London
SW14 8RP
Secretary Name | Mr Kent Michael Hoskins |
---|---|
Status | Current |
Appointed | 31 December 2011(31 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr John Berchmans Minch |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2014(34 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr John Robert Valentine |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(37 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | 1201 Demonbreun St. Nashville Tn 37203 |
Director Name | Mr Vincent Scott Pascucci |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(37 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Ceo, Concord Bicycle Music |
Country of Residence | United States |
Correspondence Address | 100 N. Crescent Drive Garden Level Beverly Hills Ca 90210 |
Director Name | Mark Furman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 September 1996) |
Role | Company Director |
Correspondence Address | Nairdswood Templewood Lane Farnham Common Berkshire SL2 3HJ |
Director Name | Duncan Nicholas Howe |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowhayne 37 Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QT |
Director Name | Mr Steven Richard Howard |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(12 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 17 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northcote The Ridgeway Mill Hill Village London NW7 1QX |
Director Name | John Ralph Fruin |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 41 Court Drive Hillingdon Middlesex UB10 0BN |
Director Name | Clive Ian Calder |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | Hampshire House 150 Central Park South No 3304 New York Ny 10019 United States |
Director Name | Mr Peter Walter Caisley |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(12 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 June 1993) |
Role | Company Director |
Correspondence Address | Southway House 1 The Poynings Iver Buckinghamshire SL0 9DS |
Secretary Name | Duncan Nicholas Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowhayne 37 Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QT |
Director Name | Mr Michael Anthony Smith |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 January 2007) |
Role | Lawyer |
Correspondence Address | 21 Childs Place London SW5 9RX |
Secretary Name | Peter Wareham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 February 2008) |
Role | Company Director |
Correspondence Address | 15 Devitt Close Ashtead Surrey KT21 1JS |
Director Name | William Downs |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2003(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 August 2007) |
Role | Company Director |
Correspondence Address | Apartment 1 Chelsea Village Hotel Chelsea Village Fulham Road London SW6 1HY |
Director Name | Mr Paul Gerard Curran |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2003(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedars 6 Lebanon Park Twickenham Middlesex TW1 3DG |
Director Name | Mr Timothy Cooper Smith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Priory Crescent Cheam Surrey SM3 8LT |
Secretary Name | Mr Mark Stephen Hillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(28 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Ashburnham Grove Greenwich London SE10 8UJ |
Director Name | Mr Jonathan Wisely |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2017(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 March 2021) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 100 N. Crescent Dr. Garden Level Beverly Hills Ca 90210 |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(27 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 December 2008) |
Correspondence Address | Capita Company Secretarial Services Ltd The Regist 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | bensongroup.co.uk |
---|---|
Telephone | 01530 518200 |
Telephone region | Coalville |
Registered Address | C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Imagem Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (5 months ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
22 December 2022 | Delivered on: 9 January 2023 Persons entitled: The Bank of New York Mellon (As Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been identified. For full details of the charges and fixed security, please refer to the instrument. Outstanding |
---|---|
22 December 2022 | Delivered on: 9 January 2023 Persons entitled: The Bank of New York Mellon (As Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been identified. For full details of the charges and fixed security, please refer to the instrument. Outstanding |
14 August 2020 | Delivered on: 19 August 2020 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: All intellectual property owned by the company. For further details of intellectual property charged, please refer to the instrument. Outstanding |
27 October 2017 | Delivered on: 2 November 2017 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
10 February 1997 | Delivered on: 13 February 1997 Satisfied on: 28 August 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 1991 | Delivered on: 13 December 1991 Satisfied on: 12 March 1997 Persons entitled: Bmg Records (UK) Limited Classification: Debenture Secured details: All monies due from the company and zomba records limited or any subsidiary to the chargee under the terms of the loan agreement, this debenture or any loan document (as defined in the loan agreement). Particulars: See form 395 for 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 |
9 March 2021 | Termination of appointment of Jonathan Wisely as a director on 9 March 2021 (1 page) |
---|---|
28 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
19 August 2020 | Registration of charge 015114000004, created on 14 August 2020 (61 pages) |
23 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 January 2019 | Change of details for Imagem London Ltd as a person with significant control on 26 October 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
16 October 2018 | Change of name notice (2 pages) |
16 October 2018 | Resolutions
|
11 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
14 November 2017 | Change of details for Imagem London Ltd as a person with significant control on 1 July 2017 (2 pages) |
14 November 2017 | Change of details for Imagem London Ltd as a person with significant control on 1 July 2017 (2 pages) |
7 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
2 November 2017 | Registration of charge 015114000003, created on 27 October 2017 (61 pages) |
2 November 2017 | Resolutions
|
2 November 2017 | Registration of charge 015114000003, created on 27 October 2017 (61 pages) |
2 November 2017 | Resolutions
|
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
5 July 2017 | Notification of Imagem London Ltd as a person with significant control on 1 July 2017 (1 page) |
5 July 2017 | Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page) |
5 July 2017 | Notification of Imagem London Ltd as a person with significant control on 1 July 2017 (1 page) |
5 July 2017 | Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
11 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
11 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Appointment of Mr John Berchmans Minch as a director on 31 December 2014 (2 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Appointment of Mr John Berchmans Minch as a director on 31 December 2014 (2 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
16 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
13 June 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
13 June 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Director's details changed for Mr Kent Michael Hoskins on 1 January 2013 (2 pages) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Director's details changed for Mr Kent Michael Hoskins on 1 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Kent Michael Hoskins on 1 January 2013 (2 pages) |
23 May 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
23 May 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
17 January 2012 | Appointment of Mr Kent Michael Hoskins as a secretary (1 page) |
17 January 2012 | Termination of appointment of Mark Hillier as a secretary (1 page) |
17 January 2012 | Appointment of Mr Kent Michael Hoskins as a secretary (1 page) |
17 January 2012 | Termination of appointment of Mark Hillier as a secretary (1 page) |
17 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Termination of appointment of Timothy Smith as a director (1 page) |
1 December 2011 | Termination of appointment of Timothy Smith as a director (1 page) |
2 February 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
2 February 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
7 May 2010 | Appointment of Mr Kent Michael Hoskins as a director (2 pages) |
7 May 2010 | Appointment of Mr Kent Michael Hoskins as a director (2 pages) |
9 March 2010 | Registered office address changed from the Matrix Building 91 Peterborough Road London SW6 3BU on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from the Matrix Building 91 Peterborough Road London SW6 3BU on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from the Matrix Building 91 Peterborough Road London SW6 3BU on 9 March 2010 (1 page) |
10 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from the matrix building 91 peterborough road london SW6 3BU (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from the matrix building 91 peterborough road london SW6 3BU (1 page) |
12 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
8 December 2008 | Appointment terminated secretary capita company secretarial services LTD (1 page) |
8 December 2008 | Secretary appointed mark hillier (2 pages) |
8 December 2008 | Appointment terminated secretary capita company secretarial services LTD (1 page) |
8 December 2008 | Secretary appointed mark hillier (2 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from 17 rochester row london SW1P 1QT (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 17 rochester row london SW1P 1QT (1 page) |
3 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 20 fulham broadway london SW6 1AH (1 page) |
2 April 2008 | Secretary appointed capita company secretarial services LTD (2 pages) |
2 April 2008 | Secretary appointed capita company secretarial services LTD (2 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 20 fulham broadway london SW6 1AH (1 page) |
1 April 2008 | Company name changed zomba management LIMITED\certificate issued on 01/04/08 (2 pages) |
1 April 2008 | Company name changed zomba management LIMITED\certificate issued on 01/04/08 (2 pages) |
13 March 2008 | Appointment terminated secretary peter wareham (1 page) |
13 March 2008 | Appointment terminated secretary peter wareham (1 page) |
1 February 2008 | Auditor's resignation (2 pages) |
1 February 2008 | Auditor's resignation (2 pages) |
31 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
7 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 March 2007 | Return made up to 06/01/07; full list of members (3 pages) |
6 March 2007 | Return made up to 06/01/07; full list of members (3 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
3 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 February 2006 | Return made up to 06/01/06; full list of members
|
3 February 2006 | Return made up to 06/01/06; full list of members
|
28 November 2005 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
28 November 2005 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
29 April 2005 | Return made up to 06/01/05; full list of members (6 pages) |
29 April 2005 | Return made up to 06/01/05; full list of members (6 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: bedford house 69-79 fulham high street london SW6 3JW (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: bedford house 69-79 fulham high street london SW6 3JW (1 page) |
21 December 2004 | Full accounts made up to 31 December 2003 (11 pages) |
21 December 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 March 2004 | Return made up to 06/01/04; full list of members (6 pages) |
10 March 2004 | Return made up to 06/01/04; full list of members (6 pages) |
7 February 2004 | New director appointed (3 pages) |
7 February 2004 | New director appointed (3 pages) |
7 February 2004 | New director appointed (3 pages) |
7 February 2004 | New director appointed (3 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
22 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
22 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
16 September 2003 | Location of register of members (non legible) (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: hill house 1 little new street london EC4A 3TR (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: hill house 1 little new street london EC4A 3TR (1 page) |
16 September 2003 | Location of register of members (non legible) (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
28 January 2003 | Return made up to 06/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 06/01/03; full list of members (6 pages) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
15 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2002 | Return made up to 06/01/02; full list of members (6 pages) |
28 February 2002 | Return made up to 06/01/02; full list of members (6 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
8 February 2001 | Return made up to 06/01/01; full list of members (6 pages) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Return made up to 06/01/01; full list of members (6 pages) |
8 February 2001 | Director's particulars changed (1 page) |
24 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
16 March 2000 | Return made up to 06/01/00; full list of members (10 pages) |
16 March 2000 | Return made up to 06/01/00; full list of members (10 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 January 1999 | Return made up to 06/01/99; full list of members (8 pages) |
28 January 1999 | Return made up to 06/01/99; full list of members (8 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 August 1998 | Return made up to 20/08/98; full list of members (8 pages) |
21 August 1998 | Return made up to 20/08/98; full list of members (8 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 August 1997 | Return made up to 20/08/97; full list of members (8 pages) |
26 August 1997 | Return made up to 20/08/97; full list of members (8 pages) |
12 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
18 September 1996 | Return made up to 20/08/96; full list of members (8 pages) |
18 September 1996 | Return made up to 20/08/96; full list of members (8 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
10 October 1995 | Director's particulars changed (2 pages) |
10 October 1995 | Director's particulars changed (2 pages) |
10 October 1995 | Return made up to 20/08/95; full list of members (20 pages) |
10 October 1995 | Return made up to 20/08/95; full list of members (20 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Director resigned (2 pages) |
3 August 1993 | Resolutions
|
3 August 1993 | Resolutions
|
13 December 1991 | Particulars of mortgage/charge (7 pages) |
13 December 1991 | Particulars of mortgage/charge (7 pages) |
7 August 1980 | Incorporation (16 pages) |
7 August 1980 | Certificate of incorporation (1 page) |
7 August 1980 | Incorporation (15 pages) |
7 August 1980 | Incorporation (15 pages) |
7 August 1980 | Incorporation (16 pages) |
7 August 1980 | Certificate of incorporation (1 page) |