Company NameWilliam A Bong Limited
DirectorsDavid James Furnish and Luke John Lloyd-Davies
Company StatusActive
Company Number00981411
CategoryPrivate Limited Company
Incorporation Date5 June 1970(53 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David James Furnish
Date of BirthOctober 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed02 January 2007(36 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Build
10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameMr Luke John Lloyd-Davies
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(47 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Build
10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameSheila Farebrother
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 7 months after company formation)
Appointment Duration15 years (resigned 02 January 2007)
RoleRetired
Correspondence AddressInglewood Fishery Road
Bray
Berkshire
SL6 1UN
Secretary NameNicola Mary Turnbull
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 May 1998)
RoleCompany Director
Correspondence Address42 Gunterstone Road
London
W14
Director NameMr Frank George Presland
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(27 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 21 November 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Blythe Road
London
W14 0HG
Secretary NameLindsay Ruth Moffat
NationalityBritish
StatusResigned
Appointed21 May 1998(27 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 February 2004)
RoleCompany Director
Correspondence Address98 Devonshire Road
London
W4 2HS
Secretary NameMr Michael David Dawson
NationalityBritish
StatusResigned
Appointed19 February 2004(33 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Build
10 Bloomsbury Way
Holborn
London
WC1A 2SL

Contact

Websitewww.rocketmusic.com
Telephone020 73484800
Telephone regionLondon

Location

Registered AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Building
10 Bloomsbury Way
Holborn
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£2,134,538
Cash£79,730
Current Liabilities£19,906,310

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

12 July 1999Delivered on: 23 September 1999
Satisfied on: 9 January 2009
Persons entitled: Samuel Montgagu & Co Limited

Classification: Deed of assignment
Secured details: All sums outstanding from the company to the chargee pursuant to a facility letter dated 12 july 1999 made between the chargee, the company, happenstance limited, j bondi limited and sir elton hercules john.
Particulars: All and any payments income and money now or hereafter due arising or to become due or payable to the company under,pursuant to or by virtue of a sound track agreement dated 30 september 1993 between the company and walt disney pictures or any variation modification or amendment of the same.
Fully Satisfied
12 July 1999Delivered on: 23 September 1999
Satisfied on: 9 January 2009
Persons entitled: Samuel Montagu & Co Limited

Classification: Deed of assignment
Secured details: All sums outstanding from the company to the chargee pursuant to a facility letter dated 12 july 1999 made between the chargee, the company, happenstance limited, j bondi limited and sir elton hercules john.
Particulars: All and any payments income and money now or hereafter due arising or to become due or payable to the company under ,pursuant to or by virtue of a publishing agreement dated 4 november 1992 between the company, happenstance limited and muziekuitgeverij artemis bv or any variation modification or amendment of the same.
Fully Satisfied
12 July 1999Delivered on: 23 September 1999
Satisfied on: 9 January 2009
Persons entitled: Samuel Montagu & Co Limited

Classification: Deed of assignment
Secured details: All sums outstanding from the company to the chargee pursuant to a facility letter dated 12 july 1999 made between the chargee, the company, happenstance limited, j bondi limited and sir elton hercules john.
Particulars: All income payable by the peforming rights society to sir elton hercules john, the company or happenstance limited in respect of the compositions listed in the schedule attached to the form 395 subject to and conditional upon the repayment or discharge of a loan from nationsbank na.
Fully Satisfied
12 July 1999Delivered on: 23 September 1999
Satisfied on: 9 January 2009
Persons entitled: Samuel Montagu & Co Limited

Classification: Deed of assignment
Secured details: All sums outstanding from the company to the chargee pursuant to a facility letter dated 12 july 1999 made between the chargee, the company, happenstance limited, j bondi limited and sir elton hercules john.
Particulars: All and any payments income and money now or hereafter due arising or to become due or payable to the company under, pursuant to or by virtue of a publishing agreement dated 4 november 1992 between the company, happenstance limited and warner/chappell music inc. Or any variation modification or amendment of the same.
Fully Satisfied
22 April 1998Delivered on: 28 April 1998
Satisfied on: 4 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 21 sovereign park coronation rd,london NW10 with all buildings and other structures affixed; the goodwill of business; all fixed plant machinery and other items fixed to the property; all rental sums and benefit of all rights and remedies; the proceeds of any insurance policy. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 August 1999Delivered on: 3 September 1999
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 blythe road hammersmith london W14 t/no;-BGL12071. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 July 1999Delivered on: 16 July 1999
Persons entitled: Samuel Montagu & Co. Limited

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.
Outstanding

Filing History

4 March 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
5 February 2024Termination of appointment of Michael David Dawson as a secretary on 26 January 2024 (1 page)
4 January 2024Total exemption full accounts made up to 31 March 2023 (12 pages)
4 May 2023Change of details for Wab Topco Limited as a person with significant control on 7 April 2023 (2 pages)
7 April 2023Registered office address changed from Hythe House 200 Shepherds Bush Road London W6 7NL England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 7 April 2023 (1 page)
20 February 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
20 February 2023Change of details for Wab Topco Ltd as a person with significant control on 6 April 2016 (2 pages)
20 February 2023Director's details changed for Mr David James Furnish on 20 February 2023 (2 pages)
27 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
25 February 2022Total exemption full accounts made up to 5 April 2021 (11 pages)
20 February 2022Cessation of Elton Hercules John as a person with significant control on 6 April 2016 (1 page)
20 February 2022Secretary's details changed for Mr Michael David Dawson on 20 February 2022 (1 page)
20 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
16 February 2022Director's details changed for Mr Luke John Lloyd-Davies on 16 February 2022 (2 pages)
16 February 2022Change of details for Sir Elton Hercules John as a person with significant control on 16 February 2022 (2 pages)
16 February 2022Registered office address changed from 1 Blythe Road London W14 0HG to Hythe House 200 Shepherds Bush Road London W6 7NL on 16 February 2022 (1 page)
16 February 2022Change of details for Wab Topco Ltd as a person with significant control on 16 February 2022 (2 pages)
16 February 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 5 April 2020 (11 pages)
17 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
29 September 2020Director's details changed for Mr Luke John Lloyd-Davies on 28 September 2020 (2 pages)
20 January 2020Accounts for a small company made up to 5 April 2019 (12 pages)
7 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
23 January 2019Second filing of the annual return made up to 14 December 2011 (14 pages)
23 January 2019Second filing of the annual return made up to 14 December 2013 (14 pages)
23 January 2019Second filing of the annual return made up to 14 December 2014 (13 pages)
23 January 2019Second filing of the annual return made up to 14 December 2012 (14 pages)
23 January 2019Second filing of the annual return made up to 14 December 2015 (13 pages)
3 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
2 January 2019Second filing of the annual return made up to 14 December 2010 (14 pages)
2 January 2019Second filing of the annual return made up to 14 December 2009 (14 pages)
26 November 2018Second filing of Confirmation Statement dated 14/12/2016 (8 pages)
26 November 2018Second filing of Confirmation Statement dated 14/12/2017 (4 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 26/11/2018
(4 pages)
6 October 2017Appointment of Mr Luke John Lloyd-Davies as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Mr Luke John Lloyd-Davies as a director on 6 October 2017 (2 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 26/11/2018
(6 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
14 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/01/2019
(6 pages)
14 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
4 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
4 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
7 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/01/2019
(5 pages)
7 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (9 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (9 pages)
24 November 2014Termination of appointment of Frank George Presland as a director on 21 November 2014 (1 page)
24 November 2014Termination of appointment of Frank George Presland as a director on 21 November 2014 (1 page)
30 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/01/2019
(6 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/01/2019
(6 pages)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
13 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 14 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/01/2019
(6 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
7 January 2011Annual return made up to 14 December 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 02/01/2019
(6 pages)
7 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (22 pages)
4 January 2011Full accounts made up to 31 March 2010 (22 pages)
3 June 2010Auditor's resignation (1 page)
3 June 2010Auditor's resignation (1 page)
27 April 2010Amended group of companies' accounts made up to 31 March 2009 (25 pages)
27 April 2010Amended group of companies' accounts made up to 31 March 2009 (25 pages)
5 March 2010Director's details changed for Mr Frank Presland on 22 February 2010 (3 pages)
5 March 2010Director's details changed for Mr Frank Presland on 22 February 2010 (3 pages)
8 February 2010Group of companies' accounts made up to 31 March 2009 (24 pages)
8 February 2010Group of companies' accounts made up to 31 March 2009 (24 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 02/01/2019
(6 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
27 March 2009Group of companies' accounts made up to 31 March 2008 (24 pages)
27 March 2009Group of companies' accounts made up to 31 March 2008 (24 pages)
19 March 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (2 pages)
19 March 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (2 pages)
10 March 2009Return made up to 14/12/08; full list of members (3 pages)
10 March 2009Return made up to 14/12/08; full list of members (3 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 September 2008Group of companies' accounts made up to 31 March 2007 (24 pages)
15 September 2008Group of companies' accounts made up to 31 March 2007 (24 pages)
3 January 2008Return made up to 14/12/07; full list of members (2 pages)
3 January 2008Return made up to 14/12/07; full list of members (2 pages)
23 July 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
23 July 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
16 January 2007Return made up to 14/12/06; full list of members (7 pages)
16 January 2007Return made up to 14/12/06; full list of members (7 pages)
19 October 2006Group of companies' accounts made up to 31 March 2005 (26 pages)
19 October 2006Group of companies' accounts made up to 31 March 2005 (26 pages)
24 February 2006Secretary's particulars changed (1 page)
24 February 2006Secretary's particulars changed (1 page)
9 February 2006Return made up to 14/12/05; full list of members (7 pages)
9 February 2006Return made up to 14/12/05; full list of members (7 pages)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
5 April 2005Group of companies' accounts made up to 31 March 2004 (24 pages)
5 April 2005Group of companies' accounts made up to 31 March 2004 (24 pages)
29 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
29 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
17 December 2004Return made up to 14/12/04; full list of members (7 pages)
17 December 2004Return made up to 14/12/04; full list of members (7 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (2 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
13 January 2004Return made up to 14/12/03; full list of members (7 pages)
13 January 2004Return made up to 14/12/03; full list of members (7 pages)
23 October 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
23 October 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
3 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
3 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
16 December 2002Return made up to 14/12/02; full list of members (7 pages)
16 December 2002Return made up to 14/12/02; full list of members (7 pages)
5 April 2002Auditor's resignation (1 page)
5 April 2002Auditor's resignation (1 page)
30 January 2002Full accounts made up to 31 March 2001 (19 pages)
30 January 2002Full accounts made up to 31 March 2001 (19 pages)
11 December 2001Return made up to 14/12/01; full list of members (6 pages)
11 December 2001Return made up to 14/12/01; full list of members (6 pages)
20 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2001Full accounts made up to 31 March 2000 (32 pages)
31 January 2001Full accounts made up to 31 March 2000 (32 pages)
27 December 2000Return made up to 14/12/00; full list of members (6 pages)
27 December 2000Return made up to 14/12/00; full list of members (6 pages)
27 April 2000Full accounts made up to 31 March 1999 (19 pages)
27 April 2000Full accounts made up to 31 March 1999 (19 pages)
17 February 2000Registered office changed on 17/02/00 from: 7 king st cloisters, clifton walk, london, W6 0GY (1 page)
17 February 2000Registered office changed on 17/02/00 from: 7 king st cloisters clifton walk london W6 0GY (1 page)
14 January 2000Return made up to 14/12/99; full list of members (6 pages)
14 January 2000Return made up to 14/12/99; full list of members (6 pages)
16 November 1999Secretary's particulars changed (1 page)
16 November 1999Secretary's particulars changed (1 page)
18 October 1999Director's particulars changed (1 page)
18 October 1999Director's particulars changed (1 page)
23 September 1999Particulars of mortgage/charge (5 pages)
23 September 1999Particulars of mortgage/charge (5 pages)
23 September 1999Particulars of mortgage/charge (5 pages)
23 September 1999Particulars of mortgage/charge (17 pages)
23 September 1999Particulars of mortgage/charge (5 pages)
23 September 1999Particulars of mortgage/charge (17 pages)
23 September 1999Particulars of mortgage/charge (5 pages)
23 September 1999Particulars of mortgage/charge (5 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
23 July 1999Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
23 July 1999Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
16 July 1999Particulars of mortgage/charge (5 pages)
16 July 1999Particulars of mortgage/charge (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (18 pages)
2 February 1999Full accounts made up to 31 March 1998 (18 pages)
29 December 1998Return made up to 14/12/98; full list of members (7 pages)
29 December 1998Return made up to 14/12/98; full list of members (7 pages)
27 November 1998New secretary appointed (2 pages)
27 November 1998Secretary resigned (1 page)
27 November 1998Registered office changed on 27/11/98 from: singes house, 32 galena road, hammersmith, london W6 0LT (1 page)
27 November 1998Secretary resigned (1 page)
27 November 1998Registered office changed on 27/11/98 from: singes house 32 galena road hammersmith london W6 0LT (1 page)
27 November 1998New secretary appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
28 April 1998Particulars of mortgage/charge (4 pages)
28 April 1998Particulars of mortgage/charge (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (17 pages)
3 February 1998Full accounts made up to 31 March 1997 (17 pages)
14 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1998Full accounts made up to 31 March 1996 (18 pages)
5 January 1998Full accounts made up to 31 March 1996 (18 pages)
25 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (14 pages)
8 February 1996Full accounts made up to 31 March 1995 (14 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
11 December 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
5 September 1995Full accounts made up to 31 March 1994 (17 pages)
5 September 1995Full accounts made up to 31 March 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
23 December 1994Return made up to 31/12/94; no change of members (4 pages)
23 December 1994Return made up to 31/12/94; no change of members (4 pages)
22 December 1994Delivery ext'd 3 mth 31/03/94 (1 page)
22 December 1994Delivery ext'd 3 mth 31/03/94 (1 page)
22 April 1994Full accounts made up to 31 March 1993 (16 pages)
11 February 1994Delivery ext'd 3 mth 31/03/93 (1 page)
11 February 1994Delivery ext'd 3 mth 31/03/93 (1 page)
23 December 1993Return made up to 31/12/93; no change of members (4 pages)
23 December 1993Return made up to 31/12/93; no change of members (4 pages)
5 February 1993Full accounts made up to 31 March 1992 (16 pages)
23 December 1992Return made up to 31/12/92; full list of members (6 pages)
23 December 1992Return made up to 31/12/92; full list of members (6 pages)
3 March 1992Return made up to 31/12/91; no change of members
  • 363(287) ‐ Registered office changed on 03/03/92
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1992Return made up to 31/12/91; no change of members
  • 363(287) ‐ Registered office changed on 03/03/92
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1992Full accounts made up to 31 March 1991 (23 pages)
7 June 1991Full accounts made up to 31 March 1990 (28 pages)
11 March 1991Secretary resigned;new secretary appointed (2 pages)
11 March 1991Secretary resigned;new secretary appointed (2 pages)
11 February 1991Return made up to 31/12/90; no change of members (4 pages)
11 February 1991Return made up to 31/12/90; no change of members (4 pages)
1 October 1990Full group accounts made up to 31 March 1989 (21 pages)
28 March 1990Return made up to 31/12/89; full list of members (4 pages)
28 March 1990Return made up to 31/12/89; full list of members (4 pages)
2 March 1990Secretary resigned;new secretary appointed (2 pages)
2 March 1990Secretary resigned;new secretary appointed (2 pages)
15 January 1990Delivery of annual acc. Ext. By 3 mths to 31/03/89 (1 page)
15 January 1990Delivery of annual acc. Ext. By 3 mths to 31/03/89 (1 page)
14 November 1989Full group accounts made up to 31 March 1988 (33 pages)
17 August 1989Full group accounts made up to 31 March 1987 (28 pages)
19 April 1989Full accounts made up to 31 March 1986 (27 pages)
7 March 1989Return made up to 31/12/88; full list of members (4 pages)
7 March 1989Return made up to 31/12/88; full list of members (4 pages)
26 July 1988Registered office changed on 26/07/88 from: 51 holland st, london W8 7JB (1 page)
26 July 1988Registered office changed on 26/07/88 from: 51 holland st london W8 7JB (1 page)
28 March 1988Secretary resigned;new secretary appointed (2 pages)
28 March 1988Secretary resigned;new secretary appointed (2 pages)
1 March 1988Full accounts made up to 31 March 1985 (13 pages)
25 January 1988Auditor's resignation (1 page)
25 January 1988Auditor's resignation (1 page)
21 January 1988Delivery of annual acc. Ext. By 3 mths to 31/03/87 (1 page)
21 January 1988Return made up to 31/12/87; full list of members (4 pages)
21 January 1988Return made up to 31/12/87; full list of members (4 pages)
21 January 1988Director's particulars changed (2 pages)
21 January 1988Director's particulars changed (2 pages)
21 January 1988Delivery of annual acc. Ext. By 3 mths to 31/03/87 (1 page)
13 February 1987Delivery of annual acc. Ext. By 3 mths to **** (1 page)
13 February 1987Delivery of annual acc. Ext. By 3 mths to **** (1 page)
18 December 1986Return made up to 15/12/86; full list of members (5 pages)
18 December 1986Return made up to 15/12/86; full list of members (5 pages)
25 October 1986Secretary resigned;new secretary appointed (2 pages)
25 October 1986Secretary resigned;new secretary appointed (2 pages)
2 September 1986Secretary resigned;new secretary appointed;director resigned (4 pages)
2 September 1986Secretary resigned;new secretary appointed;director resigned (4 pages)
2 July 1971Company name changed\certificate issued on 02/07/71 (2 pages)
2 July 1971Company name changed\certificate issued on 02/07/71 (2 pages)
5 June 1970Incorporation (14 pages)
5 June 1970Incorporation (14 pages)