London
SW14 8RP
Director Name | Mr John Berchmans Minch |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2011(44 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Barnes House Piltdown Uckfield East Sussex TN22 3XN |
Secretary Name | Mr Kent Michael Hoskins |
---|---|
Status | Current |
Appointed | 30 October 2011(44 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 6 Stonehill Close East Sheen London SW14 8RP |
Director Name | Mr John Robert Valentine |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(51 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | 1201 Demonbreun St. Nashville Tn 37203 |
Director Name | Mr Vincent Scott Pascucci |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(51 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Cro, Concord Bicycle Music |
Country of Residence | United States |
Correspondence Address | 100 N. Crescent Drive Garden Level Beverly Hills Ca 90210 |
Director Name | Herb Alpert |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1992(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | 31930 Pacific Coast Highway Malibu California 90265 United States |
Director Name | Mr Stuart Alexander Hornall |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1995) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 18 Kinnaird Avenue Bromley Kent BR1 4HG |
Director Name | Jerome S Moss |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1992(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | 362 Copa De Oro Los Angeles California 90077 United States |
Secretary Name | Mr Mehul Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Welbeck Close New Malden Surrey KT3 6DT |
Director Name | Mr Ralph Robert Simon |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 1997) |
Role | British/South African |
Country of Residence | England |
Correspondence Address | 9a Elsworthy Road London NW3 3DS |
Director Name | Richard Trevor Thomas |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 2000) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 3 Pembridge Square London W2 4EW |
Director Name | Richard Trevor Thomas |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 2000) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 3 Pembridge Square London W2 4EW |
Director Name | Mr David Perez |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14a Warrington Crescent London W9 1EL |
Director Name | Deborah Stanbury |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2002) |
Role | Chartered Accountant |
Correspondence Address | 31 Childebert Road London SW17 8EY |
Secretary Name | Michael Anthony Howle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Dowlans Road Great Bookham Surrey KT23 4LE |
Director Name | Robert John Morris |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 August 2007) |
Role | Head Of Uk Finance |
Correspondence Address | 50c Gascony Avenue London NW6 4NE |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(37 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 11 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cotton Hill Bromley Kent BR1 5RP |
Director Name | Paul Edward Connolly |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 August 2007) |
Role | Md Universal Music |
Country of Residence | United Kingdom |
Correspondence Address | 12 Arlington Road Petersham Richmond TW10 7BY |
Director Name | Mr Timothy Cooper Smith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(40 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Priory Crescent Cheam Surrey SM3 8LT |
Secretary Name | Peter Wareham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(40 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 February 2008) |
Role | Company Director |
Correspondence Address | 15 Devitt Close Ashtead Surrey KT21 1JS |
Secretary Name | Mr Mark Stephen Hillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(42 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Burney Street London SE10 8EX |
Director Name | Mr Jonathan Wisely |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2017(51 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 March 2021) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 100 N. Crescent Dr. Garden Level Beverly Hills Ca 90210 |
Director Name | C P Masters UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2010) |
Correspondence Address | Aldwych 71-91 Aldwych London WC2B 4HN |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(41 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 December 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | imagem.com |
---|---|
Telephone | 020 70547200 |
Telephone region | London |
Registered Address | C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Imagem Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (7 months from now) |
22 December 2022 | Delivered 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 2022 | Delivered 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 2020 | Delivered 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 2017 | Delivered on: 2 November 2017 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
9 March 2021 | Termination of appointment of Jonathan Wisely as a director on 9 March 2021 (1 page) |
---|---|
22 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
19 August 2020 | Registration of charge 008919350002, created on 14 August 2020 (61 pages) |
23 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 January 2019 | Change of details for Imagem Uk Ltd as a person with significant control on 26 October 2018 (2 pages) |
16 October 2018 | Resolutions
|
16 October 2018 | Change of name notice (2 pages) |
16 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
13 November 2017 | Change of details for Imagem Uk Ltd as a person with significant control on 1 July 2017 (2 pages) |
13 November 2017 | Change of details for Imagem Uk Ltd as a person with significant control on 1 July 2017 (2 pages) |
7 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
2 November 2017 | Resolutions
|
2 November 2017 | Resolutions
|
2 November 2017 | Registration of charge 008919350001, created on 27 October 2017 (61 pages) |
2 November 2017 | Registration of charge 008919350001, created on 27 October 2017 (61 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
5 July 2017 | Notification of Imagem Uk Ltd as a person with significant control on 1 July 2017 (1 page) |
5 July 2017 | Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page) |
5 July 2017 | Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page) |
5 July 2017 | Notification of Imagem Uk Ltd as a person with significant control on 1 July 2017 (1 page) |
20 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
20 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (5 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (5 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
13 June 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
31 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
1 December 2011 | Appointment of Mr John Berchmans Minch as a director on 30 October 2011 (2 pages) |
1 December 2011 | Termination of appointment of Mark Stephen Hillier as a secretary on 30 October 2011 (1 page) |
1 December 2011 | Appointment of Mr John Berchmans Minch as a director on 30 October 2011 (2 pages) |
1 December 2011 | Termination of appointment of Mark Stephen Hillier as a secretary on 30 October 2011 (1 page) |
1 December 2011 | Termination of appointment of Timothy Cooper Smith as a director on 30 October 2011 (1 page) |
1 December 2011 | Termination of appointment of Timothy Cooper Smith as a director on 30 October 2011 (1 page) |
1 December 2011 | Appointment of Mr Kent Michael Hoskins as a secretary on 30 October 2011 (2 pages) |
1 December 2011 | Appointment of Mr Kent Michael Hoskins as a secretary on 30 October 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Mr Mark Stephen Hillier on 1 October 2011 (2 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Director's details changed for Mr Kent Michael Hoskins on 1 October 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Mr Mark Stephen Hillier on 1 October 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Mr Mark Stephen Hillier on 1 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Kent Michael Hoskins on 1 October 2011 (2 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Director's details changed for Mr Kent Michael Hoskins on 1 October 2011 (2 pages) |
2 February 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
2 February 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Termination of appointment of C P Masters Uk Limited as a director (1 page) |
1 September 2010 | Termination of appointment of C P Masters Uk Limited as a director (1 page) |
7 June 2010 | Director's details changed for C P Masters Uk Limited on 10 May 2010 (2 pages) |
7 June 2010 | Director's details changed for C P Masters Uk Limited on 10 May 2010 (2 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
7 May 2010 | Appointment of Mr Kent Michael Hoskins as a director (2 pages) |
7 May 2010 | Appointment of Mr Kent Michael Hoskins as a director (2 pages) |
9 March 2010 | Registered office address changed from The Matrix Building 91 Peterborough Road London SW6 3BU on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from The Matrix Building 91 Peterborough Road London SW6 3BU on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from The Matrix Building 91 Peterborough Road London SW6 3BU on 9 March 2010 (1 page) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Director's details changed for C P Masters Uk Limited on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Timothy Cooper Smith on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for C P Masters Uk Limited on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Timothy Cooper Smith on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Timothy Cooper Smith on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for C P Masters Uk Limited on 1 October 2009 (2 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
6 August 2009 | Resolutions
|
6 August 2009 | Resolutions
|
8 December 2008 | Appointment terminated secretary capita company secretarial services LTD (1 page) |
8 December 2008 | Secretary appointed mark hillier (2 pages) |
8 December 2008 | Secretary appointed mark hillier (2 pages) |
8 December 2008 | Appointment terminated secretary capita company secretarial services LTD (1 page) |
27 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
27 November 2008 | Location of register of members (1 page) |
27 November 2008 | Director's change of particulars / c p masters uk LIMITED / 01/08/2008 (1 page) |
27 November 2008 | Director's change of particulars / c p masters uk LIMITED / 01/08/2008 (1 page) |
27 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
27 November 2008 | Location of register of members (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 17-19 rochester row london SW1P 1QT (1 page) |
1 October 2008 | Director's change of particulars / c p masters uk LIMITED / 25/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / c p masters uk LIMITED / 25/09/2008 (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 17-19 rochester row london SW1P 1QT (1 page) |
3 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 April 2008 | Director appointed c p masters uk LIMITED (2 pages) |
2 April 2008 | Director appointed c p masters uk LIMITED (2 pages) |
2 April 2008 | Secretary appointed capita company secretarial services LTD (2 pages) |
2 April 2008 | Secretary appointed capita company secretarial services LTD (2 pages) |
1 April 2008 | Company name changed rondor music (london) LIMITED\certificate issued on 01/04/08 (2 pages) |
1 April 2008 | Company name changed rondor music (london) LIMITED\certificate issued on 01/04/08 (2 pages) |
13 March 2008 | Appointment terminated secretary peter wareham (1 page) |
13 March 2008 | Appointment terminated secretary peter wareham (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 20 fulham broadway london SW6 1AH (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 20 fulham broadway london SW6 1AH (1 page) |
23 October 2007 | Location of register of members (1 page) |
23 October 2007 | Location of register of members (1 page) |
23 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: 136-144 new kings road london SW6 4FX (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 136-144 new kings road london SW6 4FX (1 page) |
19 August 2007 | Resolutions
|
19 August 2007 | Memorandum and Articles of Association (4 pages) |
19 August 2007 | Resolutions
|
19 August 2007 | Memorandum and Articles of Association (4 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | New director appointed (1 page) |
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (1 page) |
2 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
6 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
30 March 2006 | Full accounts made up to 31 December 2005 (16 pages) |
30 March 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
4 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
23 March 2005 | Full accounts made up to 31 December 2004 (19 pages) |
23 March 2005 | Full accounts made up to 31 December 2004 (19 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
6 January 2005 | Auditor's resignation (1 page) |
6 January 2005 | Auditor's resignation (1 page) |
22 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
1 October 2004 | Return made up to 01/10/04; full list of members (2 pages) |
1 October 2004 | Return made up to 01/10/04; full list of members (2 pages) |
11 August 2004 | Full accounts made up to 31 December 2002 (15 pages) |
11 August 2004 | Full accounts made up to 31 December 2002 (15 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: p o box 1420, 1 sussex place hammersmith london W6 9XS (1 page) |
30 June 2004 | Location of register of members (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: p o box 1420, 1 sussex place hammersmith london W6 9XS (1 page) |
30 June 2004 | Location of register of members (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New secretary appointed (1 page) |
2 June 2004 | New secretary appointed (1 page) |
13 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
13 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 October 2003 | Return made up to 01/10/03; full list of members (2 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (2 pages) |
30 August 2003 | Auditor's resignation (2 pages) |
30 August 2003 | Auditor's resignation (2 pages) |
3 June 2003 | Full accounts made up to 31 December 2001 (13 pages) |
3 June 2003 | Full accounts made up to 31 December 2001 (13 pages) |
14 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
14 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 October 2002 | Return made up to 01/10/02; full list of members (2 pages) |
2 October 2002 | Return made up to 01/10/02; full list of members (2 pages) |
4 July 2002 | Full accounts made up to 31 December 2000 (21 pages) |
4 July 2002 | Full accounts made up to 31 December 2000 (21 pages) |
1 July 2002 | Location of register of members (1 page) |
1 July 2002 | Location of register of members (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (1 page) |
19 February 2002 | New director appointed (1 page) |
3 October 2001 | Return made up to 01/10/01; full list of members (2 pages) |
3 October 2001 | Return made up to 01/10/01; full list of members (2 pages) |
20 September 2001 | Delivery ext'd 3 mth 29/12/00 (1 page) |
20 September 2001 | Delivery ext'd 3 mth 29/12/00 (1 page) |
13 December 2000 | Location of register of members (1 page) |
13 December 2000 | Location of register of members (1 page) |
23 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members (3 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members (3 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
28 September 2000 | New secretary appointed (1 page) |
28 September 2000 | New director appointed (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: rondor house 10A parsons green london SW6 4TW (1 page) |
28 September 2000 | New director appointed (1 page) |
28 September 2000 | New secretary appointed (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | New director appointed (1 page) |
28 September 2000 | New director appointed (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: rondor house 10A parsons green london SW6 4TW (1 page) |
30 December 1999 | Full accounts made up to 31 December 1998 (20 pages) |
30 December 1999 | Full accounts made up to 31 December 1998 (20 pages) |
15 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
15 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
28 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
28 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
4 March 1999 | Return made up to 01/10/98; no change of members
|
4 March 1999 | Return made up to 01/10/98; no change of members
|
30 December 1998 | Full accounts made up to 31 December 1997 (20 pages) |
30 December 1998 | Full accounts made up to 31 December 1997 (20 pages) |
28 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
28 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
6 January 1998 | Full accounts made up to 31 December 1996 (20 pages) |
6 January 1998 | Full accounts made up to 31 December 1996 (20 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
22 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
22 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
19 November 1996 | Return made up to 01/10/96; no change of members
|
19 November 1996 | Return made up to 01/10/96; no change of members
|
20 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
4 January 1996 | Full accounts made up to 31 December 1994 (19 pages) |
4 January 1996 | Full accounts made up to 31 December 1994 (19 pages) |
24 November 1995 | Return made up to 01/10/95; no change of members (4 pages) |
24 November 1995 | Return made up to 01/10/95; no change of members (4 pages) |
30 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
30 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
26 January 1995 | Full accounts made up to 31 December 1993 (21 pages) |
26 January 1995 | Full accounts made up to 31 December 1993 (21 pages) |
8 February 1994 | Full accounts made up to 31 December 1992 (21 pages) |
8 February 1994 | Full accounts made up to 31 December 1992 (21 pages) |
2 February 1993 | Accounts for a medium company made up to 31 December 1991 (18 pages) |
2 February 1993 | Accounts for a medium company made up to 31 December 1991 (18 pages) |
6 March 1989 | Return made up to 07/10/88; full list of members (5 pages) |
6 March 1989 | Return made up to 07/10/88; full list of members (5 pages) |
15 November 1966 | Incorporation (13 pages) |
15 November 1966 | Incorporation (13 pages) |