Company NameConcord Songs Limited
Company StatusActive
Company Number00891935
CategoryPrivate Limited Company
Incorporation Date15 November 1966(57 years, 4 months ago)
Previous NamesRondor Music (London) Limited and Imagem Songs Limited

Business Activity

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

Directors

Director NameMr Kent Michael Hoskins
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 April 2010(43 years, 4 months after company formation)
Appointment Duration13 years, 11 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Stonehill Close
London
SW14 8RP
Director NameMr John Berchmans Minch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2011(44 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressBarnes House Piltdown
Uckfield
East Sussex
TN22 3XN
Secretary NameMr Kent Michael Hoskins
StatusCurrent
Appointed30 October 2011(44 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address6 Stonehill Close
East Sheen
London
SW14 8RP
Director NameMr John Robert Valentine
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2017(51 years after company formation)
Appointment Duration6 years, 4 months
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence Address1201 Demonbreun St.
Nashville
Tn 37203
Director NameMr Vincent Scott Pascucci
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2017(51 years after company formation)
Appointment Duration6 years, 4 months
RoleCro, Concord Bicycle Music
Country of ResidenceUnited States
Correspondence Address100 N. Crescent Drive
Garden Level
Beverly Hills
Ca 90210
Director NameHerb Alpert
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1992(25 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 August 2000)
RoleCompany Director
Correspondence Address31930 Pacific Coast Highway
Malibu
California 90265
United States
Director NameMr Stuart Alexander Hornall
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(25 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1995)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address18 Kinnaird Avenue
Bromley
Kent
BR1 4HG
Director NameJerome S Moss
Date of BirthMay 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1992(25 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 August 2000)
RoleCompany Director
Correspondence Address362 Copa De Oro
Los Angeles
California 90077
United States
Secretary NameMr Mehul Patel
NationalityBritish
StatusResigned
Appointed01 October 1992(25 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Welbeck Close
New Malden
Surrey
KT3 6DT
Director NameMr Ralph Robert Simon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(29 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 1997)
RoleBritish/South African
Country of ResidenceEngland
Correspondence Address9a Elsworthy Road
London
NW3 3DS
Director NameRichard Trevor Thomas
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(30 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2000)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 3 Pembridge
Square
London
W2 4EW
Director NameRichard Trevor Thomas
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(30 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2000)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 3 Pembridge
Square
London
W2 4EW
Director NameMr David Perez
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(30 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14a Warrington Crescent
London
W9 1EL
Director NameDeborah Stanbury
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(33 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2002)
RoleChartered Accountant
Correspondence Address31 Childebert Road
London
SW17 8EY
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed26 September 2000(33 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NameRobert John Morris
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(35 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 August 2007)
RoleHead Of Uk Finance
Correspondence Address50c Gascony Avenue
London
NW6 4NE
Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusResigned
Appointed01 June 2004(37 years, 6 months after company formation)
Appointment Duration3 years (resigned 11 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cotton Hill
Bromley
Kent
BR1 5RP
Director NamePaul Edward Connolly
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(38 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 August 2007)
RoleMd Universal Music
Country of ResidenceUnited Kingdom
Correspondence Address12 Arlington Road
Petersham
Richmond
TW10 7BY
Director NameMr Timothy Cooper Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(40 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Priory Crescent
Cheam
Surrey
SM3 8LT
Secretary NamePeter Wareham
NationalityBritish
StatusResigned
Appointed11 June 2007(40 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 February 2008)
RoleCompany Director
Correspondence Address15 Devitt Close
Ashtead
Surrey
KT21 1JS
Secretary NameMr Mark Stephen Hillier
NationalityBritish
StatusResigned
Appointed03 December 2008(42 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Burney Street
London
SE10 8EX
Director NameMr Jonathan Wisely
Date of BirthMay 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2017(51 years after company formation)
Appointment Duration3 years, 4 months (resigned 09 March 2021)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address100 N. Crescent Dr.
Garden Level
Beverly Hills
Ca 90210
Director NameC P Masters UK Limited (Corporation)
StatusResigned
Appointed25 February 2008(41 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2010)
Correspondence AddressAldwych 71-91 Aldwych
London
WC2B 4HN
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 February 2008(41 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 December 2008)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websiteimagem.com
Telephone020 70547200
Telephone regionLondon

Location

Registered AddressC/O Concord Music Group, Aldwych House
71-91 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Imagem Uk LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 October 2023 (5 months, 2 weeks ago)
Next Return Due15 October 2024 (7 months from now)

Charges

22 December 2022Delivered on: 9 January 2023
Persons entitled: The Bank of New York Mellon (As Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been identified. For full details of the charges and fixed security, please refer to the instrument.
Outstanding
22 December 2022Delivered on: 9 January 2023
Persons entitled: The Bank of New York Mellon (As Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been identified. For full details of the charges and fixed security, please refer to the instrument.
Outstanding
14 August 2020Delivered on: 19 August 2020
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: All intellectual property owned by the company. For further details of intellectual property charged, please refer to the instrument.
Outstanding
27 October 2017Delivered on: 2 November 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding

Filing History

9 March 2021Termination of appointment of Jonathan Wisely as a director on 9 March 2021 (1 page)
22 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
19 August 2020Registration of charge 008919350002, created on 14 August 2020 (61 pages)
23 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 January 2019Change of details for Imagem Uk Ltd as a person with significant control on 26 October 2018 (2 pages)
16 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-01
(2 pages)
16 October 2018Change of name notice (2 pages)
16 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
13 November 2017Change of details for Imagem Uk Ltd as a person with significant control on 1 July 2017 (2 pages)
13 November 2017Change of details for Imagem Uk Ltd as a person with significant control on 1 July 2017 (2 pages)
7 November 2017Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages)
2 November 2017Resolutions
  • RES13 ‐ At a general meeting of the members of the above-named company duly convened and held at 11.54AM on 26/10/2017 the following resolution was duly passed as a special resolution of the company. 26/10/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 November 2017Resolutions
  • RES13 ‐ At a general meeting of the members of the above-named company duly convened and held at 11.54AM on 26/10/2017 the following resolution was duly passed as a special resolution of the company. 26/10/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 November 2017Registration of charge 008919350001, created on 27 October 2017 (61 pages)
2 November 2017Registration of charge 008919350001, created on 27 October 2017 (61 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
5 July 2017Notification of Imagem Uk Ltd as a person with significant control on 1 July 2017 (1 page)
5 July 2017Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page)
5 July 2017Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page)
5 July 2017Notification of Imagem Uk Ltd as a person with significant control on 1 July 2017 (1 page)
20 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
20 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
10 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
10 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (5 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (5 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (5 pages)
13 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
13 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
31 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
1 December 2011Appointment of Mr John Berchmans Minch as a director on 30 October 2011 (2 pages)
1 December 2011Termination of appointment of Mark Stephen Hillier as a secretary on 30 October 2011 (1 page)
1 December 2011Appointment of Mr John Berchmans Minch as a director on 30 October 2011 (2 pages)
1 December 2011Termination of appointment of Mark Stephen Hillier as a secretary on 30 October 2011 (1 page)
1 December 2011Termination of appointment of Timothy Cooper Smith as a director on 30 October 2011 (1 page)
1 December 2011Termination of appointment of Timothy Cooper Smith as a director on 30 October 2011 (1 page)
1 December 2011Appointment of Mr Kent Michael Hoskins as a secretary on 30 October 2011 (2 pages)
1 December 2011Appointment of Mr Kent Michael Hoskins as a secretary on 30 October 2011 (2 pages)
3 October 2011Secretary's details changed for Mr Mark Stephen Hillier on 1 October 2011 (2 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
3 October 2011Director's details changed for Mr Kent Michael Hoskins on 1 October 2011 (2 pages)
3 October 2011Secretary's details changed for Mr Mark Stephen Hillier on 1 October 2011 (2 pages)
3 October 2011Secretary's details changed for Mr Mark Stephen Hillier on 1 October 2011 (2 pages)
3 October 2011Director's details changed for Mr Kent Michael Hoskins on 1 October 2011 (2 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
3 October 2011Director's details changed for Mr Kent Michael Hoskins on 1 October 2011 (2 pages)
2 February 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
2 February 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
1 September 2010Termination of appointment of C P Masters Uk Limited as a director (1 page)
1 September 2010Termination of appointment of C P Masters Uk Limited as a director (1 page)
7 June 2010Director's details changed for C P Masters Uk Limited on 10 May 2010 (2 pages)
7 June 2010Director's details changed for C P Masters Uk Limited on 10 May 2010 (2 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
7 May 2010Appointment of Mr Kent Michael Hoskins as a director (2 pages)
7 May 2010Appointment of Mr Kent Michael Hoskins as a director (2 pages)
9 March 2010Registered office address changed from The Matrix Building 91 Peterborough Road London SW6 3BU on 9 March 2010 (1 page)
9 March 2010Registered office address changed from The Matrix Building 91 Peterborough Road London SW6 3BU on 9 March 2010 (1 page)
9 March 2010Registered office address changed from The Matrix Building 91 Peterborough Road London SW6 3BU on 9 March 2010 (1 page)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
6 October 2009Director's details changed for C P Masters Uk Limited on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Timothy Cooper Smith on 1 October 2009 (2 pages)
6 October 2009Director's details changed for C P Masters Uk Limited on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Timothy Cooper Smith on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Timothy Cooper Smith on 1 October 2009 (2 pages)
6 October 2009Director's details changed for C P Masters Uk Limited on 1 October 2009 (2 pages)
14 August 2009Full accounts made up to 31 December 2008 (11 pages)
14 August 2009Full accounts made up to 31 December 2008 (11 pages)
6 August 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
8 December 2008Appointment terminated secretary capita company secretarial services LTD (1 page)
8 December 2008Secretary appointed mark hillier (2 pages)
8 December 2008Secretary appointed mark hillier (2 pages)
8 December 2008Appointment terminated secretary capita company secretarial services LTD (1 page)
27 November 2008Return made up to 01/10/08; full list of members (4 pages)
27 November 2008Location of register of members (1 page)
27 November 2008Director's change of particulars / c p masters uk LIMITED / 01/08/2008 (1 page)
27 November 2008Director's change of particulars / c p masters uk LIMITED / 01/08/2008 (1 page)
27 November 2008Return made up to 01/10/08; full list of members (4 pages)
27 November 2008Location of register of members (1 page)
1 October 2008Registered office changed on 01/10/2008 from 17-19 rochester row london SW1P 1QT (1 page)
1 October 2008Director's change of particulars / c p masters uk LIMITED / 25/09/2008 (1 page)
1 October 2008Director's change of particulars / c p masters uk LIMITED / 25/09/2008 (1 page)
1 October 2008Registered office changed on 01/10/2008 from 17-19 rochester row london SW1P 1QT (1 page)
3 April 2008Full accounts made up to 31 December 2007 (17 pages)
3 April 2008Full accounts made up to 31 December 2007 (17 pages)
2 April 2008Director appointed c p masters uk LIMITED (2 pages)
2 April 2008Director appointed c p masters uk LIMITED (2 pages)
2 April 2008Secretary appointed capita company secretarial services LTD (2 pages)
2 April 2008Secretary appointed capita company secretarial services LTD (2 pages)
1 April 2008Company name changed rondor music (london) LIMITED\certificate issued on 01/04/08 (2 pages)
1 April 2008Company name changed rondor music (london) LIMITED\certificate issued on 01/04/08 (2 pages)
13 March 2008Appointment terminated secretary peter wareham (1 page)
13 March 2008Appointment terminated secretary peter wareham (1 page)
13 March 2008Registered office changed on 13/03/2008 from 20 fulham broadway london SW6 1AH (1 page)
13 March 2008Registered office changed on 13/03/2008 from 20 fulham broadway london SW6 1AH (1 page)
23 October 2007Location of register of members (1 page)
23 October 2007Location of register of members (1 page)
23 October 2007Return made up to 01/10/07; full list of members (2 pages)
23 October 2007Return made up to 01/10/07; full list of members (2 pages)
13 September 2007Registered office changed on 13/09/07 from: 136-144 new kings road london SW6 4FX (1 page)
13 September 2007Registered office changed on 13/09/07 from: 136-144 new kings road london SW6 4FX (1 page)
19 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2007Memorandum and Articles of Association (4 pages)
19 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2007Memorandum and Articles of Association (4 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
1 August 2007New director appointed (1 page)
1 August 2007New director appointed (1 page)
19 June 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
19 June 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (1 page)
2 April 2007Full accounts made up to 31 December 2006 (16 pages)
2 April 2007Full accounts made up to 31 December 2006 (16 pages)
6 October 2006Return made up to 01/10/06; full list of members (2 pages)
6 October 2006Return made up to 01/10/06; full list of members (2 pages)
30 March 2006Full accounts made up to 31 December 2005 (16 pages)
30 March 2006Full accounts made up to 31 December 2005 (16 pages)
4 October 2005Return made up to 01/10/05; full list of members (2 pages)
4 October 2005Return made up to 01/10/05; full list of members (2 pages)
23 March 2005Full accounts made up to 31 December 2004 (19 pages)
23 March 2005Full accounts made up to 31 December 2004 (19 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
6 January 2005Auditor's resignation (1 page)
6 January 2005Auditor's resignation (1 page)
22 November 2004Full accounts made up to 31 December 2003 (15 pages)
22 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
1 October 2004Return made up to 01/10/04; full list of members (2 pages)
1 October 2004Return made up to 01/10/04; full list of members (2 pages)
11 August 2004Full accounts made up to 31 December 2002 (15 pages)
11 August 2004Full accounts made up to 31 December 2002 (15 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
30 June 2004Registered office changed on 30/06/04 from: p o box 1420, 1 sussex place hammersmith london W6 9XS (1 page)
30 June 2004Location of register of members (1 page)
30 June 2004Registered office changed on 30/06/04 from: p o box 1420, 1 sussex place hammersmith london W6 9XS (1 page)
30 June 2004Location of register of members (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed (1 page)
2 June 2004New secretary appointed (1 page)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 October 2003Return made up to 01/10/03; full list of members (2 pages)
7 October 2003Return made up to 01/10/03; full list of members (2 pages)
30 August 2003Auditor's resignation (2 pages)
30 August 2003Auditor's resignation (2 pages)
3 June 2003Full accounts made up to 31 December 2001 (13 pages)
3 June 2003Full accounts made up to 31 December 2001 (13 pages)
14 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 October 2002Return made up to 01/10/02; full list of members (2 pages)
2 October 2002Return made up to 01/10/02; full list of members (2 pages)
4 July 2002Full accounts made up to 31 December 2000 (21 pages)
4 July 2002Full accounts made up to 31 December 2000 (21 pages)
1 July 2002Location of register of members (1 page)
1 July 2002Location of register of members (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (1 page)
19 February 2002New director appointed (1 page)
3 October 2001Return made up to 01/10/01; full list of members (2 pages)
3 October 2001Return made up to 01/10/01; full list of members (2 pages)
20 September 2001Delivery ext'd 3 mth 29/12/00 (1 page)
20 September 2001Delivery ext'd 3 mth 29/12/00 (1 page)
13 December 2000Location of register of members (1 page)
13 December 2000Location of register of members (1 page)
23 October 2000Full accounts made up to 31 December 1999 (21 pages)
23 October 2000Full accounts made up to 31 December 1999 (21 pages)
4 October 2000Return made up to 01/10/00; full list of members (3 pages)
4 October 2000Return made up to 01/10/00; full list of members (3 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
28 September 2000New secretary appointed (1 page)
28 September 2000New director appointed (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Registered office changed on 28/09/00 from: rondor house 10A parsons green london SW6 4TW (1 page)
28 September 2000New director appointed (1 page)
28 September 2000New secretary appointed (1 page)
28 September 2000Director resigned (1 page)
28 September 2000New director appointed (1 page)
28 September 2000New director appointed (1 page)
28 September 2000Registered office changed on 28/09/00 from: rondor house 10A parsons green london SW6 4TW (1 page)
30 December 1999Full accounts made up to 31 December 1998 (20 pages)
30 December 1999Full accounts made up to 31 December 1998 (20 pages)
15 October 1999Return made up to 01/10/99; full list of members (7 pages)
15 October 1999Return made up to 01/10/99; full list of members (7 pages)
28 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 March 1999Return made up to 01/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1999Return made up to 01/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1998Full accounts made up to 31 December 1997 (20 pages)
30 December 1998Full accounts made up to 31 December 1997 (20 pages)
28 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
28 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
6 January 1998Full accounts made up to 31 December 1996 (20 pages)
6 January 1998Full accounts made up to 31 December 1996 (20 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
22 October 1997Return made up to 01/10/97; full list of members (6 pages)
22 October 1997Return made up to 01/10/97; full list of members (6 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
19 November 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 November 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 September 1996Full accounts made up to 31 December 1995 (19 pages)
20 September 1996Full accounts made up to 31 December 1995 (19 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
4 January 1996Full accounts made up to 31 December 1994 (19 pages)
4 January 1996Full accounts made up to 31 December 1994 (19 pages)
24 November 1995Return made up to 01/10/95; no change of members (4 pages)
24 November 1995Return made up to 01/10/95; no change of members (4 pages)
30 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
30 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
26 January 1995Full accounts made up to 31 December 1993 (21 pages)
26 January 1995Full accounts made up to 31 December 1993 (21 pages)
8 February 1994Full accounts made up to 31 December 1992 (21 pages)
8 February 1994Full accounts made up to 31 December 1992 (21 pages)
2 February 1993Accounts for a medium company made up to 31 December 1991 (18 pages)
2 February 1993Accounts for a medium company made up to 31 December 1991 (18 pages)
6 March 1989Return made up to 07/10/88; full list of members (5 pages)
6 March 1989Return made up to 07/10/88; full list of members (5 pages)
15 November 1966Incorporation (13 pages)
15 November 1966Incorporation (13 pages)