London
E14 5NR
Director Name | Mr Juan Veloza Vargas |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British,Colombian |
Status | Current |
Appointed | 25 January 2023(43 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Wilhelm Mittrich |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 May 1992(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 May 1994) |
Role | Company Director |
Correspondence Address | Dorfstrasse 6 Stohl D 2301 Germany |
Director Name | Werner Rohner |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 May 1992(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 1994) |
Role | Company Director |
Correspondence Address | Klusenstrasse 28 Adligensnil Ch 6043 Switzerland |
Director Name | Philip John Curtis Worsfold |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Essenden Road Sanderstead Croydon Surrey CR2 0BU |
Director Name | Hans De Deugo |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 May 1992(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 1994) |
Role | Salesman |
Correspondence Address | Tonannes Kortland 2a Lopik 3412-Kw Foreign |
Director Name | Mr Peter Alan Collins |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(12 years, 3 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 05 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Riverside Graburn Way Hampton Court East Molesey Surrey KT8 9BF |
Secretary Name | Peter Alan Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 August 1999) |
Role | Record Dealer |
Correspondence Address | Hightrees 8 Lakeside Drive Esher Surrey KT10 9EZ |
Director Name | Trevor Michael Abbott |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 December 1997) |
Role | Company Director |
Correspondence Address | Blendons Highcotts Lane West Clandon Guildford Surrey GU4 7XA |
Director Name | Mr Michael Bernard Jonathan Gilbride |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Broughton Road Ealing London W13 8QW |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(14 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | 23 The Crescent London SW13 0NN |
Director Name | Gary Wheatley Mazotti |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2001) |
Role | Financial Director |
Correspondence Address | 96 Cleveland Gardens London SW13 0AH |
Director Name | Ms Deborah Jayne Embley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 64 Cromwell Avenue Highgate London N6 5HQ |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(19 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Susannah Mary Louise Hall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 May 2006) |
Role | Director Of Financial Control |
Correspondence Address | 76 Sutton Court Chiswick London W4 3JF |
Director Name | Mr John Ellis Jackson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(22 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 06 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avalon 26 Abbey Gardens Upper Woolhampton Reading Berkshire RG7 5TZ |
Director Name | Mr Andrew Shore Lee |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Elmwood Avenue Bognor Regis West Sussex PO22 8DE |
Director Name | Mr Robert William Curtis Worsfold |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 May 2006) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Copperfield 2 Monahan Avenue Purley Surrey CR8 3BA |
Director Name | Mr Tim Alan Beddows |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(23 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 19 November 2022) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Unit 20 Berghem Mews Blythe Road London W14 0HN |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(26 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 15 Hopefield Avenue London NW6 6LJ |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Director Name | Mr Alun Timothy Hindle |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 2009) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dulwich Village London SE21 7BU |
Director Name | Philip Dennis Foyn |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(28 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 January 2009) |
Role | Finance Director |
Correspondence Address | 98 Croydon Road Caterham Surrey CR3 6QD |
Director Name | Kirsten Jane Rodie |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 October 2009(29 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 January 2010) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Director Name | Mathilde Louise Marie Mougin |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 May 2010(30 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2012) |
Role | Corporate Finance Analyst |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Ms Carla Rosaline Stent |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(32 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Miss Claudia De Antoni |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 June 2013(33 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 November 2013) |
Role | Finance Professional |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Website | bookends.uk.com |
---|
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
700k at £1 | Tim Alan Beddows 63.06% Convertible Redeemable Preference |
---|---|
410k at £1 | Tim Alan Beddows 36.94% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,670,295 |
Gross Profit | £1,658,792 |
Net Worth | £4,084,664 |
Cash | £82,011 |
Current Liabilities | £5,625,586 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 15 June 2023 (overdue) |
13 March 2020 | Delivered on: 30 March 2020 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
10 April 2002 | Delivered on: 25 April 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re sound and media limited and numbered 1420211 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Outstanding |
2 November 2021 | Delivered on: 3 November 2021 Persons entitled: Time Invoice Finance Limited Classification: A registered charge Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.". Outstanding |
1 September 2008 | Delivered on: 11 September 2008 Satisfied on: 29 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 17 feb 1998 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums from the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
30 September 2002 | Delivered on: 16 October 2002 Satisfied on: 29 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set off agreement dated 17 february 1998 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums standing to the credit of the account. Fully Satisfied |
28 September 1994 | Delivered on: 5 October 1994 Satisfied on: 29 November 2013 Persons entitled: Lloyds Bank PLC Classification: Single debenture 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. See the mortgage charge document for full details. Fully Satisfied |
12 November 1991 | Delivered on: 29 November 1991 Satisfied on: 25 November 1997 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 19TH june 1987 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all right title and interest of the company in or arising out of a receivables financing agreement dated 10TH july 1986 between h & h factors limited and the company. See form 395 for details. Fully Satisfied |
19 June 1987 | Delivered on: 26 June 1987 Satisfied on: 7 October 1994 Persons entitled: Barclays Bank PLC Classification: Debenture 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. Fully Satisfied |
10 July 1986 | Delivered on: 12 July 1986 Satisfied on: 25 November 1997 Persons entitled: H & H Factors Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee whether under a factoring agreement or leasing agreement on any account whatsoever. Particulars: The ultimate balance due or owing to the company by h & h under any present or future factoring agreement (for full details see doc M23). Fully Satisfied |
1 October 1984 | Delivered on: 8 October 1984 Satisfied on: 11 November 1992 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture 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. Fully Satisfied |
19 December 2023 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
---|---|
26 October 2023 | Satisfaction of charge 014764360009 in full (4 pages) |
2 September 2023 | Satisfaction of charge 014764360010 in full (4 pages) |
16 June 2023 | Statement of affairs (12 pages) |
16 June 2023 | Resolutions
|
16 June 2023 | Appointment of a voluntary liquidator (3 pages) |
16 June 2023 | Registered office address changed from Unit 20 Berghem Mews Blythe Road London W14 0HN England to 31st Floor 40 Bank Street London E14 5NR on 16 June 2023 (2 pages) |
1 April 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
7 February 2023 | Termination of appointment of Tim Alan Beddows as a director on 19 November 2022 (1 page) |
7 February 2023 | Appointment of Mr Juan Veloza Vargas as a director on 25 January 2023 (2 pages) |
29 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
24 March 2022 | Appointment of Mr Jonathan Anthony James Lack as a director on 23 March 2022 (2 pages) |
3 November 2021 | Registration of charge 014764360010, created on 2 November 2021 (24 pages) |
19 July 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
28 September 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
30 March 2020 | Registration of charge 014764360009, created on 13 March 2020 (55 pages) |
16 August 2019 | Accounts for a small company made up to 31 March 2019 (23 pages) |
18 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
13 August 2018 | Full accounts made up to 31 March 2018 (19 pages) |
5 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
5 July 2018 | Director's details changed for Mr Tim Alan Beddows on 30 June 2018 (2 pages) |
19 September 2017 | Full accounts made up to 31 March 2017 (20 pages) |
19 September 2017 | Full accounts made up to 31 March 2017 (20 pages) |
11 July 2017 | Notification of Tim Alan Beddows as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Tim Alan Beddows as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
1 March 2017 | Registered office address changed from Units 19 & 20 Berghem Mews Blythe Road London W14 0HN to Unit 20 Berghem Mews Blythe Road London W14 0HN on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from Units 19 & 20 Berghem Mews Blythe Road London W14 0HN to Unit 20 Berghem Mews Blythe Road London W14 0HN on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from , Units 19 & 20 Berghem Mews Blythe Road, London, W14 0HN to Unit 20 Berghem Mews Blythe Road London W14 0HN on 1 March 2017 (1 page) |
21 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
21 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
18 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
1 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
1 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
30 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
16 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
25 June 2014 | Auditor's resignation (2 pages) |
25 June 2014 | Auditor's resignation (2 pages) |
17 June 2014 | Auditor's resignation (1 page) |
17 June 2014 | Auditor's resignation (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | Full accounts made up to 31 March 2013 (17 pages) |
4 April 2014 | Full accounts made up to 31 March 2013 (17 pages) |
13 January 2014 | Termination of appointment of Claudia De Antoni as a director (2 pages) |
13 January 2014 | Termination of appointment of Claudia De Antoni as a director (2 pages) |
5 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
5 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
29 November 2013 | Satisfaction of charge 7 in full (4 pages) |
29 November 2013 | Satisfaction of charge 7 in full (4 pages) |
29 November 2013 | Satisfaction of charge 5 in full (4 pages) |
29 November 2013 | Satisfaction of charge 5 in full (4 pages) |
29 November 2013 | Satisfaction of charge 8 in full (4 pages) |
29 November 2013 | Satisfaction of charge 8 in full (4 pages) |
26 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (13 pages) |
26 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (13 pages) |
26 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (13 pages) |
15 July 2013 | Appointment of Miss Claudia De Antoni as a director (3 pages) |
15 July 2013 | Termination of appointment of Carla Stent as a director (2 pages) |
15 July 2013 | Termination of appointment of Carla Stent as a director (2 pages) |
15 July 2013 | Appointment of Miss Claudia De Antoni as a director (3 pages) |
21 January 2013 | Registered office address changed from , the School House 50 Brook Green, London, W6 7RR on 21 January 2013 (2 pages) |
21 January 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 21 January 2013 (2 pages) |
21 January 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 21 January 2013 (2 pages) |
29 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
29 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
2 July 2012 | Termination of appointment of Barry Gerrard as a secretary (1 page) |
2 July 2012 | Termination of appointment of Barry Gerrard as a secretary (1 page) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Termination of appointment of Mathilde Mougin as a director (1 page) |
13 June 2012 | Termination of appointment of Mathilde Mougin as a director (1 page) |
13 June 2012 | Appointment of Carla Rosaline Stent as a director (2 pages) |
13 June 2012 | Appointment of Carla Rosaline Stent as a director (2 pages) |
11 June 2012 | Statement of company's objects (2 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Statement of company's objects (2 pages) |
11 June 2012 | Resolutions
|
26 July 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
26 July 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
23 December 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Appointment of Mathilde Louise Marie Mougin as a director (2 pages) |
12 May 2010 | Appointment of Mathilde Louise Marie Mougin as a director (2 pages) |
29 January 2010 | Termination of appointment of Kirsten Rodie as a director (1 page) |
29 January 2010 | Termination of appointment of Kirsten Rodie as a director (1 page) |
19 January 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
19 January 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
29 October 2009 | Termination of appointment of Alun Timothy Hindle as a director (1 page) |
29 October 2009 | Termination of appointment of Alun Timothy Hindle as a director (1 page) |
29 October 2009 | Appointment of Kirsten Jane Rodie as a director (2 pages) |
29 October 2009 | Appointment of Kirsten Jane Rodie as a director (2 pages) |
11 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
16 February 2009 | Appointment terminated director philip foyn (1 page) |
16 February 2009 | Appointment terminated director philip foyn (1 page) |
7 November 2008 | Resolutions
|
7 November 2008 | Resolutions
|
23 October 2008 | Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page) |
23 October 2008 | Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page) |
13 October 2008 | Director appointed philip dennis foyn (2 pages) |
13 October 2008 | Director appointed philip dennis foyn (2 pages) |
10 October 2008 | Appointment terminated director andrew lee (1 page) |
10 October 2008 | Appointment terminated director andrew lee (1 page) |
6 October 2008 | Full accounts made up to 31 March 2008 (24 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (24 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from, 120 campden hill road, london, W8 7AR (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page) |
14 August 2008 | Memorandum and Articles of Association (20 pages) |
14 August 2008 | Memorandum and Articles of Association (20 pages) |
13 August 2008 | Company name changed sound and media LIMITED\certificate issued on 13/08/08 (2 pages) |
13 August 2008 | Company name changed sound and media LIMITED\certificate issued on 13/08/08 (2 pages) |
7 July 2008 | Return made up to 01/06/08; full list of members (6 pages) |
7 July 2008 | Return made up to 01/06/08; full list of members (6 pages) |
24 June 2008 | Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page) |
24 June 2008 | Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page) |
29 May 2008 | Director appointed alun timothy hindle (1 page) |
29 May 2008 | Director appointed alun timothy hindle (1 page) |
28 April 2008 | Appointment terminated director john jackson (1 page) |
28 April 2008 | Appointment terminated director john jackson (1 page) |
25 October 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
25 October 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | New secretary appointed (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
12 September 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
13 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
14 October 2005 | Resolutions
|
14 October 2005 | Resolutions
|
14 October 2005 | Memorandum and Articles of Association (16 pages) |
14 October 2005 | Memorandum and Articles of Association (16 pages) |
7 October 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
7 October 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
10 August 2005 | Return made up to 01/08/05; full list of members (4 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (4 pages) |
28 January 2005 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
28 January 2005 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
16 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
4 March 2004 | Group of companies' accounts made up to 31 January 2003 (25 pages) |
4 March 2004 | Group of companies' accounts made up to 31 January 2003 (25 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
1 December 2003 | Delivery ext'd 3 mth 31/01/03 (2 pages) |
1 December 2003 | Delivery ext'd 3 mth 31/01/03 (2 pages) |
13 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
4 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
8 April 2003 | Return made up to 12/03/03; full list of members (8 pages) |
8 April 2003 | Return made up to 12/03/03; full list of members (8 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Group of companies' accounts made up to 31 January 2002 (28 pages) |
3 January 2003 | Group of companies' accounts made up to 31 January 2002 (28 pages) |
3 January 2003 | Resolutions
|
22 December 2002 | Director's particulars changed (1 page) |
22 December 2002 | Director's particulars changed (1 page) |
22 December 2002 | Director's particulars changed (1 page) |
22 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
4 December 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
16 October 2002 | Particulars of mortgage/charge (4 pages) |
16 October 2002 | Particulars of mortgage/charge (4 pages) |
8 August 2002 | Memorandum and Articles of Association (16 pages) |
8 August 2002 | Memorandum and Articles of Association (16 pages) |
8 August 2002 | Resolutions
|
8 August 2002 | Resolutions
|
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
21 June 2002 | Group of companies' accounts made up to 31 January 2001 (26 pages) |
21 June 2002 | Group of companies' accounts made up to 31 January 2001 (26 pages) |
2 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Return made up to 12/03/02; full list of members (8 pages) |
2 May 2002 | Return made up to 12/03/02; full list of members (8 pages) |
2 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
25 April 2002 | Particulars of mortgage/charge (5 pages) |
25 April 2002 | Particulars of mortgage/charge (5 pages) |
17 April 2002 | New director appointed (4 pages) |
17 April 2002 | New director appointed (4 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
7 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
7 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
5 July 2001 | Full accounts made up to 31 January 2000 (18 pages) |
5 July 2001 | Full accounts made up to 31 January 2000 (18 pages) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Return made up to 12/03/01; full list of members (8 pages) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Return made up to 12/03/01; full list of members (8 pages) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
21 December 2000 | Director's particulars changed (1 page) |
21 December 2000 | Director's particulars changed (1 page) |
30 November 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
30 November 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
25 May 2000 | Return made up to 10/05/00; full list of members (9 pages) |
25 May 2000 | Return made up to 10/05/00; full list of members (9 pages) |
25 April 2000 | Resolutions
|
25 April 2000 | Memorandum and Articles of Association (15 pages) |
25 April 2000 | Resolutions
|
25 April 2000 | Memorandum and Articles of Association (15 pages) |
16 March 2000 | Memorandum and Articles of Association (16 pages) |
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
16 March 2000 | Memorandum and Articles of Association (16 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
28 January 2000 | Resolutions
|
28 January 2000 | Resolutions
|
14 January 2000 | Full accounts made up to 31 January 1999 (19 pages) |
14 January 2000 | Full accounts made up to 31 January 1999 (19 pages) |
4 November 1999 | Ad 30/09/99--------- £ si 700000@1=700000 £ ic 410000/1110000 (2 pages) |
4 November 1999 | Resolutions
|
4 November 1999 | Resolutions
|
4 November 1999 | Ad 30/09/99--------- £ si 700000@1=700000 £ ic 410000/1110000 (2 pages) |
4 November 1999 | Memorandum and Articles of Association (17 pages) |
4 November 1999 | £ nc 410000/1110000 30/09/99 (1 page) |
4 November 1999 | £ nc 410000/1110000 30/09/99 (1 page) |
4 November 1999 | Memorandum and Articles of Association (17 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: 5TH floor, 71 kingsway, london, WC2B 6ST (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | New secretary appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Return made up to 10/05/99; full list of members (10 pages) |
28 June 1999 | Return made up to 10/05/99; full list of members (10 pages) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | Director resigned (1 page) |
2 December 1998 | Full accounts made up to 31 January 1998 (18 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (18 pages) |
21 September 1998 | New director appointed (4 pages) |
21 September 1998 | New director appointed (4 pages) |
13 July 1998 | Return made up to 10/05/98; full list of members (8 pages) |
13 July 1998 | Return made up to 10/05/98; full list of members (8 pages) |
16 January 1998 | New director appointed (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New director appointed (1 page) |
25 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1997 | Full accounts made up to 31 January 1997 (20 pages) |
16 September 1997 | Full accounts made up to 31 January 1997 (20 pages) |
20 June 1997 | Return made up to 10/05/97; full list of members (13 pages) |
20 June 1997 | Return made up to 10/05/97; full list of members (13 pages) |
23 September 1996 | Full accounts made up to 31 January 1995 (19 pages) |
23 September 1996 | Full accounts made up to 31 January 1996 (19 pages) |
23 September 1996 | Full accounts made up to 31 January 1996 (19 pages) |
23 September 1996 | Full accounts made up to 31 January 1995 (19 pages) |
15 September 1996 | Director's particulars changed (1 page) |
15 September 1996 | Director's particulars changed (1 page) |
19 June 1996 | Return made up to 10/05/96; full list of members (11 pages) |
19 June 1996 | Return made up to 10/05/96; full list of members (11 pages) |
27 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 1995 | Return made up to 10/05/95; full list of members (22 pages) |
24 May 1995 | Return made up to 10/05/95; full list of members (22 pages) |
4 May 1995 | Full accounts made up to 30 June 1994 (21 pages) |
4 May 1995 | Full accounts made up to 30 June 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |
5 October 1994 | Particulars of mortgage/charge (4 pages) |
5 October 1994 | Particulars of mortgage/charge (4 pages) |
17 August 1994 | Company name changed sound solutions LIMITED\certificate issued on 17/08/94 (2 pages) |
17 August 1994 | Company name changed sound solutions LIMITED\certificate issued on 17/08/94 (2 pages) |
5 June 1994 | Full accounts made up to 30 June 1993 (20 pages) |
5 June 1994 | Full accounts made up to 30 June 1993 (20 pages) |
20 May 1994 | Resolutions
|
20 May 1994 | Resolutions
|
20 May 1994 | Resolutions
|
20 May 1994 | Ad 09/05/94--------- £ si 400000@1=400000 £ ic 10000/410000 (2 pages) |
20 May 1994 | Ad 09/05/94--------- £ si 400000@1=400000 £ ic 10000/410000 (2 pages) |
20 May 1994 | Resolutions
|
4 March 1993 | Full accounts made up to 30 June 1992 (19 pages) |
4 March 1993 | Full accounts made up to 30 June 1992 (19 pages) |
12 May 1992 | Full accounts made up to 30 June 1991 (14 pages) |
12 May 1992 | Full accounts made up to 30 June 1991 (14 pages) |
27 January 1992 | Company name changed mainline rectrack LIMITED\certificate issued on 28/01/92 (2 pages) |
27 January 1992 | Company name changed mainline rectrack LIMITED\certificate issued on 28/01/92 (2 pages) |
14 May 1991 | Full accounts made up to 30 June 1990 (14 pages) |
14 May 1991 | Full accounts made up to 30 June 1990 (14 pages) |
12 November 1990 | Full accounts made up to 30 June 1989 (14 pages) |
12 November 1990 | Full accounts made up to 30 June 1989 (14 pages) |
16 May 1989 | Full accounts made up to 30 June 1988 (13 pages) |
16 May 1989 | Full accounts made up to 30 June 1988 (13 pages) |
24 February 1989 | Full accounts made up to 30 June 1987 (14 pages) |
24 February 1989 | Full accounts made up to 30 June 1987 (14 pages) |
7 March 1988 | Accounts for a small company made up to 31 December 1986 (5 pages) |
7 March 1988 | Accounts for a small company made up to 31 December 1986 (5 pages) |
25 October 1986 | Accounts for a small company made up to 31 December 1985 (4 pages) |
25 October 1986 | Accounts for a small company made up to 31 December 1985 (4 pages) |
26 July 1984 | Accounts made up to 29 February 1984 (10 pages) |
26 July 1984 | Accounts made up to 29 February 1984 (10 pages) |
23 September 1983 | Accounts made up to 28 February 1983 (7 pages) |
23 September 1983 | Accounts made up to 28 February 1983 (7 pages) |
2 March 1983 | Accounts made up to 28 February 1982 (7 pages) |
2 March 1983 | Accounts made up to 28 February 1982 (7 pages) |
20 January 1982 | Accounts made up to 28 February 1981 (6 pages) |
20 January 1982 | Accounts made up to 28 February 1981 (6 pages) |
31 January 1980 | Certificate of incorporation (1 page) |
31 January 1980 | Certificate of incorporation (1 page) |