Company NameVirgin Studios Limited
Company StatusDissolved
Company Number01214591
CategoryPrivate Limited Company
Incorporation Date2 June 1975(48 years, 11 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)
Previous NamesVirgin Recording Studios (Holdings) Limited and Manor Studios (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(37 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 27 December 2016)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(37 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 27 December 2016)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(37 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 27 December 2016)
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Secretary NameMrs Abolanle Abioye
StatusClosed
Appointed26 November 2012(37 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 27 December 2016)
RoleCompany Director
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed13 February 2015(39 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 27 December 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2015(39 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 27 December 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMs Barbara Jeffries
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 October 1993)
RoleCompany Director
Correspondence AddressAshbank
Heyford Road
Middleton Stoney
Oxfordshire
OX6 8SH
Director NameKenneth Norman Townsend
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1994)
RoleRecording Executive
Correspondence Address8 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameAntony Jeffrey Bates
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 November 1993)
RoleFinance Director
Correspondence AddressKingsmere House
The Starlings
Oxshott
Surrey
KT22 0QN
Director NameKenneth James Pedersen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(17 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 November 1993)
RoleAccountant
Correspondence Address16 Queensdale Place
London
W11 4SQ
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Secretary NameGareth John Hopkins
NationalityBritish
StatusResigned
Appointed26 April 1993(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 August 1995)
RoleSecretary
Correspondence AddressAshwells Lodge Cock Lane
Tylers Green
Penn
Buckinghamshire
HP10 8DS
Director NameGareth John Hopkins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(18 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 1995)
RoleLegal Director
Correspondence AddressAshwells Lodge Cock Lane
Tylers Green
Penn
Buckinghamshire
HP10 8DS
Director NameIvor Lloyd Emberey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(18 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 July 1995)
RoleFinance Director
Correspondence Address31 Niton Street
Fulham
London
SW6 6NH
Director NameMartin Benge
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(19 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1997)
RoleVice President Emi Studios
Correspondence Address59 Blandford Road
London
W4 1EA
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(20 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 October 2006)
RoleDirector Legal & Business Affa
Country of ResidenceUnited Kingdom
Correspondence AddressHouse On The Hill
Beechwood Drive
Marlow
Buckinghamshire
SL7 2DH
Secretary NameMr Ian Lawrence Hanson
NationalityBritish
StatusResigned
Appointed07 August 1995(20 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 October 2006)
RoleDirector Legal & Business Affa
Country of ResidenceUnited Kingdom
Correspondence AddressHouse On The Hill
Beechwood Drive
Marlow
Buckinghamshire
SL7 2DH
Director NameWallace Macmillan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address34 Copperfields
West Wycombe Road
High Wycombe
Buckinghamshire
HP12 4AN
Director NameStephen Thomas Bennett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(21 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 March 1998)
RoleHR Director
Correspondence Address3 Lime Chase
Fryern Road
Storrington
West Sussex
RH20 4LX
Director NameIan Philip Davidson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(23 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2003)
RoleDirector Of Operations
Correspondence AddressOld Orchard 17 Drakes Close
Esher
Surrey
KT10 8PQ
Director NameMr Christopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(23 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 February 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bath Road
Chiswick
London
W4 1LJ
Director NameMr Julian French
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed01 March 2001(25 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 November 2007)
RoleBusiness Affairs Director
Country of ResidenceEngland
Correspondence Address25 Chesterton Road
London
W10 5LY
Director NameJustin Henry Morris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(29 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 2007)
RoleCfo Emi Music Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage
Village Road
Thorpe
Surrey
TW20 8UG
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(32 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Director NameChristopher John Roling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish/American
StatusResigned
Appointed23 November 2007(32 years, 6 months after company formation)
Appointment Duration10 months (resigned 22 September 2008)
RoleManaging Director
Correspondence Address82 Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8DB
Director NameMr Stephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(32 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleOperational Md
Country of ResidenceUnited Kingdom
Correspondence Address39 Wandle Road
London
SW17 7DL
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(33 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pheasantry
Woodcock Hill
Felbridge
West Sussex
RH19 2RB
Director NameMr David Nicholas Kassler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed08 July 2009(34 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 September 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr David D'Urbano
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2009(34 years, 2 months after company formation)
Appointment Duration8 months (resigned 15 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Heathfield Gardens
London
W4 4JX
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2010(34 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(35 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(35 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1998(23 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 October 2010(35 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 November 2012)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Contact

Websiteemirecordedmusic.com

Location

Registered Address364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Virgin Records LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 October 1989Delivered on: 6 November 1989
Satisfied on: 30 July 1992
Persons entitled: Standerd Chertered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (as agent and trustee for the banks) under the terms of a loan agreement of even date.
Particulars: Lower ground and basement floors 150, goldhawk road london W12 title no. Ngl 628172 together with all buildings and fixtures (including trade and tenants fixtures).
Fully Satisfied
19 October 1989Delivered on: 6 November 1989
Satisfied on: 30 July 1992
Persons entitled: Standerd Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (as agent and trustee for the banks) under the terms of a loan agreement of even date.
Particulars: The property k/a attenaeum godolphin road being land of the rear of 140/150 goldhawk road london W12 and 150 goldhawk road london W12 title no ngl 322516 together with all buildings and fixtures (including trade and tenants fixtures).
Fully Satisfied
19 October 1989Delivered on: 6 November 1989
Satisfied on: 30 July 1992
Persons entitled: Standerd Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (as agent and trustee for the banks) under the terms of a loan agreement of even date.
Particulars: 14IA, goldhawk road, london W12 title no 237591 together with all buildings and fixtures (including trade and tenants fixtures).
Fully Satisfied
19 October 1989Delivered on: 6 November 1989
Satisfied on: 30 July 1992
Persons entitled: Standerd Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (as agent and trustee for the banks) under the terms of a loan agreement.
Particulars: 142, goldhainok road, london W12 title no ngl 632832 together with all buildings and fixtures (including trade and tenants fixtures.
Fully Satisfied
19 October 1989Delivered on: 6 November 1989
Satisfied on: 30 July 1992
Persons entitled: Standered Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (as agent and trustee for the banks) under the terms of a loan agreement.
Particulars: 1, godolphin road, london W12 title no ngl 343371 together with all buildings and fixtures (including trade and tenants fixtures).
Fully Satisfied
15 March 1989Delivered on: 17 March 1989
Satisfied on: 10 October 1989
Persons entitled: Citibank N.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself and the secured parties under the terms of a credit agreement dated 11/11/88 and pursuant to a guarantee of eve date.
Particulars: Floating charge over the undertaking and all property and assets present and future.
Fully Satisfied
15 August 1985Delivered on: 21 August 1985
Persons entitled: Citibank N.A.as Trustee for the Beneficiances

Classification: Debenture
Secured details: All moneys due or to become from the company trust deed and/or any of the other existing companies as defined in the charge to citibank N.A. as trustee & for further securing all moneys due or to become due from virgin atlantic aisways limited to citibank N.A.
Particulars: (See doc m 20 for full details). 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.
Fully Satisfied
25 October 1984Delivered on: 7 November 1984
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys f/h or l/h properties fixed and floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied
1 October 2008Delivered on: 10 October 2008
Satisfied on: 26 November 2012
Persons entitled: Citibank N.A. London Branch (The Security Agent)

Classification: A recorded music division security agreement
Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its copyrights which are governed by english law, all of its music contracts and exploitation contracts, and all receivables relating to any copyright asset. Floating charge all of its assets see image for full details.
Fully Satisfied
28 January 2008Delivered on: 31 January 2008
Satisfied on: 26 November 2012
Persons entitled: Citibank, N.A., London Branch (The Security Agent)

Classification: A deed of accession and charge
Secured details: All monies due or to become due from the obligors and the participating employers under the terms of the aforementioned instrument creating or evidencing the charge.
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
19 October 1989Delivered on: 6 November 1989
Satisfied on: 30 July 1992
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (as agent and trustee for the banks) under the terms of a loan agreement of even date.
Particulars: Glebe cottage benbury road shipton-upon-cherwell oxfordshire together with all buildings and fixtures (including trade and tenants fixtures) title no on 98777.
Fully Satisfied
19 October 1989Delivered on: 6 November 1989
Satisfied on: 30 July 1992
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (as agent and turstee for the banks) under the terms of a loan agreement of even date.
Particulars: 115 thessaly road london SW8 title no sgl 150130 together with all buildings and fixtures (including trade and tenants fixtures).
Fully Satisfied
19 October 1989Delivered on: 6 November 1989
Satisfied on: 30 July 1992
Persons entitled: Standerd Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (as agent and trustee for the banks) under the tersm of a loan agreement of even date.
Particulars: Shipton manor shipton-upon-cherwell title no on 98890 together with all buildings and fixtures (including trade and tenants fixtures).
Fully Satisfied
19 October 1989Delivered on: 6 November 1989
Satisfied on: 30 July 1992
Persons entitled: Standerd Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (as agent and rrustee for the banks) under the terms of a loan agreement of even date.
Particulars: 4, st stephens avenue stepherds bush. London W12 title no ln 202802 together with all buildings and fixtures (including trade and tenants fixtures).
Fully Satisfied
12 April 1984Delivered on: 12 April 1984
Satisfied on: 12 January 1989
Persons entitled: Coutts & Company Bankers

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115 thessaly road, battersea, london SW8 title no sgl 150130 and/ror the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
30 September 2016Application to strike the company off the register (3 pages)
30 September 2016Application to strike the company off the register (3 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(9 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(9 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
16 February 2015Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages)
16 February 2015Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages)
16 February 2015Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages)
16 February 2015Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(7 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(7 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
17 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
17 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
15 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
15 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
15 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
15 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
12 October 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Termination of appointment of David Kassler as a director (1 page)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 October 2012Termination of appointment of David Kassler as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
9 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (9 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (9 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
3 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
3 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
3 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
3 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
3 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
3 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
20 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
20 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
20 April 2010Termination of appointment of David D'urbano as a director (1 page)
20 April 2010Termination of appointment of David D'urbano as a director (1 page)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
21 August 2009Director appointed david d'urbano (1 page)
21 August 2009Director appointed david d'urbano (1 page)
20 August 2009Appointment terminated director andrew chadd (1 page)
20 August 2009Appointment terminated director andrew chadd (1 page)
31 July 2009Director appointed david nicholas kassler (1 page)
31 July 2009Director appointed david nicholas kassler (1 page)
30 July 2009Appointment terminated director christopher kennedy (1 page)
30 July 2009Appointment terminated director christopher kennedy (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
31 March 2009Registered office changed on 31/03/2009 from emi house 43 brook green london W6 7EF (1 page)
31 March 2009Registered office changed on 31/03/2009 from emi house 43 brook green london W6 7EF (1 page)
11 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
11 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 December 2008Appointment terminated director riaz punja (1 page)
23 December 2008Director appointed christopher john kennedy (2 pages)
23 December 2008Appointment terminated director stephen alexander (1 page)
23 December 2008Appointment terminated director stephen alexander (1 page)
23 December 2008Appointment terminated director riaz punja (1 page)
23 December 2008Director appointed christopher john kennedy (2 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 15 (13 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 15 (13 pages)
29 September 2008Director appointed andrew peter chadd (3 pages)
29 September 2008Appointment terminated director christopher roling (1 page)
29 September 2008Director appointed andrew peter chadd (3 pages)
29 September 2008Appointment terminated director christopher roling (1 page)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
22 January 2008Return made up to 31/12/07; full list of members (6 pages)
22 January 2008Return made up to 31/12/07; full list of members (6 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (4 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (4 pages)
12 December 2007New director appointed (3 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
12 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
22 January 2007Return made up to 31/12/06; full list of members (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (6 pages)
17 January 2007Secretary resigned;director resigned (1 page)
17 January 2007Secretary resigned;director resigned (1 page)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
30 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
30 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Secretary's particulars changed;director's particulars changed (1 page)
21 January 2005Secretary's particulars changed;director's particulars changed (1 page)
20 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
20 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
4 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 December 2002Director's particulars changed (1 page)
23 December 2002Director's particulars changed (1 page)
29 April 2002Secretary's particulars changed;director's particulars changed (1 page)
29 April 2002Secretary's particulars changed;director's particulars changed (1 page)
22 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
18 January 2000Return made up to 31/12/99; full list of members (10 pages)
18 January 2000Return made up to 31/12/99; full list of members (10 pages)
16 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
16 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
8 February 1999Return made up to 31/12/98; full list of members (8 pages)
8 February 1999Return made up to 31/12/98; full list of members (8 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
15 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
15 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
4 September 1998Director resigned (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998New director appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
29 January 1998Return made up to 31/12/97; full list of members (7 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
29 January 1998Return made up to 31/12/97; full list of members (7 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
12 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1997Secretary's particulars changed;director's particulars changed (1 page)
28 February 1997Secretary's particulars changed;director's particulars changed (1 page)
24 January 1997Return made up to 31/12/96; full list of members (7 pages)
24 January 1997Return made up to 31/12/96; full list of members (7 pages)
19 January 1997Full accounts made up to 31 March 1996 (8 pages)
19 January 1997Full accounts made up to 31 March 1996 (8 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
22 January 1996Return made up to 31/12/95; full list of members (7 pages)
22 January 1996Return made up to 31/12/95; full list of members (7 pages)
26 October 1995New director appointed (6 pages)
26 October 1995New director appointed (6 pages)
10 August 1995New secretary appointed;new director appointed (4 pages)
10 August 1995New secretary appointed;new director appointed (4 pages)
8 August 1995Director resigned (4 pages)
8 August 1995Director resigned (4 pages)
8 August 1995Secretary resigned;director resigned (4 pages)
8 August 1995Registered office changed on 08/08/95 from: emi house 20 manchester square london W1A 1ES (1 page)
8 August 1995Registered office changed on 08/08/95 from: emi house 20 manchester square london W1A 1ES (1 page)
8 August 1995Secretary resigned;director resigned (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (92 pages)