London
W12 7FA
Director Name | Mr Adrian Sear |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Secretary Name | Mrs Jackline Ryland |
---|---|
Status | Current |
Appointed | 24 August 2023(41 years, 5 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Mr Stephen Thomas Ayres |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charringworth Grange Chipping Campden Gloucestershire GL55 6XY Wales |
Director Name | Susan Margaret Stubbs |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(10 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 1993) |
Role | Chartered Accountant |
Correspondence Address | 47 Halstead Road Enfield Middlesex EN1 1QA |
Director Name | Mr Peter Stack |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swandane House Old Mill Road Denham Uxbridge Middlesex UB9 5AS |
Secretary Name | George Kenneth Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 March 1996) |
Role | Company Director |
Correspondence Address | 22 Hillcroft Avenue Pinner Middlesex HA5 5AW |
Director Name | Ivan Patrick Dunleavy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1993(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 1999) |
Role | Accountant |
Correspondence Address | Bois Heath Farm Watchet Lane Little Kingshill Great Missenden Buckinghamshire HP16 0DR |
Director Name | Daniel Keene |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(11 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 29 June 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Wychwood Avenue Canons Park Edgware Edgware Middlesex HA8 6TH |
Director Name | Erika Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 September 1996) |
Role | Solicitor |
Correspondence Address | The Laurels Church Road, Penn High Wycombe Buckinghamshire HP10 8EG |
Director Name | Brian Beaumont Scholfield |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(13 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 July 1996) |
Role | Chartered Accountant |
Correspondence Address | Badgers Bigfrith Lane Cookham Dean Berkshire SL6 9UQ |
Secretary Name | Brian Beaumont Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(14 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | Badgers Bigfrith Lane Cookham Maidenhead Berkshire SL6 9UQ |
Secretary Name | Jonathan Simon Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 1997) |
Role | Company Director |
Correspondence Address | 8 Wavel Mews South Hampstead London NW6 3AB |
Director Name | Beverley Sian Jones |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 October 1998) |
Role | Accountant |
Correspondence Address | 60 Fernleigh Road London N21 3AH |
Director Name | Richard John Brooman |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 1999) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rivermead Court Marlow Bridge Lane Marlow Buckinghamshire SL7 1SJ |
Secretary Name | David Carl Anthony Chaston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | 67 Darlands Drive Barnet Hertfordshire EN5 2DE |
Director Name | Mr Richard John Green |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House 12a Stratton Road Beaconsfield Buckinghamshire HP9 1HR |
Director Name | Ian David Foster |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 January 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chestnuts, The Grange Grange Lane, Cookham Maidenhead Berkshire SL6 9RP |
Director Name | Mr David Benjamin Roberts |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2003(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thatched Cottage Rake Lane Milford Godalming Surrey GU8 5AB |
Director Name | Neela Ebbett |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 June 2007) |
Role | Company Director |
Correspondence Address | 78a Denbigh Street London SW1V 2EX |
Director Name | Mr Christopher Charles Weller |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 421 Liverpool Road London N7 8PR |
Secretary Name | Anthony Charles West Dillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | 33 Foley Street London W1W 7TL |
Director Name | Mr Alasdair McDonald Ogilvie |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Gibsons Road Stockport Cheshire SK4 4JX |
Secretary Name | Anthony Corriette |
---|---|
Status | Resigned |
Appointed | 14 October 2010(28 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 02 November 2022) |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Brian Raymond Hill |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Foley Street London W1W 7TL |
Director Name | Mr Jonathan David Noakes |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(32 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 2015) |
Role | Strategy & Operations Director |
Country of Residence | England |
Correspondence Address | Television Centre 101 Wood Lane London W12 7FA |
Director Name | Mr Andrew David Moultrie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(33 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 18 October 2019) |
Role | Director Consumer Products And Publishing, Uk |
Country of Residence | England |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Secretary Name | Nicola Chalston |
---|---|
Status | Resigned |
Appointed | 02 November 2022(40 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 August 2023) |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Website | demonmusicgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84332000 |
Telephone region | London |
Registered Address | 1 Television Centre 101 Wood Lane London W12 7FA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
170 at £1 | 2 Entertain LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,140,000 |
Gross Profit | £4,506,000 |
Net Worth | £3,127,000 |
Current Liabilities | £9,258,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
28 January 2005 | Delivered on: 2 February 2005 Persons entitled: Derwent Valley Property Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A separate interest bearing designated call deposit account in the name of the landlord's managing agents containing £139,188.00 or such funds as may from time to time stand to the credit of the account. Outstanding |
---|---|
28 January 2005 | Delivered on: 2 February 2005 Persons entitled: Derwent Valley Property Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A separate interest bearing designated call deposit account in the name of the landlord's managing agents containing £24,510.00 or such funds as may from time to time stand to the credit of the account. Outstanding |
28 July 1998 | Delivered on: 11 August 1998 Satisfied on: 9 April 1999 Persons entitled: Paribas,as Agent and Trustee for the Finance Parties (As Defined) Classification: Composite debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each finance document (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 October 1995 | Delivered on: 5 October 1995 Satisfied on: 9 April 1999 Persons entitled: Samuel Montagu & Co. Limited Classification: Composite debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of each finance document to which such obligor is a party except for any obligation which,if it were so included, would result in the debenture contravening section 151 of the companies act 1985. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 June 1994 | Delivered on: 22 June 1994 Satisfied on: 15 November 1995 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement and this deed both dated 9TH june 1994. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 April 1990 | Delivered on: 11 May 1990 Satisfied on: 21 June 1995 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee of even date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 February 1989 | Delivered on: 6 March 1989 Satisfied on: 9 May 1990 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 February 1989 | Delivered on: 28 February 1987 Satisfied on: 9 May 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 November 1985 | Delivered on: 12 November 1985 Satisfied on: 1 September 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All stocks shares and other securities. 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 |
22 January 2024 | Amended audit exemption subsidiary accounts made up to 31 March 2023 (14 pages) |
---|---|
28 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (102 pages) |
28 November 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (14 pages) |
28 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
28 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
6 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
31 October 2023 | Director's details changed for Mr Adrian Sear on 31 October 2023 (2 pages) |
24 August 2023 | Termination of appointment of Nicola Chalston as a secretary on 24 August 2023 (1 page) |
24 August 2023 | Appointment of Mrs Jackline Ryland as a secretary on 24 August 2023 (2 pages) |
28 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
28 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (106 pages) |
28 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
28 November 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (14 pages) |
4 November 2022 | Appointment of Nicola Chalston as a secretary on 2 November 2022 (2 pages) |
4 November 2022 | Termination of appointment of Anthony Corriette as a secretary on 2 November 2022 (1 page) |
4 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
18 February 2022 | Director's details changed for Mr Stephen Thomas Davies on 27 April 2021 (2 pages) |
15 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
11 November 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (14 pages) |
11 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
11 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (109 pages) |
21 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
21 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
10 February 2021 | Director's details changed for Mr Stephen Thomas Davies on 17 March 2020 (2 pages) |
19 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
19 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
19 December 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages) |
19 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (105 pages) |
18 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
18 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
18 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
18 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (97 pages) |
18 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages) |
25 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
20 November 2019 | Appointment of Mr Adrian Sear as a director on 6 November 2019 (2 pages) |
29 October 2019 | Termination of appointment of Andrew David Moultrie as a director on 18 October 2019 (1 page) |
6 March 2019 | Satisfaction of charge 9 in full (1 page) |
6 March 2019 | Satisfaction of charge 8 in full (1 page) |
24 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
24 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages) |
24 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
24 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages) |
23 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
12 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
12 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (84 pages) |
12 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages) |
12 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
30 November 2017 | Change of details for 2 Entertain Limited as a person with significant control on 5 December 2016 (2 pages) |
30 November 2017 | Change of details for 2 Entertain Limited as a person with significant control on 5 December 2016 (2 pages) |
29 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
16 December 2016 | Registered office address changed from Television Centre 101 Wood Lane London W12 7FA to 1 Television Centre 101 Wood Lane London W12 7FA on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from Television Centre 101 Wood Lane London W12 7FA to 1 Television Centre 101 Wood Lane London W12 7FA on 16 December 2016 (1 page) |
15 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (97 pages) |
15 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (17 pages) |
15 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (97 pages) |
15 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (17 pages) |
7 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
7 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
7 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
7 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
18 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (14 pages) |
18 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (14 pages) |
18 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (92 pages) |
18 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (92 pages) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
6 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
24 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
24 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
24 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
24 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
5 November 2015 | Termination of appointment of Jonathan David Noakes as a director on 1 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Jonathan David Noakes as a director on 1 October 2015 (1 page) |
5 November 2015 | Appointment of Mr Andrew David Moultrie as a director on 1 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Andrew David Moultrie as a director on 1 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Jonathan David Noakes as a director on 1 October 2015 (1 page) |
5 November 2015 | Appointment of Mr Andrew David Moultrie as a director on 1 October 2015 (2 pages) |
19 April 2015 | Section 519 (2 pages) |
19 April 2015 | Section 519 (2 pages) |
14 April 2015 | Register(s) moved to registered office address Television Centre 101 Wood Lane London W12 7FA (2 pages) |
14 April 2015 | Register(s) moved to registered office address Television Centre 101 Wood Lane London W12 7FA (2 pages) |
16 March 2015 | Registered office address changed from 33 Foley Street London W1W 7TL to Television Centre 101 Wood Lane London W12 7FA on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 33 Foley Street London W1W 7TL to Television Centre 101 Wood Lane London W12 7FA on 16 March 2015 (1 page) |
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
22 December 2014 | Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages) |
22 December 2014 | Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages) |
22 December 2014 | Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages) |
4 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
4 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
15 October 2014 | Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page) |
9 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
23 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
7 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Appointment of Stephen Thomas Davies as a director (2 pages) |
3 December 2012 | Appointment of Brian Raymond Hill as a director (2 pages) |
3 December 2012 | Termination of appointment of Alasdair Ogilvie as a director (1 page) |
3 December 2012 | Termination of appointment of Alasdair Ogilvie as a director (1 page) |
3 December 2012 | Appointment of Brian Raymond Hill as a director (2 pages) |
3 December 2012 | Appointment of Stephen Thomas Davies as a director (2 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
23 July 2012 | Termination of appointment of Daniel Keene as a director (1 page) |
23 July 2012 | Termination of appointment of Daniel Keene as a director (1 page) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
12 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
7 January 2011 | Register inspection address has been changed (1 page) |
7 January 2011 | Register inspection address has been changed (1 page) |
4 November 2010 | Appointment of Anthony Corriette as a secretary (1 page) |
4 November 2010 | Appointment of Anthony Corriette as a secretary (1 page) |
9 August 2010 | Full accounts made up to 31 March 2010 (20 pages) |
9 August 2010 | Full accounts made up to 31 March 2010 (20 pages) |
2 August 2010 | Termination of appointment of Anthony Dillon as a secretary (1 page) |
2 August 2010 | Termination of appointment of Anthony Dillon as a secretary (1 page) |
21 June 2010 | Statement of company's objects (2 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
21 June 2010 | Statement of company's objects (2 pages) |
9 June 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
9 June 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
7 January 2010 | Director's details changed for Daniel Keene on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Daniel Keene on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Alasdair Mcdonald Ogilvie on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Alasdair Mcdonald Ogilvie on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Daniel Keene on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr Alasdair Mcdonald Ogilvie on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Full accounts made up to 30 January 2009 (21 pages) |
1 December 2009 | Full accounts made up to 30 January 2009 (21 pages) |
22 September 2009 | Appointment terminated director richard green (1 page) |
22 September 2009 | Appointment terminated director richard green (1 page) |
15 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
27 November 2008 | Appointment terminated director christopher weller (1 page) |
27 November 2008 | Appointment terminated director christopher weller (1 page) |
9 July 2008 | Director appointed mr alasdair mcdonald ogilvie (1 page) |
9 July 2008 | Director appointed mr alasdair mcdonald ogilvie (1 page) |
9 June 2008 | Full accounts made up to 1 February 2008 (18 pages) |
9 June 2008 | Full accounts made up to 1 February 2008 (18 pages) |
9 June 2008 | Full accounts made up to 1 February 2008 (18 pages) |
2 May 2008 | Appointment terminated director david roberts (1 page) |
2 May 2008 | Appointment terminated director david roberts (1 page) |
10 April 2008 | Appointment terminated director neela ebbett (1 page) |
10 April 2008 | Appointment terminated director neela ebbett (1 page) |
6 March 2008 | Return made up to 28/12/07; full list of members (4 pages) |
6 March 2008 | Return made up to 28/12/07; full list of members (4 pages) |
17 October 2007 | Full accounts made up to 26 January 2007 (19 pages) |
17 October 2007 | Full accounts made up to 26 January 2007 (19 pages) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | Return made up to 28/12/06; full list of members (3 pages) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | Return made up to 28/12/06; full list of members (3 pages) |
5 December 2006 | Full accounts made up to 27 January 2006 (19 pages) |
5 December 2006 | Full accounts made up to 27 January 2006 (19 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | Location of register of members (1 page) |
2 February 2006 | Location of register of members (1 page) |
2 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
2 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
9 September 2005 | Full accounts made up to 28 January 2005 (19 pages) |
9 September 2005 | Full accounts made up to 28 January 2005 (19 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: 76 dean street london W1D 3SQ (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 76 dean street london W1D 3SQ (1 page) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
6 October 2004 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Resolutions
|
9 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
26 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
26 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
20 May 2003 | New director appointed (3 pages) |
20 May 2003 | New director appointed (3 pages) |
11 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
29 January 2003 | Return made up to 28/12/02; full list of members
|
29 January 2003 | Return made up to 28/12/02; full list of members
|
15 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
21 January 2002 | Return made up to 28/12/01; full list of members
|
21 January 2002 | Return made up to 28/12/01; full list of members
|
2 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 January 2001 | Return made up to 28/12/00; full list of members
|
29 January 2001 | Return made up to 28/12/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
18 January 2000 | Company name changed music collection international l imited\certificate issued on 19/01/00 (3 pages) |
18 January 2000 | Company name changed music collection international l imited\certificate issued on 19/01/00 (3 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Location of register of members (1 page) |
6 January 2000 | Location of register of members (1 page) |
6 January 2000 | Resolutions
|
26 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1999 | Return made up to 28/12/98; no change of members (13 pages) |
25 January 1999 | Return made up to 28/12/98; no change of members (13 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
8 December 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
8 December 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
11 August 1998 | Particulars of mortgage/charge (8 pages) |
11 August 1998 | Particulars of mortgage/charge (8 pages) |
3 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
20 April 1998 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
20 April 1998 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: 36-38 caxton way watford hertfordshire WD1 8UF (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: 36-38 caxton way watford hertfordshire WD1 8UF (1 page) |
27 January 1998 | Return made up to 28/12/97; full list of members
|
27 January 1998 | Return made up to 28/12/97; full list of members
|
18 November 1997 | New director appointed (3 pages) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | New director appointed (3 pages) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | New secretary appointed (2 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 January 1997 | Return made up to 28/12/96; full list of members (13 pages) |
23 January 1997 | Return made up to 28/12/96; full list of members (13 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 July 1996 | Secretary resigned;director resigned (2 pages) |
22 July 1996 | Secretary resigned;director resigned (2 pages) |
21 July 1996 | New secretary appointed (1 page) |
21 July 1996 | New secretary appointed (1 page) |
26 March 1996 | New secretary appointed (2 pages) |
26 March 1996 | New secretary appointed (2 pages) |
15 March 1996 | Secretary resigned (2 pages) |
15 March 1996 | Secretary resigned (2 pages) |
25 January 1996 | Return made up to 28/12/95; full list of members (9 pages) |
25 January 1996 | Return made up to 28/12/95; full list of members (9 pages) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1995 | Particulars of mortgage/charge (14 pages) |
5 October 1995 | Particulars of mortgage/charge (14 pages) |
22 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
22 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
15 August 1995 | Auditor's resignation (2 pages) |
15 August 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
20 June 1994 | Resolutions
|
20 June 1994 | Resolutions
|
17 May 1990 | Memorandum and Articles of Association (14 pages) |
17 May 1990 | Resolutions
|
17 May 1990 | Resolutions
|