Company NameMusic In Print Limited
Company StatusActive
Company Number01250515
CategoryPrivate Limited Company
Incorporation Date23 March 1976(48 years, 1 month ago)
Previous NamePearlike Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47591Retail sale of musical instruments and scores

Directors

Director NameMr Lawrence Melvin Morton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed03 April 2018(42 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7777 Bluemound Road
Milwaukee
Wisconsin
53213
Director NameMr Thomas Edward Venvell
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(44 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Wigmore Street
London
W1U 2RY
Director NameDebbie Jo Diekelman
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed03 April 2023(47 years after company formation)
Appointment Duration1 year
RoleGroup Cfo/Coo
Country of ResidenceUnited States
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Director NameMr Robert Wise
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(15 years, 5 months after company formation)
Appointment Duration26 years, 7 months (resigned 03 April 2018)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address35 Egerton Terrace
London
SW3 2BU
Director NameFrank Henry Johnson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(15 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address4 Links Close
Bury St Edmunds
Suffolk
IP33 2TH
Director NameIain Alexander Farndon Davidson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(15 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 31 March 2012)
RoleCompany Director
Correspondence AddressFruit Farm Cottage Church Road
Beyton
Bury St Edmunds
Suffolk
IP30 9AL
Director NameMalcolm Paul Grabham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(15 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 04 February 2006)
RoleAccountant
Correspondence AddressOld Rectory Cottage
North Fambridge
Chelmsford
Essex
CM3 6LP
Director NameMr Ian Calder Morgan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(15 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 January 2003)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBankfield
Great Barton
Bury St Edmunds
Suffolk
IP31 2RZ
Secretary NameNeville Owen Wignall
NationalityBritish
StatusResigned
Appointed18 September 1991(15 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressSt Cleres
Hubbards Lane Hessett
Bury St Edmunds
Suffolk
IP30 9BG
Director NameSally Jean Pettitt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(17 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 December 2001)
RoleGeneral Manager
Correspondence AddressThe Vicarage
1 New River Green Exning
Newmarket
Suffolk
CB8 7HS
Director NameMr David Barry Rockberger
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(21 years, 9 months after company formation)
Appointment Duration20 years, 3 months (resigned 03 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Cyprus Avenue
Finchley
London
N3 1ST
Secretary NameGeorge Christopher Goble
NationalityBritish
StatusResigned
Appointed28 June 2002(26 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 2006)
RoleSolicitor
Correspondence Address74 Humber Road
Blackheath
London
SE3 7LU
Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(26 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 03 April 2018)
RoleGen Manager
Country of ResidenceEngland
Correspondence AddressBrunswick Farm
Framlingham
Woodbridge
Suffolk
IP13 9RU
Director NamePaul Robert Toms
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(28 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 June 2005)
RoleManaging Director
Correspondence Address7 Oakdale Road
Weybridge
Surrey
KT13 8EJ
Director NamePaul John Lower
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(29 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lockbridge Court
Ray Park Road
Maidenhead
Berkshire
SL6 8UP
Secretary NameAmy Victoria Hughes
NationalityBritish
StatusResigned
Appointed19 May 2006(30 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2008)
RoleBusiness Affairs Executive
Correspondence Address41 Alsop Close
London Colney
St. Albans
Hertfordshire
AL2 1BW
Director NameMr Anthony Edward Latham
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(32 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Marler Road
Forest Hill
London
SE23 2AE
Secretary NameMs Elizabeth Connell
StatusResigned
Appointed14 October 2008(32 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2011)
RoleSecretary
Correspondence Address1 Watson Mews
London
W1H 4BS
Director NameMr Marcus Daniel Wise
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(35 years after company formation)
Appointment Duration6 years, 11 months (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr David Norman Vaughan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(35 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChobham Farm Lodge
Mount Road
Chobham
Surrey
GU24 8AW
Director NameMr Alistair James Page McLeish
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(35 years after company formation)
Appointment Duration6 years, 8 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Simon John Pollard
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(35 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMiss Gillian Elaine Graham
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(35 years after company formation)
Appointment DurationResigned same day (resigned 11 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameNicholas John Marcus Kemp
StatusResigned
Appointed27 April 2012(36 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 03 April 2018)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Mark Robert Mumford
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(42 years after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Robert Idris Jones
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(42 years after company formation)
Appointment Duration5 years (resigned 03 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

Contact

Websitewww.musicroom.com
Email address[email protected]
Telephone01284 725725
Telephone regionBury-St-Edmunds

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Turnover£19,207,372
Gross Profit£6,651,708
Net Worth-£1,626,880
Cash£367,467
Current Liabilities£6,180,563

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Charges

23 November 2012Delivered on: 4 December 2012
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, uncontributed capital, fixtures, fittings, plant & machinery.. See image for full details.
Outstanding
23 November 2012Delivered on: 4 December 2012
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 being the intellectual property rights.. See image for full details.
Outstanding
2 November 2001Delivered on: 19 November 2001
Satisfied on: 27 June 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture by the company and music sales limited chester music limited campbell connelly & co.limited novello & company limited novello publishing limited bosworth and company limited noel gay music company limited and richard armitage limit
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.
Fully Satisfied
1 December 1991Delivered on: 20 December 1991
Satisfied on: 15 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 2 st benedicts street norwich norfolk.
Fully Satisfied

Filing History

29 September 2023Full accounts made up to 31 December 2022 (23 pages)
26 May 2023Termination of appointment of Robert Jones as a director on 3 April 2023 (1 page)
26 May 2023Appointment of Debbie Jo Diekelman as a director on 3 April 2023 (2 pages)
12 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
13 September 2022Full accounts made up to 31 December 2021 (22 pages)
4 February 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
19 July 2021Accounts for a small company made up to 31 December 2020 (10 pages)
11 January 2021Confirmation statement made on 8 January 2021 with updates (5 pages)
26 November 2020Appointment of Mr Thomas Edward Venvell as a director on 12 November 2020 (2 pages)
28 October 2020Full accounts made up to 31 December 2019 (23 pages)
5 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
13 February 2020Termination of appointment of Mark Robert Mumford as a director on 12 February 2020 (1 page)
15 January 2020Full accounts made up to 31 December 2018 (26 pages)
8 November 2019Confirmation statement made on 29 September 2019 with updates (3 pages)
25 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
26 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
8 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages)
8 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
8 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (24 pages)
8 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
10 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approve 28/06/2018
(39 pages)
16 April 2018Notification of a person with significant control statement (2 pages)
5 April 2018Satisfaction of charge 4 in full (4 pages)
5 April 2018Appointment of Mr Lawrence Melvin Morton as a director on 3 April 2018 (2 pages)
5 April 2018Satisfaction of charge 5 in full (5 pages)
4 April 2018Termination of appointment of Robert Wise as a director on 3 April 2018 (1 page)
4 April 2018Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
3 April 2018Registered office address changed from 14-15 Berners Street London W1T 3LJ to 130 Shaftesbury Avenue London W1D 5EU on 3 April 2018 (1 page)
3 April 2018Cessation of Music Sales Group Limited as a person with significant control on 3 April 2018 (1 page)
3 April 2018Termination of appointment of Christopher Mark Butler as a director on 3 April 2018 (1 page)
3 April 2018Appointment of Mr Robert Jones as a director on 3 April 2018 (2 pages)
3 April 2018Termination of appointment of Anthony Edward Latham as a director on 3 April 2018 (1 page)
3 April 2018Termination of appointment of Nicholas John Marcus Kemp as a secretary on 3 April 2018 (1 page)
3 April 2018Termination of appointment of Marcus Daniel Wise as a director on 3 April 2018 (1 page)
3 April 2018Termination of appointment of David Barry Rockberger as a director on 3 April 2018 (1 page)
3 April 2018Appointment of Mr Mark Robert Mumford as a director on 3 April 2018 (2 pages)
15 December 2017Termination of appointment of Alistair James Page Mcleish as a director on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Alistair James Page Mcleish as a director on 15 December 2017 (1 page)
8 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
8 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages)
8 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages)
8 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
8 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
8 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
28 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
21 December 2015Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages)
7 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(6 pages)
7 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(6 pages)
4 October 2015Full accounts made up to 31 December 2014 (21 pages)
4 October 2015Full accounts made up to 31 December 2014 (21 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
28 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
(6 pages)
28 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
(6 pages)
18 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
18 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
19 June 2014Director's details changed for Alistair James Page Mcleish on 19 June 2014 (2 pages)
19 June 2014Director's details changed for Alistair James Page Mcleish on 19 June 2014 (2 pages)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(6 pages)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(6 pages)
15 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
15 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
3 April 2013Full accounts made up to 30 June 2012 (20 pages)
3 April 2013Full accounts made up to 30 June 2012 (20 pages)
2 January 2013Termination of appointment of David Vaughan as a director (1 page)
2 January 2013Termination of appointment of David Vaughan as a director (1 page)
4 December 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
16 August 2012Termination of appointment of Simon Pollard as a director (1 page)
16 August 2012Termination of appointment of Simon Pollard as a director (1 page)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
23 May 2012Termination of appointment of Iain Davidson as a director (1 page)
23 May 2012Termination of appointment of Iain Davidson as a director (1 page)
3 April 2012Full accounts made up to 30 June 2011 (19 pages)
3 April 2012Full accounts made up to 30 June 2011 (19 pages)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (8 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (8 pages)
30 June 2011Appointment of Simon John Pollard as a director (2 pages)
30 June 2011Appointment of Simon John Pollard as a director (2 pages)
11 May 2011Appointment of Mr Marcus Wise as a director (2 pages)
11 May 2011Appointment of Mr David Norman Vaughan as a director (2 pages)
11 May 2011Appointment of Mr David Norman Vaughan as a director (2 pages)
11 May 2011Appointment of Mr Marcus Wise as a director (2 pages)
6 May 2011Appointment of Alistair James Page Mcleish as a director (2 pages)
6 May 2011Appointment of Alistair James Page Mcleish as a director (2 pages)
5 May 2011Termination of appointment of Gillian Graham as a director (1 page)
5 May 2011Appointment of Gillian Elaine Graham as a director (2 pages)
5 May 2011Termination of appointment of Gillian Graham as a director (1 page)
5 May 2011Appointment of Gillian Elaine Graham as a director (2 pages)
5 April 2011Full accounts made up to 30 June 2010 (18 pages)
5 April 2011Full accounts made up to 30 June 2010 (18 pages)
24 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
26 March 2010Full accounts made up to 30 June 2009 (17 pages)
26 March 2010Full accounts made up to 30 June 2009 (17 pages)
24 September 2009Return made up to 18/09/09; full list of members (5 pages)
24 September 2009Return made up to 18/09/09; full list of members (5 pages)
28 March 2009Full accounts made up to 30 June 2008 (17 pages)
28 March 2009Full accounts made up to 30 June 2008 (17 pages)
7 November 2008Appointment terminated secretary amy hughes (1 page)
7 November 2008Secretary appointed ms elizabeth connell (1 page)
7 November 2008Appointment terminated secretary amy hughes (1 page)
7 November 2008Secretary appointed ms elizabeth connell (1 page)
18 September 2008Return made up to 18/09/08; full list of members (5 pages)
18 September 2008Return made up to 18/09/08; full list of members (5 pages)
30 May 2008Director appointed anthony edward latham (2 pages)
30 May 2008Director appointed anthony edward latham (2 pages)
2 May 2008Full accounts made up to 30 June 2007 (18 pages)
2 May 2008Full accounts made up to 30 June 2007 (18 pages)
25 April 2008Appointment terminated director paul lower (1 page)
25 April 2008Appointment terminated director paul lower (1 page)
5 October 2007Return made up to 18/09/07; full list of members (3 pages)
5 October 2007Return made up to 18/09/07; full list of members (3 pages)
6 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
6 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
7 January 2007Auditor's resignation (1 page)
7 January 2007Auditor's resignation (1 page)
19 September 2006Location of register of members (1 page)
19 September 2006Location of debenture register (1 page)
19 September 2006Full accounts made up to 31 December 2005 (21 pages)
19 September 2006Registered office changed on 19/09/06 from: 14-15 berners street london W1T 3LJ (1 page)
19 September 2006Location of debenture register (1 page)
19 September 2006Return made up to 18/09/06; full list of members (3 pages)
19 September 2006Location of register of members (1 page)
19 September 2006Registered office changed on 19/09/06 from: 14-15 berners street london W1T 3LJ (1 page)
19 September 2006Full accounts made up to 31 December 2005 (21 pages)
19 September 2006Return made up to 18/09/06; full list of members (3 pages)
29 August 2006Secretary's particulars changed (1 page)
29 August 2006Secretary's particulars changed (1 page)
27 June 2006Declaration of satisfaction of mortgage/charge (1 page)
27 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 May 2006Registered office changed on 22/05/06 from: 8/9 frith street london W1D 3JB (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Registered office changed on 22/05/06 from: 8/9 frith street london W1D 3JB (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006New secretary appointed (1 page)
22 May 2006New secretary appointed (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
11 October 2005Return made up to 18/09/05; full list of members (3 pages)
11 October 2005Return made up to 18/09/05; full list of members (3 pages)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
18 July 2005Full accounts made up to 31 December 2004 (19 pages)
18 July 2005Full accounts made up to 31 December 2004 (19 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
4 October 2004Return made up to 18/09/04; full list of members (8 pages)
4 October 2004Return made up to 18/09/04; full list of members (8 pages)
21 July 2004Full accounts made up to 31 December 2003 (18 pages)
21 July 2004Full accounts made up to 31 December 2003 (18 pages)
14 October 2003Return made up to 18/09/03; full list of members (8 pages)
14 October 2003Return made up to 18/09/03; full list of members (8 pages)
16 July 2003Full accounts made up to 31 December 2002 (14 pages)
16 July 2003Full accounts made up to 31 December 2002 (14 pages)
16 January 2003New director appointed (3 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003New director appointed (3 pages)
1 October 2002Return made up to 18/09/02; full list of members (8 pages)
1 October 2002Return made up to 18/09/02; full list of members (8 pages)
21 August 2002Secretary's particulars changed (1 page)
21 August 2002Secretary's particulars changed (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
8 July 2002Full accounts made up to 31 December 2001 (14 pages)
8 July 2002Full accounts made up to 31 December 2001 (14 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
19 November 2001Particulars of mortgage/charge (4 pages)
19 November 2001Particulars of mortgage/charge (4 pages)
16 October 2001Return made up to 18/09/01; full list of members (8 pages)
16 October 2001Return made up to 18/09/01; full list of members (8 pages)
11 July 2001Full accounts made up to 31 December 2000 (13 pages)
11 July 2001Full accounts made up to 31 December 2000 (13 pages)
11 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/10/00
(8 pages)
11 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/10/00
(8 pages)
6 July 2000Full accounts made up to 31 December 1999 (13 pages)
6 July 2000Full accounts made up to 31 December 1999 (13 pages)
26 October 1999Return made up to 18/09/99; full list of members (14 pages)
26 October 1999Return made up to 18/09/99; full list of members (14 pages)
2 August 1999Full accounts made up to 31 December 1998 (13 pages)
2 August 1999Full accounts made up to 31 December 1998 (13 pages)
15 October 1998Return made up to 18/09/98; no change of members (12 pages)
15 October 1998Return made up to 18/09/98; no change of members (12 pages)
28 July 1998Full accounts made up to 31 December 1997 (13 pages)
28 July 1998Full accounts made up to 31 December 1997 (13 pages)
5 January 1998New director appointed (3 pages)
5 January 1998New director appointed (3 pages)
16 October 1997Return made up to 18/09/97; no change of members (10 pages)
16 October 1997Return made up to 18/09/97; no change of members (10 pages)
28 July 1997Full accounts made up to 31 December 1996 (13 pages)
28 July 1997Full accounts made up to 31 December 1996 (13 pages)
20 October 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
20 October 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
23 July 1996Full accounts made up to 31 December 1995 (13 pages)
23 July 1996Full accounts made up to 31 December 1995 (13 pages)
18 October 1995Return made up to 18/09/95; no change of members (18 pages)
18 October 1995Return made up to 18/09/95; no change of members (18 pages)
12 September 1995Full accounts made up to 31 December 1994 (13 pages)
12 September 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
20 December 1991Particulars of mortgage/charge (3 pages)
20 December 1991Particulars of mortgage/charge (3 pages)
23 March 1976Incorporation (14 pages)