London
WC2B 4HN
Director Name | Mr Kent Michael Hoskins |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 30 September 2008(40 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Concord 10 Lea Avenue Suite 300 Nashville Tn 37210 |
Director Name | Mr John Robert Valentine |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(49 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | Concord 10 Lea Avenue Suite 300 Nashville Tn 37210 |
Director Name | Mr Vincent Scott Pascucci |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(49 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Ceo, Concord Bicycle Music |
Country of Residence | United States |
Correspondence Address | Concord 10 Lea Avenue Suite 300 Nashville Tn 37210 |
Secretary Name | Mr Justin Ashley Prakash |
---|---|
Status | Current |
Appointed | 20 December 2022(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | C/O Concord Music Group, Aldwych House 71-91 Aldwy London WC2B 4HN |
Director Name | Mr Timothy Ronald Gill |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(24 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 December 2001) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 33 Quernmore Road London N4 4QT |
Director Name | Irene Retford |
---|---|
Date of Birth | May 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(24 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 December 2001) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Herons Lea Highgate London N6 4NB |
Secretary Name | Mary Rosalind Rayment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(24 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 December 2001) |
Role | Company Director |
Correspondence Address | Laburnums Trelights Port Isaac Cornwall PL29 3TJ |
Director Name | Gisela Ruppin |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(29 years, 7 months after company formation) |
Appointment Duration | 5 days (resigned 16 December 1997) |
Role | Secretary |
Correspondence Address | 21 Parliament Court Parliament Hill London NW3 2TS |
Director Name | Anthony Presgrave Pool |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(33 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 14 January 2004) |
Role | Company Director |
Correspondence Address | 4 Ardwick Road Hampstead London NW2 2BX |
Director Name | Stephen Austin Richards |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 January 2004) |
Role | Company Director |
Correspondence Address | 2 Green Close Stanbridge Bedfordshire LU7 9JL |
Secretary Name | Anthony Presgrave Pool |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(33 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | 4 Ardwick Road Hampstead London NW2 2BX |
Director Name | Mr John Leslie Christmas |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 March 2002(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Innerdown Langton Road Langton Green Tunbridge Wells Kent TN3 0BA |
Director Name | Mr Richard Holland |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Downacre Doggetts Wood Lane Chalfont St Giles HP8 4TH |
Secretary Name | Mr John Leslie Christmas |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 March 2002(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Innerdown Langton Road Langton Green Tunbridge Wells Kent TN3 0BA |
Director Name | Gregory Anthony Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 February 2006) |
Role | Finance Director |
Correspondence Address | 12 Levignen Close Church Crookham Hampshire GU52 0TW |
Secretary Name | Gregory Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 2006) |
Role | Company Director |
Correspondence Address | 12 Levignen Close Church Crookham Hampshire GU52 0TW |
Director Name | Mr Edward Myles Knighton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2008) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southmoor Road Oxford Oxfordshire OX2 6RD |
Secretary Name | Mr Edward Myles Knighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2008) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southmoor Road Oxford Oxfordshire OX2 6RD |
Secretary Name | Mr Kent Michael Hoskins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(40 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 December 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stonehill Close London SW14 8RP |
Director Name | Mr Jonathan Wisely |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2017(49 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 March 2021) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 100 N. Crescent Dr. Garden Level Beverly Hills Ca 90210 |
Website | boosey.com |
---|---|
Telephone | 0161 9461195 |
Telephone region | Manchester |
Registered Address | C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Boosey & Hawkes Music Publishers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
14 August 2020 | Delivered on: 24 August 2020 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Trademark over boosey & hawkes logo in germany. For further details of intellectual property charged, please refer to the instrument. Outstanding |
---|---|
21 December 2017 | Delivered on: 29 December 2017 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
26 May 2006 | Delivered on: 5 June 2006 Satisfied on: 23 April 2008 Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due of any group company to the chargee or to the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
23 February 2004 | Delivered on: 10 March 2004 Satisfied on: 7 June 2006 Persons entitled: Barclays Bank PLC (As Security Agent for the Security Beneficiaries) the Security Agent Classification: Supplemental deed to a debenture dated 3 october 2003 Secured details: All monies due or to become due from any group company to the security agent (whether on its own account or on behalf of any of the security beneficiaries) or to the other security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
5 December 2003 | Delivered on: 18 December 2003 Satisfied on: 7 June 2006 Persons entitled: Barclays Bank (As Security Agent for the Beneficiaries) (the Security Agent) Classification: Debenture Secured details: All monies due or to become due from any group company to the security agent (whether on its own or on behalf of any of the security beneficiaries) or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. 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 September 2023 | Registration of charge 009310120007, created on 13 September 2023 (40 pages) |
---|---|
25 September 2023 | Registration of charge 009310120006, created on 13 September 2023 (48 pages) |
25 September 2023 | Registration of charge 009310120008, created on 13 September 2023 (63 pages) |
18 June 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
27 January 2023 | Satisfaction of charge 009310120005 in full (4 pages) |
27 January 2023 | Satisfaction of charge 009310120004 in full (4 pages) |
19 January 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
17 January 2023 | Registered office address changed from C/O Boosey & Hawkes, Aldwych House, 71-91 Aldwych London WC2B 4HN to C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN on 17 January 2023 (1 page) |
17 January 2023 | Director's details changed for Mr Vincent Scott Pascucci on 12 January 2023 (2 pages) |
17 January 2023 | Director's details changed for Mr John Robert Valentine on 12 January 2023 (2 pages) |
17 January 2023 | Director's details changed for Mr John Berchmans Minch on 12 January 2023 (2 pages) |
17 January 2023 | Director's details changed for Mr Kent Michael Hoskins on 12 January 2023 (2 pages) |
3 January 2023 | Appointment of Mr Justin Ashley Prakash as a secretary on 20 December 2022 (2 pages) |
3 January 2023 | Termination of appointment of Kent Michael Hoskins as a secretary on 20 December 2022 (1 page) |
3 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 June 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
20 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
9 March 2021 | Termination of appointment of Jonathan Wisely as a director on 9 March 2021 (1 page) |
22 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 August 2020 | Registration of charge 009310120005, created on 14 August 2020 (67 pages) |
15 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
15 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 November 2018 | Resolutions
|
17 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
16 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
29 December 2017 | Registration of charge 009310120004, created on 21 December 2017 (66 pages) |
29 December 2017 | Registration of charge 009310120004, created on 21 December 2017 (66 pages) |
13 November 2017 | Change of details for Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 July 2017 (2 pages) |
13 November 2017 | Change of details for Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 July 2017 (2 pages) |
7 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
4 July 2017 | Notification of Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 July 2017 (1 page) |
4 July 2017 | Notification of Boosey & Hawkes Music Publishers Ltd as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Cessation of Algemene Pensioen Groe as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page) |
4 July 2017 | Notification of Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 July 2017 (1 page) |
4 July 2017 | Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
13 April 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
13 April 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
14 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
14 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
19 July 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
19 July 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
23 May 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
2 February 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
27 October 2010 | Statement by directors (1 page) |
27 October 2010 | Resolutions
|
27 October 2010 | Statement of capital on 27 October 2010
|
27 October 2010 | Solvency statement dated 11/10/10 (1 page) |
27 October 2010 | Statement by directors (1 page) |
27 October 2010 | Statement of capital on 27 October 2010
|
27 October 2010 | Solvency statement dated 11/10/10 (1 page) |
27 October 2010 | Resolutions
|
17 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
17 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
12 February 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
12 February 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
27 January 2009 | Conso (2 pages) |
27 January 2009 | Conso (2 pages) |
27 January 2009 | Resolutions
|
27 January 2009 | Resolutions
|
3 October 2008 | Director and secretary appointed kent hoskins (3 pages) |
3 October 2008 | Director and secretary appointed kent hoskins (3 pages) |
30 September 2008 | Appointment terminated secretary edward knighton (1 page) |
30 September 2008 | Appointment terminated secretary edward knighton (1 page) |
30 September 2008 | Appointment terminated director edward knighton (1 page) |
30 September 2008 | Appointment terminated director edward knighton (1 page) |
9 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 March 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
11 March 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
14 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
14 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
16 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
6 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
5 June 2006 | Particulars of mortgage/charge (17 pages) |
5 June 2006 | Particulars of mortgage/charge (17 pages) |
23 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
16 February 2006 | New secretary appointed;new director appointed (3 pages) |
16 February 2006 | New secretary appointed;new director appointed (3 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
9 June 2005 | Return made up to 16/05/05; full list of members
|
9 June 2005 | Return made up to 16/05/05; full list of members
|
25 April 2005 | Registered office changed on 25/04/05 from: aldwych house 71-91 aldwych london WC2B 4HN (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: aldwych house 71-91 aldwych london WC2B 4HN (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH (1 page) |
21 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
21 October 2004 | Full accounts made up to 30 June 2003 (14 pages) |
21 October 2004 | Full accounts made up to 30 June 2003 (14 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 October 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
13 October 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
28 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
28 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
10 March 2004 | Particulars of mortgage/charge (19 pages) |
10 March 2004 | Particulars of mortgage/charge (19 pages) |
14 February 2004 | Resolutions
|
14 February 2004 | Resolutions
|
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
22 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
18 December 2003 | Particulars of mortgage/charge (21 pages) |
18 December 2003 | Particulars of mortgage/charge (21 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
5 August 2003 | Full accounts made up to 30 June 2002 (15 pages) |
5 August 2003 | Full accounts made up to 30 June 2002 (15 pages) |
17 June 2003 | Return made up to 16/05/03; full list of members (8 pages) |
17 June 2003 | Return made up to 16/05/03; full list of members (8 pages) |
20 March 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
20 March 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
13 June 2002 | Return made up to 16/05/02; full list of members (8 pages) |
13 June 2002 | Return made up to 16/05/02; full list of members (8 pages) |
29 April 2002 | Return made up to 18/04/02; full list of members
|
29 April 2002 | Return made up to 18/04/02; full list of members
|
29 March 2002 | New secretary appointed;new director appointed (4 pages) |
29 March 2002 | New director appointed (3 pages) |
29 March 2002 | New director appointed (3 pages) |
29 March 2002 | New secretary appointed;new director appointed (4 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: simrock house 220 the vale london NW11 8HZ (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: simrock house 220 the vale london NW11 8HZ (1 page) |
9 January 2002 | Secretary resigned (1 page) |
4 January 2002 | New secretary appointed;new director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New secretary appointed;new director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
8 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
25 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 April 2000 | Return made up to 18/04/00; full list of members (6 pages) |
22 April 2000 | Return made up to 18/04/00; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 April 1999 | Return made up to 18/04/99; full list of members (6 pages) |
26 April 1999 | Return made up to 18/04/99; full list of members (6 pages) |
26 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
5 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
27 April 1997 | Return made up to 18/04/97; no change of members (4 pages) |
27 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 April 1997 | Return made up to 18/04/97; no change of members (4 pages) |
27 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 67 belsize lane hampstead london NW3 5AX (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 67 belsize lane hampstead london NW3 5AX (1 page) |
8 May 1996 | Return made up to 18/04/96; full list of members (6 pages) |
8 May 1996 | Return made up to 18/04/96; full list of members (6 pages) |
18 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
26 April 1995 | Return made up to 18/04/95; no change of members (4 pages) |
26 April 1995 | Return made up to 18/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
6 August 1980 | Articles of association (9 pages) |
6 August 1980 | Articles of association (9 pages) |
24 April 1968 | Certificate of incorporation (1 page) |
24 April 1968 | Certificate of incorporation (1 page) |