Milwaukee
Wisconsin
53213
Director Name | Mr Thomas Edward Venvell |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Director Name | Debbie Jo Diekelman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 April 2023(47 years after company formation) |
Appointment Duration | 1 year |
Role | Group Cfo/Coo |
Country of Residence | United States |
Correspondence Address | 130 Shaftesbury Avenue London W1D 5EU |
Director Name | Mr Robert Wise |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(15 years, 5 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 03 April 2018) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 35 Egerton Terrace London SW3 2BU |
Director Name | Frank Henry Johnson |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 4 Links Close Bury St Edmunds Suffolk IP33 2TH |
Director Name | Iain Alexander Farndon Davidson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(15 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | Fruit Farm Cottage Church Road Beyton Bury St Edmunds Suffolk IP30 9AL |
Director Name | Malcolm Paul Grabham |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 04 February 2006) |
Role | Accountant |
Correspondence Address | Old Rectory Cottage North Fambridge Chelmsford Essex CM3 6LP |
Director Name | Mr Ian Calder Morgan |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 January 2003) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Bankfield Great Barton Bury St Edmunds Suffolk IP31 2RZ |
Secretary Name | Neville Owen Wignall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | St Cleres Hubbards Lane Hessett Bury St Edmunds Suffolk IP30 9BG |
Director Name | Sally Jean Pettitt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 December 2001) |
Role | General Manager |
Correspondence Address | The Vicarage 1 New River Green Exning Newmarket Suffolk CB8 7HS |
Director Name | Mr David Barry Rockberger |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(21 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 03 April 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cyprus Avenue Finchley London N3 1ST |
Secretary Name | George Christopher Goble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 May 2006) |
Role | Solicitor |
Correspondence Address | 74 Humber Road Blackheath London SE3 7LU |
Director Name | Mr Christopher Mark Butler |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(26 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 03 April 2018) |
Role | Gen Manager |
Country of Residence | England |
Correspondence Address | Brunswick Farm Framlingham Woodbridge Suffolk IP13 9RU |
Director Name | Paul Robert Toms |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(28 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 June 2005) |
Role | Managing Director |
Correspondence Address | 7 Oakdale Road Weybridge Surrey KT13 8EJ |
Director Name | Paul John Lower |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lockbridge Court Ray Park Road Maidenhead Berkshire SL6 8UP |
Secretary Name | Amy Victoria Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2008) |
Role | Business Affairs Executive |
Correspondence Address | 41 Alsop Close London Colney St. Albans Hertfordshire AL2 1BW |
Director Name | Mr Anthony Edward Latham |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(32 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 April 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Marler Road Forest Hill London SE23 2AE |
Secretary Name | Ms Elizabeth Connell |
---|---|
Status | Resigned |
Appointed | 14 October 2008(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 2011) |
Role | Secretary |
Correspondence Address | 1 Watson Mews London W1H 4BS |
Director Name | Mr Marcus Daniel Wise |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(35 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr David Norman Vaughan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(35 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chobham Farm Lodge Mount Road Chobham Surrey GU24 8AW |
Director Name | Mr Alistair James Page McLeish |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(35 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Simon John Pollard |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(35 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Miss Gillian Elaine Graham |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(35 years after company formation) |
Appointment Duration | Resigned same day (resigned 11 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Nicholas John Marcus Kemp |
---|---|
Status | Resigned |
Appointed | 27 April 2012(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 April 2018) |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Mark Robert Mumford |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(42 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Robert Idris Jones |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(42 years after company formation) |
Appointment Duration | 5 years (resigned 03 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Website | www.musicroom.com |
---|---|
Email address | [email protected] |
Telephone | 01284 725725 |
Telephone region | Bury-St-Edmunds |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £19,207,372 |
Gross Profit | £6,651,708 |
Net Worth | -£1,626,880 |
Cash | £367,467 |
Current Liabilities | £6,180,563 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 1 week from now) |
23 November 2012 | Delivered 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 2012 | Delivered 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 2001 | Delivered 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 1991 | Delivered 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 |
29 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
26 May 2023 | Termination of appointment of Robert Jones as a director on 3 April 2023 (1 page) |
26 May 2023 | Appointment of Debbie Jo Diekelman as a director on 3 April 2023 (2 pages) |
12 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
13 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
4 February 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
19 July 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
11 January 2021 | Confirmation statement made on 8 January 2021 with updates (5 pages) |
26 November 2020 | Appointment of Mr Thomas Edward Venvell as a director on 12 November 2020 (2 pages) |
28 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
5 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
13 February 2020 | Termination of appointment of Mark Robert Mumford as a director on 12 February 2020 (1 page) |
15 January 2020 | Full accounts made up to 31 December 2018 (26 pages) |
8 November 2019 | Confirmation statement made on 29 September 2019 with updates (3 pages) |
25 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
26 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
8 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages) |
8 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
8 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (24 pages) |
8 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
10 July 2018 | Resolutions
|
16 April 2018 | Notification of a person with significant control statement (2 pages) |
5 April 2018 | Satisfaction of charge 4 in full (4 pages) |
5 April 2018 | Appointment of Mr Lawrence Melvin Morton as a director on 3 April 2018 (2 pages) |
5 April 2018 | Satisfaction of charge 5 in full (5 pages) |
4 April 2018 | Termination of appointment of Robert Wise as a director on 3 April 2018 (1 page) |
4 April 2018 | Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
3 April 2018 | Registered 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 2018 | Cessation of Music Sales Group Limited as a person with significant control on 3 April 2018 (1 page) |
3 April 2018 | Termination of appointment of Christopher Mark Butler as a director on 3 April 2018 (1 page) |
3 April 2018 | Appointment of Mr Robert Jones as a director on 3 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Anthony Edward Latham as a director on 3 April 2018 (1 page) |
3 April 2018 | Termination of appointment of Nicholas John Marcus Kemp as a secretary on 3 April 2018 (1 page) |
3 April 2018 | Termination of appointment of Marcus Daniel Wise as a director on 3 April 2018 (1 page) |
3 April 2018 | Termination of appointment of David Barry Rockberger as a director on 3 April 2018 (1 page) |
3 April 2018 | Appointment of Mr Mark Robert Mumford as a director on 3 April 2018 (2 pages) |
15 December 2017 | Termination of appointment of Alistair James Page Mcleish as a director on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Alistair James Page Mcleish as a director on 15 December 2017 (1 page) |
8 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
8 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
8 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages) |
8 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
8 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages) |
8 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
8 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
8 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
28 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
21 December 2015 | Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages) |
7 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
4 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
28 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
18 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
19 June 2014 | Director's details changed for Alistair James Page Mcleish on 19 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Alistair James Page Mcleish on 19 June 2014 (2 pages) |
23 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
15 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
15 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
3 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
2 January 2013 | Termination of appointment of David Vaughan as a director (1 page) |
2 January 2013 | Termination of appointment of David Vaughan as a director (1 page) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Termination of appointment of Simon Pollard as a director (1 page) |
16 August 2012 | Termination of appointment of Simon Pollard as a director (1 page) |
17 June 2012 | Appointment of Nicholas John Marcus Kemp as a secretary (2 pages) |
17 June 2012 | Appointment of Nicholas John Marcus Kemp as a secretary (2 pages) |
23 May 2012 | Termination of appointment of Iain Davidson as a director (1 page) |
23 May 2012 | Termination of appointment of Iain Davidson as a director (1 page) |
3 April 2012 | Full accounts made up to 30 June 2011 (19 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (19 pages) |
21 December 2011 | Termination of appointment of Elizabeth Connell as a secretary (1 page) |
21 December 2011 | Termination of appointment of Elizabeth Connell as a secretary (1 page) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Appointment of Simon John Pollard as a director (2 pages) |
30 June 2011 | Appointment of Simon John Pollard as a director (2 pages) |
11 May 2011 | Appointment of Mr Marcus Wise as a director (2 pages) |
11 May 2011 | Appointment of Mr David Norman Vaughan as a director (2 pages) |
11 May 2011 | Appointment of Mr David Norman Vaughan as a director (2 pages) |
11 May 2011 | Appointment of Mr Marcus Wise as a director (2 pages) |
6 May 2011 | Appointment of Alistair James Page Mcleish as a director (2 pages) |
6 May 2011 | Appointment of Alistair James Page Mcleish as a director (2 pages) |
5 May 2011 | Termination of appointment of Gillian Graham as a director (1 page) |
5 May 2011 | Appointment of Gillian Elaine Graham as a director (2 pages) |
5 May 2011 | Termination of appointment of Gillian Graham as a director (1 page) |
5 May 2011 | Appointment of Gillian Elaine Graham as a director (2 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
24 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
24 September 2009 | Return made up to 18/09/09; full list of members (5 pages) |
24 September 2009 | Return made up to 18/09/09; full list of members (5 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (17 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (17 pages) |
7 November 2008 | Appointment terminated secretary amy hughes (1 page) |
7 November 2008 | Secretary appointed ms elizabeth connell (1 page) |
7 November 2008 | Appointment terminated secretary amy hughes (1 page) |
7 November 2008 | Secretary appointed ms elizabeth connell (1 page) |
18 September 2008 | Return made up to 18/09/08; full list of members (5 pages) |
18 September 2008 | Return made up to 18/09/08; full list of members (5 pages) |
30 May 2008 | Director appointed anthony edward latham (2 pages) |
30 May 2008 | Director appointed anthony edward latham (2 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (18 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (18 pages) |
25 April 2008 | Appointment terminated director paul lower (1 page) |
25 April 2008 | Appointment terminated director paul lower (1 page) |
5 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
5 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
6 March 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
6 March 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
7 January 2007 | Auditor's resignation (1 page) |
7 January 2007 | Auditor's resignation (1 page) |
19 September 2006 | Location of register of members (1 page) |
19 September 2006 | Location of debenture register (1 page) |
19 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 14-15 berners street london W1T 3LJ (1 page) |
19 September 2006 | Location of debenture register (1 page) |
19 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
19 September 2006 | Location of register of members (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 14-15 berners street london W1T 3LJ (1 page) |
19 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
19 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
29 August 2006 | Secretary's particulars changed (1 page) |
29 August 2006 | Secretary's particulars changed (1 page) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 8/9 frith street london W1D 3JB (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 8/9 frith street london W1D 3JB (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | New secretary appointed (1 page) |
22 May 2006 | New secretary appointed (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
11 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
11 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
21 July 2005 | New director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
18 July 2005 | Full accounts made up to 31 December 2004 (19 pages) |
18 July 2005 | Full accounts made up to 31 December 2004 (19 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2004 | Return made up to 18/09/04; full list of members (8 pages) |
4 October 2004 | Return made up to 18/09/04; full list of members (8 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
14 October 2003 | Return made up to 18/09/03; full list of members (8 pages) |
14 October 2003 | Return made up to 18/09/03; full list of members (8 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 January 2003 | New director appointed (3 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (3 pages) |
1 October 2002 | Return made up to 18/09/02; full list of members (8 pages) |
1 October 2002 | Return made up to 18/09/02; full list of members (8 pages) |
21 August 2002 | Secretary's particulars changed (1 page) |
21 August 2002 | Secretary's particulars changed (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
19 November 2001 | Particulars of mortgage/charge (4 pages) |
19 November 2001 | Particulars of mortgage/charge (4 pages) |
16 October 2001 | Return made up to 18/09/01; full list of members (8 pages) |
16 October 2001 | Return made up to 18/09/01; full list of members (8 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 October 2000 | Return made up to 18/09/00; full list of members
|
11 October 2000 | Return made up to 18/09/00; full list of members
|
6 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 October 1999 | Return made up to 18/09/99; full list of members (14 pages) |
26 October 1999 | Return made up to 18/09/99; full list of members (14 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 October 1998 | Return made up to 18/09/98; no change of members (12 pages) |
15 October 1998 | Return made up to 18/09/98; no change of members (12 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 January 1998 | New director appointed (3 pages) |
5 January 1998 | New director appointed (3 pages) |
16 October 1997 | Return made up to 18/09/97; no change of members (10 pages) |
16 October 1997 | Return made up to 18/09/97; no change of members (10 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
20 October 1996 | Return made up to 18/09/96; full list of members
|
20 October 1996 | Return made up to 18/09/96; full list of members
|
23 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
18 October 1995 | Return made up to 18/09/95; no change of members (18 pages) |
18 October 1995 | Return made up to 18/09/95; no change of members (18 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
20 December 1991 | Particulars of mortgage/charge (3 pages) |
20 December 1991 | Particulars of mortgage/charge (3 pages) |
23 March 1976 | Incorporation (14 pages) |