Company NameZomba Records Limited
DirectorMichael Anthony Smith
Company StatusActive
Company Number01501710
CategoryPrivate Limited Company
Incorporation Date13 June 1980(43 years, 11 months ago)
Previous NameZomba Productions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameSimon Jenkins
NationalityBritish
StatusCurrent
Appointed29 September 2006(26 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence Address2 Canal Reach
London
N1C 4DB
Director NameMr Michael Anthony Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2006(26 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address9 Holmead Road
London
SW6 2JE
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed20 August 2007(27 years, 2 months after company formation)
Appointment Duration16 years, 8 months
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Peter Walter Caisley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(12 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 June 1993)
RoleCompany Director
Correspondence AddressSouthway House 1 The Poynings
Iver
Buckinghamshire
SL0 9DS
Director NameClive Ian Calder
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(12 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 November 2002)
RoleCompany Director
Correspondence AddressHampshire House
150 Central Park South No 3304
New York
Ny 10019
United States
Director NameStephen Jenkins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(12 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 September 2004)
RoleCompany Director
Correspondence Address94 Highgate Hill
London
N6 5HE
Director NameJohn Ralph Fruin
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(12 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 September 1995)
RoleCompany Director
Correspondence Address41 Court Drive
Hillingdon
Middlesex
UB10 0BN
Director NameDuncan Nicholas Howe
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(12 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowhayne 37 Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Director NameMr Steven Richard Howard
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(12 years, 2 months after company formation)
Appointment Duration10 years (resigned 19 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcote The Ridgeway
Mill Hill Village
London
NW7 1QX
Secretary NameDuncan Nicholas Howe
NationalityBritish
StatusResigned
Appointed20 August 1992(12 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowhayne 37 Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Director NameThomas William McIntyre
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1996(16 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 June 2001)
RoleChief Financial Officer
Correspondence Address24 East Cheryl Road
Pine Brook
New Jersey 07058
American
Director NameMr Michael Anthony Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(17 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 May 2006)
RoleLawyer
Correspondence Address21 Childs Place
London
SW5 9RX
Director NameMr Joel Mark Schoenfeld
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 1998(17 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 August 2000)
RoleSenior Vice President And Gene
Correspondence Address21 Indian Hill Road
Stamford
Connecticut
06902
Director NameGordon Stuart Watson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(19 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 August 2002)
RoleCompany Director
Correspondence AddressLittleworth Corner
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Director NameStanley Schneider
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2000(20 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 November 2001)
RoleAttorney
Correspondence AddressOne Dante Street
Larchmont
New York 10538
United States
Director NameMichael Smellie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2001(21 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2005)
RoleChief Operating Officer
Correspondence Address169 Riverside Boulevard
Apartment 32a
New York
New York Ny 10069
United States
Director NameRolf Schmidt Holtz
Date of BirthAugust 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed17 December 2001(21 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 13 April 2011)
RoleChief Executive Officer Presid
Correspondence AddressAlte Salzstrasse 10a
Pogeez
Germany
Secretary NamePeter Wareham
NationalityBritish
StatusResigned
Appointed05 March 2003(22 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address15 Devitt Close
Ashtead
Surrey
KT21 1JS
Director NameMr David Pearce
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(24 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Saint Albans Avenue
London
W4 5LL
Director NameRobert Stringer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(24 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 July 2006)
RoleRecord Company Executive
Correspondence Address21 Abbey Gardens
London
NW8 9AS
Secretary NameMr Alasdair Thomas Paterson George
NationalityBritish
StatusResigned
Appointed29 July 2005(25 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address54 Crookham Road
London
SW6 4EQ
Director NameMr Gerald Vincent Doherty
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(26 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 11 November 2011)
RoleRecord Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 William Hunt Mansions
4 Somerville Avenue
London
SW13 8HS
Director NameMr Dan Constanda
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(27 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2008)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address28 Warwick Mansions
Cromwell Crescent
London
SW5 9QR
Director NameMr Paul Gerard Curran
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(28 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedars
6 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameMr Nicholas David Gatfield
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(32 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 2014)
RoleChairman And Ceo
Country of ResidenceUnited Kingdom
Correspondence Address9 Derry Street
London
W8 5HY

Contact

Websitesonymusic.com

Location

Registered Address2 Canal Reach
London
N1C 4DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100k at £1Sony Music Entertainment Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£500,189
Gross Profit£334,149
Net Worth£50,031,045
Current Liabilities£624,566

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

10 February 1997Delivered on: 13 February 1997
Satisfied on: 17 July 2002
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
27 November 1991Delivered on: 13 December 1991
Satisfied on: 12 March 1997
Persons entitled: Bmg Records (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company or any subsidiary (as defined in a revolving credit loan agreement dated 27.11.91) to the chargee under the terms of the loan agreement,the debenture or any loan document (as defined in the loan agreement).
Particulars: Please see M395 for further 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

Filing History

5 January 2024Secretary's details changed for Abogado Nominees Limited on 31 December 2023 (1 page)
2 January 2024Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB (1 page)
2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
14 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 September 2023Registered office address changed from 2 Canal Reach London N1C 4DB to 2 Canal Reach London N1C 4DB on 27 September 2023 (1 page)
18 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 May 2022Registered office address changed from 9 Derry Street London W8 5HY to 2 Canal Reach London N1C 4DB on 18 May 2022 (1 page)
18 May 2022Change of details for Sony Music Entertainment Uk Limited as a person with significant control on 18 May 2022 (2 pages)
17 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 January 2019Full accounts made up to 31 March 2018 (21 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 December 2017Full accounts made up to 31 March 2017 (18 pages)
5 December 2017Full accounts made up to 31 March 2017 (18 pages)
9 January 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 November 2016Full accounts made up to 31 March 2016 (17 pages)
29 November 2016Full accounts made up to 31 March 2016 (17 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100,001
(6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100,001
(6 pages)
28 January 2016Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page)
28 January 2016Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page)
5 January 2016Full accounts made up to 31 March 2015 (15 pages)
5 January 2016Full accounts made up to 31 March 2015 (15 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100,001
(14 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100,001
(14 pages)
24 December 2014Full accounts made up to 31 March 2014 (15 pages)
24 December 2014Full accounts made up to 31 March 2014 (15 pages)
8 April 2014Termination of appointment of Nicholas Gatfield as a director (2 pages)
8 April 2014Termination of appointment of Nicholas Gatfield as a director (2 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100,001
(14 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100,001
(14 pages)
25 October 2013Full accounts made up to 31 March 2013 (15 pages)
25 October 2013Full accounts made up to 31 March 2013 (15 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
19 November 2012Full accounts made up to 31 March 2012 (16 pages)
19 November 2012Full accounts made up to 31 March 2012 (16 pages)
14 September 2012Appointment of Nicholas David Gatfield as a director (3 pages)
14 September 2012Appointment of Nicholas David Gatfield as a director (3 pages)
27 January 2012Termination of appointment of Rolf Schmidt Holtz as a director (2 pages)
27 January 2012Termination of appointment of Rolf Schmidt Holtz as a director (2 pages)
27 January 2012Secretary's details changed for Simon Jenkins on 1 December 2011 (3 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
27 January 2012Secretary's details changed for Simon Jenkins on 1 December 2011 (3 pages)
27 January 2012Secretary's details changed for Simon Jenkins on 1 December 2011 (3 pages)
20 December 2011Full accounts made up to 31 March 2011 (17 pages)
20 December 2011Full accounts made up to 31 March 2011 (17 pages)
28 November 2011Termination of appointment of Gerald Doherty as a director (2 pages)
28 November 2011Termination of appointment of Gerald Doherty as a director (2 pages)
19 October 2011Termination of appointment of Paul Curran as a director (2 pages)
19 October 2011Termination of appointment of Paul Curran as a director (2 pages)
3 March 2011Full accounts made up to 31 March 2010 (16 pages)
3 March 2011Full accounts made up to 31 March 2010 (16 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
1 March 2010Register inspection address has been changed (2 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
1 March 2010Register(s) moved to registered inspection location (2 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
1 March 2010Register(s) moved to registered inspection location (2 pages)
1 March 2010Register inspection address has been changed (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
2 February 2009S519 (2 pages)
2 February 2009S519 (2 pages)
28 January 2009Director appointed paul gerard curran (2 pages)
28 January 2009Return made up to 31/12/08; full list of members (7 pages)
28 January 2009Director appointed paul gerard curran (2 pages)
28 January 2009Return made up to 31/12/08; full list of members (7 pages)
24 December 2008Appointment terminated director dan constanda (1 page)
24 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
24 December 2008Appointment terminated director dan constanda (1 page)
24 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
23 July 2008Registered office changed on 23/07/2008 from bedford house 69-79 fulham high street london SW6 3JW (1 page)
23 July 2008Registered office changed on 23/07/2008 from bedford house 69-79 fulham high street london SW6 3JW (1 page)
16 April 2008Full accounts made up to 31 December 2007 (15 pages)
16 April 2008Full accounts made up to 31 December 2007 (15 pages)
18 January 2008Return made up to 06/01/08; full list of members (7 pages)
18 January 2008Return made up to 06/01/08; full list of members (7 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
9 July 2007Full accounts made up to 31 December 2006 (16 pages)
9 July 2007Full accounts made up to 31 December 2006 (16 pages)
3 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 February 2007Director resigned (1 page)
3 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 February 2007New director appointed (3 pages)
3 February 2007Location of register of members (non legible) (1 page)
3 February 2007Return made up to 06/01/07; full list of members (6 pages)
3 February 2007New director appointed (3 pages)
3 February 2007Return made up to 06/01/07; full list of members (6 pages)
3 February 2007Location of register of members (non legible) (1 page)
3 February 2007Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (3 pages)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (3 pages)
18 July 2006Full accounts made up to 31 December 2005 (16 pages)
18 July 2006Full accounts made up to 31 December 2005 (16 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
13 February 2006New director appointed (3 pages)
13 February 2006New director appointed (3 pages)
7 February 2006Return made up to 06/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 February 2006Return made up to 06/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (2 pages)
20 December 2005Full accounts made up to 31 December 2004 (16 pages)
20 December 2005Full accounts made up to 31 December 2004 (16 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
7 March 2005Return made up to 06/01/05; full list of members (7 pages)
7 March 2005Return made up to 06/01/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 December 2003 (16 pages)
4 February 2005Total exemption full accounts made up to 31 December 2003 (16 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 June 2004Nc inc already adjusted 12/05/04 (1 page)
15 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2004Ad 12/05/04--------- £ si 1@1=1 £ ic 100000/100001 (2 pages)
15 June 2004Nc inc already adjusted 12/05/04 (1 page)
15 June 2004Ad 12/05/04--------- £ si 1@1=1 £ ic 100000/100001 (2 pages)
15 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2004Return made up to 06/01/04; full list of members (6 pages)
10 March 2004Return made up to 06/01/04; full list of members (6 pages)
3 February 2004Full accounts made up to 31 December 2002 (16 pages)
3 February 2004Full accounts made up to 31 December 2002 (16 pages)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 September 2003Location of register of members (non legible) (1 page)
16 September 2003Location of register of members (non legible) (1 page)
16 September 2003Registered office changed on 16/09/03 from: hill house 1 little new street london EC4A 3TR (1 page)
16 September 2003Registered office changed on 16/09/03 from: hill house 1 little new street london EC4A 3TR (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003Secretary resigned (1 page)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
6 March 2003Return made up to 06/01/03; full list of members (7 pages)
6 March 2003Return made up to 06/01/03; full list of members (7 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
15 October 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
17 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Return made up to 06/01/02; full list of members (9 pages)
13 March 2002Director resigned (1 page)
13 March 2002Return made up to 06/01/02; full list of members (9 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
27 January 2002Resolutions
  • RES13 ‐ Auditors remuneration 21/12/01
(1 page)
27 January 2002Resolutions
  • RES13 ‐ Auditors remuneration 21/12/01
(1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
8 February 2001Director's particulars changed (1 page)
8 February 2001Return made up to 06/01/01; full list of members (9 pages)
8 February 2001Director's particulars changed (1 page)
8 February 2001Return made up to 06/01/01; full list of members (9 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
24 October 2000Full group accounts made up to 31 December 1999 (21 pages)
24 October 2000Full group accounts made up to 31 December 1999 (21 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Return made up to 06/01/00; full list of members (14 pages)
16 March 2000Return made up to 06/01/00; full list of members (14 pages)
16 March 2000New director appointed (2 pages)
27 October 1999Full group accounts made up to 31 December 1998 (22 pages)
27 October 1999Full group accounts made up to 31 December 1998 (22 pages)
28 January 1999Return made up to 06/01/99; full list of members (10 pages)
28 January 1999Return made up to 06/01/99; full list of members (10 pages)
20 October 1998Full group accounts made up to 31 December 1997 (21 pages)
20 October 1998Full group accounts made up to 31 December 1997 (21 pages)
21 August 1998Return made up to 20/08/98; full list of members (10 pages)
21 August 1998Return made up to 20/08/98; full list of members (10 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 October 1997Full group accounts made up to 31 December 1996 (20 pages)
23 October 1997Full group accounts made up to 31 December 1996 (20 pages)
26 August 1997Return made up to 20/08/97; full list of members (9 pages)
26 August 1997Return made up to 20/08/97; full list of members (9 pages)
12 March 1997Declaration of satisfaction of mortgage/charge (1 page)
12 March 1997Declaration of satisfaction of mortgage/charge (1 page)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
28 August 1996Return made up to 20/08/96; full list of members (8 pages)
28 August 1996Return made up to 20/08/96; full list of members (8 pages)
22 July 1996Full group accounts made up to 31 December 1995 (21 pages)
22 July 1996Full group accounts made up to 31 December 1995 (21 pages)
10 October 1995Return made up to 20/08/95; full list of members (20 pages)
10 October 1995Return made up to 20/08/95; full list of members (20 pages)
2 October 1995Full group accounts made up to 31 December 1994 (19 pages)
2 October 1995Full group accounts made up to 31 December 1994 (19 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
22 September 1994Full group accounts made up to 31 December 1993 (20 pages)
22 September 1994Full group accounts made up to 31 December 1993 (20 pages)
3 August 1993Full group accounts made up to 31 December 1992 (21 pages)
3 August 1993Full group accounts made up to 31 December 1992 (21 pages)
14 July 1992Full group accounts made up to 31 December 1991 (24 pages)
14 July 1992Full group accounts made up to 31 December 1991 (24 pages)
28 July 1991Full group accounts made up to 31 December 1990 (22 pages)
28 July 1991Full group accounts made up to 31 December 1990 (22 pages)