Company NameRock Music Company Limited
Company StatusActive
Company Number01115474
CategoryPrivate Limited Company
Incorporation Date25 May 1973(50 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr David John D'Urbano
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 May 2019(45 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameThomas Coesfeld
Date of BirthMay 1990 (Born 33 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2021(47 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleDeputy Chief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Alistair Mark Norbury
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(50 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMrs Cora Elaine Barnes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(17 years, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Clarendon Road
London
W11 4JD
Director NameMr Peter Edward Barnes
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(17 years, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 20 December 2012)
RoleMusic Publisher/Company Director
Country of ResidenceEngland
Correspondence Address51 Clarendon Road
London
W11 4JD
Secretary NameMr Charles Richard Stephen Link
NationalityBritish
StatusResigned
Appointed16 April 1991(17 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brunswick Gardens
London
W8 4AJ
Secretary NameJane Monksfield
NationalityBritish
StatusResigned
Appointed01 September 2003(30 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 December 2012)
RoleCompany Director
Correspondence Address8 Kenilworth Avenue
Harold Park
Romford
Essex
RM3 9NE
Director NameMr Martin Lee Costello
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(39 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Peter Stack
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(39 years, 7 months after company formation)
Appointment Duration10 years (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Kevin Patrick Donovan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityDual British And Aus
StatusResigned
Appointed20 December 2012(39 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1.1 Shepherds Studios
Rockley Road
London
W14 0DA
Secretary NameMr Christopher Rory Baynes
StatusResigned
Appointed20 December 2012(39 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressUnit 1.1 Shepherds Studios
Rockley Road
London
W14 0DA
Director NameMs Alexi Cory-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(41 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 2017)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Mark David Ranyard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(41 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(41 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 June 2015)
RoleChief Operating Officer - Europe
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed31 October 2014(41 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2021)
RoleChief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Hartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed31 October 2014(41 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2023)
RolePublishing Management Assistant
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMark David Ranyard
NationalityBritish
StatusResigned
Appointed31 October 2014(41 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 October 2015)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Paul Jonathan Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(42 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMrs Erika Brennan
StatusResigned
Appointed01 November 2015(42 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Benjamin Jerome Katovsky
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(45 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameJonathan Michael Baker
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(45 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameChristopher Ludwig
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed31 December 2022(49 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 2023)
RoleSvp Global Digital Partnerships & Strategy, Bmg
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS

Location

Registered Address8th Floor 5 Merchant Square
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£55,416
Gross Profit£24,360
Net Worth£727
Cash£52,671
Current Liabilities£51,944

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 4 days from now)

Charges

8 January 2013Delivered 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 2013Delivered 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

Filing History

3 February 2021Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages)
26 January 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
30 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
20 May 2019Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page)
3 May 2019Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages)
29 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
18 February 2019Termination of appointment of Martin Lee Costello as a director on 8 February 2019 (1 page)
18 January 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
7 January 2019Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages)
7 January 2019Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages)
7 July 2018Register 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 2018Confirmation statement made on 16 April 2018 with updates (5 pages)
15 March 2018Full accounts made up to 31 December 2017 (27 pages)
5 February 2018Director's details changed for Mr Martin Lee Costello on 4 March 2016 (2 pages)
25 January 2018Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 20 November 2017 (2 pages)
25 January 2018Cessation of Union Square Music Songs Limited as a person with significant control on 20 November 2017 (1 page)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
27 December 2017Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages)
27 December 2017Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages)
9 August 2017Amended full accounts made up to 31 December 2016 (25 pages)
9 August 2017Amended full accounts made up to 31 December 2016 (25 pages)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
26 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
20 March 2017Full accounts made up to 31 December 2016 (24 pages)
20 March 2017Full accounts made up to 31 December 2016 (24 pages)
3 October 2016Full accounts made up to 31 December 2015 (28 pages)
3 October 2016Full accounts made up to 31 December 2015 (28 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(10 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(10 pages)
13 May 2016Director's details changed for Mr Martin Lee Costello on 15 April 2016 (2 pages)
13 May 2016Director's details changed for Mr Martin Lee Costello on 15 April 2016 (2 pages)
22 March 2016Director's details changed for Mr Peter Stack on 26 January 2016 (2 pages)
22 March 2016Director's details changed for Mr Peter Stack on 26 January 2016 (2 pages)
5 January 2016Resolutions
  • RES13 ‐ Company business 22/12/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 22/12/2015
(2 pages)
22 December 2015Statement of capital on 22 December 2015
  • GBP 1
(4 pages)
22 December 2015Solvency Statement dated 22/12/15 (4 pages)
22 December 2015Statement by Directors (4 pages)
22 December 2015Statement of capital following an allotment of shares on 22 December 2015
  • GBP 101
(3 pages)
22 December 2015Solvency Statement dated 22/12/15 (4 pages)
22 December 2015Statement by Directors (4 pages)
22 December 2015Statement of capital on 22 December 2015
  • GBP 1
(4 pages)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2015Statement of capital following an allotment of shares on 22 December 2015
  • GBP 101
(3 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
13 October 2015Termination of appointment of Mark David Ranyard as a director on 1 October 2015 (1 page)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Mark David Ranyard as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Mark David Ranyard as a director on 1 October 2015 (1 page)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Mark David Ranyard as a secretary on 1 October 2015 (1 page)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
10 June 2015Full accounts made up to 31 December 2014 (22 pages)
10 June 2015Full accounts made up to 31 December 2014 (22 pages)
2 June 2015Secretary's details changed for Mark David Ranyard on 26 May 2015 (1 page)
2 June 2015Secretary's details changed for Mark David Ranyard on 26 May 2015 (1 page)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
6 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(11 pages)
6 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(11 pages)
5 January 2015Auditor's resignation (1 page)
5 January 2015Auditor's resignation (1 page)
23 December 2014Auditor's resignation (1 page)
23 December 2014Auditor's resignation (1 page)
22 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
22 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
2 December 2014Full accounts made up to 30 June 2014 (10 pages)
2 December 2014Full accounts made up to 30 June 2014 (10 pages)
26 November 2014Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
26 November 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
26 November 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
26 November 2014Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
22 November 2014Satisfaction of charge 2 in full (6 pages)
22 November 2014Satisfaction of charge 1 in full (4 pages)
22 November 2014Satisfaction of charge 2 in full (6 pages)
22 November 2014Satisfaction of charge 1 in full (4 pages)
19 November 2014Resolutions
  • RES13 ‐ Directors appointed 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Directors appointed 03/11/2014
(30 pages)
17 November 2014Termination of appointment of Kevin Patrick Donovan as a director on 31 October 2014 (2 pages)
17 November 2014Appointment of Mr Mark David Ranyard as a director on 31 October 2014 (3 pages)
17 November 2014Appointment of Hartwig Masuch as a director on 31 October 2014 (3 pages)
17 November 2014Registered 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 2014Registered 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 2014Appointment of Alexi Cory-Smith as a director on 31 October 2014 (4 pages)
17 November 2014Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2017
(3 pages)
17 November 2014Appointment of Hartwig Masuch as a director on 31 October 2014 (3 pages)
17 November 2014Appointment of Alexi Cory-Smith as a director on 31 October 2014 (4 pages)
17 November 2014Termination of appointment of Christopher Rory Baynes as a secretary on 31 October 2014 (2 pages)
17 November 2014Termination of appointment of Christopher Rory Baynes as a secretary on 31 October 2014 (2 pages)
17 November 2014Appointment of Mr John Leslie Dobinson as a director on 31 October 2014 (4 pages)
17 November 2014Appointment of Mark David Ranyard as a secretary on 31 October 2014 (3 pages)
17 November 2014Appointment of Mr Mark David Ranyard as a director on 31 October 2014 (3 pages)
17 November 2014Appointment of Mr John Leslie Dobinson as a director on 31 October 2014 (4 pages)
17 November 2014Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014 (3 pages)
17 November 2014Appointment of Mark David Ranyard as a secretary on 31 October 2014 (3 pages)
17 November 2014Termination of appointment of Kevin Patrick Donovan as a director on 31 October 2014 (2 pages)
17 November 2014Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2017
(3 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
27 March 2014Full accounts made up to 30 June 2013 (12 pages)
27 March 2014Full accounts made up to 30 June 2013 (12 pages)
25 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
9 April 2013Registered 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 2013Registered 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 2013Registered 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 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 December 2012Appointment of Mr Kevin Patrick Donovan as a director (2 pages)
20 December 2012Appointment of Mr Christopher Rory Baynes as a secretary (2 pages)
20 December 2012Termination of appointment of Jane Monksfield as a secretary (1 page)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 December 2012Termination of appointment of Cora Barnes as a director (1 page)
20 December 2012Appointment of Mr Martin Costello as a director (2 pages)
20 December 2012Appointment of Mr Martin Costello as a director (2 pages)
20 December 2012Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 20 December 2012 (1 page)
20 December 2012Termination of appointment of Cora Barnes as a director (1 page)
20 December 2012Termination of appointment of Jane Monksfield as a secretary (1 page)
20 December 2012Appointment of Mr Peter Stack as a director (2 pages)
20 December 2012Termination of appointment of Peter Barnes as a director (1 page)
20 December 2012Appointment of Mr Peter Stack as a director (2 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 December 2012Appointment of Mr Kevin Patrick Donovan as a director (2 pages)
20 December 2012Appointment of Mr Christopher Rory Baynes as a secretary (2 pages)
20 December 2012Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 20 December 2012 (1 page)
20 December 2012Termination of appointment of Peter Barnes as a director (1 page)
1 June 2012Amending 288A changing dob (2 pages)
1 June 2012Amending 288A changing dob (2 pages)
23 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 April 2009Return made up to 16/04/09; full list of members (4 pages)
27 April 2009Return made up to 16/04/09; full list of members (4 pages)
6 May 2008Return made up to 16/04/08; full list of members (4 pages)
6 May 2008Return made up to 16/04/08; full list of members (4 pages)
7 April 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
7 April 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
30 May 2007Return made up to 16/04/07; full list of members (7 pages)
30 May 2007Return made up to 16/04/07; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 April 2006Return made up to 16/04/06; full list of members (7 pages)
12 April 2006Return made up to 16/04/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 May 2005Return made up to 16/04/05; full list of members (7 pages)
23 May 2005Return made up to 16/04/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 May 2004Return made up to 16/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2004Return made up to 16/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 February 2004Registered office changed on 12/02/04 from: 8 baker street london W1U 3LL (1 page)
12 February 2004Registered office changed on 12/02/04 from: 8 baker street london W1U 3LL (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003Secretary resigned (1 page)
28 April 2003Return made up to 16/04/03; full list of members (5 pages)
28 April 2003Return made up to 16/04/03; full list of members (5 pages)
11 February 2003Full accounts made up to 30 June 2002 (14 pages)
11 February 2003Full accounts made up to 30 June 2002 (14 pages)
23 April 2002Return made up to 16/04/02; full list of members (5 pages)
23 April 2002Location of register of members (1 page)
23 April 2002Return made up to 16/04/02; full list of members (5 pages)
23 April 2002Location of register of members (1 page)
14 March 2002Full accounts made up to 30 June 2001 (14 pages)
14 March 2002Full accounts made up to 30 June 2001 (14 pages)
10 May 2001Registered office changed on 10/05/01 from: 8 baker street london W1M 1DA (1 page)
10 May 2001Return made up to 16/04/01; full list of members (6 pages)
10 May 2001Return made up to 16/04/01; full list of members (6 pages)
10 May 2001Registered office changed on 10/05/01 from: 8 baker street london W1M 1DA (1 page)
6 April 2001Full accounts made up to 30 June 2000 (13 pages)
6 April 2001Full accounts made up to 30 June 2000 (13 pages)
11 May 2000Return made up to 16/04/00; full list of members (7 pages)
11 May 2000Return made up to 16/04/00; full list of members (7 pages)
15 March 2000Full accounts made up to 30 June 1999 (12 pages)
15 March 2000Full accounts made up to 30 June 1999 (12 pages)
25 May 1999Registered office changed on 25/05/99 from: cliffords inn fetter lane london EC4A 1AS (1 page)
25 May 1999Registered office changed on 25/05/99 from: cliffords inn fetter lane london EC4A 1AS (1 page)
1 May 1999Return made up to 16/04/99; full list of members (6 pages)
1 May 1999Return made up to 16/04/99; full list of members (6 pages)
6 April 1999Full accounts made up to 30 June 1998 (12 pages)
6 April 1999Full accounts made up to 30 June 1998 (12 pages)
31 January 1998Full accounts made up to 30 June 1997 (8 pages)
31 January 1998Full accounts made up to 30 June 1997 (8 pages)
6 May 1997Return made up to 16/04/97; no change of members (5 pages)
6 May 1997Return made up to 16/04/97; no change of members (5 pages)
24 February 1997Full accounts made up to 30 June 1996 (8 pages)
24 February 1997Full accounts made up to 30 June 1996 (8 pages)
23 April 1996Return made up to 16/04/96; full list of members (7 pages)
23 April 1996Return made up to 16/04/96; full list of members (7 pages)
8 March 1996Full accounts made up to 30 June 1995 (8 pages)
8 March 1996Full accounts made up to 30 June 1995 (8 pages)
21 April 1995Return made up to 16/04/95; no change of members (6 pages)
21 April 1995Return made up to 16/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
19 October 1973Articles of association (10 pages)
19 October 1973Articles of association (10 pages)
25 July 1973Company name changed\certificate issued on 25/07/73 (2 pages)
25 July 1973Company name changed\certificate issued on 25/07/73 (2 pages)