Company NameMinder Music Limited
Company StatusActive
Company Number01629261
CategoryPrivate Limited Company
Incorporation Date16 April 1982(42 years ago)
Previous NameJeankale Limited

Business Activity

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

Directors

Director NameMr Alistair Mark Norbury
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(35 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr David John D'Urbano
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 May 2019(37 years after company formation)
Appointment Duration4 years, 12 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameThomas Coesfeld
Date of BirthMay 1990 (Born 34 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2021(38 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleDeputy Chief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameCathryn Elisabeth Clough
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(8 years, 9 months after company formation)
Appointment Duration23 years, 2 months (resigned 01 April 2014)
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence Address18 Pindock Mews
London
W9 2PY
Director NameMr John Antony Fogarty
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(8 years, 9 months after company formation)
Appointment Duration24 years, 5 months (resigned 01 July 2015)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address18 Pindock Mews
London
W9 2PY
Secretary NameMr John Antony Fogarty
NationalityBritish
StatusResigned
Appointed14 January 1991(8 years, 9 months after company formation)
Appointment Duration24 years, 5 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Pindock Mews
London
W9 2PY
Director NameMr Mark David Ranyard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(33 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMs Alexi Cory-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(33 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2015(33 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2021)
RoleChief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Hartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2015(33 years, 2 months after company formation)
Appointment Duration8 years (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMr Mark David Ranyard
StatusResigned
Appointed01 July 2015(33 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 December 2015)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Paul Jonathan Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(33 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMrs Erika Brennan
StatusResigned
Appointed01 November 2015(33 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Benjamin Jerome Katovsky
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(36 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameJonathan Michael Baker
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(36 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS

Contact

Websitemindermusic.com

Location

Registered Address8th Floor 5 Merchant Square
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Bmg Rights Management (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£4,910
Cash£167,328
Current Liabilities£257,587

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

2 April 2014Delivered on: 16 April 2014
Satisfied on: 9 July 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: None.
Fully Satisfied
2 April 2014Delivered on: 5 April 2014
Satisfied on: 9 July 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Fully Satisfied

Filing History

6 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
19 July 2023Termination of appointment of Jonathan Michael Baker as a director on 30 June 2023 (1 page)
19 July 2023Termination of appointment of Hartwig Masuch as a director on 30 June 2023 (1 page)
7 March 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
13 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
25 April 2022Termination of appointment of Benjamin Jerome Katovsky as a director on 1 March 2022 (1 page)
19 January 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
15 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
6 April 2021Termination of appointment of Maximilian Dressendoerfer as a director on 31 March 2021 (1 page)
3 February 2021Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages)
26 January 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
4 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
13 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
20 May 2019Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page)
3 May 2019Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages)
18 January 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
7 January 2019Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages)
7 January 2019Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages)
12 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
7 July 2018Register inspection address has been changed from 8-9 Frith Street London W1D 3JB United Kingdom to 87-91 Newman Street London W1T 3EY (1 page)
14 March 2018Full accounts made up to 31 December 2017 (26 pages)
26 February 2018Appointment of Alistair Mark Norbury as a director on 26 February 2018 (2 pages)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
27 December 2017Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages)
27 December 2017Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages)
6 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
21 March 2017Full accounts made up to 31 December 2016 (24 pages)
21 March 2017Full accounts made up to 31 December 2016 (24 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (24 pages)
3 October 2016Full accounts made up to 31 December 2015 (24 pages)
21 December 2015Termination of appointment of Mark David Ranyard as a secretary on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Mark David Ranyard as a secretary on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
16 December 2015Register(s) moved to registered inspection location 8-9 Frith Street London W1D 3JB (1 page)
16 December 2015Register(s) moved to registered inspection location 8-9 Frith Street London W1D 3JB (1 page)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(9 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(9 pages)
15 December 2015Register inspection address has been changed to 8-9 Frith Street London W1D 3JB (1 page)
15 December 2015Register inspection address has been changed to 8-9 Frith Street London W1D 3JB (1 page)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
17 July 2015Registered office address changed from 18 Pindock Mews London W9 2PY to 8th Floor 5 Merchant Square London W2 1AS on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 18 Pindock Mews London W9 2PY to 8th Floor 5 Merchant Square London W2 1AS on 17 July 2015 (1 page)
15 July 2015Appointment of Mr Mark David Ranyard as a secretary on 1 July 2015 (2 pages)
15 July 2015Appointment of Mr Hartwig Masuch as a director on 1 July 2015 (2 pages)
15 July 2015Appointment of Mr Maximilian Dressendoerfer as a director on 1 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2017
(3 pages)
15 July 2015Appointment of Alexi Cory-Smith as a director on 1 July 2015 (2 pages)
15 July 2015Appointment of Mr Mark David Ranyard as a secretary on 1 July 2015 (2 pages)
15 July 2015Appointment of Mr Maximilian Dressendoerfer as a director on 1 July 2015 (2 pages)
15 July 2015Appointment of Alexi Cory-Smith as a director on 1 July 2015 (2 pages)
15 July 2015Termination of appointment of John Antony Fogarty as a director on 1 July 2015 (1 page)
15 July 2015Appointment of Alexi Cory-Smith as a director on 1 July 2015 (2 pages)
15 July 2015Termination of appointment of John Antony Fogarty as a secretary on 1 July 2015 (1 page)
15 July 2015Appointment of Mr Maximilian Dressendoerfer as a director on 1 July 2015 (2 pages)
15 July 2015Termination of appointment of John Antony Fogarty as a director on 1 July 2015 (1 page)
15 July 2015Appointment of Mr Mark David Ranyard as a director on 1 July 2015 (2 pages)
15 July 2015Termination of appointment of John Antony Fogarty as a secretary on 1 July 2015 (1 page)
15 July 2015Appointment of Mr Maximilian Dressendoerfer as a director on 1 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2017
(3 pages)
15 July 2015Termination of appointment of John Antony Fogarty as a director on 1 July 2015 (1 page)
15 July 2015Appointment of Mr Mark David Ranyard as a secretary on 1 July 2015 (2 pages)
15 July 2015Appointment of Mr Hartwig Masuch as a director on 1 July 2015 (2 pages)
15 July 2015Appointment of Mr Mark David Ranyard as a director on 1 July 2015 (2 pages)
15 July 2015Termination of appointment of John Antony Fogarty as a secretary on 1 July 2015 (1 page)
15 July 2015Appointment of Mr Hartwig Masuch as a director on 1 July 2015 (2 pages)
15 July 2015Appointment of Mr Mark David Ranyard as a director on 1 July 2015 (2 pages)
9 July 2015Satisfaction of charge 016292610001 in full (4 pages)
9 July 2015Satisfaction of charge 016292610002 in full (4 pages)
9 July 2015Satisfaction of charge 016292610002 in full (4 pages)
9 July 2015Satisfaction of charge 016292610001 in full (4 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 May 2014Termination of appointment of Cathryn Clough as a director (1 page)
1 May 2014Termination of appointment of Cathryn Clough as a director (1 page)
16 April 2014Registration of charge 016292610002 (17 pages)
16 April 2014Registration of charge 016292610002 (17 pages)
5 April 2014Registration of charge 016292610001 (13 pages)
5 April 2014Registration of charge 016292610001 (13 pages)
4 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
7 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 March 2010Director's details changed for Cathryn Elisabeth Clough on 9 October 2009 (2 pages)
6 March 2010Director's details changed for Cathryn Elisabeth Clough on 9 October 2009 (2 pages)
6 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
6 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
6 March 2010Director's details changed for Cathryn Elisabeth Clough on 9 October 2009 (2 pages)
5 March 2010Director's details changed for John Antony Fogarty on 3 March 2010 (2 pages)
5 March 2010Director's details changed for John Antony Fogarty on 3 March 2010 (2 pages)
5 March 2010Director's details changed for John Antony Fogarty on 3 March 2010 (2 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 February 2009Return made up to 14/01/09; full list of members (4 pages)
10 February 2009Return made up to 14/01/09; full list of members (4 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 February 2008Return made up to 14/01/08; full list of members (2 pages)
8 February 2008Return made up to 14/01/08; full list of members (2 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 February 2007Return made up to 14/01/07; full list of members (7 pages)
21 February 2007Return made up to 14/01/07; full list of members (7 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 April 2006Return made up to 14/01/06; full list of members (7 pages)
18 April 2006Return made up to 14/01/06; full list of members (7 pages)
6 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
6 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 February 2005Return made up to 14/01/05; full list of members (8 pages)
14 February 2005Return made up to 14/01/05; full list of members (8 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 February 2004Return made up to 14/01/04; full list of members (7 pages)
12 February 2004Return made up to 14/01/04; full list of members (7 pages)
30 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 February 2001Return made up to 14/01/01; full list of members (6 pages)
8 February 2001Return made up to 14/01/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 April 1999Return made up to 14/01/99; full list of members (6 pages)
16 April 1999Return made up to 14/01/99; full list of members (6 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 April 1998Registered office changed on 22/04/98 from: 22 bristol gardens london W9 2JQ (1 page)
22 April 1998Registered office changed on 22/04/98 from: 22 bristol gardens london W9 2JQ (1 page)
5 February 1998Return made up to 14/01/98; no change of members (4 pages)
5 February 1998Return made up to 14/01/98; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 February 1997Return made up to 14/01/97; no change of members (4 pages)
24 February 1997Return made up to 14/01/97; no change of members (4 pages)
9 August 1996Full accounts made up to 31 December 1995 (10 pages)
9 August 1996Full accounts made up to 31 December 1995 (10 pages)
25 February 1996Return made up to 14/01/96; full list of members (6 pages)
25 February 1996Return made up to 14/01/96; full list of members (6 pages)
30 October 1995Full accounts made up to 31 December 1994 (10 pages)
30 October 1995Full accounts made up to 31 December 1994 (10 pages)
10 February 1995Return made up to 14/01/95; no change of members (4 pages)
10 February 1995Return made up to 14/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
2 February 1994Return made up to 14/01/94; no change of members (4 pages)
2 February 1994Return made up to 14/01/94; no change of members (4 pages)
18 January 1993Return made up to 14/01/93; full list of members (6 pages)
18 January 1993Return made up to 14/01/93; full list of members (6 pages)
27 March 1992Return made up to 14/01/92; full list of members (5 pages)
27 March 1992Return made up to 14/01/92; full list of members (5 pages)
7 February 1991Return made up to 14/01/91; no change of members (4 pages)
7 February 1991Return made up to 14/01/91; no change of members (4 pages)
21 January 1990Return made up to 14/01/90; full list of members (4 pages)
21 January 1990Return made up to 14/01/90; full list of members (4 pages)
12 May 1988Return made up to 14/01/88; full list of members (4 pages)
12 May 1988Return made up to 14/01/88; full list of members (4 pages)
15 June 1987Return made up to 14/01/87; full list of members (4 pages)
15 June 1987Return made up to 14/01/87; full list of members (4 pages)
9 July 1986Return made up to 14/01/86; full list of members (4 pages)
9 July 1986Return made up to 14/01/86; full list of members (4 pages)
3 August 1985Annual return made up to 14/01/85 (3 pages)
3 August 1985Annual return made up to 14/01/85 (3 pages)
4 July 1985Annual return made up to 30/10/85 (3 pages)
4 July 1985Annual return made up to 30/10/85 (3 pages)
3 June 1982Company name changed\certificate issued on 03/06/82 (2 pages)
3 June 1982Company name changed\certificate issued on 03/06/82 (2 pages)
16 April 1982Incorporation (17 pages)
16 April 1982Incorporation (17 pages)