Company NameStreet Music Limited
Company StatusActive
Company Number01316847
CategoryPrivate Limited Company
Incorporation Date13 June 1977(46 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Kent Michael Hoskins
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 April 2010(32 years, 10 months after company formation)
Appointment Duration14 years
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressConcord 10 Lea Avenue
Suite 300
Nashville
Tn 37210
Director NameMr John Berchmans Minch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2014(37 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr John Robert Valentine
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2017(40 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence AddressConcord 10 Lea Avenue
Suite 300
Nashville
Tn 37210
Director NameMr Vincent Scott Pascucci
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2017(40 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCeo, Concord Bicycle Music
Country of ResidenceUnited States
Correspondence AddressConcord 10 Lea Avenue
Suite 300
Nashville
Tn 37210
Secretary NameMr Justin Ashley Prakash
StatusCurrent
Appointed20 December 2022(45 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressC/O Concord Music Group, Aldwych House 71-91 Aldwy
London
WC2B 4HN
Director NameClive Ian Calder
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(15 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 November 2002)
RoleCompany Director
Correspondence AddressHampshire House
150 Central Park South No 3304
New York
Ny 10019
United States
Director NameJohn Ralph Fruin
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address41 Court Drive
Hillingdon
Middlesex
UB10 0BN
Director NameDuncan Nicholas Howe
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(15 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowhayne 37 Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Director NameMr Peter Walter Caisley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(15 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 June 1993)
RoleCompany Director
Correspondence AddressSouthway House 1 The Poynings
Iver
Buckinghamshire
SL0 9DS
Secretary NameDuncan Nicholas Howe
NationalityBritish
StatusResigned
Appointed16 January 1993(15 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowhayne 37 Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(18 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDirry Mor Cottage
Fulmer Chase Stoke Common Road
Fulmer
Buckinghamshire
SL3 6HB
Secretary NamePeter Wareham
NationalityBritish
StatusResigned
Appointed13 December 2002(25 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 February 2008)
RoleCompany Director
Correspondence Address15 Devitt Close
Ashtead
Surrey
KT21 1JS
Director NameMr Paul Gerard Curran
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2003(25 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedars
6 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameWilliam Downs
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2003(25 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 August 2007)
RoleCompany Director
Correspondence AddressApartment 1 Chelsea Village Hotel
Chelsea Village Fulham Road
London
SW6 1HY
Director NameMr Steven Richard Howard
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2003(25 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcote The Ridgeway
Mill Hill Village
London
NW7 1QX
Director NameMr Timothy Cooper Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(30 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Priory Crescent
Cheam
Surrey
SM3 8LT
Secretary NameMr Mark Stephen Hillier
NationalityBritish
StatusResigned
Appointed03 December 2008(31 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Goodhart Place
London
E14 8EQ
Secretary NameMr Kent Michael Hoskins
StatusResigned
Appointed31 December 2012(35 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 December 2022)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Jonathan Wisely
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2017(40 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 March 2021)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address100 N. Crescent Drive
Garden Level
Beverly Hills
Ca 90210
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 March 2008(30 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 December 2008)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websitevirtual-universe.net
Telephone020 73096606
Telephone regionLondon

Location

Registered AddressC/O Concord Music Group, Aldwych House
71-91 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Imagem London LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

22 December 2022Delivered on: 9 January 2023
Persons entitled: The Bank of New York Mellon (As Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been identified. For full details of the charges and fixed security, please refer to the instrument.
Outstanding
22 December 2022Delivered on: 9 January 2023
Persons entitled: The Bank of New York Mellon (As Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been identified. For full details of the charges and fixed security, please refer to the instrument.
Outstanding
14 August 2020Delivered on: 24 August 2020
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: All intellectual property owned by the company. For further details of intellectual property charged, please refer to the instrument.
Outstanding
27 October 2017Delivered on: 2 November 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
25 January 1980Delivered on: 14 February 1980
Satisfied on: 28 August 2002
Persons entitled: National Westminster Bank LTD

Classification: Charge over credit balance
Secured details: All monies due or to become due from maytop limited to the chargee on anyaccount whatsoever not exceeding sterling pounds 30,000.
Particulars: All monies from time to time held to the credit of the company by the bank on any current, deposit and/or other account or accounts which the company may now and/or hereafter have with the bank or held by the bank on an account or accounts earmarked re the company and/or under any deposit receipt.
Fully Satisfied

Filing History

28 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
24 August 2020Registration of charge 013168470003, created on 14 August 2020 (61 pages)
20 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 January 2019Change of details for Imagem London Ltd as a person with significant control on 26 October 2018 (2 pages)
7 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
14 November 2017Change of details for Imagem London Ltd as a person with significant control on 1 July 2017 (2 pages)
14 November 2017Change of details for Imagem London Ltd as a person with significant control on 1 July 2017 (2 pages)
7 November 2017Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages)
2 November 2017Registration of charge 013168470002, created on 27 October 2017 (61 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
2 November 2017Registration of charge 013168470002, created on 27 October 2017 (61 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
5 July 2017Notification of Imagem London Ltd as a person with significant control on 1 July 2017 (1 page)
5 July 2017Notification of Imagem London Ltd as a person with significant control on 5 July 2017 (1 page)
5 July 2017Cessation of Algemene Pensioen Groe as a person with significant control on 5 July 2017 (1 page)
5 July 2017Notification of Imagem London Ltd as a person with significant control on 1 July 2017 (1 page)
5 July 2017Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page)
5 July 2017Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page)
21 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
13 April 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
13 April 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
11 September 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
11 September 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Appointment of Mr John Berchmans Minch as a director on 31 December 2014 (2 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Appointment of Mr John Berchmans Minch as a director on 31 December 2014 (2 pages)
10 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
10 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
16 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
13 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
13 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
22 January 2013Director's details changed for Mr Kent Michael Hoskins on 31 December 2012 (2 pages)
22 January 2013Appointment of Mr Kent Michael Hoskins as a secretary (1 page)
22 January 2013Director's details changed for Mr Kent Michael Hoskins on 31 December 2012 (2 pages)
22 January 2013Termination of appointment of Mark Hillier as a secretary (1 page)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
22 January 2013Termination of appointment of Mark Hillier as a secretary (1 page)
22 January 2013Appointment of Mr Kent Michael Hoskins as a secretary (1 page)
23 May 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
23 May 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
16 February 2012Secretary's details changed for Mr Mark Stephen Hillier on 6 January 2012 (2 pages)
16 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
16 February 2012Director's details changed for Mr Kent Michael Hoskins on 6 January 2012 (2 pages)
16 February 2012Secretary's details changed for Mr Mark Stephen Hillier on 6 January 2012 (2 pages)
16 February 2012Director's details changed for Mr Kent Michael Hoskins on 6 January 2012 (2 pages)
16 February 2012Director's details changed for Mr Kent Michael Hoskins on 6 January 2012 (2 pages)
16 February 2012Secretary's details changed for Mr Mark Stephen Hillier on 6 January 2012 (2 pages)
16 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
1 December 2011Termination of appointment of Timothy Smith as a director (1 page)
1 December 2011Termination of appointment of Timothy Smith as a director (1 page)
2 February 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
2 February 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
7 October 2010Registered office address changed from C/O Boosey & Hawkes Aldwych Hosue 71-91 Aldwych London WC2B 4HN United Kingdom on 7 October 2010 (1 page)
7 October 2010Registered office address changed from C/O Boosey & Hawkes Aldwych Hosue 71-91 Aldwych London WC2B 4HN United Kingdom on 7 October 2010 (1 page)
7 October 2010Registered office address changed from C/O Boosey & Hawkes Aldwych Hosue 71-91 Aldwych London WC2B 4HN United Kingdom on 7 October 2010 (1 page)
24 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
10 May 2010Appointment of Mr Kent Michael Hoskins as a director (2 pages)
10 May 2010Appointment of Mr Kent Michael Hoskins as a director (2 pages)
9 March 2010Registered office address changed from the Matrix Building 91 Peterborough Road London SW6 3BU on 9 March 2010 (1 page)
9 March 2010Registered office address changed from the Matrix Building 91 Peterborough Road London SW6 3BU on 9 March 2010 (1 page)
9 March 2010Registered office address changed from the Matrix Building 91 Peterborough Road London SW6 3BU on 9 March 2010 (1 page)
11 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 January 2009Return made up to 06/01/09; full list of members (3 pages)
22 January 2009Return made up to 06/01/09; full list of members (3 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Location of register of members (1 page)
8 December 2008Secretary appointed mark hillier (2 pages)
8 December 2008Appointment terminated secretary capita company secretarial services LTD (1 page)
8 December 2008Secretary appointed mark hillier (2 pages)
8 December 2008Appointment terminated secretary capita company secretarial services LTD (1 page)
1 October 2008Registered office changed on 01/10/2008 from 17 rochester row london SW1P 1QT (1 page)
1 October 2008Registered office changed on 01/10/2008 from 17 rochester row london SW1P 1QT (1 page)
2 April 2008Secretary appointed capita company secretarial services LTD (2 pages)
2 April 2008Registered office changed on 02/04/2008 from 20 fulham broadway london SW6 1AH (1 page)
2 April 2008Registered office changed on 02/04/2008 from 20 fulham broadway london SW6 1AH (1 page)
2 April 2008Secretary appointed capita company secretarial services LTD (2 pages)
13 March 2008Appointment terminated secretary peter wareham (1 page)
13 March 2008Appointment terminated secretary peter wareham (1 page)
1 February 2008Auditor's resignation (2 pages)
1 February 2008Auditor's resignation (2 pages)
31 January 2008Return made up to 06/01/08; full list of members (2 pages)
31 January 2008Return made up to 06/01/08; full list of members (2 pages)
17 January 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 January 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
23 February 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
23 February 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 February 2007Return made up to 06/01/07; full list of members (2 pages)
12 February 2007Return made up to 06/01/07; full list of members (2 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
3 February 2006Return made up to 06/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2006Return made up to 06/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 December 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
21 December 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
28 April 2005Registered office changed on 28/04/05 from: bedford house 69-79 fulham high street london SW6 3JW (1 page)
28 April 2005Registered office changed on 28/04/05 from: bedford house 69-79 fulham high street london SW6 3JW (1 page)
7 March 2005Return made up to 06/01/05; full list of members (6 pages)
7 March 2005Return made up to 06/01/05; full list of members (6 pages)
13 January 2005Accounts for a dormant company made up to 31 December 2003 (7 pages)
13 January 2005Accounts for a dormant company made up to 31 December 2003 (7 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 March 2004Return made up to 06/01/04; full list of members (6 pages)
10 March 2004Return made up to 06/01/04; full list of members (6 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
3 February 2004Full accounts made up to 31 December 2002 (8 pages)
3 February 2004Full accounts made up to 31 December 2002 (8 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 September 2003Registered office changed on 16/09/03 from: hill house 1 little new street london EC4A 3TR (1 page)
16 September 2003Location of register of members (non legible) (1 page)
16 September 2003Location of register of members (non legible) (1 page)
16 September 2003Registered office changed on 16/09/03 from: hill house 1 little new street london EC4A 3TR (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
28 January 2003Return made up to 06/01/03; full list of members (5 pages)
28 January 2003Return made up to 06/01/03; full list of members (5 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
15 October 2002Full accounts made up to 31 December 2001 (5 pages)
15 October 2002Full accounts made up to 31 December 2001 (5 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2002Return made up to 06/01/02; full list of members (6 pages)
28 February 2002Return made up to 06/01/02; full list of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (5 pages)
31 October 2001Full accounts made up to 31 December 2000 (5 pages)
7 February 2001Director's particulars changed (1 page)
7 February 2001Return made up to 06/01/01; full list of members (6 pages)
7 February 2001Director's particulars changed (1 page)
7 February 2001Return made up to 06/01/01; full list of members (6 pages)
8 December 2000Director's particulars changed (1 page)
8 December 2000Director's particulars changed (1 page)
24 October 2000Full accounts made up to 31 December 1999 (5 pages)
24 October 2000Full accounts made up to 31 December 1999 (5 pages)
16 March 2000Return made up to 06/01/00; full list of members (9 pages)
16 March 2000Return made up to 06/01/00; full list of members (9 pages)
27 October 1999Full accounts made up to 31 December 1998 (5 pages)
27 October 1999Full accounts made up to 31 December 1998 (5 pages)
28 January 1999Return made up to 06/01/99; full list of members (8 pages)
28 January 1999Return made up to 06/01/99; full list of members (8 pages)
20 October 1998Full accounts made up to 31 December 1997 (5 pages)
20 October 1998Full accounts made up to 31 December 1997 (5 pages)
12 January 1998Return made up to 06/01/98; full list of members (8 pages)
12 January 1998Return made up to 06/01/98; full list of members (8 pages)
23 October 1997Full accounts made up to 31 December 1996 (5 pages)
23 October 1997Full accounts made up to 31 December 1996 (5 pages)
8 January 1997Return made up to 06/01/97; full list of members (8 pages)
8 January 1997Return made up to 06/01/97; full list of members (8 pages)
22 July 1996Full accounts made up to 31 December 1995 (5 pages)
22 July 1996Full accounts made up to 31 December 1995 (5 pages)
22 January 1996Return made up to 06/01/96; full list of members (8 pages)
22 January 1996Return made up to 06/01/96; full list of members (8 pages)
2 October 1995Full accounts made up to 31 December 1994 (5 pages)
2 October 1995Full accounts made up to 31 December 1994 (5 pages)
25 September 1995Director resigned;new director appointed (4 pages)
25 September 1995Director resigned;new director appointed (4 pages)
24 January 1995Return made up to 06/01/95; full list of members (8 pages)
24 January 1995Return made up to 06/01/95; full list of members (8 pages)
31 January 1994Return made up to 06/01/94; full list of members (9 pages)
31 January 1994Return made up to 06/01/94; full list of members (9 pages)
3 August 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 August 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 January 1993Return made up to 16/01/93; full list of members (9 pages)
22 January 1993Return made up to 16/01/93; full list of members (9 pages)
17 February 1992Return made up to 16/01/92; full list of members (9 pages)
17 February 1992Return made up to 16/01/92; full list of members (9 pages)
3 October 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 1991Return made up to 16/01/91; full list of members (9 pages)
15 March 1991Return made up to 16/01/91; full list of members (9 pages)
13 June 1977Incorporation (18 pages)
13 June 1977Incorporation (18 pages)