Suite 300
Nashville
Tn 37210
Director Name | Mr John Berchmans Minch |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2014(37 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr John Robert Valentine |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(40 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | Concord 10 Lea Avenue Suite 300 Nashville Tn 37210 |
Director Name | Mr Vincent Scott Pascucci |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(40 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Ceo, Concord Bicycle Music |
Country of Residence | United States |
Correspondence Address | Concord 10 Lea Avenue Suite 300 Nashville Tn 37210 |
Secretary Name | Mr Justin Ashley Prakash |
---|---|
Status | Current |
Appointed | 20 December 2022(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | C/O Concord Music Group, Aldwych House 71-91 Aldwy London WC2B 4HN |
Director Name | Clive Ian Calder |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | Hampshire House 150 Central Park South No 3304 New York Ny 10019 United States |
Director Name | John Ralph Fruin |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 41 Court Drive Hillingdon Middlesex UB10 0BN |
Director Name | Duncan Nicholas Howe |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowhayne 37 Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QT |
Director Name | Mr Peter Walter Caisley |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(15 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 June 1993) |
Role | Company Director |
Correspondence Address | Southway House 1 The Poynings Iver Buckinghamshire SL0 9DS |
Secretary Name | Duncan Nicholas Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowhayne 37 Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QT |
Director Name | Mr John Leslie Dobinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dirry Mor Cottage Fulmer Chase Stoke Common Road Fulmer Buckinghamshire SL3 6HB |
Secretary Name | Peter Wareham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 February 2008) |
Role | Company Director |
Correspondence Address | 15 Devitt Close Ashtead Surrey KT21 1JS |
Director Name | Mr Paul Gerard Curran |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2003(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedars 6 Lebanon Park Twickenham Middlesex TW1 3DG |
Director Name | William Downs |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2003(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 August 2007) |
Role | Company Director |
Correspondence Address | Apartment 1 Chelsea Village Hotel Chelsea Village Fulham Road London SW6 1HY |
Director Name | Mr Steven Richard Howard |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2003(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northcote The Ridgeway Mill Hill Village London NW7 1QX |
Director Name | Mr Timothy Cooper Smith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Priory Crescent Cheam Surrey SM3 8LT |
Secretary Name | Mr Mark Stephen Hillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(31 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Goodhart Place London E14 8EQ |
Secretary Name | Mr Kent Michael Hoskins |
---|---|
Status | Resigned |
Appointed | 31 December 2012(35 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 December 2022) |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Jonathan Wisely |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2017(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 March 2021) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 100 N. Crescent Drive Garden Level Beverly Hills Ca 90210 |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(30 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 December 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | virtual-universe.net |
---|---|
Telephone | 020 73096606 |
Telephone region | London |
Registered Address | C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Imagem London LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
22 December 2022 | Delivered 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 2022 | Delivered 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 2020 | Delivered 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 2017 | Delivered on: 2 November 2017 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
25 January 1980 | Delivered 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 |
28 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
7 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
7 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 August 2020 | Registration of charge 013168470003, created on 14 August 2020 (61 pages) |
20 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 January 2019 | Change of details for Imagem London Ltd as a person with significant control on 26 October 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
14 November 2017 | Change of details for Imagem London Ltd as a person with significant control on 1 July 2017 (2 pages) |
14 November 2017 | Change of details for Imagem London Ltd as a person with significant control on 1 July 2017 (2 pages) |
7 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages) |
2 November 2017 | Registration of charge 013168470002, created on 27 October 2017 (61 pages) |
2 November 2017 | Resolutions
|
2 November 2017 | Registration of charge 013168470002, created on 27 October 2017 (61 pages) |
2 November 2017 | Resolutions
|
5 July 2017 | Notification of Imagem London Ltd as a person with significant control on 1 July 2017 (1 page) |
5 July 2017 | Notification of Imagem London Ltd as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Cessation of Algemene Pensioen Groe as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Notification of Imagem London Ltd as a person with significant control on 1 July 2017 (1 page) |
5 July 2017 | Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page) |
5 July 2017 | Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
13 April 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
13 April 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
11 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
11 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Appointment of Mr John Berchmans Minch as a director on 31 December 2014 (2 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Appointment of Mr John Berchmans Minch as a director on 31 December 2014 (2 pages) |
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
16 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
13 June 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
13 June 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Director's details changed for Mr Kent Michael Hoskins on 31 December 2012 (2 pages) |
22 January 2013 | Appointment of Mr Kent Michael Hoskins as a secretary (1 page) |
22 January 2013 | Director's details changed for Mr Kent Michael Hoskins on 31 December 2012 (2 pages) |
22 January 2013 | Termination of appointment of Mark Hillier as a secretary (1 page) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Termination of appointment of Mark Hillier as a secretary (1 page) |
22 January 2013 | Appointment of Mr Kent Michael Hoskins as a secretary (1 page) |
23 May 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
23 May 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
16 February 2012 | Secretary's details changed for Mr Mark Stephen Hillier on 6 January 2012 (2 pages) |
16 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Director's details changed for Mr Kent Michael Hoskins on 6 January 2012 (2 pages) |
16 February 2012 | Secretary's details changed for Mr Mark Stephen Hillier on 6 January 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Kent Michael Hoskins on 6 January 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Kent Michael Hoskins on 6 January 2012 (2 pages) |
16 February 2012 | Secretary's details changed for Mr Mark Stephen Hillier on 6 January 2012 (2 pages) |
16 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Termination of appointment of Timothy Smith as a director (1 page) |
1 December 2011 | Termination of appointment of Timothy Smith as a director (1 page) |
2 February 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
2 February 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
10 May 2010 | Appointment of Mr Kent Michael Hoskins as a director (2 pages) |
10 May 2010 | Appointment of Mr Kent Michael Hoskins as a director (2 pages) |
9 March 2010 | Registered office address changed from the Matrix Building 91 Peterborough Road London SW6 3BU on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from the Matrix Building 91 Peterborough Road London SW6 3BU on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from the Matrix Building 91 Peterborough Road London SW6 3BU on 9 March 2010 (1 page) |
11 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
22 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Location of register of members (1 page) |
8 December 2008 | Secretary appointed mark hillier (2 pages) |
8 December 2008 | Appointment terminated secretary capita company secretarial services LTD (1 page) |
8 December 2008 | Secretary appointed mark hillier (2 pages) |
8 December 2008 | Appointment terminated secretary capita company secretarial services LTD (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 17 rochester row london SW1P 1QT (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 17 rochester row london SW1P 1QT (1 page) |
2 April 2008 | Secretary appointed capita company secretarial services LTD (2 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 20 fulham broadway london SW6 1AH (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 20 fulham broadway london SW6 1AH (1 page) |
2 April 2008 | Secretary appointed capita company secretarial services LTD (2 pages) |
13 March 2008 | Appointment terminated secretary peter wareham (1 page) |
13 March 2008 | Appointment terminated secretary peter wareham (1 page) |
1 February 2008 | Auditor's resignation (2 pages) |
1 February 2008 | Auditor's resignation (2 pages) |
31 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
23 February 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
23 February 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
3 February 2006 | Return made up to 06/01/06; full list of members
|
3 February 2006 | Return made up to 06/01/06; full list of members
|
21 December 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
21 December 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: bedford house 69-79 fulham high street london SW6 3JW (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: bedford house 69-79 fulham high street london SW6 3JW (1 page) |
7 March 2005 | Return made up to 06/01/05; full list of members (6 pages) |
7 March 2005 | Return made up to 06/01/05; full list of members (6 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 March 2004 | Return made up to 06/01/04; full list of members (6 pages) |
10 March 2004 | Return made up to 06/01/04; full list of members (6 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
3 February 2004 | Full accounts made up to 31 December 2002 (8 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (8 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: hill house 1 little new street london EC4A 3TR (1 page) |
16 September 2003 | Location of register of members (non legible) (1 page) |
16 September 2003 | Location of register of members (non legible) (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: hill house 1 little new street london EC4A 3TR (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
28 January 2003 | Return made up to 06/01/03; full list of members (5 pages) |
28 January 2003 | Return made up to 06/01/03; full list of members (5 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
15 October 2002 | Full accounts made up to 31 December 2001 (5 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (5 pages) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2002 | Return made up to 06/01/02; full list of members (6 pages) |
28 February 2002 | Return made up to 06/01/02; full list of members (6 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (5 pages) |
7 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Return made up to 06/01/01; full list of members (6 pages) |
7 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Return made up to 06/01/01; full list of members (6 pages) |
8 December 2000 | Director's particulars changed (1 page) |
8 December 2000 | Director's particulars changed (1 page) |
24 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
16 March 2000 | Return made up to 06/01/00; full list of members (9 pages) |
16 March 2000 | Return made up to 06/01/00; full list of members (9 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
28 January 1999 | Return made up to 06/01/99; full list of members (8 pages) |
28 January 1999 | Return made up to 06/01/99; full list of members (8 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
12 January 1998 | Return made up to 06/01/98; full list of members (8 pages) |
12 January 1998 | Return made up to 06/01/98; full list of members (8 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
8 January 1997 | Return made up to 06/01/97; full list of members (8 pages) |
8 January 1997 | Return made up to 06/01/97; full list of members (8 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (5 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (5 pages) |
22 January 1996 | Return made up to 06/01/96; full list of members (8 pages) |
22 January 1996 | Return made up to 06/01/96; full list of members (8 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
25 September 1995 | Director resigned;new director appointed (4 pages) |
25 September 1995 | Director resigned;new director appointed (4 pages) |
24 January 1995 | Return made up to 06/01/95; full list of members (8 pages) |
24 January 1995 | Return made up to 06/01/95; full list of members (8 pages) |
31 January 1994 | Return made up to 06/01/94; full list of members (9 pages) |
31 January 1994 | Return made up to 06/01/94; full list of members (9 pages) |
3 August 1993 | Resolutions
|
3 August 1993 | Resolutions
|
22 January 1993 | Return made up to 16/01/93; full list of members (9 pages) |
22 January 1993 | Return made up to 16/01/93; full list of members (9 pages) |
17 February 1992 | Return made up to 16/01/92; full list of members (9 pages) |
17 February 1992 | Return made up to 16/01/92; full list of members (9 pages) |
3 October 1991 | Resolutions
|
3 October 1991 | Resolutions
|
15 March 1991 | Return made up to 16/01/91; full list of members (9 pages) |
15 March 1991 | Return made up to 16/01/91; full list of members (9 pages) |
13 June 1977 | Incorporation (18 pages) |
13 June 1977 | Incorporation (18 pages) |