London
W2 1AS
Director Name | Thomas Coesfeld |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 February 2021(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Deputy Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Alistair Mark Norbury |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(50 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mrs Cora Elaine Barnes |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(17 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 20 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Clarendon Road London W11 4JD |
Director Name | Mr Peter Edward Barnes |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(17 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 20 December 2012) |
Role | Music Publisher/Company Director |
Country of Residence | England |
Correspondence Address | 51 Clarendon Road London W11 4JD |
Secretary Name | Mr Charles Richard Stephen Link |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(17 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brunswick Gardens London W8 4AJ |
Secretary Name | Jane Monksfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(30 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 December 2012) |
Role | Company Director |
Correspondence Address | 8 Kenilworth Avenue Harold Park Romford Essex RM3 9NE |
Director Name | Mr Martin Lee Costello |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Peter Stack |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(39 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Kevin Patrick Donovan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Dual British And Aus |
Status | Resigned |
Appointed | 20 December 2012(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1.1 Shepherds Studios Rockley Road London W14 0DA |
Secretary Name | Mr Christopher Rory Baynes |
---|---|
Status | Resigned |
Appointed | 20 December 2012(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Unit 1.1 Shepherds Studios Rockley Road London W14 0DA |
Director Name | Ms Alexi Cory-Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 2017) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Mark David Ranyard |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(41 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr John Leslie Dobinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(41 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 June 2015) |
Role | Chief Operating Officer - Europe |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Dr Maximilian Dressendoerfer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 October 2014(41 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2021) |
Role | Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Hartwig Masuch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 October 2014(41 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2023) |
Role | Publishing Management Assistant |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Mark David Ranyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(41 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Paul Jonathan Wilson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Mrs Erika Brennan |
---|---|
Status | Resigned |
Appointed | 01 November 2015(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Benjamin Jerome Katovsky |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Jonathan Michael Baker |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(45 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Christopher Ludwig |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 2022(49 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2023) |
Role | Svp Global Digital Partnerships & Strategy, Bmg |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Registered Address | 8th Floor 5 Merchant Square London W2 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £55,416 |
Gross Profit | £24,360 |
Net Worth | £727 |
Cash | £52,671 |
Current Liabilities | £51,944 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (1 week, 4 days from now) |
8 January 2013 | Delivered on: 12 January 2013 Satisfied on: 22 November 2014 Persons entitled: Coutts & Company 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
8 January 2013 | Delivered on: 12 January 2013 Satisfied on: 22 November 2014 Persons entitled: Coutts & Company Classification: Fixed charge over intellectual property rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all the charged property meaning the intellectual property rights any goodwill of the business to which the intellectual property rights relate see image for full details. Fully Satisfied |
3 February 2021 | Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages) |
---|---|
26 January 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
30 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
20 May 2019 | Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page) |
3 May 2019 | Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
18 February 2019 | Termination of appointment of Martin Lee Costello as a director on 8 February 2019 (1 page) |
18 January 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
7 January 2019 | Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages) |
7 January 2019 | Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages) |
7 July 2018 | Register inspection address has been changed from Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB England to 87-91 Newman Street London W1T 3EY (1 page) |
25 April 2018 | Confirmation statement made on 16 April 2018 with updates (5 pages) |
15 March 2018 | Full accounts made up to 31 December 2017 (27 pages) |
5 February 2018 | Director's details changed for Mr Martin Lee Costello on 4 March 2016 (2 pages) |
25 January 2018 | Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 20 November 2017 (2 pages) |
25 January 2018 | Cessation of Union Square Music Songs Limited as a person with significant control on 20 November 2017 (1 page) |
2 January 2018 | Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page) |
27 December 2017 | Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages) |
27 December 2017 | Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages) |
9 August 2017 | Amended full accounts made up to 31 December 2016 (25 pages) |
9 August 2017 | Amended full accounts made up to 31 December 2016 (25 pages) |
26 July 2017 | Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page) |
26 July 2017 | Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
20 March 2017 | Full accounts made up to 31 December 2016 (24 pages) |
20 March 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
13 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Director's details changed for Mr Martin Lee Costello on 15 April 2016 (2 pages) |
13 May 2016 | Director's details changed for Mr Martin Lee Costello on 15 April 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Peter Stack on 26 January 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Peter Stack on 26 January 2016 (2 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Solvency Statement dated 22/12/15 (4 pages) |
22 December 2015 | Statement by Directors (4 pages) |
22 December 2015 | Statement of capital following an allotment of shares on 22 December 2015
|
22 December 2015 | Solvency Statement dated 22/12/15 (4 pages) |
22 December 2015 | Statement by Directors (4 pages) |
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Resolutions
|
22 December 2015 | Resolutions
|
22 December 2015 | Statement of capital following an allotment of shares on 22 December 2015
|
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
13 October 2015 | Termination of appointment of Mark David Ranyard as a director on 1 October 2015 (1 page) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Mark David Ranyard as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Mark David Ranyard as a director on 1 October 2015 (1 page) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Mark David Ranyard as a secretary on 1 October 2015 (1 page) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
10 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
2 June 2015 | Secretary's details changed for Mark David Ranyard on 26 May 2015 (1 page) |
2 June 2015 | Secretary's details changed for Mark David Ranyard on 26 May 2015 (1 page) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 33 Wigmore Street 5th Floor London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from 33 Wigmore Street 5th Floor London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
6 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
5 January 2015 | Auditor's resignation (1 page) |
5 January 2015 | Auditor's resignation (1 page) |
23 December 2014 | Auditor's resignation (1 page) |
23 December 2014 | Auditor's resignation (1 page) |
22 December 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
22 December 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
2 December 2014 | Full accounts made up to 30 June 2014 (10 pages) |
2 December 2014 | Full accounts made up to 30 June 2014 (10 pages) |
26 November 2014 | Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
26 November 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
26 November 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
26 November 2014 | Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
22 November 2014 | Satisfaction of charge 2 in full (6 pages) |
22 November 2014 | Satisfaction of charge 1 in full (4 pages) |
22 November 2014 | Satisfaction of charge 2 in full (6 pages) |
22 November 2014 | Satisfaction of charge 1 in full (4 pages) |
19 November 2014 | Resolutions
|
19 November 2014 | Resolutions
|
17 November 2014 | Termination of appointment of Kevin Patrick Donovan as a director on 31 October 2014 (2 pages) |
17 November 2014 | Appointment of Mr Mark David Ranyard as a director on 31 October 2014 (3 pages) |
17 November 2014 | Appointment of Hartwig Masuch as a director on 31 October 2014 (3 pages) |
17 November 2014 | Registered office address changed from 3Rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG to 33 Wigmore Street 5Th Floor London W1U 1QX on 17 November 2014 (2 pages) |
17 November 2014 | Registered office address changed from 3Rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG to 33 Wigmore Street 5Th Floor London W1U 1QX on 17 November 2014 (2 pages) |
17 November 2014 | Appointment of Alexi Cory-Smith as a director on 31 October 2014 (4 pages) |
17 November 2014 | Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014
|
17 November 2014 | Appointment of Hartwig Masuch as a director on 31 October 2014 (3 pages) |
17 November 2014 | Appointment of Alexi Cory-Smith as a director on 31 October 2014 (4 pages) |
17 November 2014 | Termination of appointment of Christopher Rory Baynes as a secretary on 31 October 2014 (2 pages) |
17 November 2014 | Termination of appointment of Christopher Rory Baynes as a secretary on 31 October 2014 (2 pages) |
17 November 2014 | Appointment of Mr John Leslie Dobinson as a director on 31 October 2014 (4 pages) |
17 November 2014 | Appointment of Mark David Ranyard as a secretary on 31 October 2014 (3 pages) |
17 November 2014 | Appointment of Mr Mark David Ranyard as a director on 31 October 2014 (3 pages) |
17 November 2014 | Appointment of Mr John Leslie Dobinson as a director on 31 October 2014 (4 pages) |
17 November 2014 | Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014 (3 pages) |
17 November 2014 | Appointment of Mark David Ranyard as a secretary on 31 October 2014 (3 pages) |
17 November 2014 | Termination of appointment of Kevin Patrick Donovan as a director on 31 October 2014 (2 pages) |
17 November 2014 | Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014
|
28 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
27 March 2014 | Full accounts made up to 30 June 2013 (12 pages) |
27 March 2014 | Full accounts made up to 30 June 2013 (12 pages) |
25 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Registered office address changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE United Kingdom on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE United Kingdom on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE United Kingdom on 9 April 2013 (2 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 December 2012 | Appointment of Mr Kevin Patrick Donovan as a director (2 pages) |
20 December 2012 | Appointment of Mr Christopher Rory Baynes as a secretary (2 pages) |
20 December 2012 | Termination of appointment of Jane Monksfield as a secretary (1 page) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 December 2012 | Termination of appointment of Cora Barnes as a director (1 page) |
20 December 2012 | Appointment of Mr Martin Costello as a director (2 pages) |
20 December 2012 | Appointment of Mr Martin Costello as a director (2 pages) |
20 December 2012 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 20 December 2012 (1 page) |
20 December 2012 | Termination of appointment of Cora Barnes as a director (1 page) |
20 December 2012 | Termination of appointment of Jane Monksfield as a secretary (1 page) |
20 December 2012 | Appointment of Mr Peter Stack as a director (2 pages) |
20 December 2012 | Termination of appointment of Peter Barnes as a director (1 page) |
20 December 2012 | Appointment of Mr Peter Stack as a director (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 December 2012 | Appointment of Mr Kevin Patrick Donovan as a director (2 pages) |
20 December 2012 | Appointment of Mr Christopher Rory Baynes as a secretary (2 pages) |
20 December 2012 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 20 December 2012 (1 page) |
20 December 2012 | Termination of appointment of Peter Barnes as a director (1 page) |
1 June 2012 | Amending 288A changing dob (2 pages) |
1 June 2012 | Amending 288A changing dob (2 pages) |
23 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
6 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
7 April 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
7 April 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
30 May 2007 | Return made up to 16/04/07; full list of members (7 pages) |
30 May 2007 | Return made up to 16/04/07; full list of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 April 2006 | Return made up to 16/04/06; full list of members (7 pages) |
12 April 2006 | Return made up to 16/04/06; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
23 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 May 2004 | Return made up to 16/04/04; full list of members
|
15 May 2004 | Return made up to 16/04/04; full list of members
|
10 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 8 baker street london W1U 3LL (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: 8 baker street london W1U 3LL (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
28 April 2003 | Return made up to 16/04/03; full list of members (5 pages) |
28 April 2003 | Return made up to 16/04/03; full list of members (5 pages) |
11 February 2003 | Full accounts made up to 30 June 2002 (14 pages) |
11 February 2003 | Full accounts made up to 30 June 2002 (14 pages) |
23 April 2002 | Return made up to 16/04/02; full list of members (5 pages) |
23 April 2002 | Location of register of members (1 page) |
23 April 2002 | Return made up to 16/04/02; full list of members (5 pages) |
23 April 2002 | Location of register of members (1 page) |
14 March 2002 | Full accounts made up to 30 June 2001 (14 pages) |
14 March 2002 | Full accounts made up to 30 June 2001 (14 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 8 baker street london W1M 1DA (1 page) |
10 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 8 baker street london W1M 1DA (1 page) |
6 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
6 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
11 May 2000 | Return made up to 16/04/00; full list of members (7 pages) |
11 May 2000 | Return made up to 16/04/00; full list of members (7 pages) |
15 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
15 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: cliffords inn fetter lane london EC4A 1AS (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: cliffords inn fetter lane london EC4A 1AS (1 page) |
1 May 1999 | Return made up to 16/04/99; full list of members (6 pages) |
1 May 1999 | Return made up to 16/04/99; full list of members (6 pages) |
6 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
6 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
31 January 1998 | Full accounts made up to 30 June 1997 (8 pages) |
31 January 1998 | Full accounts made up to 30 June 1997 (8 pages) |
6 May 1997 | Return made up to 16/04/97; no change of members (5 pages) |
6 May 1997 | Return made up to 16/04/97; no change of members (5 pages) |
24 February 1997 | Full accounts made up to 30 June 1996 (8 pages) |
24 February 1997 | Full accounts made up to 30 June 1996 (8 pages) |
23 April 1996 | Return made up to 16/04/96; full list of members (7 pages) |
23 April 1996 | Return made up to 16/04/96; full list of members (7 pages) |
8 March 1996 | Full accounts made up to 30 June 1995 (8 pages) |
8 March 1996 | Full accounts made up to 30 June 1995 (8 pages) |
21 April 1995 | Return made up to 16/04/95; no change of members (6 pages) |
21 April 1995 | Return made up to 16/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
19 October 1973 | Articles of association (10 pages) |
19 October 1973 | Articles of association (10 pages) |
25 July 1973 | Company name changed\certificate issued on 25/07/73 (2 pages) |
25 July 1973 | Company name changed\certificate issued on 25/07/73 (2 pages) |