Company NameSanctuary Records Group Limited
Company StatusActive
Company Number00911474
CategoryPrivate Limited Company
Incorporation Date25 July 1967(56 years, 9 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr David John D'Urbano
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 May 2019(51 years, 9 months after company formation)
Appointment Duration4 years, 12 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameThomas Coesfeld
Date of BirthMay 1990 (Born 34 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2021(53 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleDeputy Chief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Alistair Mark Norbury
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(56 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Clifford Victor Dane
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(25 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 August 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address117 Milton Road
Weston Super Mare
Avon
BS23 2UX
Director NameIan Keith Holder
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(25 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 February 1996)
RoleCompany Director
Correspondence Address39a Great Percy Street
London
WC1X 9RD
Director NameJonathan Roderick Beecher
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(25 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressGreat Oaks 7 Woodway
Merrow
Guildford
Surrey
GU1 2TF
Secretary NameIan Keith Holder
NationalityBritish
StatusResigned
Appointed18 December 1992(25 years, 5 months after company formation)
Appointment Duration3 years (resigned 09 January 1996)
RoleCompany Director
Correspondence Address39a Great Percy Street
London
WC1X 9RD
Director NameJoseph James Bianco
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1994(27 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 1997)
RoleCompany Director
Correspondence Address6254 Via Palladium
Boca Raton Florida 33433
Usa
Foreign
Director NameIan McIntosh Henderson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(27 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 1997)
RoleCompany Director
Correspondence AddressApartado 2136 Quinta Do Lago
Almancil 8135 Algarve
Portugal
Foreign
Secretary NameEdward John Nicholas Cook
NationalityBritish
StatusResigned
Appointed09 January 1996(28 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 May 2000)
RoleSecretary
Correspondence AddressFlat 2 47 Crooked Billet
London
SW19 4RQ
Director NameTimothy John Dahltorp
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1996(28 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 1997)
RoleChief Financial Officer
Correspondence Address12 Old Farm Hill Road
Newtown Connecticut 06470
Usa
Foreign
Director NameJoseph Cokell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(29 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 September 2007)
RoleManager
Correspondence AddressTall Trees
Orpington Road
Chislehurst
Kent
BR7 6RA
Director NameEdward John Nicholas Cook
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(29 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address25 Ernle Road
Wimbledon
London
SW20 0HH
Director NameChristopher Joyce
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(29 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address138 East 36th Street
Appt 6a, New York, 10016
U.S.A.
Foreign
Director NameMr Christopher Bruce Dowling
Date of BirthMay 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed25 November 1998(31 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Home Park Road
Wimbledon
London
SW19 7HU
Director NameAidan Docherty
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(31 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 2000)
RoleChartered Accountant
Correspondence Address137 Taybridge Road
London
SW11 5PY
Director NameMr Martin James Haxby
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(32 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildhern 133 Silverdale Avenue
Ashley Park
Walton On Thames
Surrey
KT12 1EJ
Director NameMr David Michael Davies
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(32 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Marine Parade
Penarth
South Glamorgan
CF64 3BG
Wales
Director NameHywel Hadley Davies
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(32 years, 9 months after company formation)
Appointment Duration4 years (resigned 14 May 2004)
RoleCompany Director
Correspondence Address2b Florence Road
London
W5 3TX
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed05 May 2000(32 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed20 February 2007(39 years, 7 months after company formation)
Appointment Duration7 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusResigned
Appointed22 September 2007(40 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 November 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(40 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 2009)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address6 Balniel Gate
London
SW1V 3SD
Director NameMr Thomas Clive Fisher
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(41 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2011)
RoleExecutive Vice President - Uk
Country of ResidenceEngland
Correspondence Address1 Nevelle Close
Binfield
Bracknell
Berkshire
RG42 4AZ
Director NameMr David Thomas Bryant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(41 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address37 Ramillies Road
London
W4 1JW
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(44 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(45 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 2015)
RoleChief Operating Officer  - Europe
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMs Alexi Cory-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(45 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 2017)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2013(45 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2021)
RoleChief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameSimon Harvey
StatusResigned
Appointed30 April 2013(45 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 September 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameJulian French
StatusResigned
Appointed01 September 2013(46 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameMrs Erika Brennan
StatusResigned
Appointed01 November 2015(48 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Benjamin Jerome Katovsky
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(51 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameJonathan Michael Baker
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(51 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed05 May 2000(32 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2002)
Correspondence Address25 City Road
London
EC1Y 1BQ

Contact

Websitesanctuaryrecords.co.uk

Location

Registered Address8th Floor 5 Merchant Square
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6.9m at £0.05Bmg Rights Management (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,734,000
Gross Profit£3,849,000
Net Worth-£450,000
Current Liabilities£15,994,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

9 September 1994Delivered on: 23 September 1994
Satisfied on: 24 March 2000
Persons entitled: The Chase Manhattan Bank N.A. as Security Agent for the Beneficiaries(As Defined in the Debenture)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 May 1991Delivered on: 9 May 1991
Satisfied on: 12 September 1994
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 January 1990Delivered on: 26 January 1990
Satisfied on: 20 July 1991
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: 29 barwell business park leatherhead road chessington l/b of kingston-upon-thames.
Fully Satisfied
11 August 1989Delivered on: 22 August 1989
Satisfied on: 20 July 1991
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: Unit 8 northfields prospect putney bridge road l/b of wandsworth t/n tgl 5126.
Fully Satisfied
22 December 1988Delivered on: 11 January 1989
Satisfied on: 20 July 1991
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 other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 November 1988Delivered on: 15 November 1988
Satisfied on: 20 July 1991
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 other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 August 1988Delivered on: 22 August 1988
Satisfied on: 20 July 1991
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: Units 15 & 16 northfields prospect putney bridge rd l/b of wandsworth t/n sgl 463392 (part).
Fully Satisfied
8 September 1986Delivered on: 18 September 1986
Satisfied on: 20 July 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 June 2002Delivered on: 27 June 2002
Satisfied on: 16 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 August 2000Delivered on: 30 August 2000
Satisfied on: 10 May 2003
Persons entitled: Abn Amro Causeway Mezzanine Partnership LP

Classification: Deed of amendment to a composite guarantee and debenture dated 29 october 1998 (the "deed")
Secured details: All indebtedness liabilities and obligations due owing or incurred to the chargee under the mezzanine documents by any charging company (as defined).
Particulars: L/H property k/a 45-53 sinclair road, hammersmith, london t/no BGL14049 together with all buildings, fixtures and its fixed plant and machinery at any time thereon.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 August 2000Delivered on: 30 August 2000
Satisfied on: 16 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 July 1995Delivered on: 15 August 1995
Satisfied on: 24 March 2000
Persons entitled: The Chase Manhattan Bank, N.A. as Security Agent for the Beneficiaries (As Defined in the Charge)

Classification: First charge over shares in certain subsidiaries
Secured details: All monies and other liabilities due or to become due from the company to the chargees pursuant to the terms of the loan documents and credit agreement (as defined).
Particulars: By way of first ranking fixed charge all of the share security now or at any time hereafter in existence and belonging to the chargor. See the mortgage charge document for full details.
Fully Satisfied
25 July 1995Delivered on: 15 August 1995
Satisfied on: 24 March 2000
Persons entitled: The Chase Manhattan Bank, N.A. as Security Agent for the Beneficiaries (As Defined in the Debenture)

Classification: Deed of debenture constituting a floating charge
Secured details: All monies and other liabilities due or to become due from the company to the chargees pursuant to the terms of any of the loan documents and credit agreement (as defined).
Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
9 September 1994Delivered on: 23 September 1994
Satisfied on: 24 March 2000
Persons entitled: The Chase Manhattan Bank N.A. as Security Agent for the Beneficiaries(As Defined in the Charge)

Classification: First charge over shares in certain subsidiaries
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all of the share security including dividends etc,. See the mortgage charge document for full details.
Fully Satisfied
19 March 1984Delivered on: 21 March 1984
Satisfied on: 5 November 1986
Persons entitled: The Hongkong and Shanghai Banking Corporation.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital. All fixed & moveable plant machinery fixtures fittings implements & utensils all stocks shares & other securities.
Fully Satisfied

Filing History

3 January 2024Termination of appointment of Christopher Ludwig as a director on 31 December 2023 (1 page)
3 January 2024Appointment of Mr Alistair Mark Norbury as a director on 31 December 2023 (2 pages)
20 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
19 July 2023Termination of appointment of Hartwig Masuch as a director on 30 June 2023 (1 page)
19 July 2023Termination of appointment of Jonathan Michael Baker as a director on 30 June 2023 (1 page)
6 January 2023Appointment of Christopher Ludwig as a director on 31 December 2022 (2 pages)
5 January 2023Termination of appointment of Peter Stack as a director on 31 December 2022 (1 page)
3 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
10 May 2022Full accounts made up to 31 December 2021 (31 pages)
25 April 2022Termination of appointment of Benjamin Jerome Katovsky as a director on 1 March 2022 (1 page)
2 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
6 April 2021Termination of appointment of Maximilian Dressendoerfer as a director on 31 March 2021 (1 page)
1 April 2021Full accounts made up to 31 December 2020 (31 pages)
3 February 2021Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages)
4 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
23 March 2020Full accounts made up to 31 December 2019 (29 pages)
2 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
20 May 2019Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page)
3 May 2019Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages)
21 March 2019Full accounts made up to 31 December 2018 (29 pages)
7 January 2019Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages)
7 January 2019Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages)
20 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
7 July 2018Register inspection address has been changed from Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB England to 87-91 Newman Street London W1T 3EY (1 page)
26 March 2018Full accounts made up to 31 December 2017 (27 pages)
17 January 2018Appointment of Mr Peter Stack as a director on 16 January 2018 (2 pages)
17 January 2018Appointment of Mr Peter Stack as a director on 16 January 2018 (2 pages)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
27 December 2017Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages)
27 December 2017Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages)
20 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
20 March 2017Full accounts made up to 31 December 2016 (26 pages)
20 March 2017Full accounts made up to 31 December 2016 (26 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
5 April 2016Consolidation of shares on 24 March 2016 (5 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 April 2016Consolidation of shares on 24 March 2016 (5 pages)
24 March 2016Statement by Directors (3 pages)
24 March 2016Solvency Statement dated 24/03/16 (3 pages)
24 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 March 2016Statement of capital on 24 March 2016
  • GBP 1
(4 pages)
24 March 2016Statement of capital on 24 March 2016
  • GBP 1
(4 pages)
24 March 2016Solvency Statement dated 24/03/16 (3 pages)
24 March 2016Statement by Directors (3 pages)
15 March 2016Full accounts made up to 31 December 2015 (28 pages)
15 March 2016Full accounts made up to 31 December 2015 (28 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 344,262.9
(9 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 344,262.9
(9 pages)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
26 May 2015Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
19 April 2015Full accounts made up to 31 December 2014 (28 pages)
19 April 2015Full accounts made up to 31 December 2014 (28 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 344,262.9
(8 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 344,262.9
(8 pages)
6 November 2014Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages)
6 November 2014Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages)
15 August 2014Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
15 August 2014Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
14 August 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
14 August 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
16 June 2014Accounts made up to 31 December 2013 (27 pages)
16 June 2014Accounts made up to 31 December 2013 (27 pages)
31 March 2014Termination of appointment of Julian French as a secretary (1 page)
31 March 2014Termination of appointment of Julian French as a secretary (1 page)
13 January 2014Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom (1 page)
13 January 2014Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom (1 page)
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 344,262.9
(8 pages)
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 344,262.9
(8 pages)
13 September 2013Appointment of Julian French as a secretary (1 page)
13 September 2013Appointment of Julian French as a secretary (1 page)
10 September 2013Registered office address changed from , C/O Davenport Lyons 30 Old Burlington Street, London, W1S 3NL on 10 September 2013 (1 page)
10 September 2013Termination of appointment of Simon Harvey as a secretary (1 page)
10 September 2013Termination of appointment of Simon Harvey as a secretary (1 page)
10 September 2013Registered office address changed from , C/O Davenport Lyons 30 Old Burlington Street, London, W1S 3NL on 10 September 2013 (1 page)
23 May 2013Appointment of Simon Harvey as a secretary (2 pages)
23 May 2013Appointment of Simon Harvey as a secretary (2 pages)
22 May 2013Appointment of Mr Mark David Ranyard as a director (2 pages)
22 May 2013Termination of appointment of Timothy Smith as a director (1 page)
22 May 2013Termination of appointment of Timothy Smith as a director (1 page)
22 May 2013Termination of appointment of Timothy Smith as a director (1 page)
22 May 2013Appointment of Ms Alexi Cory-Smith as a director (2 pages)
22 May 2013Appointment of Mr Hartwig Masuch as a director (2 pages)
22 May 2013Appointment of John Leslie Dobinson as a director (2 pages)
22 May 2013Appointment of Mr Mark David Ranyard as a director (2 pages)
22 May 2013Appointment of John Leslie Dobinson as a director (2 pages)
22 May 2013Appointment of Maximilian Dressendoerfer as a director (2 pages)
22 May 2013Appointment of Maximilian Dressendoerfer as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2017
(3 pages)
22 May 2013Appointment of Mr Hartwig Masuch as a director (2 pages)
22 May 2013Appointment of Maximilian Dressendoerfer as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2017
(3 pages)
22 May 2013Appointment of Ms Alexi Cory-Smith as a director (2 pages)
22 May 2013Termination of appointment of Timothy Smith as a director (1 page)
10 May 2013Registered office address changed from , 364-366 Kensington High Street, London, W14 8NS, England on 10 May 2013 (2 pages)
10 May 2013Registered office address changed from , 364-366 Kensington High Street, London, W14 8NS, England on 10 May 2013 (2 pages)
25 April 2013Accounts made up to 31 December 2012 (19 pages)
25 April 2013Accounts made up to 31 December 2012 (19 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
21 November 2012Appointment of Timothy Spencer Smith as a director (2 pages)
21 November 2012Termination of appointment of David Sharpe as a director (1 page)
21 November 2012Termination of appointment of Adam Barker as a director (1 page)
21 November 2012Termination of appointment of Abolanle Abioye as a secretary (1 page)
21 November 2012Termination of appointment of David Sharpe as a director (1 page)
21 November 2012Appointment of Timothy Spencer Smith as a director (2 pages)
21 November 2012Termination of appointment of Adam Barker as a director (1 page)
21 November 2012Termination of appointment of Abolanle Abioye as a secretary (1 page)
14 November 2012Memorandum and Articles of Association (45 pages)
14 November 2012Memorandum and Articles of Association (45 pages)
14 November 2012Resolutions
  • RES13 ‐ Min directors not less than one 27/09/2012
(2 pages)
14 November 2012Resolutions
  • RES13 ‐ Min directors not less than one 27/09/2012
(2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
31 October 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
20 September 2012Register(s) moved to registered inspection location (1 page)
20 September 2012Register(s) moved to registered inspection location (1 page)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
10 April 2012Accounts made up to 31 December 2011 (19 pages)
10 April 2012Accounts made up to 31 December 2011 (19 pages)
8 February 2012Auditor's resignation (1 page)
8 February 2012Auditor's resignation (1 page)
23 January 2012Termination of appointment of David Bryant as a director (1 page)
23 January 2012Appointment of David Richard James Sharpe as a director (2 pages)
23 January 2012Appointment of David Richard James Sharpe as a director (2 pages)
23 January 2012Termination of appointment of David Bryant as a director (1 page)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
22 November 2011Registered office address changed from , 1 Sussex Place, London, W6 9EA on 22 November 2011 (1 page)
22 November 2011Registered office address changed from , 1 Sussex Place, London, W6 9EA on 22 November 2011 (1 page)
17 August 2011Termination of appointment of Thomas Fisher as a director (1 page)
17 August 2011Termination of appointment of Thomas Fisher as a director (1 page)
16 August 2011Appointment of Adam Martin Barker as a director (2 pages)
16 August 2011Appointment of Adam Martin Barker as a director (2 pages)
6 April 2011Accounts made up to 31 December 2010 (20 pages)
6 April 2011Accounts made up to 31 December 2010 (20 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
6 April 2010Accounts made up to 31 December 2009 (21 pages)
6 April 2010Accounts made up to 31 December 2009 (21 pages)
26 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
18 August 2009Auditor's resignation (2 pages)
18 August 2009Auditor's resignation (2 pages)
4 April 2009Accounts made up to 31 December 2008 (25 pages)
4 April 2009Accounts made up to 31 December 2008 (25 pages)
11 March 2009Director appointed thomas clive fisher (1 page)
11 March 2009Director appointed thomas clive fisher (1 page)
10 March 2009Director appointed david thomas bryant (1 page)
10 March 2009Appointment terminated director boyd muir (1 page)
10 March 2009Director appointed david thomas bryant (1 page)
10 March 2009Appointment terminated director boyd muir (1 page)
10 March 2009Appointment terminated director richard constant (1 page)
10 March 2009Appointment terminated director richard constant (1 page)
5 January 2009Return made up to 18/12/08; full list of members (3 pages)
5 January 2009Return made up to 18/12/08; full list of members (3 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from, sanctuary house, 45-53 sinclair road, london, W14 0NS (1 page)
7 May 2008Registered office changed on 07/05/2008 from, sanctuary house, 45-53 sinclair road, london, W14 0NS (1 page)
24 April 2008Appointment terminated director paul wallace (1 page)
24 April 2008Director appointed richard michael constant (1 page)
24 April 2008Director appointed richard michael constant (1 page)
24 April 2008Appointment terminated director paul wallace (1 page)
24 April 2008Director appointed boyd johnston muir (1 page)
24 April 2008Director appointed boyd johnston muir (1 page)
26 March 2008Accounts made up to 30 September 2007 (19 pages)
26 March 2008Accounts made up to 30 September 2007 (19 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Return made up to 18/12/07; full list of members (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Return made up to 18/12/07; full list of members (2 pages)
3 January 2008Director resigned (1 page)
12 November 2007New director appointed (1 page)
12 November 2007New director appointed (1 page)
18 October 2007Accounts made up to 30 September 2006 (21 pages)
18 October 2007Accounts made up to 30 September 2006 (21 pages)
1 October 2007New secretary appointed (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (1 page)
8 August 2007Ad 30/07/07--------- £ si 1@1=1 £ ic 344262/344263 (2 pages)
8 August 2007Ad 30/07/07--------- £ si 1@1=1 £ ic 344262/344263 (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
10 March 2007Ad 26/02/07--------- £ si [email protected] £ ic 344262/344262 (2 pages)
10 March 2007Ad 26/02/07--------- £ si [email protected] £ ic 344262/344262 (2 pages)
28 February 2007New secretary appointed (1 page)
28 February 2007Return made up to 18/12/06; full list of members (2 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007Return made up to 18/12/06; full list of members (2 pages)
28 February 2007New secretary appointed (1 page)
5 December 2006Accounts made up to 30 September 2005 (23 pages)
5 December 2006Accounts made up to 30 September 2005 (23 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
18 October 2006Ad 29/09/06--------- £ si [email protected] £ ic 344263/344263 (2 pages)
18 October 2006Ad 29/09/06--------- £ si [email protected] £ ic 344263/344263 (2 pages)
13 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
2 February 2006Accounts made up to 30 September 2004 (20 pages)
2 February 2006Accounts made up to 30 September 2004 (20 pages)
31 January 2006Return made up to 18/12/05; full list of members (3 pages)
31 January 2006Return made up to 18/12/05; full list of members (3 pages)
30 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
30 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
17 January 2005Return made up to 18/12/04; full list of members (9 pages)
17 January 2005Return made up to 18/12/04; full list of members (9 pages)
26 November 2004Accounts made up to 30 September 2003 (20 pages)
26 November 2004Accounts made up to 30 September 2003 (20 pages)
26 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
26 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
27 January 2004Accounts made up to 30 September 2002 (21 pages)
27 January 2004Accounts made up to 30 September 2002 (21 pages)
23 January 2004Return made up to 18/12/03; full list of members (10 pages)
23 January 2004Return made up to 18/12/03; full list of members (10 pages)
5 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
5 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
10 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2003Return made up to 18/12/02; full list of members (10 pages)
27 March 2003Return made up to 18/12/02; full list of members (10 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
6 July 2002Registered office changed on 06/07/02 from: A29 barwell business park, leatherhead road, chessington, surrey KT9 2NY (1 page)
6 July 2002Registered office changed on 06/07/02 from: A29 barwell business park, leatherhead road, chessington, surrey KT9 2NY (1 page)
27 June 2002Particulars of mortgage/charge (27 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
29 April 2002Accounts made up to 30 September 2001 (20 pages)
29 April 2002Accounts made up to 30 September 2001 (20 pages)
8 February 2002Return made up to 18/12/01; full list of members (8 pages)
8 February 2002Return made up to 18/12/01; full list of members (8 pages)
23 January 2002Secretary's particulars changed (1 page)
23 January 2002Secretary's particulars changed (1 page)
4 July 2001Accounts made up to 30 September 2000 (20 pages)
4 July 2001Accounts made up to 30 September 2000 (20 pages)
10 May 2001Director's particulars changed (1 page)
10 May 2001Director's particulars changed (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
15 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2001New director appointed (3 pages)
12 January 2001New director appointed (3 pages)
30 August 2000Particulars of mortgage/charge (15 pages)
30 August 2000Particulars of mortgage/charge (15 pages)
30 August 2000Particulars of mortgage/charge (15 pages)
30 August 2000Particulars of mortgage/charge (15 pages)
26 June 2000Company name changed castle music LIMITED\certificate issued on 27/06/00 (2 pages)
26 June 2000Company name changed castle music LIMITED\certificate issued on 27/06/00 (2 pages)
9 June 2000Director resigned (2 pages)
9 June 2000New director appointed (7 pages)
9 June 2000New director appointed (3 pages)
9 June 2000Director resigned (2 pages)
9 June 2000New director appointed (4 pages)
9 June 2000Secretary resigned (2 pages)
9 June 2000New director appointed (4 pages)
9 June 2000Director resigned (2 pages)
9 June 2000Director resigned (2 pages)
9 June 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
9 June 2000Secretary resigned (2 pages)
9 June 2000New director appointed (7 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (4 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000Director resigned (2 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000New director appointed (4 pages)
9 June 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
9 June 2000Director resigned (2 pages)
9 June 2000New secretary appointed (2 pages)
4 April 2000Accounts made up to 31 December 1999 (23 pages)
4 April 2000Accounts made up to 31 December 1999 (23 pages)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
29 December 1999Return made up to 18/12/99; full list of members (8 pages)
29 December 1999Return made up to 18/12/99; full list of members (8 pages)
18 December 1999Declaration of mortgage charge released/ceased (2 pages)
18 December 1999Declaration of mortgage charge released/ceased (2 pages)
18 December 1999Declaration of mortgage charge released/ceased (2 pages)
18 December 1999Declaration of mortgage charge released/ceased (2 pages)
18 December 1999Declaration of mortgage charge released/ceased (2 pages)
18 December 1999Declaration of mortgage charge released/ceased (2 pages)
18 December 1999Declaration of mortgage charge released/ceased (2 pages)
18 December 1999Declaration of mortgage charge released/ceased (2 pages)
2 July 1999Accounts made up to 31 December 1998 (25 pages)
2 July 1999Accounts made up to 31 December 1998 (25 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (3 pages)
23 December 1998Return made up to 18/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Return made up to 18/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (3 pages)
20 November 1998Re-registration of Memorandum and Articles (44 pages)
20 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 1998Application for reregistration from PLC to private (1 page)
20 November 1998Application for reregistration from PLC to private (1 page)
20 November 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
20 November 1998Re-registration of Memorandum and Articles (44 pages)
20 November 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
6 November 1998Auditor's resignation (1 page)
6 November 1998Auditor's resignation (1 page)
1 September 1998Accounts made up to 31 December 1997 (27 pages)
1 September 1998Accounts made up to 31 December 1997 (27 pages)
30 July 1998Delivery ext'd 3 mth 31/12/97 (1 page)
30 July 1998Delivery ext'd 3 mth 31/12/97 (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
2 February 1998Accounts made up to 31 December 1996 (28 pages)
2 February 1998Accounts made up to 31 December 1996 (28 pages)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Return made up to 18/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 December 1997Director resigned (1 page)
19 December 1997Return made up to 18/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
17 January 1997Return made up to 18/12/96; no change of members (10 pages)
17 January 1997Return made up to 18/12/96; no change of members (10 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
20 November 1996Accounts made up to 31 December 1995 (24 pages)
20 November 1996Accounts made up to 31 December 1995 (24 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
15 January 1996Secretary resigned;new secretary appointed (2 pages)
15 January 1996Secretary resigned;new secretary appointed (2 pages)
27 December 1995Return made up to 18/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
27 December 1995Return made up to 18/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
15 August 1995Particulars of mortgage/charge (20 pages)
15 August 1995Particulars of mortgage/charge (24 pages)
15 August 1995Particulars of mortgage/charge (24 pages)
15 August 1995Particulars of mortgage/charge (20 pages)
11 August 1995Application for reregistration from private to PLC (1 page)
11 August 1995Re-registration of Memorandum and Articles (40 pages)
11 August 1995Auditor's report (2 pages)
11 August 1995Certificate of re-registration from Private to Public Limited Company (1 page)
11 August 1995Auditor's statement (8 pages)
11 August 1995Declaration on reregistration from private to PLC (1 page)
11 August 1995Application for reregistration from private to PLC (1 page)
11 August 1995Auditor's statement (8 pages)
11 August 1995Auditor's report (2 pages)
11 August 1995Balance Sheet (26 pages)
11 August 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
11 August 1995Re-registration of Memorandum and Articles (40 pages)
11 August 1995Certificate of re-registration from Private to Public Limited Company (1 page)
11 August 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
11 August 1995Declaration on reregistration from private to PLC (1 page)
11 August 1995Balance Sheet (26 pages)
7 August 1995Declaration of assistance for shares acquisition (30 pages)
7 August 1995Declaration of assistance for shares acquisition (30 pages)
25 July 1995Certificate of re-registration from Public Limited Company to Private (1 page)
25 July 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
25 July 1995Application for reregistration from PLC to private (1 page)
25 July 1995Re-registration of Memorandum and Articles (40 pages)
25 July 1995Application for reregistration from PLC to private (1 page)
25 July 1995Re-registration of Memorandum and Articles (40 pages)
25 July 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
25 July 1995Certificate of re-registration from Public Limited Company to Private (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (53 pages)
1 January 1995A selection of documents registered before 1 January 1995 (341 pages)
16 September 1994Ad 02/09/94--------- £ si [email protected]=506 £ ic 318398/318904 (2 pages)
16 September 1994Ad 02/09/94--------- £ si [email protected]=506 £ ic 318398/318904 (2 pages)
5 September 1994Ad 26/08/94--------- £ si [email protected]=2988 £ ic 315410/318398 (4 pages)
5 September 1994Ad 26/08/94--------- £ si [email protected]=2988 £ ic 315410/318398 (4 pages)
14 April 1994Ad 04/10/93--------- £ si [email protected] (2 pages)
14 April 1994Ad 04/10/93--------- £ si [email protected] (2 pages)
1 March 1994Ad 26/04/93--------- £ si [email protected] (2 pages)
1 March 1994Ad 26/04/93--------- £ si [email protected] (2 pages)
18 February 1994Ad 04/10/93--------- £ si [email protected] (2 pages)
18 February 1994Ad 04/10/93--------- £ si [email protected] (2 pages)
23 December 1993Ad 06/12/93--------- £ si [email protected] (3 pages)
23 December 1993Ad 06/12/93--------- £ si [email protected] (3 pages)
30 November 1993Ad 26/04/93--------- £ si [email protected]=750 £ ic 912068/912818 (2 pages)
30 November 1993Ad 26/04/93--------- £ si [email protected]=750 £ ic 912068/912818 (2 pages)
9 November 1993Ad 29/03/93--------- £ si [email protected]=532 £ ic 911536/912068 (2 pages)
9 November 1993Ad 29/03/93--------- £ si [email protected]=532 £ ic 911536/912068 (2 pages)
19 June 1990Ad 18/04/90--------- premium £ si [email protected]=56642 £ ic 629157/685799 (3 pages)
19 June 1990Ad 18/04/90--------- premium £ si [email protected]=56642 £ ic 629157/685799 (3 pages)
26 March 1990Prospectus (24 pages)
26 March 1990Prospectus (24 pages)
26 January 1989Full group accounts made up to 30 June 1988 (26 pages)
26 January 1989Full group accounts made up to 30 June 1988 (26 pages)
13 January 1988Full group accounts made up to 30 June 1987 (22 pages)
13 January 1988Full group accounts made up to 30 June 1987 (22 pages)
9 December 1985Accounts made up to 30 June 1985 (14 pages)
9 December 1985Accounts made up to 30 June 1985 (14 pages)
3 May 1985Accounts made up to 30 June 1984 (14 pages)
3 May 1985Accounts made up to 30 June 1984 (14 pages)
25 July 1967Incorporation (10 pages)
25 July 1967Certificate of incorporation (1 page)
25 July 1967Certificate of incorporation (1 page)
25 July 1967Incorporation (10 pages)