London
N1C 4AG
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Current |
Appointed | 26 November 2012(33 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Simon Lloyd Carmel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(38 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Paul Samuel Kramer |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Shelagh Margaret Macleod |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(14 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 21 Ormiston Grove London W12 |
Director Name | Kenneth Malcolm Berry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(14 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | Tumbling Acres 75 High Street Weedon Aylesbury Buckinghamshire HP22 4NS |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(14 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Secretary Name | Ms Shelagh Margaret Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(14 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 99 Oxford Gardens London W10 6NF |
Director Name | Wallace Macmillan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 1995) |
Role | Financial Director |
Correspondence Address | 34 Copperfields West Wycombe Road High Wycombe Buckinghamshire HP12 4AN |
Director Name | John Patrick Aidan Toone |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1995) |
Role | Solicitor |
Correspondence Address | 8 Jeddo Road London W12 |
Secretary Name | John Patrick Aidan Toone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1995) |
Role | Solicitor |
Correspondence Address | 8 Jeddo Road London W12 |
Director Name | Jillian Berry |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(16 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 15 August 1996) |
Role | Director Personnel & Operation |
Correspondence Address | 4 Scudamore Lane Roe Green Village London NW9 9BE |
Director Name | Paul Stephen Robinson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(16 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 April 1996) |
Role | Finance Director |
Correspondence Address | 26 Furze Lane Purley Surrey CR8 3EG |
Director Name | Philippa Lucy Foster Back |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(17 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2000) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 73 Greencoat Place Westminster London SW1P 1DS |
Director Name | Mr Stephen Gareth Young |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 1998) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Greenlands Lee Lane Pinkneys Green Maidenhead Berkshire SL6 6PE |
Director Name | Paul Watson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1997) |
Role | Chartered Management Accountant |
Correspondence Address | April Cottage Boundary Road Chalfont St. Peter Buckinghamshire SL9 9PQ |
Director Name | Mr Duncan John Timothy Bratchell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 November 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Green End Road Boxmoor Hemel Hempstead Hertfordshire HP1 1QW |
Director Name | Mr Stephen Martin Cottis |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 November 2007) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 61 Oaken Grove Maidenhead Berkshire SL6 6HN |
Secretary Name | Christopher Lindsay Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2008) |
Role | Chartered Secretary |
Correspondence Address | 47 Court Way Twickenham Middlesex TW2 7SA |
Director Name | Mr Christopher John Ancliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(24 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 23 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Camley Park Drive Maidenhead Berkshire SL6 6QF |
Director Name | Christopher Lindsay Christian |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(24 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 23 November 2007) |
Role | Chartered Secretary |
Correspondence Address | 47 Court Way Twickenham Middlesex TW2 7SA |
Director Name | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(28 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 31 Albert Bridge House 127 Albert Bridge Road London SW11 4PA |
Director Name | Christopher John Roling |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 23 November 2007(28 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 22 September 2008) |
Role | Managing Director |
Correspondence Address | 82 Oak End Way Gerrards Cross Buckinghamshire SL9 8DB |
Director Name | Mr Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(28 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wandle Road London SW17 7DL |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(29 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bath Road Chiswick London W4 1LJ |
Director Name | Mr Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2010(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2010(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Chairman & Ceo Emi Music Publishing |
Country of Residence | United States |
Correspondence Address | 75 Ninth Avenue 4th Floor New York Ny 10011 |
Director Name | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2017) |
Role | International Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 July 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Paramjit Jassal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(38 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 January 2022) |
Role | Chief Financial Officer - Finance Operations |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(16 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 21 December 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2010(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 2012) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Website | emimusic.com |
---|
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.3b at £1 | Emi Group Worldwide 88.59% Ordinary Redeemable |
---|---|
172.1m at £1 | Emi Group Worldwide 11.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£725,684,000 |
Current Liabilities | £993,332,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
1 October 2008 | Delivered on: 10 October 2008 Satisfied on: 26 November 2012 Persons entitled: Citibank N.A. London Branch (The Security Agent) Classification: A recorded music division security agreement Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its copyrights which are governed by english law, all of its music contracts and exploitation contracts, and all receivables relating to any copyright asset. Floating charge all of its assets see image for full details. Fully Satisfied |
---|---|
28 January 2008 | Delivered on: 8 February 2008 Satisfied on: 26 November 2012 Persons entitled: Citibank N.a London Branch (The Security Agent) Classification: Pledge of shares Secured details: All monies due or to become due by any obligor or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All current shares all future shares. See the mortgage charge document for full details. Fully Satisfied |
28 January 2008 | Delivered on: 2 February 2008 Satisfied on: 26 November 2012 Persons entitled: Citibank N.A.London Branch (The "Security Agent") Classification: Pledge agreement Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest in,to and under the following all pledged equity interests,all proceeds,products,accessions rents and profits. See the mortgage charge document for full details. Fully Satisfied |
28 January 2008 | Delivered on: 31 January 2008 Satisfied on: 26 November 2012 Persons entitled: Citibank, N.A., London Branch (The Security Agent) Classification: A deed of accession and charge Secured details: All monies due or to become due from the obligors and the participating employers under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
15 March 1989 | Delivered on: 17 March 1989 Satisfied on: 10 October 1989 Persons entitled: Citibank, N.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself, the facility agent. The guarantee agent and the banks (as defined in the credit agreement) under the terms of a guarantee of even date and this debenture. Particulars: First floating charge the whole of the company's (please see form for details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 December 1985 | Delivered on: 10 January 1986 Satisfied on: 10 March 1992 Persons entitled: Banco De Bilbao Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee. Particulars: To block the amount so charged from time to time in the account/s of virgin overseas limited with banco de bilbao. Fully Satisfied |
15 August 1985 | Delivered on: 21 August 1985 Persons entitled: Citibank, N.A.as Trustee for the Beneficiaries Classification: Debenture & trust deed. Secured details: All moneys due or to become due from the company and/or any of the other existing companies as defined in the charge to citibank N.A. as trustee or for further securing all moneys due or to become due from virgin atlantic airways limited to citibank N.A. Particulars: (See doc M17 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. Fully Satisfied |
28 March 1980 | Delivered on: 10 April 1980 Satisfied on: 12 January 1989 Persons entitled: County Bank LTD. 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 the company's estate or interest in all f/h or l/h properties a fixed & floating charge on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. (See doc M15 for further details). Fully Satisfied |
17 January 1980 | Delivered on: 24 January 1980 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties a fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. (See doc M15 for further details). Fully Satisfied |
14 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
10 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 June 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
10 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (122 pages) |
17 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
28 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
28 May 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
28 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
28 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (126 pages) |
25 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
27 September 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
24 August 2018 | Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 July 2018 | Change of details for Emi Group Worldwide as a person with significant control on 23 July 2018 (2 pages) |
23 July 2018 | Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page) |
8 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (136 pages) |
8 June 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
8 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
8 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
14 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
14 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages) |
14 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
14 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
14 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
14 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
14 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages) |
14 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
15 November 2016 | Solvency Statement dated 15/11/16 (1 page) |
15 November 2016 | Resolutions
|
15 November 2016 | Statement of capital on 15 November 2016
|
15 November 2016 | Solvency Statement dated 15/11/16 (1 page) |
15 November 2016 | Resolutions
|
15 November 2016 | Statement by Directors (1 page) |
15 November 2016 | Statement of capital on 15 November 2016
|
15 November 2016 | Statement by Directors (1 page) |
26 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages) |
26 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages) |
26 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
26 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
12 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
12 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
12 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages) |
12 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages) |
22 May 2015 | Auditor's resignation (2 pages) |
22 May 2015 | Auditor's resignation (2 pages) |
19 May 2015 | Sect 519 (2 pages) |
19 May 2015 | Sect 519 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
17 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
3 December 2013 | Audit exemption subsidiary accounts made up to 31 March 2013 (15 pages) |
3 December 2013 | Audit exemption subsidiary accounts made up to 31 March 2013 (15 pages) |
20 November 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
20 November 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
20 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (143 pages) |
20 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
20 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (143 pages) |
20 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
17 December 2012 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
17 December 2012 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
15 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
15 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
15 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
15 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 November 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
2 November 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
7 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
7 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
7 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
7 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
7 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
7 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
24 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
24 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
10 January 2012 | Register(s) moved to registered inspection location (1 page) |
10 January 2012 | Register(s) moved to registered inspection location (1 page) |
10 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
10 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
21 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
21 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
21 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
21 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
21 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
21 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
11 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
27 July 2010 | Termination of appointment of Andrew Chadd as a director (1 page) |
27 July 2010 | Termination of appointment of Andrew Chadd as a director (1 page) |
27 July 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
27 July 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
10 August 2009 | Appointment terminated director christopher kennedy (1 page) |
10 August 2009 | Appointment terminated director christopher kennedy (1 page) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Location of register of members (1 page) |
5 March 2009 | Full accounts made up to 31 March 2008 (18 pages) |
5 March 2009 | Full accounts made up to 31 March 2008 (18 pages) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
23 December 2008 | Director appointed christopher john kennedy (2 pages) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
23 December 2008 | Director appointed christopher john kennedy (2 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 9 (13 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 9 (13 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
6 August 2008 | Appointment terminated secretary christopher christian (1 page) |
6 August 2008 | Appointment terminated secretary christopher christian (1 page) |
17 March 2008 | Declaration of assistance for shares acquisition (29 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (29 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (29 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (29 pages) |
10 March 2008 | Gbp nc 1572136000/3144272000\29/02/08 (1 page) |
10 March 2008 | Ad 29/02/08\gbp si 20000000@1=20000000\gbp ic 1488136000/1508136000\ (2 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Gbp nc 1572136000/3144272000\29/02/08 (1 page) |
10 March 2008 | Resolutions
|
10 March 2008 | Ad 29/02/08\gbp si 20000000@1=20000000\gbp ic 1488136000/1508136000\ (2 pages) |
8 February 2008 | Particulars of mortgage/charge (8 pages) |
8 February 2008 | Particulars of mortgage/charge (8 pages) |
2 February 2008 | Particulars of mortgage/charge (9 pages) |
2 February 2008 | Particulars of mortgage/charge (9 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (30 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Declaration of assistance for shares acquisition (30 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (30 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Declaration of assistance for shares acquisition (30 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
28 January 2008 | Auditor's resignation (1 page) |
28 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
28 January 2008 | Auditor's resignation (1 page) |
9 January 2008 | New director appointed (5 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
9 January 2008 | New director appointed (5 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Nc inc already adjusted 30/11/07 (2 pages) |
12 December 2007 | Nc inc already adjusted 30/11/07 (2 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | Ad 30/11/07--------- £ si 152136000@1=152136000 £ ic 1336000000/1488136000 (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Ad 30/11/07--------- £ si 152136000@1=152136000 £ ic 1336000000/1488136000 (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
11 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
3 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
3 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
3 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
3 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
4 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
4 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
4 May 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 May 2004 | Full accounts made up to 31 March 2003 (13 pages) |
16 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
16 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 February 2004 | New director appointed (3 pages) |
6 February 2004 | New director appointed (3 pages) |
15 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
15 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
9 December 2003 | New director appointed (3 pages) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | New director appointed (3 pages) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 4 tenterden street london W1A 2AY (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 4 tenterden street london W1A 2AY (1 page) |
28 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
25 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
25 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
9 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
4 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
18 January 2000 | Return made up to 31/12/99; full list of members
|
18 January 2000 | Return made up to 31/12/99; full list of members
|
10 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
28 July 1999 | Declaration of assistance for shares acquisition (4 pages) |
28 July 1999 | Declaration of assistance for shares acquisition (4 pages) |
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
16 April 1999 | Resolutions
|
16 April 1999 | Memorandum and Articles of Association (19 pages) |
16 April 1999 | Ad 01/04/99--------- £ si 1335999900@1=1335999900 £ ic 100/1336000000 (2 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | Nc inc already adjusted 01/04/99 (1 page) |
16 April 1999 | Nc inc already adjusted 01/04/99 (1 page) |
16 April 1999 | Resolutions
|
16 April 1999 | Resolutions
|
16 April 1999 | Memorandum and Articles of Association (19 pages) |
16 April 1999 | Ad 01/04/99--------- £ si 1335999900@1=1335999900 £ ic 100/1336000000 (2 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
7 April 1998 | Resolutions
|
7 April 1998 | Resolutions
|
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (3 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (3 pages) |
10 October 1997 | New director appointed (3 pages) |
10 October 1997 | Director resigned (1 page) |
19 May 1997 | Director's particulars changed (1 page) |
19 May 1997 | Director's particulars changed (1 page) |
30 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
20 September 1996 | Director resigned (3 pages) |
20 September 1996 | Director resigned (3 pages) |
19 September 1996 | New director appointed (1 page) |
19 September 1996 | New director appointed (1 page) |
19 August 1996 | New director appointed (3 pages) |
19 August 1996 | New director appointed (3 pages) |
24 May 1996 | New director appointed (3 pages) |
24 May 1996 | New director appointed (3 pages) |
24 May 1996 | New director appointed (3 pages) |
24 May 1996 | New director appointed (3 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: kensal house 553-579 harrow road london W10 4RH (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: kensal house 553-579 harrow road london W10 4RH (1 page) |
22 May 1996 | Director resigned (1 page) |
29 April 1996 | Company name changed virgin records overseas LIMITED\certificate issued on 29/04/96 (2 pages) |
29 April 1996 | Company name changed virgin records overseas LIMITED\certificate issued on 29/04/96 (2 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
18 September 1995 | New director appointed (4 pages) |
18 September 1995 | New director appointed (4 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | Director resigned (4 pages) |
14 September 1995 | Director resigned (4 pages) |
14 September 1995 | Director resigned (4 pages) |
14 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
14 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |
4 September 1994 | Full accounts made up to 31 March 1994 (12 pages) |
4 September 1994 | Full accounts made up to 31 March 1994 (12 pages) |
12 April 1994 | Full accounts made up to 31 March 1993 (13 pages) |
12 April 1994 | Full accounts made up to 31 March 1993 (13 pages) |
15 November 1993 | Resolutions
|
15 November 1993 | Resolutions
|
6 September 1993 | Full accounts made up to 31 July 1992 (13 pages) |
6 September 1993 | Full accounts made up to 31 July 1992 (13 pages) |
8 September 1992 | Company name changed\certificate issued on 08/09/92 (2 pages) |
8 September 1992 | Company name changed\certificate issued on 08/09/92 (2 pages) |
2 July 1992 | Full accounts made up to 31 July 1991 (12 pages) |
2 July 1992 | Full accounts made up to 31 July 1991 (12 pages) |
4 March 1991 | Full accounts made up to 31 July 1990 (11 pages) |
4 March 1991 | Full accounts made up to 31 July 1990 (11 pages) |
8 August 1990 | Full accounts made up to 31 July 1989 (11 pages) |
8 August 1990 | Full accounts made up to 31 July 1989 (11 pages) |
18 June 1981 | Memorandum and Articles of Association (33 pages) |
18 June 1981 | Memorandum and Articles of Association (33 pages) |
4 January 1979 | Incorporation (24 pages) |
4 January 1979 | Incorporation (24 pages) |