London
W2 1AS
Director Name | Mr Peter Stack |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2018(50 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Benjamin Jerome Katovsky |
---|---|
Date of Birth | March 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(51 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Jonathan Michael Baker |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(51 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr David John D'Urbano |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 May 2019(51 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Thomas Coesfeld |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 February 2021(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Deputy Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Christopher Ludwig |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 December 2022(55 years, 5 months after company formation) |
Appointment Duration | 11 months |
Role | Svp Global Digital Partnerships & Strategy, Bmg |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Jonathan Roderick Beecher |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | Great Oaks 7 Woodway Merrow Guildford Surrey GU1 2TF |
Director Name | Ian Keith Holder |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | 39a Great Percy Street London WC1X 9RD |
Director Name | Mr Clifford Victor Dane |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 August 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 117 Milton Road Weston Super Mare Avon BS23 2UX |
Secretary Name | Ian Keith Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(25 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 09 January 1996) |
Role | Company Director |
Correspondence Address | 39a Great Percy Street London WC1X 9RD |
Director Name | Joseph James Bianco |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1994(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 November 1997) |
Role | Company Director |
Correspondence Address | 6254 Via Palladium Boca Raton Florida 33433 Usa Foreign |
Director Name | Ian McIntosh Henderson |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | Apartado 2136 Quinta Do Lago Almancil 8135 Algarve Portugal Foreign |
Secretary Name | Edward John Nicholas Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 May 2000) |
Role | Secretary |
Correspondence Address | Flat 2 47 Crooked Billet London SW19 4RQ |
Director Name | Timothy John Dahltorp |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1996(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 1997) |
Role | Chief Financial Officer |
Correspondence Address | 12 Old Farm Hill Road Newtown Connecticut 06470 Usa Foreign |
Director Name | Joseph Cokell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(29 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 September 2007) |
Role | Manager |
Correspondence Address | Tall Trees Orpington Road Chislehurst Kent BR7 6RA |
Director Name | Edward John Nicholas Cook |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(29 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 September 2006) |
Role | Accountant |
Correspondence Address | 25 Ernle Road Wimbledon London SW20 0HH |
Director Name | Christopher Joyce |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(29 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 138 East 36th Street Appt 6a, New York, 10016 U.S.A. Foreign |
Director Name | Aidan Docherty |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 137 Taybridge Road London SW11 5PY |
Director Name | Mr Christopher Bruce Dowling |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 November 1998(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 110 Home Park Road Wimbledon London SW19 7HU |
Director Name | Mr David Michael Davies |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(32 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Marine Parade Penarth South Glamorgan CF64 3BG Wales |
Director Name | Mr Martin James Haxby |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildhern 133 Silverdale Avenue Ashley Park Walton On Thames Surrey KT12 1EJ |
Director Name | Hywel Hadley Davies |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(32 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 14 May 2004) |
Role | Company Director |
Correspondence Address | 2b Florence Road London W5 3TX |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Secretary Name | Matthew Robert Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(39 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 2 Chestnut Place Ashtead Surrey KT21 2DY |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2007(40 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 November 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(40 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 February 2009) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 6 Balniel Gate London SW1V 3SD |
Director Name | Mr Thomas Clive Fisher |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2011) |
Role | Executive Vice President - Uk |
Country of Residence | England |
Correspondence Address | 1 Nevelle Close Binfield Bracknell Berkshire RG42 4AZ |
Director Name | Mr David Thomas Bryant |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 37 Ramillies Road London W4 1JW |
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(44 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr John Leslie Dobinson |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 2015) |
Role | Chief Operating Officer - Europe |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Ms Alexi Cory-Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 December 2017) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Dr Maximilian Dressendoerfer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2013(45 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2021) |
Role | Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Simon Harvey |
---|---|
Status | Resigned |
Appointed | 30 April 2013(45 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Julian French |
---|---|
Status | Resigned |
Appointed | 01 September 2013(46 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Mrs Erika Brennan |
---|---|
Status | Resigned |
Appointed | 01 November 2015(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2002) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Website | sanctuaryrecords.co.uk |
---|
Registered Address | 8th Floor 5 Merchant Square London W2 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
6.9m at £0.05 | Bmg Rights Management (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,734,000 |
Gross Profit | £3,849,000 |
Net Worth | -£450,000 |
Current Liabilities | £15,994,000 |
Latest Accounts | 31 December 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2024 (4 weeks, 1 day from now) |
9 September 1994 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1984 | Delivered 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 |
3 February 2021 | Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages) |
---|---|
4 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
23 March 2020 | Full accounts made up to 31 December 2019 (29 pages) |
2 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
20 May 2019 | Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page) |
3 May 2019 | Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages) |
21 March 2019 | Full accounts made up to 31 December 2018 (29 pages) |
7 January 2019 | Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages) |
7 January 2019 | Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
7 July 2018 | Register 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 2018 | Full accounts made up to 31 December 2017 (27 pages) |
17 January 2018 | Appointment of Mr Peter Stack as a director on 16 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr Peter Stack as a director on 16 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page) |
27 December 2017 | Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages) |
27 December 2017 | Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
26 July 2017 | Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page) |
26 July 2017 | Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page) |
20 March 2017 | Full accounts made up to 31 December 2016 (26 pages) |
20 March 2017 | Full accounts made up to 31 December 2016 (26 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
5 April 2016 | Consolidation of shares on 24 March 2016 (5 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
5 April 2016 | Consolidation of shares on 24 March 2016 (5 pages) |
24 March 2016 | Statement by Directors (3 pages) |
24 March 2016 | Solvency Statement dated 24/03/16 (3 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Resolutions
|
24 March 2016 | Statement of capital on 24 March 2016
|
24 March 2016 | Statement of capital on 24 March 2016
|
24 March 2016 | Solvency Statement dated 24/03/16 (3 pages) |
24 March 2016 | Statement by Directors (3 pages) |
15 March 2016 | Full accounts made up to 31 December 2015 (28 pages) |
15 March 2016 | Full accounts made up to 31 December 2015 (28 pages) |
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
21 December 2015 | Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
26 May 2015 | Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Registered 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 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
26 May 2015 | Registered 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 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (28 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (28 pages) |
6 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 November 2014 | Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages) |
15 August 2014 | Register 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 2014 | Register 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 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page) |
14 August 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page) |
16 June 2014 | Accounts made up to 31 December 2013 (27 pages) |
16 June 2014 | Accounts made up to 31 December 2013 (27 pages) |
31 March 2014 | Termination of appointment of Julian French as a secretary (1 page) |
31 March 2014 | Termination of appointment of Julian French as a secretary (1 page) |
13 January 2014 | Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom (1 page) |
13 January 2014 | Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom (1 page) |
13 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 September 2013 | Appointment of Julian French as a secretary (1 page) |
13 September 2013 | Appointment of Julian French as a secretary (1 page) |
10 September 2013 | Registered office address changed from , C/O Davenport Lyons 30 Old Burlington Street, London, W1S 3NL on 10 September 2013 (1 page) |
10 September 2013 | Termination of appointment of Simon Harvey as a secretary (1 page) |
10 September 2013 | Termination of appointment of Simon Harvey as a secretary (1 page) |
10 September 2013 | Registered office address changed from , C/O Davenport Lyons 30 Old Burlington Street, London, W1S 3NL on 10 September 2013 (1 page) |
23 May 2013 | Appointment of Simon Harvey as a secretary (2 pages) |
23 May 2013 | Appointment of Simon Harvey as a secretary (2 pages) |
22 May 2013 | Appointment of Mr Mark David Ranyard as a director (2 pages) |
22 May 2013 | Termination of appointment of Timothy Smith as a director (1 page) |
22 May 2013 | Termination of appointment of Timothy Smith as a director (1 page) |
22 May 2013 | Termination of appointment of Timothy Smith as a director (1 page) |
22 May 2013 | Appointment of Ms Alexi Cory-Smith as a director (2 pages) |
22 May 2013 | Appointment of Mr Hartwig Masuch as a director (2 pages) |
22 May 2013 | Appointment of John Leslie Dobinson as a director (2 pages) |
22 May 2013 | Appointment of Mr Mark David Ranyard as a director (2 pages) |
22 May 2013 | Appointment of John Leslie Dobinson as a director (2 pages) |
22 May 2013 | Appointment of Maximilian Dressendoerfer as a director (2 pages) |
22 May 2013 | Appointment of Maximilian Dressendoerfer as a director
|
22 May 2013 | Appointment of Mr Hartwig Masuch as a director (2 pages) |
22 May 2013 | Appointment of Maximilian Dressendoerfer as a director
|
22 May 2013 | Appointment of Ms Alexi Cory-Smith as a director (2 pages) |
22 May 2013 | Termination of appointment of Timothy Smith as a director (1 page) |
10 May 2013 | Registered office address changed from , 364-366 Kensington High Street, London, W14 8NS, England on 10 May 2013 (2 pages) |
10 May 2013 | Registered office address changed from , 364-366 Kensington High Street, London, W14 8NS, England on 10 May 2013 (2 pages) |
25 April 2013 | Accounts made up to 31 December 2012 (19 pages) |
25 April 2013 | Accounts made up to 31 December 2012 (19 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Appointment of Timothy Spencer Smith as a director (2 pages) |
21 November 2012 | Termination of appointment of David Sharpe as a director (1 page) |
21 November 2012 | Termination of appointment of Adam Barker as a director (1 page) |
21 November 2012 | Termination of appointment of Abolanle Abioye as a secretary (1 page) |
21 November 2012 | Termination of appointment of David Sharpe as a director (1 page) |
21 November 2012 | Appointment of Timothy Spencer Smith as a director (2 pages) |
21 November 2012 | Termination of appointment of Adam Barker as a director (1 page) |
21 November 2012 | Termination of appointment of Abolanle Abioye as a secretary (1 page) |
14 November 2012 | Memorandum and Articles of Association (45 pages) |
14 November 2012 | Memorandum and Articles of Association (45 pages) |
14 November 2012 | Resolutions
|
14 November 2012 | Resolutions
|
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages) |
20 September 2012 | Register(s) moved to registered inspection location (1 page) |
20 September 2012 | Register(s) moved to registered inspection location (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
10 April 2012 | Accounts made up to 31 December 2011 (19 pages) |
10 April 2012 | Accounts made up to 31 December 2011 (19 pages) |
8 February 2012 | Auditor's resignation (1 page) |
8 February 2012 | Auditor's resignation (1 page) |
23 January 2012 | Termination of appointment of David Bryant as a director (1 page) |
23 January 2012 | Appointment of David Richard James Sharpe as a director (2 pages) |
23 January 2012 | Appointment of David Richard James Sharpe as a director (2 pages) |
23 January 2012 | Termination of appointment of David Bryant as a director (1 page) |
4 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Registered office address changed from , 1 Sussex Place, London, W6 9EA on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from , 1 Sussex Place, London, W6 9EA on 22 November 2011 (1 page) |
17 August 2011 | Termination of appointment of Thomas Fisher as a director (1 page) |
17 August 2011 | Termination of appointment of Thomas Fisher as a director (1 page) |
16 August 2011 | Appointment of Adam Martin Barker as a director (2 pages) |
16 August 2011 | Appointment of Adam Martin Barker as a director (2 pages) |
6 April 2011 | Accounts made up to 31 December 2010 (20 pages) |
6 April 2011 | Accounts made up to 31 December 2010 (20 pages) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Accounts made up to 31 December 2009 (21 pages) |
6 April 2010 | Accounts made up to 31 December 2009 (21 pages) |
26 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
18 August 2009 | Auditor's resignation (2 pages) |
18 August 2009 | Auditor's resignation (2 pages) |
4 April 2009 | Accounts made up to 31 December 2008 (25 pages) |
4 April 2009 | Accounts made up to 31 December 2008 (25 pages) |
11 March 2009 | Director appointed thomas clive fisher (1 page) |
11 March 2009 | Director appointed thomas clive fisher (1 page) |
10 March 2009 | Director appointed david thomas bryant (1 page) |
10 March 2009 | Appointment terminated director boyd muir (1 page) |
10 March 2009 | Director appointed david thomas bryant (1 page) |
10 March 2009 | Appointment terminated director boyd muir (1 page) |
10 March 2009 | Appointment terminated director richard constant (1 page) |
10 March 2009 | Appointment terminated director richard constant (1 page) |
5 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from, sanctuary house, 45-53 sinclair road, london, W14 0NS (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from, sanctuary house, 45-53 sinclair road, london, W14 0NS (1 page) |
24 April 2008 | Appointment terminated director paul wallace (1 page) |
24 April 2008 | Director appointed richard michael constant (1 page) |
24 April 2008 | Director appointed richard michael constant (1 page) |
24 April 2008 | Appointment terminated director paul wallace (1 page) |
24 April 2008 | Director appointed boyd johnston muir (1 page) |
24 April 2008 | Director appointed boyd johnston muir (1 page) |
26 March 2008 | Accounts made up to 30 September 2007 (19 pages) |
26 March 2008 | Accounts made up to 30 September 2007 (19 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
3 January 2008 | Director resigned (1 page) |
12 November 2007 | New director appointed (1 page) |
12 November 2007 | New director appointed (1 page) |
18 October 2007 | Accounts made up to 30 September 2006 (21 pages) |
18 October 2007 | Accounts made up to 30 September 2006 (21 pages) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed (1 page) |
8 August 2007 | Ad 30/07/07--------- £ si 1@1=1 £ ic 344262/344263 (2 pages) |
8 August 2007 | Ad 30/07/07--------- £ si 1@1=1 £ ic 344262/344263 (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Ad 26/02/07--------- £ si [email protected] £ ic 344262/344262 (2 pages) |
10 March 2007 | Ad 26/02/07--------- £ si [email protected] £ ic 344262/344262 (2 pages) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | Return made up to 18/12/06; full list of members (2 pages) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Return made up to 18/12/06; full list of members (2 pages) |
28 February 2007 | New secretary appointed (1 page) |
5 December 2006 | Accounts made up to 30 September 2005 (23 pages) |
5 December 2006 | Accounts made up to 30 September 2005 (23 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
18 October 2006 | Ad 29/09/06--------- £ si [email protected] £ ic 344263/344263 (2 pages) |
18 October 2006 | Ad 29/09/06--------- £ si [email protected] £ ic 344263/344263 (2 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
2 February 2006 | Accounts made up to 30 September 2004 (20 pages) |
2 February 2006 | Accounts made up to 30 September 2004 (20 pages) |
31 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
31 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
30 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
30 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
17 January 2005 | Return made up to 18/12/04; full list of members (9 pages) |
17 January 2005 | Return made up to 18/12/04; full list of members (9 pages) |
26 November 2004 | Accounts made up to 30 September 2003 (20 pages) |
26 November 2004 | Accounts made up to 30 September 2003 (20 pages) |
26 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
26 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
27 January 2004 | Accounts made up to 30 September 2002 (21 pages) |
27 January 2004 | Accounts made up to 30 September 2002 (21 pages) |
23 January 2004 | Return made up to 18/12/03; full list of members (10 pages) |
23 January 2004 | Return made up to 18/12/03; full list of members (10 pages) |
5 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
5 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2003 | Return made up to 18/12/02; full list of members (10 pages) |
27 March 2003 | Return made up to 18/12/02; full list of members (10 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
6 July 2002 | Registered office changed on 06/07/02 from: A29 barwell business park, leatherhead road, chessington, surrey KT9 2NY (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: A29 barwell business park, leatherhead road, chessington, surrey KT9 2NY (1 page) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
29 April 2002 | Accounts made up to 30 September 2001 (20 pages) |
29 April 2002 | Accounts made up to 30 September 2001 (20 pages) |
8 February 2002 | Return made up to 18/12/01; full list of members (8 pages) |
8 February 2002 | Return made up to 18/12/01; full list of members (8 pages) |
23 January 2002 | Secretary's particulars changed (1 page) |
23 January 2002 | Secretary's particulars changed (1 page) |
4 July 2001 | Accounts made up to 30 September 2000 (20 pages) |
4 July 2001 | Accounts made up to 30 September 2000 (20 pages) |
10 May 2001 | Director's particulars changed (1 page) |
10 May 2001 | Director's particulars changed (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
15 January 2001 | Return made up to 18/12/00; full list of members
|
15 January 2001 | Return made up to 18/12/00; full list of members
|
12 January 2001 | New director appointed (3 pages) |
12 January 2001 | New director appointed (3 pages) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
26 June 2000 | Company name changed castle music LIMITED\certificate issued on 27/06/00 (2 pages) |
26 June 2000 | Company name changed castle music LIMITED\certificate issued on 27/06/00 (2 pages) |
9 June 2000 | Director resigned (2 pages) |
9 June 2000 | New director appointed (7 pages) |
9 June 2000 | New director appointed (3 pages) |
9 June 2000 | Director resigned (2 pages) |
9 June 2000 | New director appointed (4 pages) |
9 June 2000 | Secretary resigned (2 pages) |
9 June 2000 | New director appointed (4 pages) |
9 June 2000 | Director resigned (2 pages) |
9 June 2000 | Director resigned (2 pages) |
9 June 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
9 June 2000 | Secretary resigned (2 pages) |
9 June 2000 | New director appointed (7 pages) |
9 June 2000 | New director appointed (3 pages) |
9 June 2000 | New director appointed (4 pages) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Director resigned (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | New director appointed (4 pages) |
9 June 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
9 June 2000 | Director resigned (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
4 April 2000 | Accounts made up to 31 December 1999 (23 pages) |
4 April 2000 | Accounts made up to 31 December 1999 (23 pages) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1999 | Return made up to 18/12/99; full list of members (8 pages) |
29 December 1999 | Return made up to 18/12/99; full list of members (8 pages) |
18 December 1999 | Declaration of mortgage charge released/ceased (2 pages) |
18 December 1999 | Declaration of mortgage charge released/ceased (2 pages) |
18 December 1999 | Declaration of mortgage charge released/ceased (2 pages) |
18 December 1999 | Declaration of mortgage charge released/ceased (2 pages) |
18 December 1999 | Declaration of mortgage charge released/ceased (2 pages) |
18 December 1999 | Declaration of mortgage charge released/ceased (2 pages) |
18 December 1999 | Declaration of mortgage charge released/ceased (2 pages) |
18 December 1999 | Declaration of mortgage charge released/ceased (2 pages) |
2 July 1999 | Accounts made up to 31 December 1998 (25 pages) |
2 July 1999 | Accounts made up to 31 December 1998 (25 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | Return made up to 18/12/98; no change of members
|
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | Return made up to 18/12/98; no change of members
|
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | New director appointed (3 pages) |
20 November 1998 | Re-registration of Memorandum and Articles (44 pages) |
20 November 1998 | Resolutions
|
20 November 1998 | Resolutions
|
20 November 1998 | Application for reregistration from PLC to private (1 page) |
20 November 1998 | Application for reregistration from PLC to private (1 page) |
20 November 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
20 November 1998 | Re-registration of Memorandum and Articles (44 pages) |
20 November 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
6 November 1998 | Auditor's resignation (1 page) |
6 November 1998 | Auditor's resignation (1 page) |
1 September 1998 | Accounts made up to 31 December 1997 (27 pages) |
1 September 1998 | Accounts made up to 31 December 1997 (27 pages) |
30 July 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
30 July 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
2 February 1998 | Accounts made up to 31 December 1996 (28 pages) |
2 February 1998 | Accounts made up to 31 December 1996 (28 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Return made up to 18/12/97; full list of members
|
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Return made up to 18/12/97; full list of members
|
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
17 January 1997 | Return made up to 18/12/96; no change of members (10 pages) |
17 January 1997 | Return made up to 18/12/96; no change of members (10 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
20 November 1996 | Accounts made up to 31 December 1995 (24 pages) |
20 November 1996 | Accounts made up to 31 December 1995 (24 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
15 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
27 December 1995 | Return made up to 18/12/95; no change of members
|
27 December 1995 | Return made up to 18/12/95; no change of members
|
15 August 1995 | Particulars of mortgage/charge (20 pages) |
15 August 1995 | Particulars of mortgage/charge (24 pages) |
15 August 1995 | Particulars of mortgage/charge (24 pages) |
15 August 1995 | Particulars of mortgage/charge (20 pages) |
11 August 1995 | Application for reregistration from private to PLC (1 page) |
11 August 1995 | Re-registration of Memorandum and Articles (40 pages) |
11 August 1995 | Auditor's report (2 pages) |
11 August 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 August 1995 | Auditor's statement (8 pages) |
11 August 1995 | Declaration on reregistration from private to PLC (1 page) |
11 August 1995 | Application for reregistration from private to PLC (1 page) |
11 August 1995 | Auditor's statement (8 pages) |
11 August 1995 | Auditor's report (2 pages) |
11 August 1995 | Balance Sheet (26 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Re-registration of Memorandum and Articles (40 pages) |
11 August 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 August 1995 | Resolutions
|
11 August 1995 | Declaration on reregistration from private to PLC (1 page) |
11 August 1995 | Balance Sheet (26 pages) |
7 August 1995 | Declaration of assistance for shares acquisition (30 pages) |
7 August 1995 | Declaration of assistance for shares acquisition (30 pages) |
25 July 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 July 1995 | Resolutions
|
25 July 1995 | Application for reregistration from PLC to private (1 page) |
25 July 1995 | Re-registration of Memorandum and Articles (40 pages) |
25 July 1995 | Application for reregistration from PLC to private (1 page) |
25 July 1995 | Re-registration of Memorandum and Articles (40 pages) |
25 July 1995 | Resolutions
|
25 July 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 September 1994 | Ad 02/09/94--------- £ si [email protected]=506 £ ic 318398/318904 (2 pages) |
16 September 1994 | Ad 02/09/94--------- £ si [email protected]=506 £ ic 318398/318904 (2 pages) |
5 September 1994 | Ad 26/08/94--------- £ si [email protected]=2988 £ ic 315410/318398 (4 pages) |
5 September 1994 | Ad 26/08/94--------- £ si [email protected]=2988 £ ic 315410/318398 (4 pages) |
14 April 1994 | Ad 04/10/93--------- £ si [email protected] (2 pages) |
14 April 1994 | Ad 04/10/93--------- £ si [email protected] (2 pages) |
1 March 1994 | Ad 26/04/93--------- £ si [email protected] (2 pages) |
1 March 1994 | Ad 26/04/93--------- £ si [email protected] (2 pages) |
18 February 1994 | Ad 04/10/93--------- £ si [email protected] (2 pages) |
18 February 1994 | Ad 04/10/93--------- £ si [email protected] (2 pages) |
23 December 1993 | Ad 06/12/93--------- £ si [email protected] (3 pages) |
23 December 1993 | Ad 06/12/93--------- £ si [email protected] (3 pages) |
30 November 1993 | Ad 26/04/93--------- £ si [email protected]=750 £ ic 912068/912818 (2 pages) |
30 November 1993 | Ad 26/04/93--------- £ si [email protected]=750 £ ic 912068/912818 (2 pages) |
9 November 1993 | Ad 29/03/93--------- £ si [email protected]=532 £ ic 911536/912068 (2 pages) |
9 November 1993 | Ad 29/03/93--------- £ si [email protected]=532 £ ic 911536/912068 (2 pages) |
19 June 1990 | Ad 18/04/90--------- premium £ si [email protected]=56642 £ ic 629157/685799 (3 pages) |
19 June 1990 | Ad 18/04/90--------- premium £ si [email protected]=56642 £ ic 629157/685799 (3 pages) |
26 March 1990 | Prospectus (24 pages) |
26 March 1990 | Prospectus (24 pages) |
26 January 1989 | Full group accounts made up to 30 June 1988 (26 pages) |
26 January 1989 | Full group accounts made up to 30 June 1988 (26 pages) |
13 January 1988 | Full group accounts made up to 30 June 1987 (22 pages) |
13 January 1988 | Full group accounts made up to 30 June 1987 (22 pages) |
9 December 1985 | Accounts made up to 30 June 1985 (14 pages) |
9 December 1985 | Accounts made up to 30 June 1985 (14 pages) |
3 May 1985 | Accounts made up to 30 June 1984 (14 pages) |
3 May 1985 | Accounts made up to 30 June 1984 (14 pages) |
25 July 1967 | Incorporation (10 pages) |
25 July 1967 | Certificate of incorporation (1 page) |
25 July 1967 | Certificate of incorporation (1 page) |
25 July 1967 | Incorporation (10 pages) |