London
W1W 8DH
Director Name | Mr Christopher Arthur Helm |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2020(39 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 02 November 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | The Family (Music) Ltd 35 Tileyard Road London N7 9AH |
Secretary Name | Ocorian Administration (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 2020(39 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 02 November 2021) |
Correspondence Address | Unit 18 Queens Road Belfast BT3 9DT Northern Ireland |
Director Name | Stephen Lawrence Winwood |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 November 2003) |
Role | Record Producer |
Country of Residence | United Kingdom |
Correspondence Address | Lower Dean Manor Lower Dean Northleach Cheltenham Gloucestershire GL54 3NS Wales |
Director Name | John Clarke |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 1992) |
Role | Company Director |
Correspondence Address | Dyffryn Farm House Llanbedr Crickhowell Powys NP8 1ST Wales |
Director Name | John Leftly |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 November 1992) |
Role | Accountant |
Correspondence Address | Kilara 28 County Lane Warfield Bracknell Berkshire RG42 3JQ |
Secretary Name | John Leftly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 November 1992) |
Role | Company Director |
Correspondence Address | Kilara 28 County Lane Warfield Bracknell Berkshire RG42 3JQ |
Director Name | Ms Eugenia Crafton Winwood |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(10 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 04 December 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Lower Dean Manor Lower Dean Northleach Goulcestershire GL54 3NS Wales |
Secretary Name | Philip Leslie Quiney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | Trinley Cottage Tirley Gloucester GL19 4EU Wales |
Secretary Name | Ms Eugenia Crafton Winwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Dean Manor Lower Dean Northleach Goulcestershire GL54 3NS Wales |
Director Name | Mr Stephen Lawrence Winwood |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2010(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 December 2013) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 4 Valentine Place London SE1 8QH |
Director Name | Mr Willard Bengt Anders Ahdritz |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 December 2013(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 April 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The River Building 1 Cousin Lane London EC4R 3TE |
Director Name | Mr James Piers Fitzherbert-Brockholes |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The River Building 1 Cousin Lane London EC4R 3TE |
Director Name | Mr Johan Ahlstrom |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 December 2013(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Eastcastle House 27-28 Eastcastle Street London W1W 8DH |
Secretary Name | Mr James Fitzherbert-Brockholes |
---|---|
Status | Resigned |
Appointed | 04 December 2013(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 March 2019) |
Role | Company Director |
Correspondence Address | The River Building 1 Cousin Lane London EC4R 3TE |
Director Name | Mr Christiaan James Winchester |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 April 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The River Building 1 Cousin Lane London EC4R 3TE |
Director Name | Mr Thomas William Donovan |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2020(38 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastcastle House 27-28 Eastcastle Street London W1W 8DH |
Secretary Name | Brighton Jeffrey James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2003(22 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 September 2004) |
Correspondence Address | Branch Hill Mews Branch Hill Hampstead London NW3 7LT |
Secretary Name | Mitchells Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2004(22 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 December 2013) |
Correspondence Address | 41 Rodney Road Cheltenham Gloucestershire GL50 1HX Wales |
Registered Address | Eastcastle House 27-28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Kobalt Newco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £149,296 |
Cash | £250 |
Current Liabilities | £25,874 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 September 2017 | Delivered on: 3 October 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
27 September 2017 | Delivered on: 3 October 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
24 November 2014 | Delivered on: 5 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
24 November 2014 | Delivered on: 5 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 February 2021 | Appointment of Ocorian Administration (Uk) Limited as a secretary on 30 October 2020 (2 pages) |
---|---|
28 January 2021 | Satisfaction of charge 015876890003 in full (1 page) |
28 January 2021 | Satisfaction of charge 015876890001 in full (1 page) |
28 January 2021 | Satisfaction of charge 015876890002 in full (1 page) |
28 January 2021 | Satisfaction of charge 015876890004 in full (1 page) |
12 November 2020 | Appointment of Mr Roger Stuart Howl as a director on 30 October 2020 (2 pages) |
12 November 2020 | Appointment of Mr Christopher Arthur Helm as a director on 30 October 2020 (2 pages) |
12 November 2020 | Termination of appointment of Thomas William Donovan as a director on 30 October 2020 (1 page) |
12 November 2020 | Termination of appointment of Johan Ahlstrom as a director on 30 October 2020 (1 page) |
12 November 2020 | Registered 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 2020 | Cessation of Kobalt Music Copyrights Uk Holdings Ltd as a person with significant control on 30 October 2020 (1 page) |
12 November 2020 | Notification of Hipgnosis Sfh Xx Limited as a person with significant control on 30 October 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
27 April 2020 | Appointment of Mr Thomas William Donovan as a director on 22 April 2020 (2 pages) |
23 April 2020 | Termination of appointment of Willard Bengt Anders Ahdritz as a director on 22 April 2020 (1 page) |
23 April 2020 | Termination of appointment of Christiaan James Winchester as a director on 22 April 2020 (1 page) |
23 March 2020 | Full accounts made up to 30 June 2019 (20 pages) |
14 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
25 March 2019 | Termination of appointment of James Piers Fitzherbert-Brockholes as a director on 18 March 2019 (1 page) |
25 March 2019 | Appointment of Mr Christiaan James Winchester as a director on 22 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of James Fitzherbert-Brockholes as a secretary on 18 March 2019 (1 page) |
18 March 2019 | Accounts for a small company made up to 30 June 2018 (17 pages) |
6 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
27 April 2018 | Full accounts made up to 30 June 2017 (17 pages) |
8 January 2018 | Registered 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 2017 | Registration of charge 015876890003, created on 27 September 2017 (67 pages) |
3 October 2017 | Registration of charge 015876890004, created on 27 September 2017 (7 pages) |
3 October 2017 | Registration of charge 015876890004, created on 27 September 2017 (7 pages) |
3 October 2017 | Registration of charge 015876890003, created on 27 September 2017 (67 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
9 March 2017 | Full accounts made up to 30 June 2016 (17 pages) |
9 March 2017 | Full accounts made up to 30 June 2016 (17 pages) |
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
27 January 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
27 January 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
25 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
25 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
19 December 2014 | Resolutions
|
19 December 2014 | Resolutions
|
5 December 2014 | Registration of charge 015876890002, created on 24 November 2014 (160 pages) |
5 December 2014 | Registration of charge 015876890001, created on 24 November 2014 (105 pages) |
5 December 2014 | Registration of charge 015876890001, created on 24 November 2014 (105 pages) |
5 December 2014 | Registration of charge 015876890002, created on 24 November 2014 (160 pages) |
14 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
4 February 2014 | Appointment of Mr James Fitzherbert-Brockholes as a director (2 pages) |
4 February 2014 | Appointment of Mr James Fitzherbert-Brockholes as a secretary (2 pages) |
4 February 2014 | Appointment of Mr James Fitzherbert-Brockholes as a secretary (2 pages) |
4 February 2014 | Appointment of Mr Willard Ahdritz as a director (2 pages) |
4 February 2014 | Appointment of Mr James Fitzherbert-Brockholes as a director (2 pages) |
4 February 2014 | Appointment of Mr Johan Ahlstrom as a director (2 pages) |
4 February 2014 | Appointment of Mr Willard Ahdritz as a director (2 pages) |
4 February 2014 | Appointment of Mr Johan Ahlstrom as a director (2 pages) |
18 December 2013 | Termination of appointment of Mitchells Secretarial Services Limited as a secretary (1 page) |
18 December 2013 | Termination of appointment of Eugenia Winwood as a director (1 page) |
18 December 2013 | Termination of appointment of Stephen Winwood as a director (1 page) |
18 December 2013 | Termination of appointment of Stephen Winwood as a director (1 page) |
18 December 2013 | Registered office address changed from 41 Rodney Road Cheltenham Gloucestershire GL50 1HX on 18 December 2013 (1 page) |
18 December 2013 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
18 December 2013 | Registered office address changed from 41 Rodney Road Cheltenham Gloucestershire GL50 1HX on 18 December 2013 (1 page) |
18 December 2013 | Termination of appointment of Eugenia Winwood as a director (1 page) |
18 December 2013 | Termination of appointment of Mitchells Secretarial Services Limited as a secretary (1 page) |
18 December 2013 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 June 2010 | Secretary's details changed for Mitchells Secretarial Services Limited on 31 May 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Mitchells Secretarial Services Limited on 31 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Appointment of Mr Stephen Lawrence Winwood as a director (2 pages) |
13 April 2010 | Appointment of Mr Stephen Lawrence Winwood as a director (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
15 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 August 2005 | Return made up to 31/05/05; full list of members (6 pages) |
1 August 2005 | Return made up to 31/05/05; full list of members (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: branch hill mews branch hill hampstead london NW3 7LT (1 page) |
4 October 2004 | New secretary appointed (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: branch hill mews branch hill hampstead london NW3 7LT (1 page) |
30 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
30 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
11 February 2004 | New secretary appointed (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New secretary appointed (1 page) |
11 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
16 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
16 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
18 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
9 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: trinley cottage tirley glos. GL19 4EU (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: trinley cottage tirley glos. GL19 4EU (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
5 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
5 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
19 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
13 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
20 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
11 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
11 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
11 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
11 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
20 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
28 October 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
28 October 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
8 June 1994 | Return made up to 31/05/94; no change of members
|
8 June 1994 | Return made up to 31/05/94; no change of members
|
29 October 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
29 October 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
15 June 1993 | Return made up to 31/05/93; full list of members (6 pages) |
15 June 1993 | Return made up to 31/05/93; full list of members (6 pages) |
18 April 1993 | Accounts for a small company made up to 30 June 1992 (4 pages) |
18 April 1993 | Accounts for a small company made up to 30 June 1992 (4 pages) |
20 November 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 November 1992 | Registered office changed on 20/11/92 from: 45 beaufort road ealing london W5 3EB (1 page) |
20 November 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 November 1992 | Registered office changed on 20/11/92 from: 45 beaufort road ealing london W5 3EB (1 page) |
18 November 1992 | Director resigned (2 pages) |
18 November 1992 | Director resigned (2 pages) |
20 October 1992 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
20 October 1992 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
17 June 1992 | Return made up to 31/05/92; no change of members (4 pages) |
17 June 1992 | Return made up to 31/05/92; no change of members (4 pages) |
9 June 1992 | New director appointed (2 pages) |
9 June 1992 | Accounts for a small company made up to 30 June 1991 (5 pages) |
9 June 1992 | Accounts for a small company made up to 30 June 1991 (5 pages) |
9 June 1992 | New director appointed (2 pages) |
7 September 1991 | Accounts for a small company made up to 30 June 1990 (4 pages) |
7 September 1991 | Accounts for a small company made up to 30 June 1990 (4 pages) |
16 June 1991 | Return made up to 31/05/91; no change of members (7 pages) |
16 June 1991 | Return made up to 31/05/91; no change of members (7 pages) |
13 November 1990 | Accounts for a small company made up to 30 June 1989 (4 pages) |
13 November 1990 | Accounts for a small company made up to 30 June 1989 (4 pages) |
1 November 1990 | Return made up to 31/05/90; full list of members (5 pages) |
1 November 1990 | Return made up to 31/05/90; full list of members (5 pages) |
4 January 1990 | Accounts for a small company made up to 30 June 1988 (4 pages) |
4 January 1990 | Accounts for a small company made up to 30 June 1988 (4 pages) |
28 September 1989 | Return made up to 31/05/89; full list of members (5 pages) |
28 September 1989 | Return made up to 31/05/89; full list of members (5 pages) |
24 January 1989 | Accounts for a small company made up to 30 June 1987 (4 pages) |
24 January 1989 | Accounts for a small company made up to 30 June 1987 (4 pages) |
24 October 1988 | Registered office changed on 24/10/88 from: 124 finchley road london NW3 (1 page) |
24 October 1988 | Registered office changed on 24/10/88 from: 124 finchley road london NW3 (1 page) |
10 October 1988 | Return made up to 26/04/88; full list of members (6 pages) |
10 October 1988 | Return made up to 26/04/88; full list of members (6 pages) |
13 July 1988 | Auditor's resignation (1 page) |
13 July 1988 | Auditor's resignation (1 page) |
2 March 1988 | Accounts made up to 31 December 1986 (4 pages) |
2 March 1988 | Accounts made up to 31 December 1986 (4 pages) |
12 June 1987 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
12 June 1987 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
11 June 1987 | Return made up to 26/01/87; full list of members (6 pages) |
11 June 1987 | Return made up to 26/01/87; full list of members (6 pages) |
1 April 1987 | Accounts for a small company made up to 31 December 1985 (4 pages) |
1 April 1987 | Director resigned (1 page) |
1 April 1987 | Accounts for a small company made up to 31 December 1985 (4 pages) |
1 April 1987 | Annual return made up to 31/12/86 (6 pages) |
1 April 1987 | Director resigned (1 page) |
1 April 1987 | Annual return made up to 31/12/86 (6 pages) |
10 February 1986 | Accounts made up to 31 December 1984 (4 pages) |
10 February 1986 | Accounts made up to 31 December 1984 (4 pages) |
20 September 1985 | Annual return made up to 09/07/85 (6 pages) |
20 September 1985 | Annual return made up to 09/07/85 (6 pages) |
19 September 1985 | Accounts made up to 31 December 1983 (4 pages) |
19 September 1985 | Annual return made up to 31/12/84 (6 pages) |
19 September 1985 | Annual return made up to 31/12/84 (6 pages) |
19 September 1985 | Accounts made up to 31 December 1983 (4 pages) |
16 November 1984 | Accounts made up to 31 December 1982 (3 pages) |
16 November 1984 | Annual return made up to 07/11/83 (5 pages) |
16 November 1984 | Annual return made up to 07/11/83 (5 pages) |
16 November 1984 | Accounts made up to 31 December 1982 (3 pages) |
7 June 1982 | Change of accounting ref date (1 page) |
7 June 1982 | Change of accounting ref date (1 page) |
10 May 1982 | New secretary appointed (2 pages) |
10 May 1982 | New secretary appointed (2 pages) |
9 May 1982 | Dir / sec appoint / resign (1 page) |
9 May 1982 | Dir / sec appoint / resign (1 page) |
8 May 1982 | New secretary appointed (1 page) |
8 May 1982 | New secretary appointed (1 page) |
7 May 1982 | Dir / sec appoint / resign (1 page) |
7 May 1982 | Dir / sec appoint / resign (1 page) |
6 May 1982 | Dir / sec appoint / resign (1 page) |
6 May 1982 | Allotment of shares (3 pages) |
6 May 1982 | Allotment of shares (3 pages) |
6 May 1982 | Registered office changed on 06/05/82 from: registered office changed (1 page) |
6 May 1982 | Dir / sec appoint / resign (1 page) |
6 May 1982 | Registered office changed on 06/05/82 from: registered office changed (1 page) |
25 September 1981 | Incorporation (26 pages) |
25 September 1981 | Incorporation (26 pages) |