Company NameEnsign Records Limited
Company StatusActive
Company Number01282967
CategoryPrivate Limited Company
Incorporation Date22 October 1976(47 years, 6 months ago)
Previous NameCarrance Limited

Business Activity

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

Directors

Director NameMr Robin John Christian Millar
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(39 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House 5-11 Regent Street
London
SW1Y 4LR
Director NameMr Jeremy Lascelles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(39 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleMusic Executive
Country of ResidenceEngland
Correspondence AddressCharles House 5-11 Regent Street
London
SW1Y 4LR
Director NameMs Golnar Khosrowshahi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityCanadian
StatusCurrent
Appointed05 June 2019(42 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address75 Varick Street 9th Floor
New York
10013
Director NameMr Rell Quentin Lafargue Jr.
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed05 June 2019(42 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address75 Varick Street, 9th Floor
New York
10013
Director NameAntony Jeffrey Bates
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(16 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 04 January 1993)
RoleFinance Director
Correspondence AddressKingsmere House
The Starlings
Oxshott
Surrey
KT22 0QN
Director NameChristopher Norman Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(16 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 March 1993)
RoleChairman
Correspondence Address17 York House
York House Place
London
W8 4EY
Director NameRoyston Charles Eldridge
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(16 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJalna
Bickley Park Road
Bickley
Kent
BR1 2AT
Director NameGareth John Hopkins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 August 1995)
RoleSolicitor
Correspondence AddressAshwells Lodge Cock Lane
Tylers Green
Penn
Buckinghamshire
HP10 8DS
Director NameNigel John Grainge
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(16 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 May 1993)
RoleCompany Director
Correspondence Address91b Addison Road
Holland Park
London
W14 8DB
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed12 January 1993(16 years, 2 months after company formation)
Appointment Duration3 months, 1 week (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(16 years, 6 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 NameIvor Lloyd Emberey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(16 years, 8 months after company formation)
Appointment Duration2 years (resigned 18 July 1995)
RoleCompany Director
Correspondence Address31 Niton Street
Fulham
London
SW6 6NH
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(18 years, 9 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(18 years, 9 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(18 years, 11 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(20 years, 5 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 NameAnita Ingjer Weyland
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(21 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 January 1999)
RoleHuman Resources Director
Correspondence Address72 Gayville Road
London
SW11 6JP
Director NameMr Christopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(22 years 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(24 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 April 2010)
RoleBusiness Affairs Director
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameJustin Henry Morris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(28 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 September 2009)
RoleCfo Emi Music Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage
Village Road
Thorpe
Surrey
TW20 8UG
Director NameMr David D'Urbano
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2009(32 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (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(33 years, 6 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 David Nicholas Kassler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed15 April 2010(33 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2013)
RoleConsultant
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(34 years, 2 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(34 years, 2 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
Director NameJustin Henry Morris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(35 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage Village Road
Thorpe
Surrey
TW20 8UG
Director NameMr Christopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(36 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Stuart Vaughn Bergen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2013(36 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 June 2016)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Roger Denys Booker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(36 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 June 2016)
RoleVp International Tax And Treasury
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameChristopher Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(39 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 5-11 Regent Street
London
SW1Y 4LR
Director NameMr Robert Devereux
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(39 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House 5-11 Regent Street
London
SW1Y 4LR
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1998(21 years, 8 months 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(34 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2013)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed01 July 2013(36 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 June 2016)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websiteemirecords.co.uk

Location

Registered AddressUnit 2, Victoria House 1 Leonard Circus
64 Paul Street
London
EC2A 4DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Chrysalis Records LTD
80.00%
Ordinary A
20 at £1Chrysalis Records LTD
20.00%
Ordinary B

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Charges

1 August 2016Delivered on: 16 August 2016
Persons entitled: Kobalt Music Copyrights Sarl

Classification: A registered charge
Outstanding

Filing History

3 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
22 January 2021Director's details changed for Mr Golnar Winston Khosrowshahi on 22 January 2021 (2 pages)
16 July 2020Director's details changed for Mr Rell Quentin Lafargue Jr. on 1 July 2020 (2 pages)
16 July 2020Director's details changed for Mr Golnar Winston Khosrowshahi on 23 June 2020 (2 pages)
27 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
5 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
7 June 2019Satisfaction of charge 012829670001 in full (1 page)
6 June 2019Termination of appointment of Christopher Wright as a director on 5 June 2019 (1 page)
6 June 2019Appointment of Rell Quentin Lafargue Jr. as a director on 5 June 2019 (2 pages)
6 June 2019Termination of appointment of Robert Harold Ferrers Devereux as a director on 5 June 2019 (1 page)
6 June 2019Appointment of Golnar Winston Khosrowshahi as a director on 5 June 2019 (2 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
9 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
6 September 2017Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
6 September 2017Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
23 June 2017Accounts for a dormant company made up to 25 September 2016 (4 pages)
23 June 2017Accounts for a dormant company made up to 25 September 2016 (4 pages)
2 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
16 August 2016Registration of charge 012829670001, created on 1 August 2016 (31 pages)
16 August 2016Registration of charge 012829670001, created on 1 August 2016 (31 pages)
11 August 2016Termination of appointment of Roger Denys Booker as a director on 27 June 2016 (2 pages)
11 August 2016Termination of appointment of Olswang Cosec Limited as a secretary on 27 June 2016 (2 pages)
11 August 2016Termination of appointment of Olswang Cosec Limited as a secretary on 27 June 2016 (2 pages)
11 August 2016Termination of appointment of Roger Denys Booker as a director on 27 June 2016 (2 pages)
10 August 2016Appointment of Mr Robin John Christian Millar as a director on 27 June 2016 (3 pages)
10 August 2016Termination of appointment of Christopher John Ancliff as a director on 27 June 2016 (2 pages)
10 August 2016Registered office address changed from 90 High Holborn London WC1V 6XX to Charles House 5-11 Regent Street London SW1Y 4LR on 10 August 2016 (2 pages)
10 August 2016Registered office address changed from 90 High Holborn London WC1V 6XX to Charles House 5-11 Regent Street London SW1Y 4LR on 10 August 2016 (2 pages)
10 August 2016Appointment of Mr Robert Harold Ferrers Devereux as a director on 27 June 2016 (3 pages)
10 August 2016Appointment of Mr Robin John Christian Millar as a director on 27 June 2016 (3 pages)
10 August 2016Termination of appointment of Stuart Vaughn Bergen as a director on 27 June 2016 (2 pages)
10 August 2016Appointment of Christopher Wright as a director on 27 June 2016 (3 pages)
10 August 2016Appointment of Mr Robert Harold Ferrers Devereux as a director on 27 June 2016 (3 pages)
10 August 2016Appointment of Jeremy Lascelles as a director on 27 June 2016 (3 pages)
10 August 2016Appointment of Christopher Wright as a director on 27 June 2016 (3 pages)
10 August 2016Appointment of Jeremy Lascelles as a director on 27 June 2016 (3 pages)
10 August 2016Termination of appointment of Stuart Vaughn Bergen as a director on 27 June 2016 (2 pages)
10 August 2016Termination of appointment of Christopher John Ancliff as a director on 27 June 2016 (2 pages)
8 August 2016Accounts for a dormant company made up to 25 September 2015 (2 pages)
8 August 2016Accounts for a dormant company made up to 25 September 2015 (2 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(8 pages)
28 January 2016Director's details changed for Stuart Vaughn Bergen on 1 January 2015 (2 pages)
28 January 2016Director's details changed for Stuart Vaughn Bergen on 1 January 2015 (2 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(8 pages)
18 August 2015Auditor's resignation (1 page)
18 August 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (1 page)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
23 February 2015Accounts for a dormant company made up to 26 September 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 26 September 2014 (2 pages)
6 February 2015Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages)
6 February 2015Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
6 February 2015Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages)
6 February 2015Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(8 pages)
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(8 pages)
6 February 2015Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
6 February 2015Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages)
2 September 2014Accounts for a dormant company made up to 27 September 2013 (8 pages)
2 September 2014Accounts for a dormant company made up to 27 September 2013 (8 pages)
31 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(8 pages)
31 January 2014Register inspection address has been changed from 5Thb Floor 6 St Andrew Street London EC4A 3AE United Kingdom (1 page)
31 January 2014Register inspection address has been changed from 5Thb Floor 6 St Andrew Street London EC4A 3AE United Kingdom (1 page)
31 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(8 pages)
20 November 2013Sect 519 (2 pages)
20 November 2013Sect 519 (2 pages)
7 November 2013Sec 519 (2 pages)
7 November 2013Sec 519 (2 pages)
8 October 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages)
8 October 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages)
18 September 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
18 September 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
17 July 2013Termination of appointment of David Kassler as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 12TH July 2013.
(3 pages)
17 July 2013Termination of appointment of Justin Morris as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 12TH July 2013.
(3 pages)
17 July 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
  • ANNOTATION This document is a duplicate of TM02 registered on 12TH July 2013.
(3 pages)
17 July 2013Termination of appointment of Justin Morris as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 12TH July 2013.
(3 pages)
17 July 2013Termination of appointment of David Kassler as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 12TH July 2013.
(3 pages)
17 July 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
  • ANNOTATION This document is a duplicate of TM02 registered on 12TH July 2013.
(3 pages)
16 July 2013Appointment of Olswang Cosec Limited as a secretary (3 pages)
16 July 2013Appointment of Olswang Cosec Limited as a secretary (3 pages)
16 July 2013Appointment of Stuart Vaughn Bergen as a director (3 pages)
16 July 2013Appointment of Stuart Vaughn Bergen as a director (3 pages)
12 July 2013Termination of appointment of David Kassler as a director (1 page)
12 July 2013Termination of appointment of Justin Morris as a director (1 page)
12 July 2013Appointment of Mr Roger Denys Booker as a director (2 pages)
12 July 2013Termination of appointment of Justin Morris as a director (1 page)
12 July 2013Appointment of Mr Roger Denys Booker as a director (2 pages)
12 July 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
12 July 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
12 July 2013Termination of appointment of David Kassler as a director (1 page)
11 July 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 11 July 2013 (2 pages)
11 July 2013Appointment of Mr Christopher John Ancliff as a director (2 pages)
11 July 2013Appointment of Mr Christopher John Ancliff as a director (2 pages)
11 July 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 11 July 2013 (2 pages)
21 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
24 October 2012Appointment of Justin Henry Morris as a director (2 pages)
24 October 2012Appointment of Justin Henry Morris as a director (2 pages)
12 October 2012Termination of appointment of Roger Faxon as a director (1 page)
12 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)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
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 (7 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (9 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (9 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 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 (8 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (8 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)
31 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
31 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 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)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
2 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
2 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
2 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
2 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
2 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
2 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
19 April 2010Appointment of Mr David Nicholas Kassler as a director (2 pages)
19 April 2010Termination of appointment of Julian French as a director (1 page)
19 April 2010Termination of appointment of David D'urbano as a director (1 page)
19 April 2010Appointment of Mr David Nicholas Kassler as a director (2 pages)
19 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
19 April 2010Termination of appointment of David D'urbano as a director (1 page)
19 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
19 April 2010Termination of appointment of Julian French as a director (1 page)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Julian French on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Julian French on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Julian French 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)
5 September 2009Director appointed david d'urbano (1 page)
5 September 2009Director appointed david d'urbano (1 page)
4 September 2009Appointment terminated director justin morris (1 page)
4 September 2009Appointment terminated director justin morris (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)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
15 January 2009Return made up to 12/01/09; full list of members (4 pages)
15 January 2009Return made up to 12/01/09; full list of members (4 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 12/01/08; full list of members (6 pages)
22 January 2008Return made up to 12/01/08; full list of members (6 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)
26 January 2007Return made up to 12/01/07; full list of members (7 pages)
26 January 2007Return made up to 12/01/07; full list of members (7 pages)
17 January 2007Secretary resigned;director resigned (1 page)
17 January 2007Secretary resigned;director resigned (1 page)
30 January 2006Return made up to 12/01/06; full list of members (8 pages)
30 January 2006Return made up to 12/01/06; full list of members (8 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 12/01/05; full list of members (8 pages)
2 February 2005Return made up to 12/01/05; full list of members (8 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)
13 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
13 September 2004Total 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)
23 January 2004Return made up to 12/01/04; full list of members (8 pages)
23 January 2004Return made up to 12/01/04; full list of members (8 pages)
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)
21 January 2003Return made up to 12/01/03; full list of members (7 pages)
21 January 2003Return made up to 12/01/03; full list of members (7 pages)
29 April 2002Secretary's particulars changed;director's particulars changed (1 page)
29 April 2002Secretary's particulars changed;director's particulars changed (1 page)
24 January 2002Return made up to 12/01/02; no change of members (6 pages)
24 January 2002Return made up to 12/01/02; no change of members (6 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
26 January 2001Return made up to 12/01/01; full list of members (7 pages)
26 January 2001Return made up to 12/01/01; full list of members (7 pages)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
17 January 2000Return made up to 12/01/00; full list of members (7 pages)
17 January 2000Return made up to 12/01/00; full list of members (7 pages)
24 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
24 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
10 February 1999Return made up to 12/01/99; full list of members (8 pages)
10 February 1999Return made up to 12/01/99; 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)
13 July 1998New secretary appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
12 February 1998Return made up to 12/01/98; full list of members (7 pages)
12 February 1998Return made up to 12/01/98; 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)
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)
18 February 1997Return made up to 12/01/97; full list of members (7 pages)
18 February 1997Return made up to 12/01/97; 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 (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (6 pages)
19 January 1996Return made up to 12/01/96; full list of members (8 pages)
19 January 1996Return made up to 12/01/96; full list of members (8 pages)
28 November 1995Director resigned (4 pages)
28 November 1995Director resigned (4 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 1995Registered office changed on 08/08/95 from: emi house 20 manchester square london W1A 1ES (1 page)
8 August 1995Director resigned (4 pages)
8 August 1995Director 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 1995Secretary resigned;director resigned (4 pages)
8 August 1995Secretary resigned;director resigned (4 pages)
11 January 1995Full accounts made up to 31 March 1994 (8 pages)
11 January 1995Full accounts made up to 31 March 1994 (8 pages)
15 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
15 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
11 October 1989Memorandum and Articles of Association (12 pages)
11 October 1989Memorandum and Articles of Association (12 pages)
7 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1976Certificate of incorporation (1 page)
22 October 1976Certificate of incorporation (1 page)