London
N1C 4DB
Director Name | Mr Michael Anthony Smith |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2006(28 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Lawer |
Country of Residence | England |
Correspondence Address | 9 Holmead Road London SW6 2JE |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 2007(28 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Hasmukhlal Mavji Gohil |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(13 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 25 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 292 Main Road Walters Ash High Wycombe Buckinghamshire HP14 4TH |
Director Name | Pravin Mistry Gohil |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(13 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 25 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Disraeli Crescent High Wycombe Buckinghamshire HP13 5EW |
Director Name | Pranjivan Gohil |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(13 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 25 August 1992) |
Role | Company Director |
Correspondence Address | 12 Chiltern Hills Road Beaconsfield Buckinghamshire HP9 1PJ |
Director Name | Pranjivan Gohil |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(13 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 25 August 1992) |
Role | Company Director |
Correspondence Address | 12 Chiltern Hills Road Beaconsfield Buckinghamshire HP9 1PJ |
Secretary Name | Pranjivan Gohil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(13 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 25 August 1992) |
Role | Company Director |
Correspondence Address | 12 Chiltern Hills Road Beaconsfield Buckinghamshire HP9 1PJ |
Director Name | Ratnam Bala-Ratnam |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | Rosedown Kenferry Drive Northwood Middlesex HA6 2NT |
Director Name | Jitesh Gohil |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 24 Parkway Hillingdon Uxbridge Middlesex UB10 9JX |
Director Name | John Preston |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 January 1998) |
Role | Chairman Bmg Records (Uk) Ltd |
Correspondence Address | 10 Gipsy Lane London SW15 5RS |
Director Name | Peter Wareham |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 1993) |
Role | Accountant |
Correspondence Address | 15 Devitt Close Ashtead Surrey KT21 1JS |
Secretary Name | Peter Wareham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(13 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 July 2005) |
Role | Accountant |
Correspondence Address | 15 Devitt Close Ashtead Surrey KT21 1JS |
Director Name | Mr Mark Stanton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chatsworth Wissington Uplands, Nayland Colchester CO6 4JQ |
Director Name | Simon James Robinson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(19 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 May 2000) |
Role | Company Director |
Correspondence Address | Bmg Entertainment 1540 Broadway New York 1003640 |
Director Name | Dennis Carl Kooker |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2000(21 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 6 Wymond Street London SW15 1DY |
Director Name | Mr David Pearce |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Saint Albans Avenue London W4 5LL |
Director Name | Robert Stringer |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 July 2006) |
Role | Record Company Executive |
Correspondence Address | 21 Abbey Gardens London NW8 9AS |
Secretary Name | Mr Alasdair Thomas Paterson George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 54 Crookham Road London SW6 4EQ |
Director Name | Mr Gerald Vincent Doherty |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 November 2011) |
Role | Record Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 William Hunt Mansions 4 Somerville Avenue London SW13 8HS |
Director Name | Mr Dan Constanda |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2008) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Warwick Mansions Cromwell Crescent London SW5 9QR |
Director Name | Mr Paul Gerard Curran |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedars 6 Lebanon Park Twickenham Middlesex TW1 3DG |
Director Name | Mr Nicholas David Gatfield |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 2014) |
Role | Chairman And Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 9 Derry Street London W8 5HY |
Registered Address | 2 Canal Reach London N1C 4DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
25 August 1992 | Delivered on: 15 September 1992 Persons entitled: Bmg Records (UK) Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
25 August 1992 | Delivered on: 15 September 1992 Persons entitled: Pranjivan Gohil Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 August 1992 | Delivered on: 11 September 1992 Persons entitled: Pranjivan Gohil Classification: Fixed and floating charge Secured details: £130,000 due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 July 1992 | Delivered on: 3 August 1992 Persons entitled: Bmg Records (UK) Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 June 1984 | Delivered on: 21 June 1984 Satisfied on: 30 June 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charges over the undertaking and all property and assets present and future including goodwill book & other debts. Fully Satisfied |
27 September 2023 | Registered office address changed from 2 Canal Reach London N1C 4DB to 2 Canal Reach London N1C 4DB on 27 September 2023 (1 page) |
---|---|
19 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 May 2022 | Change of details for Sony Music Entertainment Uk Limited as a person with significant control on 18 May 2022 (2 pages) |
24 May 2022 | Registered office address changed from 9 Derry Street London W8 5HY to 2 Canal Reach London N1C 4DB on 24 May 2022 (1 page) |
18 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
20 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 January 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
10 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
10 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
28 January 2016 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page) |
28 January 2016 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 October 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
28 October 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
1 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
1 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
8 April 2014 | Termination of appointment of Nicholas Gatfield as a director (2 pages) |
8 April 2014 | Termination of appointment of Nicholas Gatfield as a director (2 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
25 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
25 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
14 September 2012 | Appointment of Nicholas David Gatfield as a director (3 pages) |
14 September 2012 | Appointment of Nicholas David Gatfield as a director (3 pages) |
27 January 2012 | Secretary's details changed for Simon Jenkins on 1 December 2011 (3 pages) |
27 January 2012 | Secretary's details changed for Simon Jenkins on 1 December 2011 (3 pages) |
27 January 2012 | Secretary's details changed for Simon Jenkins on 1 December 2011 (3 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
28 November 2011 | Termination of appointment of Gerald Doherty as a director (2 pages) |
28 November 2011 | Termination of appointment of Gerald Doherty as a director (2 pages) |
19 October 2011 | Termination of appointment of Paul Curran as a director (2 pages) |
19 October 2011 | Termination of appointment of Paul Curran as a director (2 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
1 March 2010 | Register inspection address has been changed (2 pages) |
1 March 2010 | Register(s) moved to registered inspection location (2 pages) |
1 March 2010 | Register inspection address has been changed (2 pages) |
1 March 2010 | Register(s) moved to registered inspection location (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
28 January 2009 | Director appointed paul gerard curran (2 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
28 January 2009 | Director appointed paul gerard curran (2 pages) |
24 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
24 December 2008 | Appointment terminated director dan constanda (1 page) |
24 December 2008 | Appointment terminated director dan constanda (1 page) |
24 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from bedford house 69-79 fulham high street london SW6 3JW (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from bedford house 69-79 fulham high street london SW6 3JW (1 page) |
3 March 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 March 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
23 February 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
23 February 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Return made up to 31/12/06; full list of members (5 pages) |
3 February 2007 | Location of register of members (non legible) (2 pages) |
3 February 2007 | New director appointed (3 pages) |
3 February 2007 | New director appointed (3 pages) |
3 February 2007 | Location of register of members (non legible) (2 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Return made up to 31/12/06; full list of members (5 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
31 July 2006 | New director appointed (3 pages) |
31 July 2006 | New director appointed (3 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
3 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
13 February 2006 | New director appointed (3 pages) |
13 February 2006 | New director appointed (3 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New director appointed (3 pages) |
7 February 2006 | New director appointed (3 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
21 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
21 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
7 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
1 February 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
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) |
2 June 2004 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
2 June 2004 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
7 March 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
7 March 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
28 January 2003 | Return made up to 31/12/02; full list of members
|
28 January 2003 | Return made up to 31/12/02; full list of members
|
24 September 2002 | Return made up to 01/08/02; full list of members
|
24 September 2002 | Return made up to 01/08/02; full list of members
|
7 August 2002 | Full accounts made up to 30 June 2001 (10 pages) |
7 August 2002 | Full accounts made up to 30 June 2001 (10 pages) |
30 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
30 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
28 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
12 September 2000 | Return made up to 01/08/00; no change of members (6 pages) |
12 September 2000 | Return made up to 01/08/00; no change of members (6 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
27 October 1999 | Full accounts made up to 30 June 1999 (13 pages) |
27 October 1999 | Full accounts made up to 30 June 1999 (13 pages) |
29 September 1999 | Return made up to 01/08/99; full list of members (6 pages) |
29 September 1999 | Return made up to 01/08/99; full list of members (6 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
22 June 1999 | Full accounts made up to 30 June 1998 (14 pages) |
22 June 1999 | Full accounts made up to 30 June 1998 (14 pages) |
6 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
6 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
15 September 1998 | Return made up to 01/08/98; no change of members (4 pages) |
15 September 1998 | Return made up to 01/08/98; no change of members (4 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
5 November 1997 | Full accounts made up to 30 June 1997 (15 pages) |
5 November 1997 | Full accounts made up to 30 June 1997 (15 pages) |
25 September 1997 | Return made up to 01/08/97; no change of members (6 pages) |
25 September 1997 | Return made up to 01/08/97; no change of members (6 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (16 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (16 pages) |
25 April 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
25 April 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
2 September 1996 | Return made up to 01/08/96; full list of members
|
2 September 1996 | Return made up to 01/08/96; full list of members
|
22 July 1996 | Full accounts made up to 30 June 1995 (17 pages) |
22 July 1996 | Full accounts made up to 30 June 1995 (17 pages) |
22 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
22 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
10 November 1995 | Director resigned (4 pages) |
10 November 1995 | Director resigned (4 pages) |
14 September 1995 | Return made up to 01/08/95; no change of members (4 pages) |
14 September 1995 | Return made up to 01/08/95; no change of members (4 pages) |
10 August 1995 | New director appointed (6 pages) |
10 August 1995 | New director appointed (6 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (16 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (16 pages) |
25 October 1993 | Return made up to 01/08/93; full list of members
|
25 October 1993 | Return made up to 01/08/93; full list of members
|
5 May 1993 | Full accounts made up to 30 June 1992 (10 pages) |
5 May 1993 | Full accounts made up to 30 June 1992 (10 pages) |
29 September 1992 | Misc (45 pages) |
29 September 1992 | Misc (45 pages) |
11 January 1991 | Return made up to 10/09/90; full list of members (4 pages) |
11 January 1991 | Return made up to 10/09/90; full list of members (4 pages) |