Company NameTrojan Recordings Limited
Company StatusActive
Company Number01213301
CategoryPrivate Limited Company
Incorporation Date21 May 1975(48 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David John D'Urbano
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 May 2019(43 years, 11 months after company formation)
Appointment Duration4 years, 12 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 34 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2021(45 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(48 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameColin Newman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 August 2001)
RoleChartered Accountant
Correspondence Address13 Burgess Hill
London
NW2 2DD
Director NameFrank Whild Lea
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address173 West Heath Road
London
NW3 7TT
Director NameFeng Tak Chin
Date of BirthJune 1952 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed31 December 1991(16 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 August 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom / England
Correspondence Address93 Woodcock Hill
Harrow
Middlesex
HA3 0JJ
Secretary NameFeng Tak Chin
NationalityMalaysian
StatusResigned
Appointed01 February 1996(20 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 August 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom / England
Correspondence Address93 Woodcock Hill
Harrow
Middlesex
HA3 0JJ
Director NameMichael Trevor Cass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(26 years, 2 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 22 August 2001)
RoleCompany Director
Correspondence Address63 Evelyn Drive
Pinner
Middlesex
HA5 4RL
Director NameMichael David Miller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(26 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees 15a Linksway
Northwood
Middlesex
HA6 2XA
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed03 August 2001(26 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 February 2007)
RoleSecretary
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMr Joseph Cokell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(26 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressTalltrees
Orpington Road
Chislehurst
Kent
BR7 6RA
Director NameEdward John Nicholas Cook
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(26 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 September 2006)
RoleFinance Director
Correspondence Address25 Ernle Road
Wimbledon
London
SW20 0HH
Director NameMr Martin James Haxby
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(26 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2006)
RoleBusiness Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildhern 133 Silverdale Avenue
Ashley Park
Walton On Thames
Surrey
KT12 1EJ
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(30 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed19 February 2007(31 years, 9 months after company formation)
Appointment Duration7 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusResigned
Appointed22 September 2007(32 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 November 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameBoyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(32 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 2009)
RoleEvp & Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory The Street
Albury
Guildford
Surrey
GU5 9AX
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(32 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 2009)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address6 Balniel Gate
London
SW1V 3SD
Director NameMr Thomas Clive Fisher
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(33 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2011)
RoleExecutive Vice President - Uk
Country of ResidenceEngland
Correspondence Address1 Nevelle Close
Binfield
Bracknell
Berkshire
RG42 4AZ
Director NameMr David Thomas Bryant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(33 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address37 Ramillies Road
London
W4 1JW
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(36 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed20 January 2012(36 years, 8 months after company formation)
Appointment Duration10 months (resigned 21 November 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Timothy Spencer Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(37 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBeaumont House Avonmore Road
Kensington Village
London
W14 8TS
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(37 years, 11 months after company formation)
Appointment Duration2 years, 1 month (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
Appointed30 April 2013(37 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2021)
RoleChief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Mark David Ranyard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(37 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 2015)
RoleFinance Director
Country of ResidenceEngland
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(40 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
Director NameMs Alexi Cory-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(40 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Hartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2015(40 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMrs Erika Brennan
StatusResigned
Appointed01 November 2015(40 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 Peter Stack
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(42 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(43 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(43 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(47 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
Secretary NameGlobal Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 December 1991(16 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 1996)
Correspondence Address2nd Floor Twyman House
31-39 Camden Road
London
NW1 9LF

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 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

14 June 2002Delivered on: 27 June 2002
Satisfied on: 16 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
3 August 2001Delivered on: 21 August 2001
Satisfied on: 1 December 2005
Persons entitled: Colin Maurice Newman and Mette Newman

Classification: Deed of mortgage
Secured details: Any and all moneys, obligations and liabilities due or to become due to the chargee by the sanctuary group PLC under or in connection with the £8,250,000 secured/guaranteed loan notes or by the company under or in connection with this mortgage in respect of principal interest fees costs or otherwise however by the sanctuary group PLC under or in connection with the loan notes and/or the loan note instrument or by the company under or in connection with this mortgage.
Particulars: As security for the payment to the lender of the secured sums the sanctuary group PLC (1) assigns by way of assignment of present and future copyright absolutely to the lender all of the company's right title and interest in and to the intellectual property rights throughout the world including the third pary rights but subject to and with the benefit of the existing exploitation agreements all extensions reversions and revivals throughout the world subject to the company's right of redemption (all terms as defined).. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
3 January 2024Termination of appointment of Christopher Ludwig as a director on 31 December 2023 (1 page)
3 January 2024Appointment of Mr Alistair Mark Norbury as a director on 31 December 2023 (2 pages)
19 July 2023Termination of appointment of Jonathan Michael Baker as a director on 30 June 2023 (1 page)
19 July 2023Termination of appointment of Hartwig Masuch as a director on 30 June 2023 (1 page)
8 March 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
6 January 2023Appointment of Christopher Ludwig as a director on 31 December 2022 (2 pages)
5 January 2023Termination of appointment of Peter Stack as a director on 31 December 2022 (1 page)
25 April 2022Termination of appointment of Benjamin Jerome Katovsky as a director on 1 March 2022 (1 page)
19 January 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 April 2021Termination of appointment of Maximilian Dressendoerfer as a director on 31 March 2021 (1 page)
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)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 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)
18 January 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
7 January 2019Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 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 W1D 3JB England to 87-91 Newman Street London W1T 3EY (1 page)
26 February 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
17 January 2018Appointment of Mr Peter Stack as a director on 16 January 2018 (2 pages)
17 January 2018Appointment of Mr Peter Stack as a director on 16 January 2018 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
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)
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)
9 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
9 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,350
(8 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,350
(8 pages)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
2 December 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
2 December 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
17 November 2015Appointment of Ms Alexi Cory-Smith as a director on 1 November 2015 (2 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)
17 November 2015Appointment of Mr Hartwig Masuch as a director on 1 November 2015 (2 pages)
17 November 2015Appointment of Mr Hartwig Masuch as a director on 1 November 2015 (2 pages)
17 November 2015Appointment of Ms Alexi Cory-Smith as a director on 1 November 2015 (2 pages)
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)
26 May 2015Registered office address changed from 33 Wigmore Street 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 Dr Maximilian Dressendoerfer 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 John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Mark David Ranyard 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 London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,350
(6 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,350
(6 pages)
6 November 2014Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages)
6 November 2014Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
15 August 2014Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
15 August 2014Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
14 August 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
14 August 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,350
(6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,350
(6 pages)
13 January 2014Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom (1 page)
13 January 2014Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom (1 page)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013 (1 page)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013 (1 page)
23 May 2013Appointment of Mr Mark David Ranyard as a director (2 pages)
23 May 2013Termination of appointment of Timothy Smith as a director (1 page)
23 May 2013Termination of appointment of Timothy Smith as a director (1 page)
23 May 2013Appointment of Maximilian Dressendoerfer as a director (2 pages)
23 May 2013Appointment of Maximilian Dressendoerfer as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2017
(3 pages)
23 May 2013Appointment of John Leslie Dobinson as a director (2 pages)
23 May 2013Appointment of Mr Mark David Ranyard as a director (2 pages)
23 May 2013Appointment of Maximilian Dressendoerfer as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2017
(3 pages)
23 May 2013Appointment of John Leslie Dobinson as a director (2 pages)
10 May 2013Registered office address changed from 364-366 Kensington High Street London W14 8NS England on 10 May 2013 (2 pages)
10 May 2013Registered office address changed from 364-366 Kensington High Street London W14 8NS England on 10 May 2013 (2 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 November 2012Termination of appointment of Adam Barker as a director (1 page)
21 November 2012Termination of appointment of Abolanle Abioye as a secretary (1 page)
21 November 2012Termination of appointment of Adam Barker as a director (1 page)
21 November 2012Termination of appointment of Abolanle Abioye as a secretary (1 page)
21 November 2012Appointment of Timothy Spencer Smith as a director (2 pages)
21 November 2012Termination of appointment of David Sharpe as a director (1 page)
21 November 2012Appointment of Timothy Spencer Smith as a director (2 pages)
21 November 2012Termination of appointment of David Sharpe as a director (1 page)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
31 October 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
20 September 2012Register(s) moved to registered inspection location (1 page)
20 September 2012Register(s) moved to registered inspection location (1 page)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 January 2012Appointment of David Richard James Sharpe as a director (2 pages)
23 January 2012Appointment of David Richard James Sharpe as a director (2 pages)
23 January 2012Termination of appointment of David Bryant as a director (1 page)
23 January 2012Termination of appointment of David Bryant as a director (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 November 2011Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page)
22 November 2011Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page)
17 August 2011Termination of appointment of Thomas Fisher as a director (1 page)
17 August 2011Termination of appointment of Thomas Fisher as a director (1 page)
16 August 2011Appointment of Adam Martin Barker as a director (2 pages)
16 August 2011Appointment of Adam Martin Barker as a director (2 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 August 2009Auditor's resignation (2 pages)
18 August 2009Auditor's resignation (2 pages)
24 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 March 2009Director appointed thomas clive fisher (1 page)
11 March 2009Director appointed thomas clive fisher (1 page)
10 March 2009Appointment terminated director boyd muir (1 page)
10 March 2009Appointment terminated director richard constant (1 page)
10 March 2009Director appointed david thomas bryant (1 page)
10 March 2009Appointment terminated director boyd muir (1 page)
10 March 2009Director appointed david thomas bryant (1 page)
10 March 2009Appointment terminated director richard constant (1 page)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
8 May 2008Registered office changed on 08/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
8 May 2008Registered office changed on 08/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
28 April 2008Director appointed boyd johnston muir (1 page)
28 April 2008Director appointed richard michael constant (1 page)
28 April 2008Appointment terminated director paul wallace (1 page)
28 April 2008Appointment terminated director paul wallace (1 page)
28 April 2008Director appointed boyd johnston muir (1 page)
28 April 2008Director appointed richard michael constant (1 page)
26 March 2008Full accounts made up to 30 September 2007 (12 pages)
26 March 2008Full accounts made up to 30 September 2007 (12 pages)
3 January 2008Director resigned (1 page)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Director resigned (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007New secretary appointed (1 page)
19 October 2007New secretary appointed (1 page)
31 July 2007Full accounts made up to 30 September 2006 (13 pages)
31 July 2007Full accounts made up to 30 September 2006 (13 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007Secretary resigned (1 page)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
4 October 2006Full accounts made up to 30 September 2005 (12 pages)
4 October 2006Full accounts made up to 30 September 2005 (12 pages)
15 May 2006New director appointed (3 pages)
15 May 2006New director appointed (3 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
31 January 2006Return made up to 31/12/05; full list of members (3 pages)
31 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 December 2005Full accounts made up to 30 September 2004 (12 pages)
6 December 2005Full accounts made up to 30 September 2004 (12 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (1 page)
1 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 July 2004Full accounts made up to 30 September 2003 (11 pages)
12 July 2004Full accounts made up to 30 September 2003 (11 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
31 October 2003Full accounts made up to 30 September 2002 (12 pages)
31 October 2003Full accounts made up to 30 September 2002 (12 pages)
5 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
5 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
26 January 2003Return made up to 31/12/02; full list of members (8 pages)
26 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 July 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
9 July 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
27 June 2002Particulars of mortgage/charge (27 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
3 May 2002Full accounts made up to 30 June 2001 (11 pages)
3 May 2002Full accounts made up to 30 June 2001 (11 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 October 2001Full accounts made up to 31 December 2000 (11 pages)
25 October 2001Full accounts made up to 31 December 2000 (11 pages)
20 September 2001New director appointed (3 pages)
20 September 2001New director appointed (3 pages)
12 September 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
12 September 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
6 September 2001New director appointed (3 pages)
6 September 2001New director appointed (3 pages)
29 August 2001New director appointed (3 pages)
29 August 2001Director resigned (1 page)
29 August 2001New director appointed (3 pages)
29 August 2001Director resigned (1 page)
22 August 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
22 August 2001Registered office changed on 22/08/01 from: regent house 1 pratt mews london NW1 0AD (1 page)
22 August 2001Registered office changed on 22/08/01 from: regent house 1 pratt mews london NW1 0AD (1 page)
22 August 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
21 August 2001Particulars of mortgage/charge (19 pages)
21 August 2001Particulars of mortgage/charge (19 pages)
21 August 2001Declaration of assistance for shares acquisition (11 pages)
21 August 2001Declaration of assistance for shares acquisition (11 pages)
16 August 2001Director resigned (1 page)
16 August 2001Secretary resigned;director resigned (1 page)
16 August 2001Secretary resigned;director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
13 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 October 2000Full accounts made up to 31 December 1999 (11 pages)
23 October 2000Full accounts made up to 31 December 1999 (11 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
17 February 1999Return made up to 31/12/98; full list of members (9 pages)
17 February 1999Return made up to 31/12/98; full list of members (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
25 March 1998Return made up to 31/12/97; full list of members (9 pages)
25 March 1998Return made up to 31/12/97; full list of members (9 pages)
20 January 1998Registered office changed on 20/01/98 from: 2ND. Floor, twyman house, 31/39, camden road, london. NW1 9LF. (1 page)
20 January 1998Registered office changed on 20/01/98 from: 2ND. Floor, twyman house, 31/39, camden road, london. NW1 9LF. (1 page)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
20 February 1997Return made up to 31/12/96; full list of members (9 pages)
20 February 1997Return made up to 31/12/96; full list of members (9 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
28 February 1996New secretary appointed (2 pages)
28 February 1996New secretary appointed (2 pages)
14 February 1996Secretary resigned (1 page)
14 February 1996Secretary resigned (1 page)
14 February 1996Return made up to 31/12/95; full list of members (9 pages)
14 February 1996Return made up to 31/12/95; full list of members (9 pages)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
30 January 1995Return made up to 31/12/94; no change of members (8 pages)
30 January 1995Return made up to 31/12/94; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
31 October 1994Full accounts made up to 31 December 1993 (12 pages)
31 October 1994Full accounts made up to 31 December 1993 (12 pages)
4 February 1994Return made up to 31/12/93; no change of members (8 pages)
4 February 1994Return made up to 31/12/93; no change of members (8 pages)
9 November 1993Full accounts made up to 31 December 1992 (11 pages)
9 November 1993Full accounts made up to 31 December 1992 (11 pages)
12 January 1993Return made up to 31/12/92; full list of members (6 pages)
12 January 1993Return made up to 31/12/92; full list of members (6 pages)
6 November 1992Full accounts made up to 31 December 1991 (10 pages)
6 November 1992Full accounts made up to 31 December 1991 (10 pages)
19 January 1992Return made up to 31/12/91; full list of members (9 pages)
19 January 1992Return made up to 31/12/91; full list of members (9 pages)
18 December 1991Full accounts made up to 31 December 1990 (10 pages)
18 December 1991Full accounts made up to 31 December 1990 (10 pages)
29 June 1991Full accounts made up to 31 December 1989 (10 pages)
29 June 1991Full accounts made up to 31 December 1989 (10 pages)
3 April 1991Return made up to 30/11/90; full list of members (10 pages)
3 April 1991Return made up to 30/11/90; full list of members (10 pages)
11 June 1990Full accounts made up to 31 December 1988 (9 pages)
11 June 1990Full accounts made up to 31 December 1988 (9 pages)
23 March 1990Return made up to 31/12/89; full list of members (6 pages)
23 March 1990Return made up to 31/12/89; full list of members (6 pages)
14 September 1989Accounts for a small company made up to 31 December 1987 (4 pages)
14 September 1989Accounts for a small company made up to 31 December 1987 (4 pages)
3 April 1989Return made up to 31/12/88; full list of members (6 pages)
3 April 1989Return made up to 31/12/88; full list of members (6 pages)
16 May 1988Accounts made up to 31 December 1986 (4 pages)
16 May 1988Accounts made up to 31 December 1986 (4 pages)
19 April 1988Return made up to 31/12/87; full list of members (6 pages)
19 April 1988Return made up to 31/12/87; full list of members (6 pages)
26 June 1987Return made up to 31/12/86; full list of members (4 pages)
26 June 1987Return made up to 31/12/86; full list of members (4 pages)
29 January 1987Accounts for a small company made up to 31 December 1984 (4 pages)
29 January 1987Accounts for a small company made up to 31 December 1984 (4 pages)
9 December 1986Return made up to 31/12/85; full list of members (6 pages)
9 December 1986Return made up to 31/12/85; full list of members (6 pages)
18 October 1976Annual return made up to 30/09/76 (6 pages)
18 October 1976Annual return made up to 30/09/76 (6 pages)
16 June 1975Memorandum of association (6 pages)
16 June 1975Memorandum of association (6 pages)
21 May 1975Incorporation (13 pages)
21 May 1975Incorporation (13 pages)