Company NameF.S. Music Limited
Company StatusDissolved
Company Number01587689
CategoryPrivate Limited Company
Incorporation Date25 September 1981(42 years, 7 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Roger Stuart Howl
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2020(39 years, 1 month after company formation)
Appointment Duration1 year (closed 02 November 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEastcastle House Eastcastle Street
London
W1W 8DH
Director NameMr Christopher Arthur Helm
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2020(39 years, 1 month after company formation)
Appointment Duration1 year (closed 02 November 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThe Family (Music) Ltd 35 Tileyard Road
London
N7 9AH
Secretary NameOcorian Administration (UK) Limited (Corporation)
StatusClosed
Appointed30 October 2020(39 years, 1 month after company formation)
Appointment Duration1 year (closed 02 November 2021)
Correspondence AddressUnit 18 Queens Road
Belfast
BT3 9DT
Northern Ireland
Director NameStephen Lawrence Winwood
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(9 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 November 2003)
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence AddressLower Dean Manor
Lower Dean Northleach
Cheltenham
Gloucestershire
GL54 3NS
Wales
Director NameJohn Clarke
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 1992)
RoleCompany Director
Correspondence AddressDyffryn Farm House
Llanbedr
Crickhowell
Powys
NP8 1ST
Wales
Director NameJohn Leftly
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 1992)
RoleAccountant
Correspondence AddressKilara
28 County Lane Warfield
Bracknell
Berkshire
RG42 3JQ
Secretary NameJohn Leftly
NationalityBritish
StatusResigned
Appointed31 May 1991(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 1992)
RoleCompany Director
Correspondence AddressKilara
28 County Lane Warfield
Bracknell
Berkshire
RG42 3JQ
Director NameMs Eugenia Crafton Winwood
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(10 years, 8 months after company formation)
Appointment Duration21 years, 6 months (resigned 04 December 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressLower Dean Manor
Lower Dean
Northleach
Goulcestershire
GL54 3NS
Wales
Secretary NamePhilip Leslie Quiney
NationalityBritish
StatusResigned
Appointed03 November 1992(11 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 27 June 2002)
RoleCompany Director
Correspondence AddressTrinley Cottage
Tirley
Gloucester
GL19 4EU
Wales
Secretary NameMs Eugenia Crafton Winwood
NationalityBritish
StatusResigned
Appointed27 June 2002(20 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Dean Manor
Lower Dean
Northleach
Goulcestershire
GL54 3NS
Wales
Director NameMr Stephen Lawrence Winwood
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2010(28 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 December 2013)
RoleMusician
Country of ResidenceEngland
Correspondence Address4 Valentine Place
London
SE1 8QH
Director NameMr Willard Bengt Anders Ahdritz
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed04 December 2013(32 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 April 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe River Building 1 Cousin Lane
London
EC4R 3TE
Director NameMr James Piers Fitzherbert-Brockholes
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(32 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe River Building 1 Cousin Lane
London
EC4R 3TE
Director NameMr Johan Ahlstrom
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed04 December 2013(32 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressEastcastle House 27-28 Eastcastle Street
London
W1W 8DH
Secretary NameMr James Fitzherbert-Brockholes
StatusResigned
Appointed04 December 2013(32 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 March 2019)
RoleCompany Director
Correspondence AddressThe River Building 1 Cousin Lane
London
EC4R 3TE
Director NameMr Christiaan James Winchester
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(37 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 April 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe River Building 1 Cousin Lane
London
EC4R 3TE
Director NameMr Thomas William Donovan
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2020(38 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastcastle House 27-28 Eastcastle Street
London
W1W 8DH
Secretary NameBrighton Jeffrey James Limited (Corporation)
StatusResigned
Appointed30 November 2003(22 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 September 2004)
Correspondence AddressBranch Hill Mews
Branch Hill
Hampstead
London
NW3 7LT
Secretary NameMitchells Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 September 2004(22 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 December 2013)
Correspondence Address41 Rodney Road
Cheltenham
Gloucestershire
GL50 1HX
Wales

Location

Registered AddressEastcastle House
27-28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kobalt Newco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£149,296
Cash£250
Current Liabilities£25,874

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

27 September 2017Delivered on: 3 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
27 September 2017Delivered on: 3 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
24 November 2014Delivered on: 5 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 November 2014Delivered on: 5 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 February 2021Appointment of Ocorian Administration (Uk) Limited as a secretary on 30 October 2020 (2 pages)
28 January 2021Satisfaction of charge 015876890003 in full (1 page)
28 January 2021Satisfaction of charge 015876890001 in full (1 page)
28 January 2021Satisfaction of charge 015876890002 in full (1 page)
28 January 2021Satisfaction of charge 015876890004 in full (1 page)
12 November 2020Appointment of Mr Roger Stuart Howl as a director on 30 October 2020 (2 pages)
12 November 2020Appointment of Mr Christopher Arthur Helm as a director on 30 October 2020 (2 pages)
12 November 2020Termination of appointment of Thomas William Donovan as a director on 30 October 2020 (1 page)
12 November 2020Termination of appointment of Johan Ahlstrom as a director on 30 October 2020 (1 page)
12 November 2020Registered office address changed from The River Building 1 Cousin Lane London EC4R 3TE England to Eastcastle House 27-28 Eastcastle Street London W1W 8DH on 12 November 2020 (1 page)
12 November 2020Cessation of Kobalt Music Copyrights Uk Holdings Ltd as a person with significant control on 30 October 2020 (1 page)
12 November 2020Notification of Hipgnosis Sfh Xx Limited as a person with significant control on 30 October 2020 (2 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
27 April 2020Appointment of Mr Thomas William Donovan as a director on 22 April 2020 (2 pages)
23 April 2020Termination of appointment of Willard Bengt Anders Ahdritz as a director on 22 April 2020 (1 page)
23 April 2020Termination of appointment of Christiaan James Winchester as a director on 22 April 2020 (1 page)
23 March 2020Full accounts made up to 30 June 2019 (20 pages)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
25 March 2019Termination of appointment of James Piers Fitzherbert-Brockholes as a director on 18 March 2019 (1 page)
25 March 2019Appointment of Mr Christiaan James Winchester as a director on 22 March 2019 (2 pages)
25 March 2019Termination of appointment of James Fitzherbert-Brockholes as a secretary on 18 March 2019 (1 page)
18 March 2019Accounts for a small company made up to 30 June 2018 (17 pages)
6 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
27 April 2018Full accounts made up to 30 June 2017 (17 pages)
8 January 2018Registered office address changed from 4 Valentine Place London SE1 8QH to The River Building 1 Cousin Lane London EC4R 3TE on 8 January 2018 (1 page)
3 October 2017Registration of charge 015876890003, created on 27 September 2017 (67 pages)
3 October 2017Registration of charge 015876890004, created on 27 September 2017 (7 pages)
3 October 2017Registration of charge 015876890004, created on 27 September 2017 (7 pages)
3 October 2017Registration of charge 015876890003, created on 27 September 2017 (67 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
9 March 2017Full accounts made up to 30 June 2016 (17 pages)
9 March 2017Full accounts made up to 30 June 2016 (17 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
27 January 2016Accounts for a small company made up to 30 June 2015 (6 pages)
27 January 2016Accounts for a small company made up to 30 June 2015 (6 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
25 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
25 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Finance documents 19/11/2014
(2 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Finance documents 19/11/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 December 2014Registration of charge 015876890002, created on 24 November 2014 (160 pages)
5 December 2014Registration of charge 015876890001, created on 24 November 2014 (105 pages)
5 December 2014Registration of charge 015876890001, created on 24 November 2014 (105 pages)
5 December 2014Registration of charge 015876890002, created on 24 November 2014 (160 pages)
14 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
4 February 2014Appointment of Mr James Fitzherbert-Brockholes as a director (2 pages)
4 February 2014Appointment of Mr James Fitzherbert-Brockholes as a secretary (2 pages)
4 February 2014Appointment of Mr James Fitzherbert-Brockholes as a secretary (2 pages)
4 February 2014Appointment of Mr Willard Ahdritz as a director (2 pages)
4 February 2014Appointment of Mr James Fitzherbert-Brockholes as a director (2 pages)
4 February 2014Appointment of Mr Johan Ahlstrom as a director (2 pages)
4 February 2014Appointment of Mr Willard Ahdritz as a director (2 pages)
4 February 2014Appointment of Mr Johan Ahlstrom as a director (2 pages)
18 December 2013Termination of appointment of Mitchells Secretarial Services Limited as a secretary (1 page)
18 December 2013Termination of appointment of Eugenia Winwood as a director (1 page)
18 December 2013Termination of appointment of Stephen Winwood as a director (1 page)
18 December 2013Termination of appointment of Stephen Winwood as a director (1 page)
18 December 2013Registered office address changed from 41 Rodney Road Cheltenham Gloucestershire GL50 1HX on 18 December 2013 (1 page)
18 December 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
18 December 2013Registered office address changed from 41 Rodney Road Cheltenham Gloucestershire GL50 1HX on 18 December 2013 (1 page)
18 December 2013Termination of appointment of Eugenia Winwood as a director (1 page)
18 December 2013Termination of appointment of Mitchells Secretarial Services Limited as a secretary (1 page)
18 December 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 June 2010Secretary's details changed for Mitchells Secretarial Services Limited on 31 May 2010 (2 pages)
2 June 2010Secretary's details changed for Mitchells Secretarial Services Limited on 31 May 2010 (2 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
13 April 2010Appointment of Mr Stephen Lawrence Winwood as a director (2 pages)
13 April 2010Appointment of Mr Stephen Lawrence Winwood as a director (2 pages)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 June 2008Return made up to 31/05/08; full list of members (3 pages)
2 June 2008Return made up to 31/05/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 June 2007Return made up to 31/05/07; full list of members (2 pages)
4 June 2007Return made up to 31/05/07; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 June 2006Return made up to 31/05/06; full list of members (6 pages)
15 June 2006Return made up to 31/05/06; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 August 2005Return made up to 31/05/05; full list of members (6 pages)
1 August 2005Return made up to 31/05/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004Registered office changed on 04/10/04 from: branch hill mews branch hill hampstead london NW3 7LT (1 page)
4 October 2004New secretary appointed (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (1 page)
4 October 2004Registered office changed on 04/10/04 from: branch hill mews branch hill hampstead london NW3 7LT (1 page)
30 July 2004Return made up to 31/05/04; full list of members (6 pages)
30 July 2004Return made up to 31/05/04; full list of members (6 pages)
11 February 2004New secretary appointed (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004New secretary appointed (1 page)
11 February 2004Secretary resigned (1 page)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
16 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 June 2003Return made up to 31/05/03; full list of members (7 pages)
18 June 2003Return made up to 31/05/03; full list of members (7 pages)
9 February 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 February 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
9 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
2 August 2002Registered office changed on 02/08/02 from: trinley cottage tirley glos. GL19 4EU (1 page)
2 August 2002Registered office changed on 02/08/02 from: trinley cottage tirley glos. GL19 4EU (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (2 pages)
27 June 2002Return made up to 31/05/02; full list of members (7 pages)
27 June 2002Return made up to 31/05/02; full list of members (7 pages)
11 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 July 2001Return made up to 31/05/01; full list of members (6 pages)
5 July 2001Return made up to 31/05/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 July 2000Return made up to 31/05/00; full list of members (6 pages)
19 July 2000Return made up to 31/05/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 July 1999Return made up to 31/05/99; full list of members (6 pages)
13 July 1999Return made up to 31/05/99; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 July 1998Return made up to 31/05/98; no change of members (4 pages)
20 July 1998Return made up to 31/05/98; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
11 July 1997Return made up to 31/05/97; no change of members (4 pages)
11 July 1997Return made up to 31/05/97; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
11 July 1996Return made up to 31/05/96; full list of members (6 pages)
11 July 1996Return made up to 31/05/96; full list of members (6 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 June 1995Return made up to 31/05/95; no change of members (4 pages)
20 June 1995Return made up to 31/05/95; no change of members (4 pages)
28 October 1994Accounts for a small company made up to 31 December 1993 (6 pages)
28 October 1994Accounts for a small company made up to 31 December 1993 (6 pages)
8 June 1994Return made up to 31/05/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 June 1994Return made up to 31/05/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 October 1993Accounts for a small company made up to 31 December 1992 (5 pages)
29 October 1993Accounts for a small company made up to 31 December 1992 (5 pages)
15 June 1993Return made up to 31/05/93; full list of members (6 pages)
15 June 1993Return made up to 31/05/93; full list of members (6 pages)
18 April 1993Accounts for a small company made up to 30 June 1992 (4 pages)
18 April 1993Accounts for a small company made up to 30 June 1992 (4 pages)
20 November 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
20 November 1992Registered office changed on 20/11/92 from: 45 beaufort road ealing london W5 3EB (1 page)
20 November 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
20 November 1992Registered office changed on 20/11/92 from: 45 beaufort road ealing london W5 3EB (1 page)
18 November 1992Director resigned (2 pages)
18 November 1992Director resigned (2 pages)
20 October 1992Accounting reference date shortened from 30/06 to 31/12 (1 page)
20 October 1992Accounting reference date shortened from 30/06 to 31/12 (1 page)
17 June 1992Return made up to 31/05/92; no change of members (4 pages)
17 June 1992Return made up to 31/05/92; no change of members (4 pages)
9 June 1992New director appointed (2 pages)
9 June 1992Accounts for a small company made up to 30 June 1991 (5 pages)
9 June 1992Accounts for a small company made up to 30 June 1991 (5 pages)
9 June 1992New director appointed (2 pages)
7 September 1991Accounts for a small company made up to 30 June 1990 (4 pages)
7 September 1991Accounts for a small company made up to 30 June 1990 (4 pages)
16 June 1991Return made up to 31/05/91; no change of members (7 pages)
16 June 1991Return made up to 31/05/91; no change of members (7 pages)
13 November 1990Accounts for a small company made up to 30 June 1989 (4 pages)
13 November 1990Accounts for a small company made up to 30 June 1989 (4 pages)
1 November 1990Return made up to 31/05/90; full list of members (5 pages)
1 November 1990Return made up to 31/05/90; full list of members (5 pages)
4 January 1990Accounts for a small company made up to 30 June 1988 (4 pages)
4 January 1990Accounts for a small company made up to 30 June 1988 (4 pages)
28 September 1989Return made up to 31/05/89; full list of members (5 pages)
28 September 1989Return made up to 31/05/89; full list of members (5 pages)
24 January 1989Accounts for a small company made up to 30 June 1987 (4 pages)
24 January 1989Accounts for a small company made up to 30 June 1987 (4 pages)
24 October 1988Registered office changed on 24/10/88 from: 124 finchley road london NW3 (1 page)
24 October 1988Registered office changed on 24/10/88 from: 124 finchley road london NW3 (1 page)
10 October 1988Return made up to 26/04/88; full list of members (6 pages)
10 October 1988Return made up to 26/04/88; full list of members (6 pages)
13 July 1988Auditor's resignation (1 page)
13 July 1988Auditor's resignation (1 page)
2 March 1988Accounts made up to 31 December 1986 (4 pages)
2 March 1988Accounts made up to 31 December 1986 (4 pages)
12 June 1987Accounting reference date shortened from 31/12 to 30/06 (1 page)
12 June 1987Accounting reference date shortened from 31/12 to 30/06 (1 page)
11 June 1987Return made up to 26/01/87; full list of members (6 pages)
11 June 1987Return made up to 26/01/87; full list of members (6 pages)
1 April 1987Accounts for a small company made up to 31 December 1985 (4 pages)
1 April 1987Director resigned (1 page)
1 April 1987Accounts for a small company made up to 31 December 1985 (4 pages)
1 April 1987Annual return made up to 31/12/86 (6 pages)
1 April 1987Director resigned (1 page)
1 April 1987Annual return made up to 31/12/86 (6 pages)
10 February 1986Accounts made up to 31 December 1984 (4 pages)
10 February 1986Accounts made up to 31 December 1984 (4 pages)
20 September 1985Annual return made up to 09/07/85 (6 pages)
20 September 1985Annual return made up to 09/07/85 (6 pages)
19 September 1985Accounts made up to 31 December 1983 (4 pages)
19 September 1985Annual return made up to 31/12/84 (6 pages)
19 September 1985Annual return made up to 31/12/84 (6 pages)
19 September 1985Accounts made up to 31 December 1983 (4 pages)
16 November 1984Accounts made up to 31 December 1982 (3 pages)
16 November 1984Annual return made up to 07/11/83 (5 pages)
16 November 1984Annual return made up to 07/11/83 (5 pages)
16 November 1984Accounts made up to 31 December 1982 (3 pages)
7 June 1982Change of accounting ref date (1 page)
7 June 1982Change of accounting ref date (1 page)
10 May 1982New secretary appointed (2 pages)
10 May 1982New secretary appointed (2 pages)
9 May 1982Dir / sec appoint / resign (1 page)
9 May 1982Dir / sec appoint / resign (1 page)
8 May 1982New secretary appointed (1 page)
8 May 1982New secretary appointed (1 page)
7 May 1982Dir / sec appoint / resign (1 page)
7 May 1982Dir / sec appoint / resign (1 page)
6 May 1982Dir / sec appoint / resign (1 page)
6 May 1982Allotment of shares (3 pages)
6 May 1982Allotment of shares (3 pages)
6 May 1982Registered office changed on 06/05/82 from: registered office changed (1 page)
6 May 1982Dir / sec appoint / resign (1 page)
6 May 1982Registered office changed on 06/05/82 from: registered office changed (1 page)
25 September 1981Incorporation (26 pages)
25 September 1981Incorporation (26 pages)