Company NameNetwork Distributing Limited
DirectorsJonathan Anthony James Lack and Juan Veloza Vargas
Company StatusLiquidation
Company Number01476436
CategoryPrivate Limited Company
Incorporation Date31 January 1980(44 years, 2 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jonathan Anthony James Lack
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(42 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Juan Veloza Vargas
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish,Colombian
StatusCurrent
Appointed25 January 2023(43 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameWilhelm Mittrich
Date of BirthOctober 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed10 May 1992(12 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 May 1994)
RoleCompany Director
Correspondence AddressDorfstrasse 6
Stohl D 2301
Germany
Director NameWerner Rohner
Date of BirthMarch 1949 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed10 May 1992(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 1994)
RoleCompany Director
Correspondence AddressKlusenstrasse 28
Adligensnil Ch 6043
Switzerland
Director NamePhilip John Curtis Worsfold
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(12 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Essenden Road
Sanderstead
Croydon
Surrey
CR2 0BU
Director NameHans De Deugo
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed10 May 1992(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 1994)
RoleSalesman
Correspondence AddressTonannes
Kortland 2a
Lopik
3412-Kw
Foreign
Director NameMr Peter Alan Collins
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(12 years, 3 months after company formation)
Appointment Duration13 years, 12 months (resigned 05 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Riverside
Graburn Way Hampton Court
East Molesey
Surrey
KT8 9BF
Secretary NamePeter Alan Collins
NationalityBritish
StatusResigned
Appointed10 May 1992(12 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 August 1999)
RoleRecord Dealer
Correspondence AddressHightrees
8 Lakeside Drive
Esher
Surrey
KT10 9EZ
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(14 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 December 1997)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Director NameMr Michael Bernard Jonathan Gilbride
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(14 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Broughton Road
Ealing
London
W13 8QW
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(14 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 May 1995)
RoleCompany Director
Correspondence Address23 The Crescent
London
SW13 0NN
Director NameGary Wheatley Mazotti
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(17 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2001)
RoleFinancial Director
Correspondence Address96 Cleveland Gardens
London
SW13 0AH
Director NameMs Deborah Jayne Embley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 1
64 Cromwell Avenue Highgate
London
N6 5HQ
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed04 August 1999(19 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(20 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameSusannah Mary Louise Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(21 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 May 2006)
RoleDirector Of Financial Control
Correspondence Address76 Sutton Court
Chiswick
London
W4 3JF
Director NameMr John Ellis Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(22 years, 1 month after company formation)
Appointment Duration6 years (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon 26 Abbey Gardens
Upper Woolhampton
Reading
Berkshire
RG7 5TZ
Director NameMr Andrew Shore Lee
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(23 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Elmwood Avenue
Bognor Regis
West Sussex
PO22 8DE
Director NameMr Robert William Curtis Worsfold
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(23 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 2006)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopperfield
2 Monahan Avenue
Purley
Surrey
CR8 3BA
Director NameMr Tim Alan Beddows
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(23 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 19 November 2022)
RoleProducer
Country of ResidenceEngland
Correspondence AddressUnit 20 Berghem Mews
Blythe Road
London
W14 0HN
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(26 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(27 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMr Alun Timothy Hindle
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(28 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 2009)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Dulwich Village
London
SE21 7BU
Director NamePhilip Dennis Foyn
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(28 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 January 2009)
RoleFinance Director
Correspondence Address98 Croydon Road
Caterham
Surrey
CR3 6QD
Director NameKirsten Jane Rodie
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed28 October 2009(29 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 January 2010)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMathilde Louise Marie Mougin
Date of BirthMay 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed07 May 2010(30 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 June 2012)
RoleCorporate Finance Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMs Carla Rosaline Stent
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(32 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMiss Claudia De Antoni
Date of BirthApril 1980 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed21 June 2013(33 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 November 2013)
RoleFinance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB

Contact

Websitebookends.uk.com

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

700k at £1Tim Alan Beddows
63.06%
Convertible Redeemable Preference
410k at £1Tim Alan Beddows
36.94%
Ordinary

Financials

Year2014
Turnover£5,670,295
Gross Profit£1,658,792
Net Worth£4,084,664
Cash£82,011
Current Liabilities£5,625,586

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2022 (1 year, 10 months ago)
Next Return Due15 June 2023 (overdue)

Charges

13 March 2020Delivered on: 30 March 2020
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 April 2002Delivered 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 2021Delivered 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 2008Delivered 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 2002Delivered 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 1994Delivered 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 1991Delivered 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 1987Delivered 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 1986Delivered 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 1984Delivered 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

Filing History

19 December 2023Notice to Registrar of Companies of Notice of disclaimer (4 pages)
26 October 2023Satisfaction of charge 014764360009 in full (4 pages)
2 September 2023Satisfaction of charge 014764360010 in full (4 pages)
16 June 2023Statement of affairs (12 pages)
16 June 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-09
(1 page)
16 June 2023Appointment of a voluntary liquidator (3 pages)
16 June 2023Registered 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 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
7 February 2023Termination of appointment of Tim Alan Beddows as a director on 19 November 2022 (1 page)
7 February 2023Appointment of Mr Juan Veloza Vargas as a director on 25 January 2023 (2 pages)
29 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
24 March 2022Appointment of Mr Jonathan Anthony James Lack as a director on 23 March 2022 (2 pages)
3 November 2021Registration of charge 014764360010, created on 2 November 2021 (24 pages)
19 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
28 September 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
30 March 2020Registration of charge 014764360009, created on 13 March 2020 (55 pages)
16 August 2019Accounts for a small company made up to 31 March 2019 (23 pages)
18 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
13 August 2018Full accounts made up to 31 March 2018 (19 pages)
5 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
5 July 2018Director's details changed for Mr Tim Alan Beddows on 30 June 2018 (2 pages)
19 September 2017Full accounts made up to 31 March 2017 (20 pages)
19 September 2017Full accounts made up to 31 March 2017 (20 pages)
11 July 2017Notification of Tim Alan Beddows as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
11 July 2017Notification of Tim Alan Beddows as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
1 March 2017Registered 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 2017Registered 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 2017Registered 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 2016Full accounts made up to 31 March 2016 (17 pages)
21 October 2016Full accounts made up to 31 March 2016 (17 pages)
18 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,110,000
(6 pages)
18 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,110,000
(6 pages)
1 September 2015Full accounts made up to 31 March 2015 (19 pages)
1 September 2015Full accounts made up to 31 March 2015 (19 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,110,000
(4 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,110,000
(4 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,110,000
(4 pages)
30 December 2014Full accounts made up to 31 March 2014 (22 pages)
30 December 2014Full accounts made up to 31 March 2014 (22 pages)
16 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,110,000
(4 pages)
16 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,110,000
(4 pages)
16 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,110,000
(4 pages)
25 June 2014Auditor's resignation (2 pages)
25 June 2014Auditor's resignation (2 pages)
17 June 2014Auditor's resignation (1 page)
17 June 2014Auditor's resignation (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Full accounts made up to 31 March 2013 (17 pages)
4 April 2014Full accounts made up to 31 March 2013 (17 pages)
13 January 2014Termination of appointment of Claudia De Antoni as a director (2 pages)
13 January 2014Termination of appointment of Claudia De Antoni as a director (2 pages)
5 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 1,110,001
(4 pages)
5 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 1,110,001
(4 pages)
29 November 2013Satisfaction of charge 7 in full (4 pages)
29 November 2013Satisfaction of charge 7 in full (4 pages)
29 November 2013Satisfaction of charge 5 in full (4 pages)
29 November 2013Satisfaction of charge 5 in full (4 pages)
29 November 2013Satisfaction of charge 8 in full (4 pages)
29 November 2013Satisfaction of charge 8 in full (4 pages)
26 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (13 pages)
26 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (13 pages)
26 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (13 pages)
15 July 2013Appointment of Miss Claudia De Antoni as a director (3 pages)
15 July 2013Termination of appointment of Carla Stent as a director (2 pages)
15 July 2013Termination of appointment of Carla Stent as a director (2 pages)
15 July 2013Appointment of Miss Claudia De Antoni as a director (3 pages)
21 January 2013Registered office address changed from , the School House 50 Brook Green, London, W6 7RR on 21 January 2013 (2 pages)
21 January 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 21 January 2013 (2 pages)
21 January 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 21 January 2013 (2 pages)
29 August 2012Full accounts made up to 31 March 2012 (18 pages)
29 August 2012Full accounts made up to 31 March 2012 (18 pages)
2 July 2012Termination of appointment of Barry Gerrard as a secretary (1 page)
2 July 2012Termination of appointment of Barry Gerrard as a secretary (1 page)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
13 June 2012Termination of appointment of Mathilde Mougin as a director (1 page)
13 June 2012Termination of appointment of Mathilde Mougin as a director (1 page)
13 June 2012Appointment of Carla Rosaline Stent as a director (2 pages)
13 June 2012Appointment of Carla Rosaline Stent as a director (2 pages)
11 June 2012Statement of company's objects (2 pages)
11 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 June 2012Statement of company's objects (2 pages)
11 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 July 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
26 July 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
23 December 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
23 December 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
12 May 2010Appointment of Mathilde Louise Marie Mougin as a director (2 pages)
12 May 2010Appointment of Mathilde Louise Marie Mougin as a director (2 pages)
29 January 2010Termination of appointment of Kirsten Rodie as a director (1 page)
29 January 2010Termination of appointment of Kirsten Rodie as a director (1 page)
19 January 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
19 January 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
29 October 2009Termination of appointment of Alun Timothy Hindle as a director (1 page)
29 October 2009Termination of appointment of Alun Timothy Hindle as a director (1 page)
29 October 2009Appointment of Kirsten Jane Rodie as a director (2 pages)
29 October 2009Appointment of Kirsten Jane Rodie as a director (2 pages)
11 June 2009Return made up to 01/06/09; full list of members (4 pages)
11 June 2009Return made up to 01/06/09; full list of members (4 pages)
16 February 2009Appointment terminated director philip foyn (1 page)
16 February 2009Appointment terminated director philip foyn (1 page)
7 November 2008Resolutions
  • RES13 ‐ Section 281, chapter 2 of part 13 23/10/2008
(2 pages)
7 November 2008Resolutions
  • RES13 ‐ Section 281, chapter 2 of part 13 23/10/2008
(2 pages)
23 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
23 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
13 October 2008Director appointed philip dennis foyn (2 pages)
13 October 2008Director appointed philip dennis foyn (2 pages)
10 October 2008Appointment terminated director andrew lee (1 page)
10 October 2008Appointment terminated director andrew lee (1 page)
6 October 2008Full accounts made up to 31 March 2008 (24 pages)
6 October 2008Full accounts made up to 31 March 2008 (24 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
18 August 2008Registered office changed on 18/08/2008 from, 120 campden hill road, london, W8 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
14 August 2008Memorandum and Articles of Association (20 pages)
14 August 2008Memorandum and Articles of Association (20 pages)
13 August 2008Company name changed sound and media LIMITED\certificate issued on 13/08/08 (2 pages)
13 August 2008Company name changed sound and media LIMITED\certificate issued on 13/08/08 (2 pages)
7 July 2008Return made up to 01/06/08; full list of members (6 pages)
7 July 2008Return made up to 01/06/08; full list of members (6 pages)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
29 May 2008Director appointed alun timothy hindle (1 page)
29 May 2008Director appointed alun timothy hindle (1 page)
28 April 2008Appointment terminated director john jackson (1 page)
28 April 2008Appointment terminated director john jackson (1 page)
25 October 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
25 October 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
1 June 2007Return made up to 01/06/07; full list of members (3 pages)
1 June 2007Return made up to 01/06/07; full list of members (3 pages)
30 March 2007New secretary appointed (1 page)
30 March 2007New secretary appointed (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Secretary resigned (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
12 September 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
12 September 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
13 June 2006Return made up to 01/06/06; full list of members (3 pages)
13 June 2006Return made up to 01/06/06; full list of members (3 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2005Memorandum and Articles of Association (16 pages)
14 October 2005Memorandum and Articles of Association (16 pages)
7 October 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
7 October 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
10 August 2005Return made up to 01/08/05; full list of members (4 pages)
10 August 2005Return made up to 01/08/05; full list of members (4 pages)
28 January 2005Group of companies' accounts made up to 31 March 2004 (23 pages)
28 January 2005Group of companies' accounts made up to 31 March 2004 (23 pages)
16 August 2004Director's particulars changed (1 page)
16 August 2004Director's particulars changed (1 page)
10 August 2004Return made up to 01/08/04; full list of members (8 pages)
10 August 2004Return made up to 01/08/04; full list of members (8 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
4 March 2004Group of companies' accounts made up to 31 January 2003 (25 pages)
4 March 2004Group of companies' accounts made up to 31 January 2003 (25 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
1 December 2003Delivery ext'd 3 mth 31/01/03 (2 pages)
1 December 2003Delivery ext'd 3 mth 31/01/03 (2 pages)
13 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
4 September 2003Return made up to 01/08/03; full list of members (7 pages)
4 September 2003Return made up to 01/08/03; full list of members (7 pages)
8 April 2003Return made up to 12/03/03; full list of members (8 pages)
8 April 2003Return made up to 12/03/03; full list of members (8 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 January 2003Group of companies' accounts made up to 31 January 2002 (28 pages)
3 January 2003Group of companies' accounts made up to 31 January 2002 (28 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 December 2002Director's particulars changed (1 page)
22 December 2002Director's particulars changed (1 page)
22 December 2002Director's particulars changed (1 page)
22 December 2002Director's particulars changed (1 page)
4 December 2002Delivery ext'd 3 mth 31/01/02 (1 page)
4 December 2002Delivery ext'd 3 mth 31/01/02 (1 page)
16 October 2002Particulars of mortgage/charge (4 pages)
16 October 2002Particulars of mortgage/charge (4 pages)
8 August 2002Memorandum and Articles of Association (16 pages)
8 August 2002Memorandum and Articles of Association (16 pages)
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
21 June 2002Group of companies' accounts made up to 31 January 2001 (26 pages)
21 June 2002Group of companies' accounts made up to 31 January 2001 (26 pages)
2 May 2002Director's particulars changed (1 page)
2 May 2002Return made up to 12/03/02; full list of members (8 pages)
2 May 2002Return made up to 12/03/02; full list of members (8 pages)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
25 April 2002Particulars of mortgage/charge (5 pages)
25 April 2002Particulars of mortgage/charge (5 pages)
17 April 2002New director appointed (4 pages)
17 April 2002New director appointed (4 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
7 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
7 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
5 July 2001Full accounts made up to 31 January 2000 (18 pages)
5 July 2001Full accounts made up to 31 January 2000 (18 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001Return made up to 12/03/01; full list of members (8 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001Return made up to 12/03/01; full list of members (8 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
21 December 2000Director's particulars changed (1 page)
21 December 2000Director's particulars changed (1 page)
30 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
30 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
25 May 2000Return made up to 10/05/00; full list of members (9 pages)
25 May 2000Return made up to 10/05/00; full list of members (9 pages)
25 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
25 April 2000Memorandum and Articles of Association (15 pages)
25 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
25 April 2000Memorandum and Articles of Association (15 pages)
16 March 2000Memorandum and Articles of Association (16 pages)
16 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 March 2000Memorandum and Articles of Association (16 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
28 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2000Full accounts made up to 31 January 1999 (19 pages)
14 January 2000Full accounts made up to 31 January 1999 (19 pages)
4 November 1999Ad 30/09/99--------- £ si 700000@1=700000 £ ic 410000/1110000 (2 pages)
4 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 November 1999Ad 30/09/99--------- £ si 700000@1=700000 £ ic 410000/1110000 (2 pages)
4 November 1999Memorandum 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 1999Memorandum and Articles of Association (17 pages)
12 August 1999Registered office changed on 12/08/99 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
12 August 1999New secretary appointed (2 pages)
12 August 1999Registered office changed on 12/08/99 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
12 August 1999Registered office changed on 12/08/99 from: 5TH floor, 71 kingsway, london, WC2B 6ST (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999New secretary appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Return made up to 10/05/99; full list of members (10 pages)
28 June 1999Return made up to 10/05/99; full list of members (10 pages)
20 June 1999Director resigned (1 page)
20 June 1999Director resigned (1 page)
2 December 1998Full accounts made up to 31 January 1998 (18 pages)
2 December 1998Full accounts made up to 31 January 1998 (18 pages)
21 September 1998New director appointed (4 pages)
21 September 1998New director appointed (4 pages)
13 July 1998Return made up to 10/05/98; full list of members (8 pages)
13 July 1998Return made up to 10/05/98; full list of members (8 pages)
16 January 1998New director appointed (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998New director appointed (1 page)
25 November 1997Declaration of satisfaction of mortgage/charge (1 page)
25 November 1997Declaration of satisfaction of mortgage/charge (1 page)
25 November 1997Declaration of satisfaction of mortgage/charge (1 page)
25 November 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1997Full accounts made up to 31 January 1997 (20 pages)
16 September 1997Full accounts made up to 31 January 1997 (20 pages)
20 June 1997Return made up to 10/05/97; full list of members (13 pages)
20 June 1997Return made up to 10/05/97; full list of members (13 pages)
23 September 1996Full accounts made up to 31 January 1995 (19 pages)
23 September 1996Full accounts made up to 31 January 1996 (19 pages)
23 September 1996Full accounts made up to 31 January 1996 (19 pages)
23 September 1996Full accounts made up to 31 January 1995 (19 pages)
15 September 1996Director's particulars changed (1 page)
15 September 1996Director's particulars changed (1 page)
19 June 1996Return made up to 10/05/96; full list of members (11 pages)
19 June 1996Return made up to 10/05/96; full list of members (11 pages)
27 March 1996Secretary's particulars changed;director's particulars changed (1 page)
27 March 1996Secretary's particulars changed;director's particulars changed (1 page)
24 May 1995Return made up to 10/05/95; full list of members (22 pages)
24 May 1995Return made up to 10/05/95; full list of members (22 pages)
4 May 1995Full accounts made up to 30 June 1994 (21 pages)
4 May 1995Full accounts made up to 30 June 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
5 October 1994Particulars of mortgage/charge (4 pages)
5 October 1994Particulars of mortgage/charge (4 pages)
17 August 1994Company name changed sound solutions LIMITED\certificate issued on 17/08/94 (2 pages)
17 August 1994Company name changed sound solutions LIMITED\certificate issued on 17/08/94 (2 pages)
5 June 1994Full accounts made up to 30 June 1993 (20 pages)
5 June 1994Full accounts made up to 30 June 1993 (20 pages)
20 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
20 May 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1994Ad 09/05/94--------- £ si 400000@1=400000 £ ic 10000/410000 (2 pages)
20 May 1994Ad 09/05/94--------- £ si 400000@1=400000 £ ic 10000/410000 (2 pages)
20 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
4 March 1993Full accounts made up to 30 June 1992 (19 pages)
4 March 1993Full accounts made up to 30 June 1992 (19 pages)
12 May 1992Full accounts made up to 30 June 1991 (14 pages)
12 May 1992Full accounts made up to 30 June 1991 (14 pages)
27 January 1992Company name changed mainline rectrack LIMITED\certificate issued on 28/01/92 (2 pages)
27 January 1992Company name changed mainline rectrack LIMITED\certificate issued on 28/01/92 (2 pages)
14 May 1991Full accounts made up to 30 June 1990 (14 pages)
14 May 1991Full accounts made up to 30 June 1990 (14 pages)
12 November 1990Full accounts made up to 30 June 1989 (14 pages)
12 November 1990Full accounts made up to 30 June 1989 (14 pages)
16 May 1989Full accounts made up to 30 June 1988 (13 pages)
16 May 1989Full accounts made up to 30 June 1988 (13 pages)
24 February 1989Full accounts made up to 30 June 1987 (14 pages)
24 February 1989Full accounts made up to 30 June 1987 (14 pages)
7 March 1988Accounts for a small company made up to 31 December 1986 (5 pages)
7 March 1988Accounts for a small company made up to 31 December 1986 (5 pages)
25 October 1986Accounts for a small company made up to 31 December 1985 (4 pages)
25 October 1986Accounts for a small company made up to 31 December 1985 (4 pages)
26 July 1984Accounts made up to 29 February 1984 (10 pages)
26 July 1984Accounts made up to 29 February 1984 (10 pages)
23 September 1983Accounts made up to 28 February 1983 (7 pages)
23 September 1983Accounts made up to 28 February 1983 (7 pages)
2 March 1983Accounts made up to 28 February 1982 (7 pages)
2 March 1983Accounts made up to 28 February 1982 (7 pages)
20 January 1982Accounts made up to 28 February 1981 (6 pages)
20 January 1982Accounts made up to 28 February 1981 (6 pages)
31 January 1980Certificate of incorporation (1 page)
31 January 1980Certificate of incorporation (1 page)