London
SW3 2BU
Director Name | Mr Robert Wise |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1991(25 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr David Barry Rockberger |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(31 years, 5 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Christopher Mark Butler |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2001(34 years, 5 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Tomas Christopher Wise |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 25 June 2003(36 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Internet Operations |
Country of Residence | United States |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Marcus Daniel Wise |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 04 November 2013(47 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr David Holley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2015(48 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Ian Nigel Gilroy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(50 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Jonathan Alexander Bruce Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(52 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | John Castaldo |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 October 2020(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Mrs Denise Samantha Kyte |
---|---|
Status | Current |
Appointed | 01 January 2024(57 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Malcolm Paul Grabham |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(25 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 04 February 2006) |
Role | Accountant |
Correspondence Address | Old Rectory Cottage North Fambridge Chelmsford Essex CM3 6LP |
Director Name | Frank Henry Johnson |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 4 Links Close Bury St Edmunds Suffolk IP33 2TH |
Secretary Name | Neville Owen Wignall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | St Cleres Hubbards Lane Hessett Bury St Edmunds Suffolk IP30 9BG |
Director Name | Barrie Monrell Edwards |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(34 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 June 2013) |
Role | Publisher |
Correspondence Address | 3570 Mandeville Canyon Road Los Angeles Ca 90049 United States |
Secretary Name | George Christopher Goble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 May 2006) |
Role | Solicitor |
Correspondence Address | 74 Humber Road Blackheath London SE3 7LU |
Director Name | Paul John Lower |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lockbridge Court Ray Park Road Maidenhead Berkshire SL6 8UP |
Secretary Name | Amy Victoria Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2008) |
Role | Business Affairs Executive |
Correspondence Address | 41 Alsop Close London Colney St. Albans Hertfordshire AL2 1BW |
Director Name | Mr David Norman Vaughan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(41 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2012) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | Chobham Farm Lodge Mount Road Chobham Surrey GU24 8AW |
Director Name | Mr Anthony Edward Latham |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(41 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Marler Road Forest Hill London SE23 2AE |
Secretary Name | Ms Elizabeth Connell |
---|---|
Status | Resigned |
Appointed | 14 October 2008(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 2011) |
Role | Secretary |
Correspondence Address | 1 Watson Mews London W1H 4BS |
Director Name | Mr James Thomas Chadwick Rushton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(44 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Nicholas John Marcus Kemp |
---|---|
Status | Resigned |
Appointed | 27 April 2012(45 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Claude Duvivier |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2017(50 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 January 2023) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Website | www.musicsales.com |
---|---|
Email address | [email protected] |
Telephone | 020 76127400 |
Telephone region | London |
Registered Address | 14-15 Berners Street London W1T 3LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £53,051,499 |
Gross Profit | £23,473,598 |
Net Worth | £14,035,120 |
Cash | £4,561,398 |
Current Liabilities | £25,046,238 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months, 3 weeks from now) |
19 February 2009 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 2021 | Delivered on: 2 November 2021 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
28 February 2014 | Delivered on: 28 February 2014 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 November 2012 | Delivered 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 |
2 November 2023 | Confirmation statement made on 2 November 2023 with updates (4 pages) |
---|---|
9 October 2023 | Group of companies' accounts made up to 31 December 2022 (52 pages) |
2 June 2023 | Director's details changed for Mr Ian Nigel Gilroy on 20 May 2023 (2 pages) |
26 May 2023 | Director's details changed for Mr Jonathan Alexander Bruce Smith on 15 May 2023 (2 pages) |
14 February 2023 | Group of companies' accounts made up to 31 December 2021 (54 pages) |
3 January 2023 | Termination of appointment of Claude Duvivier as a director on 3 January 2023 (1 page) |
21 December 2022 | Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page) |
20 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
24 June 2022 | Group of companies' accounts made up to 31 December 2020 (55 pages) |
30 May 2022 | Director's details changed for Mr Tomas Wise on 27 May 2022 (2 pages) |
30 May 2022 | Director's details changed for John Castaldo on 27 May 2022 (2 pages) |
30 May 2022 | Director's details changed (2 pages) |
27 May 2022 | Director's details changed for Mr Robert Wise on 27 May 2022 (2 pages) |
27 May 2022 | Director's details changed for Mr David Barry Rockberger on 26 May 2022 (2 pages) |
26 May 2022 | Director's details changed for Mr Christopher Mark Butler on 15 May 2022 (2 pages) |
6 December 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
2 November 2021 | Registration of charge 008844490012, created on 26 October 2021 (12 pages) |
28 October 2021 | Satisfaction of charge 008844490011 in full (1 page) |
28 October 2021 | Satisfaction of charge 10 in full (1 page) |
11 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
13 July 2021 | Notification of Marcus Daniel Wise as a person with significant control on 23 December 2020 (2 pages) |
12 July 2021 | Cessation of Mildred Berta Wise as a person with significant control on 23 December 2020 (1 page) |
12 July 2021 | Director's details changed for Tomas Wise on 1 January 2021 (2 pages) |
20 April 2021 | Group of companies' accounts made up to 31 December 2019 (50 pages) |
4 January 2021 | Termination of appointment of James Thomas Chadwick Rushton as a director on 31 December 2020 (1 page) |
13 October 2020 | Appointment of John Castaldo as a director on 13 October 2020 (2 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
24 September 2020 | Memorandum and Articles of Association (41 pages) |
24 September 2020 | Resolutions
|
3 February 2020 | Resolutions
|
3 February 2020 | Change of name notice (2 pages) |
4 November 2019 | Group of companies' accounts made up to 31 December 2018 (51 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
8 March 2019 | Appointment of Mr Jonathan Alexander Bruce Smith as a director on 1 March 2019 (2 pages) |
15 February 2019 | Director's details changed for Mr Marcus Daniel Wise on 3 December 2018 (2 pages) |
1 October 2018 | Group of companies' accounts made up to 31 December 2017 (46 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
13 July 2018 | Termination of appointment of Anthony Edward Latham as a director on 30 June 2018 (1 page) |
4 April 2018 | Part of the property or undertaking has been released and no longer forms part of charge 008844490011 (5 pages) |
8 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages) |
8 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Appointment of Mr Claude Duvivier as a director on 1 July 2017 (2 pages) |
29 September 2017 | Appointment of Mr Claude Duvivier as a director on 1 July 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
28 September 2017 | Appointment of Director of Business Affairs Ian Nigel Gilroy as a director on 30 June 2017 (2 pages) |
28 September 2017 | Appointment of Director of Business Affairs Ian Nigel Gilroy as a director on 30 June 2017 (2 pages) |
13 September 2017 | Group of companies' accounts made up to 31 December 2016 (46 pages) |
13 September 2017 | Group of companies' accounts made up to 31 December 2016 (46 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
28 December 2016 | Group of companies' accounts made up to 31 December 2015 (47 pages) |
28 December 2016 | Group of companies' accounts made up to 31 December 2015 (47 pages) |
29 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
21 December 2015 | Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages) |
22 October 2015 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
22 October 2015 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
7 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
5 March 2015 | Director's details changed for Mr David Holley on 4 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr David Holley on 4 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr David Holley on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr David Holley as a director on 2 January 2015 (2 pages) |
4 March 2015 | Appointment of Mr David Holley as a director on 2 January 2015 (2 pages) |
4 March 2015 | Appointment of Mr David Holley as a director on 2 January 2015 (2 pages) |
5 November 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
5 November 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
27 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
8 September 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
8 September 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
18 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
27 May 2014 | Resolutions
|
27 May 2014 | Statement of company's objects (2 pages) |
27 May 2014 | Statement of company's objects (2 pages) |
27 May 2014 | Resolutions
|
28 February 2014 | Registration of charge 008844490011
|
28 February 2014 | Registration of charge 008844490011
|
14 November 2013 | Appointment of Mr Marcus Daniel Wise as a director (2 pages) |
14 November 2013 | Appointment of Mr Marcus Daniel Wise as a director (2 pages) |
24 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
23 September 2013 | Termination of appointment of Barrie Edwards as a director (1 page) |
23 September 2013 | Termination of appointment of Barrie Edwards as a director (1 page) |
15 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
15 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (35 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (35 pages) |
2 January 2013 | Termination of appointment of David Vaughan as a director (1 page) |
2 January 2013 | Termination of appointment of David Vaughan as a director (1 page) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (9 pages) |
21 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (9 pages) |
17 June 2012 | Appointment of Nicholas John Marcus Kemp as a secretary (2 pages) |
17 June 2012 | Appointment of Nicholas John Marcus Kemp as a secretary (2 pages) |
26 April 2012 | Group of companies' accounts made up to 30 June 2011 (31 pages) |
26 April 2012 | Group of companies' accounts made up to 30 June 2011 (31 pages) |
22 December 2011 | Termination of appointment of Elizabeth Connell as a secretary (1 page) |
22 December 2011 | Termination of appointment of Elizabeth Connell as a secretary (1 page) |
15 November 2011 | Director's details changed for Tomas Wise on 14 May 2010 (2 pages) |
15 November 2011 | Director's details changed for Tomas Wise on 14 May 2010 (2 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (9 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (9 pages) |
5 April 2011 | Group of companies' accounts made up to 30 June 2010 (32 pages) |
5 April 2011 | Group of companies' accounts made up to 30 June 2010 (32 pages) |
19 January 2011 | Appointment of James Thomas Chadwick Rushton as a director (2 pages) |
19 January 2011 | Appointment of James Thomas Chadwick Rushton as a director (2 pages) |
1 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (8 pages) |
1 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (8 pages) |
29 April 2010 | Purchase of own shares. (3 pages) |
29 April 2010 | Purchase of own shares. (3 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Resolutions
|
6 April 2010 | Group of companies' accounts made up to 30 June 2009 (31 pages) |
6 April 2010 | Group of companies' accounts made up to 30 June 2009 (31 pages) |
24 September 2009 | Return made up to 18/09/09; full list of members (6 pages) |
24 September 2009 | Return made up to 18/09/09; full list of members (6 pages) |
28 March 2009 | Group of companies' accounts made up to 30 June 2008 (32 pages) |
28 March 2009 | Group of companies' accounts made up to 30 June 2008 (32 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
4 November 2008 | Secretary appointed ms elizabeth connell (1 page) |
4 November 2008 | Appointment terminated secretary amy hughes (1 page) |
4 November 2008 | Appointment terminated secretary amy hughes (1 page) |
4 November 2008 | Secretary appointed ms elizabeth connell (1 page) |
19 September 2008 | Return made up to 18/09/08; full list of members (6 pages) |
19 September 2008 | Return made up to 18/09/08; full list of members (6 pages) |
30 May 2008 | Director appointed anthony edward latham (2 pages) |
30 May 2008 | Director appointed anthony edward latham (2 pages) |
25 April 2008 | Director's change of particulars / barrie edwards / 25/04/2008 (1 page) |
25 April 2008 | Appointment terminated director paul lower (1 page) |
25 April 2008 | Director's change of particulars / barrie edwards / 25/04/2008 (1 page) |
25 April 2008 | Appointment terminated director paul lower (1 page) |
28 March 2008 | Group of companies' accounts made up to 30 June 2007 (31 pages) |
28 March 2008 | Group of companies' accounts made up to 30 June 2007 (31 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
5 October 2007 | Return made up to 18/09/07; full list of members (4 pages) |
5 October 2007 | Return made up to 18/09/07; full list of members (4 pages) |
6 March 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
6 March 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
7 January 2007 | Auditor's resignation (1 page) |
7 January 2007 | Auditor's resignation (1 page) |
10 October 2006 | Location of debenture register (1 page) |
10 October 2006 | Return made up to 18/09/06; full list of members (4 pages) |
10 October 2006 | Location of debenture register (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 14-15 berners street london W1T 3LJ (1 page) |
10 October 2006 | Location of register of members (1 page) |
10 October 2006 | Return made up to 18/09/06; full list of members (4 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 14-15 berners street london W1T 3LJ (1 page) |
10 October 2006 | Location of register of members (1 page) |
19 September 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
19 September 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Secretary's particulars changed (1 page) |
29 August 2006 | Secretary's particulars changed (1 page) |
29 August 2006 | Secretary resigned (1 page) |
22 May 2006 | New secretary appointed (1 page) |
22 May 2006 | New secretary appointed (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 8/9 frith street london W1D 3JB (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 8/9 frith street london W1D 3JB (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Return made up to 18/09/05; full list of members (4 pages) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Return made up to 18/09/05; full list of members (4 pages) |
11 October 2005 | Director's particulars changed (1 page) |
21 July 2005 | New director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
18 July 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
18 July 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
4 October 2004 | Return made up to 18/09/04; full list of members (9 pages) |
4 October 2004 | Return made up to 18/09/04; full list of members (9 pages) |
21 July 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
21 July 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
14 October 2003 | Return made up to 18/09/03; full list of members (9 pages) |
14 October 2003 | Return made up to 18/09/03; full list of members (9 pages) |
16 July 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
16 July 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
1 October 2002 | Return made up to 18/09/02; full list of members (9 pages) |
1 October 2002 | Return made up to 18/09/02; full list of members (9 pages) |
21 August 2002 | Secretary's particulars changed (1 page) |
21 August 2002 | Secretary's particulars changed (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
8 July 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
16 October 2001 | Return made up to 18/09/01; full list of members
|
16 October 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
16 October 2001 | Return made up to 18/09/01; full list of members
|
16 October 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
2 February 2001 | New director appointed (3 pages) |
2 February 2001 | New director appointed (3 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
11 October 2000 | Return made up to 18/09/00; full list of members
|
11 October 2000 | Return made up to 18/09/00; full list of members
|
6 July 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
6 July 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
26 October 1999 | Return made up to 18/09/99; full list of members (10 pages) |
26 October 1999 | Return made up to 18/09/99; full list of members (10 pages) |
2 August 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
2 August 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
15 October 1998 | Return made up to 18/09/98; no change of members (8 pages) |
15 October 1998 | Return made up to 18/09/98; no change of members (8 pages) |
28 July 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
28 July 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
5 January 1998 | New director appointed (3 pages) |
5 January 1998 | New director appointed (3 pages) |
16 October 1997 | Return made up to 18/09/97; no change of members (6 pages) |
16 October 1997 | Return made up to 18/09/97; no change of members (6 pages) |
3 August 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
3 August 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
20 October 1996 | Return made up to 18/09/96; full list of members
|
20 October 1996 | Return made up to 18/09/96; full list of members
|
23 July 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
23 July 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
18 October 1995 | Return made up to 18/09/95; no change of members (12 pages) |
18 October 1995 | Return made up to 18/09/95; no change of members (12 pages) |
12 September 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
12 September 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (48 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (191 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (192 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (190 pages) |
25 November 1994 | Memorandum and Articles of Association (15 pages) |
25 November 1994 | Memorandum and Articles of Association (15 pages) |
24 October 1994 | Resolutions
|
27 September 1994 | Full group accounts made up to 31 December 1993 (25 pages) |
27 September 1994 | Full group accounts made up to 31 December 1993 (25 pages) |
5 November 1993 | Full group accounts made up to 31 December 1992 (24 pages) |
5 November 1993 | Full group accounts made up to 31 December 1992 (24 pages) |
16 October 1992 | Full group accounts made up to 31 December 1991 (25 pages) |
16 October 1992 | Full group accounts made up to 31 December 1991 (25 pages) |
21 October 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
21 October 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
31 October 1990 | Full group accounts made up to 31 December 1989 (24 pages) |
31 October 1990 | Full group accounts made up to 31 December 1989 (24 pages) |
22 September 1989 | Memorandum and Articles of Association (15 pages) |
22 September 1989 | Memorandum and Articles of Association (15 pages) |
20 April 1989 | Resolutions
|
2 January 1986 | Company name changed\certificate issued on 02/01/86 (3 pages) |
2 January 1986 | Company name changed\certificate issued on 02/01/86 (3 pages) |
25 August 1972 | Company name changed\certificate issued on 25/08/72 (2 pages) |
25 August 1972 | Company name changed\certificate issued on 25/08/72 (2 pages) |
29 January 1970 | Company name changed\certificate issued on 29/01/70 (2 pages) |
29 January 1970 | Company name changed\certificate issued on 29/01/70 (2 pages) |
28 July 1966 | Incorporation (20 pages) |
28 July 1966 | Certificate of incorporation (1 page) |
28 July 1966 | Certificate of incorporation (1 page) |
28 July 1966 | Incorporation (20 pages) |