10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director Name | Mr Luke John Lloyd-Davies |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2017(47 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | C/O Cc Young & Co, 3rd Floor, The Bloomsbury Build 10 Bloomsbury Way Holborn London WC1A 2SL |
Director Name | Sheila Farebrother |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 02 January 2007) |
Role | Retired |
Correspondence Address | Inglewood Fishery Road Bray Berkshire SL6 1UN |
Secretary Name | Nicola Mary Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | 42 Gunterstone Road London W14 |
Director Name | Mr Frank George Presland |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(27 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 21 November 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Blythe Road London W14 0HG |
Secretary Name | Lindsay Ruth Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 February 2004) |
Role | Company Director |
Correspondence Address | 98 Devonshire Road London W4 2HS |
Secretary Name | Mr Michael David Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(33 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 26 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cc Young & Co, 3rd Floor, The Bloomsbury Build 10 Bloomsbury Way Holborn London WC1A 2SL |
Website | www.rocketmusic.com |
---|---|
Telephone | 020 73484800 |
Telephone region | London |
Registered Address | C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,134,538 |
Cash | £79,730 |
Current Liabilities | £19,906,310 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
12 July 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
4 March 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
5 February 2024 | Termination of appointment of Michael David Dawson as a secretary on 26 January 2024 (1 page) |
4 January 2024 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
4 May 2023 | Change of details for Wab Topco Limited as a person with significant control on 7 April 2023 (2 pages) |
7 April 2023 | Registered 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 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
20 February 2023 | Change of details for Wab Topco Ltd as a person with significant control on 6 April 2016 (2 pages) |
20 February 2023 | Director's details changed for Mr David James Furnish on 20 February 2023 (2 pages) |
27 January 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
25 February 2022 | Total exemption full accounts made up to 5 April 2021 (11 pages) |
20 February 2022 | Cessation of Elton Hercules John as a person with significant control on 6 April 2016 (1 page) |
20 February 2022 | Secretary's details changed for Mr Michael David Dawson on 20 February 2022 (1 page) |
20 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
16 February 2022 | Director's details changed for Mr Luke John Lloyd-Davies on 16 February 2022 (2 pages) |
16 February 2022 | Change of details for Sir Elton Hercules John as a person with significant control on 16 February 2022 (2 pages) |
16 February 2022 | Registered 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 2022 | Change of details for Wab Topco Ltd as a person with significant control on 16 February 2022 (2 pages) |
16 February 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 5 April 2020 (11 pages) |
17 February 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
29 September 2020 | Director's details changed for Mr Luke John Lloyd-Davies on 28 September 2020 (2 pages) |
20 January 2020 | Accounts for a small company made up to 5 April 2019 (12 pages) |
7 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
23 January 2019 | Second filing of the annual return made up to 14 December 2011 (14 pages) |
23 January 2019 | Second filing of the annual return made up to 14 December 2013 (14 pages) |
23 January 2019 | Second filing of the annual return made up to 14 December 2014 (13 pages) |
23 January 2019 | Second filing of the annual return made up to 14 December 2012 (14 pages) |
23 January 2019 | Second filing of the annual return made up to 14 December 2015 (13 pages) |
3 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
2 January 2019 | Second filing of the annual return made up to 14 December 2010 (14 pages) |
2 January 2019 | Second filing of the annual return made up to 14 December 2009 (14 pages) |
26 November 2018 | Second filing of Confirmation Statement dated 14/12/2016 (8 pages) |
26 November 2018 | Second filing of Confirmation Statement dated 14/12/2017 (4 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates
|
6 October 2017 | Appointment of Mr Luke John Lloyd-Davies as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Luke John Lloyd-Davies as a director on 6 October 2017 (2 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates
|
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
14 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
4 January 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
4 January 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
7 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
19 December 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
19 December 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
24 November 2014 | Termination of appointment of Frank George Presland as a director on 21 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Frank George Presland as a director on 21 November 2014 (1 page) |
30 December 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
30 December 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
8 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders
|
8 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
13 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders
|
28 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
7 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders
|
7 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
3 June 2010 | Auditor's resignation (1 page) |
3 June 2010 | Auditor's resignation (1 page) |
27 April 2010 | Amended group of companies' accounts made up to 31 March 2009 (25 pages) |
27 April 2010 | Amended group of companies' accounts made up to 31 March 2009 (25 pages) |
5 March 2010 | Director's details changed for Mr Frank Presland on 22 February 2010 (3 pages) |
5 March 2010 | Director's details changed for Mr Frank Presland on 22 February 2010 (3 pages) |
8 February 2010 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
8 February 2010 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders
|
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
27 March 2009 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
27 March 2009 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
19 March 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (2 pages) |
19 March 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (2 pages) |
10 March 2009 | Return made up to 14/12/08; full list of members (3 pages) |
10 March 2009 | Return made up to 14/12/08; full list of members (3 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 September 2008 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
15 September 2008 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
3 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
23 July 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
23 July 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
16 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
19 October 2006 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
19 October 2006 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
24 February 2006 | Secretary's particulars changed (1 page) |
24 February 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Return made up to 14/12/05; full list of members (7 pages) |
9 February 2006 | Return made up to 14/12/05; full list of members (7 pages) |
31 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
31 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
5 April 2005 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
5 April 2005 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
29 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
29 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
17 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
13 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
23 October 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
23 October 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
3 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
3 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
16 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
16 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
5 April 2002 | Auditor's resignation (1 page) |
5 April 2002 | Auditor's resignation (1 page) |
30 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
11 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
11 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
20 February 2001 | Resolutions
|
20 February 2001 | Resolutions
|
31 January 2001 | Full accounts made up to 31 March 2000 (32 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (32 pages) |
27 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
27 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
27 April 2000 | Full accounts made up to 31 March 1999 (19 pages) |
27 April 2000 | Full accounts made up to 31 March 1999 (19 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 7 king st cloisters, clifton walk, london, W6 0GY (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 7 king st cloisters clifton walk london W6 0GY (1 page) |
14 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
16 November 1999 | Secretary's particulars changed (1 page) |
16 November 1999 | Secretary's particulars changed (1 page) |
18 October 1999 | Director's particulars changed (1 page) |
18 October 1999 | Director's particulars changed (1 page) |
23 September 1999 | Particulars of mortgage/charge (5 pages) |
23 September 1999 | Particulars of mortgage/charge (5 pages) |
23 September 1999 | Particulars of mortgage/charge (5 pages) |
23 September 1999 | Particulars of mortgage/charge (17 pages) |
23 September 1999 | Particulars of mortgage/charge (5 pages) |
23 September 1999 | Particulars of mortgage/charge (17 pages) |
23 September 1999 | Particulars of mortgage/charge (5 pages) |
23 September 1999 | Particulars of mortgage/charge (5 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Resolutions
|
23 July 1999 | Resolutions
|
16 July 1999 | Particulars of mortgage/charge (5 pages) |
16 July 1999 | Particulars of mortgage/charge (5 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
29 December 1998 | Return made up to 14/12/98; full list of members (7 pages) |
29 December 1998 | Return made up to 14/12/98; full list of members (7 pages) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: singes house, 32 galena road, hammersmith, london W6 0LT (1 page) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: singes house 32 galena road hammersmith london W6 0LT (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
28 April 1998 | Particulars of mortgage/charge (4 pages) |
28 April 1998 | Particulars of mortgage/charge (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members
|
14 January 1998 | Return made up to 31/12/97; no change of members
|
5 January 1998 | Full accounts made up to 31 March 1996 (18 pages) |
5 January 1998 | Full accounts made up to 31 March 1996 (18 pages) |
25 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members
|
8 January 1996 | Return made up to 31/12/95; full list of members
|
11 December 1995 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
11 December 1995 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
5 September 1995 | Full accounts made up to 31 March 1994 (17 pages) |
5 September 1995 | Full accounts made up to 31 March 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
23 December 1994 | Return made up to 31/12/94; no change of members (4 pages) |
23 December 1994 | Return made up to 31/12/94; no change of members (4 pages) |
22 December 1994 | Delivery ext'd 3 mth 31/03/94 (1 page) |
22 December 1994 | Delivery ext'd 3 mth 31/03/94 (1 page) |
22 April 1994 | Full accounts made up to 31 March 1993 (16 pages) |
11 February 1994 | Delivery ext'd 3 mth 31/03/93 (1 page) |
11 February 1994 | Delivery ext'd 3 mth 31/03/93 (1 page) |
23 December 1993 | Return made up to 31/12/93; no change of members (4 pages) |
23 December 1993 | Return made up to 31/12/93; no change of members (4 pages) |
5 February 1993 | Full accounts made up to 31 March 1992 (16 pages) |
23 December 1992 | Return made up to 31/12/92; full list of members (6 pages) |
23 December 1992 | Return made up to 31/12/92; full list of members (6 pages) |
3 March 1992 | Return made up to 31/12/91; no change of members
|
3 March 1992 | Return made up to 31/12/91; no change of members
|
28 January 1992 | Full accounts made up to 31 March 1991 (23 pages) |
7 June 1991 | Full accounts made up to 31 March 1990 (28 pages) |
11 March 1991 | Secretary resigned;new secretary appointed (2 pages) |
11 March 1991 | Secretary resigned;new secretary appointed (2 pages) |
11 February 1991 | Return made up to 31/12/90; no change of members (4 pages) |
11 February 1991 | Return made up to 31/12/90; no change of members (4 pages) |
1 October 1990 | Full group accounts made up to 31 March 1989 (21 pages) |
28 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
28 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
2 March 1990 | Secretary resigned;new secretary appointed (2 pages) |
2 March 1990 | Secretary resigned;new secretary appointed (2 pages) |
15 January 1990 | Delivery of annual acc. Ext. By 3 mths to 31/03/89 (1 page) |
15 January 1990 | Delivery of annual acc. Ext. By 3 mths to 31/03/89 (1 page) |
14 November 1989 | Full group accounts made up to 31 March 1988 (33 pages) |
17 August 1989 | Full group accounts made up to 31 March 1987 (28 pages) |
19 April 1989 | Full accounts made up to 31 March 1986 (27 pages) |
7 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
7 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
26 July 1988 | Registered office changed on 26/07/88 from: 51 holland st, london W8 7JB (1 page) |
26 July 1988 | Registered office changed on 26/07/88 from: 51 holland st london W8 7JB (1 page) |
28 March 1988 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1988 | Secretary resigned;new secretary appointed (2 pages) |
1 March 1988 | Full accounts made up to 31 March 1985 (13 pages) |
25 January 1988 | Auditor's resignation (1 page) |
25 January 1988 | Auditor's resignation (1 page) |
21 January 1988 | Delivery of annual acc. Ext. By 3 mths to 31/03/87 (1 page) |
21 January 1988 | Return made up to 31/12/87; full list of members (4 pages) |
21 January 1988 | Return made up to 31/12/87; full list of members (4 pages) |
21 January 1988 | Director's particulars changed (2 pages) |
21 January 1988 | Director's particulars changed (2 pages) |
21 January 1988 | Delivery of annual acc. Ext. By 3 mths to 31/03/87 (1 page) |
13 February 1987 | Delivery of annual acc. Ext. By 3 mths to **** (1 page) |
13 February 1987 | Delivery of annual acc. Ext. By 3 mths to **** (1 page) |
18 December 1986 | Return made up to 15/12/86; full list of members (5 pages) |
18 December 1986 | Return made up to 15/12/86; full list of members (5 pages) |
25 October 1986 | Secretary resigned;new secretary appointed (2 pages) |
25 October 1986 | Secretary resigned;new secretary appointed (2 pages) |
2 September 1986 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
2 September 1986 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
2 July 1971 | Company name changed\certificate issued on 02/07/71 (2 pages) |
2 July 1971 | Company name changed\certificate issued on 02/07/71 (2 pages) |
5 June 1970 | Incorporation (14 pages) |
5 June 1970 | Incorporation (14 pages) |