Company NameUniversal-McA Music (UK) Limited
Company StatusActive
Company Number00919424
CategoryPrivate Limited Company
Incorporation Date24 October 1967(56 years, 6 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2001(33 years, 2 months after company formation)
Appointment Duration23 years, 3 months
RoleEvo & Cfo
Country of ResidenceUnited States
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusCurrent
Appointed01 June 2004(36 years, 7 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed20 January 2012(44 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NamePhilip Alexander Cox
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(56 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Alvin Norman Teller
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(24 years after company formation)
Appointment Duration4 years, 7 months (resigned 19 June 1996)
RoleCompany Director
Correspondence Address100 Universal City Plaza
Universal City
California 91608
United States
Director NameMichael Samuel
Date of BirthOctober 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(24 years after company formation)
Appointment Duration5 years, 6 months (resigned 14 May 1997)
RoleSecretary
Correspondence Address100 Universal City Plaza
Universal City California Ca91608
Foreign
Director NameJeffrey David Golembo
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(24 years after company formation)
Appointment Duration10 years (resigned 09 November 2001)
RoleCompany Director
Correspondence Address113 Clifton Hill
London
NW8 0JS
Director NameAnthony James Powell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(24 years after company formation)
Appointment Duration2 years (resigned 18 November 1993)
RoleCompany Director
Correspondence AddressGreat Wood Place
Marley Lane
Battle
East Sussex
TN33 0RB
Secretary NameMichael John Brodie
NationalityBritish
StatusResigned
Appointed31 October 1991(24 years after company formation)
Appointment Duration4 years, 1 month (resigned 07 December 1995)
RoleCompany Director
Correspondence AddressFarnham Lodge
Templewood Lane
Farnham Common
Buckinghamshire
SL22 3HA
Director NameNicholas James Phillips
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(26 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 09 October 1998)
RoleCompany Director
Correspondence Address18 Beverley Road
London
SW13 0LX
Director NameZachary Horowitz
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 1994(26 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 January 2001)
RolePresident
Correspondence Address9512 Tullis Drive
Beverly Hills
California
Ca90210
Secretary NameKeith Howard Percival Mullock
NationalityBritish
StatusResigned
Appointed07 December 1995(28 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressFlat 1
118 Old Brompton Road
London
SW7 3RA
Director NameKaren Randall
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1997(29 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 January 2001)
RoleAttorney
Correspondence Address10650 Oakdale Avenue
Chatsworth
Los Angeles 91311
Foreign
Director NameMr Jorgen Larsen
Date of BirthJuly 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed15 September 1997(29 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Holland Park
London
W11 3RZ
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed01 March 1999(31 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NamePeter Duncan Thompson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(32 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2004)
RoleChief Financial Officer
Correspondence AddressSussex Cottage
Sussex Mews East
London
W2 2TS
Director NameMalcolm John Swatton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(36 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 March 2016)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Lodge Cottage
Summerhill Lane, Lindfield
Haywards Heath
West Sussex
RH16 1RN
Director NameMr David Thomas Bryant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(37 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 January 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address37 Ramillies Road
Chiswick
London
W4 1JW
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(43 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Simon Lloyd Carmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(49 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 April 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG

Contact

Telephone020 74715000
Telephone regionLondon

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

29 January 2003Delivered on: 17 February 2003
Satisfied on: 30 July 2004
Persons entitled: Credit Lyonnais S.A. (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein as chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security accounts and the security assets (as defined). See the mortgage charge document for full details.
Fully Satisfied
29 January 2003Delivered on: 7 February 2003
Satisfied on: 10 September 2004
Persons entitled: Credit Lyonnais S.A. as Senior Agent and Trustee for Itself and Each of the Finance Parties(The Senior Agent)

Classification: Subordination agreement
Secured details: All monies due or to become due from any obligor to any senior finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company shall on demand pay to the senior agent for application as provided in clause 14.3 of the subordination agreement an amount determined by the senior agent to be equal to the lessor of (a) the outstanding balance of the senior debt and (b) the amount of each turnover receipt. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
18 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
3 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
11 October 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages)
23 August 2018Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
23 July 2018Change of details for Universal Music Holdings Limited as a person with significant control on 23 July 2018 (2 pages)
12 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
17 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 April 2016Termination of appointment of Malcolm John Swatton as a director on 10 March 2016 (1 page)
13 April 2016Termination of appointment of Malcolm John Swatton as a director on 10 March 2016 (1 page)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(8 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(8 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(8 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(8 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(8 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(8 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (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)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 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 Andrew Brown on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
25 September 2012Register(s) moved to registered inspection location (1 page)
25 September 2012Register(s) moved to registered inspection location (1 page)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
5 April 2012Full accounts made up to 31 December 2011 (16 pages)
5 April 2012Full accounts made up to 31 December 2011 (16 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)
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)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
12 April 2011Full accounts made up to 31 December 2010 (16 pages)
12 April 2011Full accounts made up to 31 December 2010 (16 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
6 April 2010Full accounts made up to 31 December 2009 (16 pages)
6 April 2010Full accounts made up to 31 December 2009 (16 pages)
23 November 2009Director's details changed for Malcolm John Swatton on 31 October 2009 (2 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Malcolm John Swatton on 31 October 2009 (2 pages)
4 April 2009Full accounts made up to 31 December 2008 (14 pages)
4 April 2009Full accounts made up to 31 December 2008 (14 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
3 April 2008Full accounts made up to 31 December 2007 (14 pages)
3 April 2008Full accounts made up to 31 December 2007 (14 pages)
31 October 2007Return made up to 31/10/07; full list of members (2 pages)
31 October 2007Return made up to 31/10/07; full list of members (2 pages)
5 April 2007Full accounts made up to 31 December 2006 (13 pages)
5 April 2007Full accounts made up to 31 December 2006 (13 pages)
1 November 2006Return made up to 31/10/06; full list of members (2 pages)
1 November 2006Return made up to 31/10/06; full list of members (2 pages)
4 April 2006Full accounts made up to 31 December 2005 (11 pages)
4 April 2006Full accounts made up to 31 December 2005 (11 pages)
3 March 2006Accounting reference date extended from 29/12/05 to 31/12/05 (1 page)
3 March 2006Accounting reference date extended from 29/12/05 to 31/12/05 (1 page)
15 November 2005Return made up to 31/10/05; full list of members (2 pages)
15 November 2005Return made up to 31/10/05; full list of members (2 pages)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
7 July 2005Location of register of members (1 page)
7 July 2005Location of register of members (1 page)
15 June 2005Registered office changed on 15/06/05 from: po box 1420 1 sussex place hammersmith london W6 9XS (1 page)
15 June 2005Registered office changed on 15/06/05 from: po box 1420 1 sussex place hammersmith london W6 9XS (1 page)
29 March 2005Full accounts made up to 31 December 2004 (12 pages)
29 March 2005Full accounts made up to 31 December 2004 (12 pages)
6 January 2005Auditor's resignation (1 page)
6 January 2005Auditor's resignation (1 page)
20 December 2004New director appointed (1 page)
20 December 2004New director appointed (1 page)
9 November 2004Return made up to 31/10/04; full list of members (2 pages)
9 November 2004Return made up to 31/10/04; full list of members (2 pages)
28 October 2004Full accounts made up to 31 December 2003 (12 pages)
28 October 2004Full accounts made up to 31 December 2003 (12 pages)
10 September 2004Declaration of satisfaction of mortgage/charge (5 pages)
10 September 2004Declaration of satisfaction of mortgage/charge (5 pages)
25 August 2004Location of register of members (1 page)
25 August 2004Location of register of members (1 page)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (1 page)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (1 page)
30 July 2004Declaration of satisfaction of mortgage/charge (12 pages)
30 July 2004Declaration of satisfaction of mortgage/charge (12 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
4 June 2004New secretary appointed (1 page)
4 June 2004New secretary appointed (1 page)
31 March 2004Full accounts made up to 31 December 2002 (12 pages)
31 March 2004Full accounts made up to 31 December 2002 (12 pages)
6 November 2003Return made up to 31/10/03; full list of members (2 pages)
6 November 2003Return made up to 31/10/03; full list of members (2 pages)
13 October 2003Delivery ext'd 3 mth 29/12/02 (2 pages)
13 October 2003Delivery ext'd 3 mth 29/12/02 (2 pages)
30 August 2003Auditor's resignation (2 pages)
30 August 2003Auditor's resignation (2 pages)
24 June 2003Full accounts made up to 31 December 2001 (12 pages)
24 June 2003Full accounts made up to 31 December 2001 (12 pages)
17 February 2003Particulars of mortgage/charge (18 pages)
17 February 2003Particulars of mortgage/charge (18 pages)
10 February 2003Director's particulars changed (1 page)
10 February 2003Director's particulars changed (1 page)
7 February 2003Particulars of mortgage/charge (9 pages)
7 February 2003Particulars of mortgage/charge (9 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 December 2002Full accounts made up to 31 December 2000 (13 pages)
16 December 2002Full accounts made up to 31 December 2000 (13 pages)
31 October 2002Return made up to 31/10/02; full list of members (2 pages)
31 October 2002Return made up to 31/10/02; full list of members (2 pages)
1 October 2002Delivery ext'd 3 mth 29/12/01 (2 pages)
1 October 2002Delivery ext'd 3 mth 29/12/01 (2 pages)
1 July 2002Location of register of members (1 page)
1 July 2002Location of register of members (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
1 November 2001Return made up to 31/10/01; full list of members (2 pages)
1 November 2001Return made up to 31/10/01; full list of members (2 pages)
11 October 2001Delivery ext'd 3 mth 29/12/00 (2 pages)
11 October 2001Delivery ext'd 3 mth 29/12/00 (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
19 March 2001Director's particulars changed (1 page)
19 March 2001Director's particulars changed (1 page)
19 February 2001Accounting reference date extended from 30/06/00 to 29/12/00 (1 page)
19 February 2001Accounting reference date extended from 30/06/00 to 29/12/00 (1 page)
2 February 2001Full accounts made up to 30 June 1999 (16 pages)
2 February 2001Full accounts made up to 30 June 1999 (16 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director's particulars changed (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director's particulars changed (1 page)
19 January 2001Director resigned (1 page)
15 January 2001New director appointed (1 page)
15 January 2001New director appointed (1 page)
1 November 2000Return made up to 31/10/00; no change of members (2 pages)
1 November 2000Return made up to 31/10/00; no change of members (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
5 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/06/00
(1 page)
24 May 2000Location of register of members (1 page)
24 May 2000Location of register of members (1 page)
26 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
26 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
4 November 1999Return made up to 31/10/99; full list of members (3 pages)
4 November 1999Return made up to 31/10/99; full list of members (3 pages)
14 June 1999Registered office changed on 14/06/99 from: 1 hamilton mews london W1V 9FF (1 page)
14 June 1999Registered office changed on 14/06/99 from: 1 hamilton mews london W1V 9FF (1 page)
16 May 1999Full accounts made up to 30 June 1998 (13 pages)
16 May 1999Full accounts made up to 30 June 1998 (13 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999New secretary appointed (2 pages)
29 March 1999Company name changed universal music (uk) LIMITED\certificate issued on 29/03/99 (2 pages)
29 March 1999Company name changed universal music (uk) LIMITED\certificate issued on 29/03/99 (2 pages)
17 November 1998Return made up to 31/10/98; no change of members (6 pages)
17 November 1998Return made up to 31/10/98; no change of members (6 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
21 April 1998Full accounts made up to 30 June 1997 (13 pages)
21 April 1998Full accounts made up to 30 June 1997 (13 pages)
25 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
15 September 1997Memorandum and Articles of Association (13 pages)
15 September 1997Memorandum and Articles of Association (13 pages)
1 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
1 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
25 May 1997Director resigned (2 pages)
25 May 1997Director resigned (2 pages)
6 March 1997Company name changed mca records LIMITED\certificate issued on 07/03/97 (2 pages)
6 March 1997Company name changed mca records LIMITED\certificate issued on 07/03/97 (2 pages)
2 January 1997Full accounts made up to 30 June 1996 (14 pages)
2 January 1997Full accounts made up to 30 June 1996 (14 pages)
14 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
24 January 1996Secretary resigned (1 page)
24 January 1996New secretary appointed (2 pages)
24 January 1996Secretary resigned (1 page)
24 January 1996New secretary appointed (2 pages)
13 November 1995Return made up to 31/10/95; no change of members (6 pages)
13 November 1995Return made up to 31/10/95; no change of members (6 pages)