983
(8 pages)
7 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 109,983
(8 pages)
5 March 2015Director's details changed for Mr David Holley on 4 March 2015 (2 pages)
5 March 2015Director's details changed for Mr David Holley on 4 March 2015 (2 pages)
5 March 2015Director's details changed for Mr David Holley on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr David Holley as a director on 2 January 2015 (2 pages)
4 March 2015Appointment of Mr David Holley as a director on 2 January 2015 (2 pages)
4 March 2015Appointment of Mr David Holley as a director on 2 January 2015 (2 pages)
5 November 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
5 November 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
27 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 109,983
(8 pages)
27 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 109,983
(8 pages)
8 September 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 109,983
(4 pages)
8 September 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 109,983
(4 pages)
18 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
18 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 companies act 2006 16/05/2014
(42 pages)
27 May 2014Statement of company's objects (2 pages)
27 May 2014Statement of company's objects (2 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 companies act 2006 16/05/2014
(42 pages)
28 February 2014Registration of charge 008844490011
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(6 pages)
28 February 2014Registration of charge 008844490011
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(6 pages)
14 November 2013Appointment of Mr Marcus Daniel Wise as a director (2 pages)
14 November 2013Appointment of Mr Marcus Daniel Wise as a director (2 pages)
24 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 87,500
(6 pages)
24 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 87,500
(6 pages)
23 September 2013Termination of appointment of Barrie Edwards as a director (1 page)
23 September 2013Termination of appointment of Barrie Edwards as a director (1 page)
15 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
15 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
8 April 2013Group of companies' accounts made up to 30 June 2012 (35 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (35 pages)
2 January 2013Termination of appointment of David Vaughan as a director (1 page)
2 January 2013Termination of appointment of David Vaughan as a director (1 page)
4 December 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (9 pages)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (9 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
26 April 2012Group of companies' accounts made up to 30 June 2011 (31 pages)
26 April 2012Group of companies' accounts made up to 30 June 2011 (31 pages)
22 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
22 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
15 November 2011Director's details changed for Tomas Wise on 14 May 2010 (2 pages)
15 November 2011Director's details changed for Tomas Wise on 14 May 2010 (2 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (9 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (9 pages)
5 April 2011Group of companies' accounts made up to 30 June 2010 (32 pages)
5 April 2011Group of companies' accounts made up to 30 June 2010 (32 pages)
19 January 2011Appointment of James Thomas Chadwick Rushton as a director (2 pages)
19 January 2011Appointment of James Thomas Chadwick Rushton as a director (2 pages)
1 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (8 pages)
1 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (8 pages)
29 April 2010Purchase of own shares. (3 pages)
29 April 2010Purchase of own shares. (3 pages)
12 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 April 2010Group of companies' accounts made up to 30 June 2009 (31 pages)
6 April 2010Group of companies' accounts made up to 30 June 2009 (31 pages)
24 September 2009Return made up to 18/09/09; full list of members (6 pages)
24 September 2009Return made up to 18/09/09; full list of members (6 pages)
28 March 2009Group of companies' accounts made up to 30 June 2008 (32 pages)
28 March 2009Group of companies' accounts made up to 30 June 2008 (32 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 9 (9 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 9 (9 pages)
4 November 2008Secretary appointed ms elizabeth connell (1 page)
4 November 2008Appointment terminated secretary amy hughes (1 page)
4 November 2008Appointment terminated secretary amy hughes (1 page)
4 November 2008Secretary appointed ms elizabeth connell (1 page)
19 September 2008Return made up to 18/09/08; full list of members (6 pages)
19 September 2008Return made up to 18/09/08; full list of members (6 pages)
30 May 2008Director appointed anthony edward latham (2 pages)
30 May 2008Director appointed anthony edward latham (2 pages)
25 April 2008Director's change of particulars / barrie edwards / 25/04/2008 (1 page)
25 April 2008Appointment terminated director paul lower (1 page)
25 April 2008Director's change of particulars / barrie edwards / 25/04/2008 (1 page)
25 April 2008Appointment terminated director paul lower (1 page)
28 March 2008Group of companies' accounts made up to 30 June 2007 (31 pages)
28 March 2008Group of companies' accounts made up to 30 June 2007 (31 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
5 October 2007Return made up to 18/09/07; full list of members (4 pages)
5 October 2007Return made up to 18/09/07; full list of members (4 pages)
6 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
6 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
7 January 2007Auditor's resignation (1 page)
7 January 2007Auditor's resignation (1 page)
10 October 2006Location of debenture register (1 page)
10 October 2006Return made up to 18/09/06; full list of members (4 pages)
10 October 2006Location of debenture register (1 page)
10 October 2006Registered office changed on 10/10/06 from: 14-15 berners street london W1T 3LJ (1 page)
10 October 2006Location of register of members (1 page)
10 October 2006Return made up to 18/09/06; full list of members (4 pages)
10 October 2006Registered office changed on 10/10/06 from: 14-15 berners street london W1T 3LJ (1 page)
10 October 2006Location of register of members (1 page)
19 September 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
19 September 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Secretary's particulars changed (1 page)
29 August 2006Secretary's particulars changed (1 page)
29 August 2006Secretary resigned (1 page)
22 May 2006New secretary appointed (1 page)
22 May 2006New secretary appointed (1 page)
15 May 2006Registered office changed on 15/05/06 from: 8/9 frith street london W1D 3JB (1 page)
15 May 2006Registered office changed on 15/05/06 from: 8/9 frith street london W1D 3JB (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
11 October 2005Director's particulars changed (1 page)
11 October 2005Return made up to 18/09/05; full list of members (4 pages)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
11 October 2005Return made up to 18/09/05; full list of members (4 pages)
11 October 2005Director's particulars changed (1 page)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
18 July 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
18 July 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
4 October 2004Return made up to 18/09/04; full list of members (9 pages)
4 October 2004Return made up to 18/09/04; full list of members (9 pages)
21 July 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
21 July 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
14 October 2003Return made up to 18/09/03; full list of members (9 pages)
14 October 2003Return made up to 18/09/03; full list of members (9 pages)
16 July 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
16 July 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
1 October 2002Return made up to 18/09/02; full list of members (9 pages)
1 October 2002Return made up to 18/09/02; full list of members (9 pages)
21 August 2002Secretary's particulars changed (1 page)
21 August 2002Secretary's particulars changed (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
8 July 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
8 July 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
16 October 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
16 October 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
2 February 2001New director appointed (3 pages)
2 February 2001New director appointed (3 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
11 October 2000Return made up to 18/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(7 pages)
11 October 2000Return made up to 18/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(7 pages)
6 July 2000Full group accounts made up to 31 December 1999 (25 pages)
6 July 2000Full group accounts made up to 31 December 1999 (25 pages)
26 October 1999Return made up to 18/09/99; full list of members (10 pages)
26 October 1999Return made up to 18/09/99; full list of members (10 pages)
2 August 1999Full group accounts made up to 31 December 1998 (26 pages)
2 August 1999Full group accounts made up to 31 December 1998 (26 pages)
15 October 1998Return made up to 18/09/98; no change of members (8 pages)
15 October 1998Return made up to 18/09/98; no change of members (8 pages)
28 July 1998Full group accounts made up to 31 December 1997 (26 pages)
28 July 1998Full group accounts made up to 31 December 1997 (26 pages)
5 January 1998New director appointed (3 pages)
5 January 1998New director appointed (3 pages)
16 October 1997Return made up to 18/09/97; no change of members (6 pages)
16 October 1997Return made up to 18/09/97; no change of members (6 pages)
3 August 1997Full group accounts made up to 31 December 1996 (26 pages)
3 August 1997Full group accounts made up to 31 December 1996 (26 pages)
20 October 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 October 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 July 1996Full group accounts made up to 31 December 1995 (25 pages)
23 July 1996Full group accounts made up to 31 December 1995 (25 pages)
18 October 1995Return made up to 18/09/95; no change of members (12 pages)
18 October 1995Return made up to 18/09/95; no change of members (12 pages)
12 September 1995Full group accounts made up to 31 December 1994 (25 pages)
12 September 1995Full group accounts made up to 31 December 1994 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of documents registered before 1 January 1995 (191 pages)
1 January 1995A selection of documents registered before 1 January 1995 (192 pages)
1 January 1995A selection of documents registered before 1 January 1995 (190 pages)
25 November 1994Memorandum and Articles of Association (15 pages)
25 November 1994Memorandum and Articles of Association (15 pages)
24 October 1994Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
27 September 1994Full group accounts made up to 31 December 1993 (25 pages)
27 September 1994Full group accounts made up to 31 December 1993 (25 pages)
5 November 1993Full group accounts made up to 31 December 1992 (24 pages)
5 November 1993Full group accounts made up to 31 December 1992 (24 pages)
16 October 1992Full group accounts made up to 31 December 1991 (25 pages)
16 October 1992Full group accounts made up to 31 December 1991 (25 pages)
21 October 1991Full group accounts made up to 31 December 1990 (24 pages)
21 October 1991Full group accounts made up to 31 December 1990 (24 pages)
31 October 1990Full group accounts made up to 31 December 1989 (24 pages)
31 October 1990Full group accounts made up to 31 December 1989 (24 pages)
22 September 1989Memorandum and Articles of Association (15 pages)
22 September 1989Memorandum and Articles of Association (15 pages)
20 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
2 January 1986Company name changed\certificate issued on 02/01/86 (3 pages)
2 January 1986Company name changed\certificate issued on 02/01/86 (3 pages)
25 August 1972Company name changed\certificate issued on 25/08/72 (2 pages)
25 August 1972Company name changed\certificate issued on 25/08/72 (2 pages)
29 January 1970Company name changed\certificate issued on 29/01/70 (2 pages)
29 January 1970Company name changed\certificate issued on 29/01/70 (2 pages)
28 July 1966Incorporation (20 pages)
28 July 1966Certificate of incorporation (1 page)
28 July 1966Certificate of incorporation (1 page)
28 July 1966Incorporation (20 pages)