London
W2 1AS
Director Name | Mr David John D'Urbano |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 May 2019(37 years after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Thomas Coesfeld |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 February 2021(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Deputy Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Cathryn Elisabeth Clough |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(8 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 01 April 2014) |
Role | Music Publisher |
Country of Residence | United States |
Correspondence Address | 18 Pindock Mews London W9 2PY |
Director Name | Mr John Antony Fogarty |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(8 years, 9 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 01 July 2015) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 18 Pindock Mews London W9 2PY |
Secretary Name | Mr John Antony Fogarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(8 years, 9 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Pindock Mews London W9 2PY |
Director Name | Mr Mark David Ranyard |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(33 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Ms Alexi Cory-Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Dr Maximilian Dressendoerfer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2015(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2021) |
Role | Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Hartwig Masuch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2015(33 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Mr Mark David Ranyard |
---|---|
Status | Resigned |
Appointed | 01 July 2015(33 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 December 2015) |
Role | Company Director |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Paul Jonathan Wilson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Mrs Erika Brennan |
---|---|
Status | Resigned |
Appointed | 01 November 2015(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Benjamin Jerome Katovsky |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Jonathan Michael Baker |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Website | mindermusic.com |
---|
Registered Address | 8th Floor 5 Merchant Square London W2 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Bmg Rights Management (Uk) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,910 |
Cash | £167,328 |
Current Liabilities | £257,587 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
2 April 2014 | Delivered on: 16 April 2014 Satisfied on: 9 July 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: None. Fully Satisfied |
---|---|
2 April 2014 | Delivered on: 5 April 2014 Satisfied on: 9 July 2015 Persons entitled: Coutts & Company Classification: A registered charge Fully Satisfied |
6 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Termination of appointment of Jonathan Michael Baker as a director on 30 June 2023 (1 page) |
19 July 2023 | Termination of appointment of Hartwig Masuch as a director on 30 June 2023 (1 page) |
7 March 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
13 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
25 April 2022 | Termination of appointment of Benjamin Jerome Katovsky as a director on 1 March 2022 (1 page) |
19 January 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
15 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
6 April 2021 | Termination of appointment of Maximilian Dressendoerfer as a director on 31 March 2021 (1 page) |
3 February 2021 | Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages) |
26 January 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
4 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
13 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
20 May 2019 | Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page) |
3 May 2019 | Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages) |
18 January 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
7 January 2019 | Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages) |
7 January 2019 | Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
7 July 2018 | Register 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 2018 | Full accounts made up to 31 December 2017 (26 pages) |
26 February 2018 | Appointment of Alistair Mark Norbury as a director on 26 February 2018 (2 pages) |
2 January 2018 | Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page) |
27 December 2017 | Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages) |
27 December 2017 | Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
26 July 2017 | Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page) |
26 July 2017 | Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page) |
21 March 2017 | Full accounts made up to 31 December 2016 (24 pages) |
21 March 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
21 December 2015 | Termination of appointment of Mark David Ranyard as a secretary on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Mark David Ranyard as a secretary on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page) |
16 December 2015 | Register(s) moved to registered inspection location 8-9 Frith Street London W1D 3JB (1 page) |
16 December 2015 | Register(s) moved to registered inspection location 8-9 Frith Street London W1D 3JB (1 page) |
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Register inspection address has been changed to 8-9 Frith Street London W1D 3JB (1 page) |
15 December 2015 | Register inspection address has been changed to 8-9 Frith Street London W1D 3JB (1 page) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
17 July 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Mark David Ranyard as a secretary on 1 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Hartwig Masuch as a director on 1 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Maximilian Dressendoerfer as a director on 1 July 2015
|
15 July 2015 | Appointment of Alexi Cory-Smith as a director on 1 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Mark David Ranyard as a secretary on 1 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Maximilian Dressendoerfer as a director on 1 July 2015 (2 pages) |
15 July 2015 | Appointment of Alexi Cory-Smith as a director on 1 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of John Antony Fogarty as a director on 1 July 2015 (1 page) |
15 July 2015 | Appointment of Alexi Cory-Smith as a director on 1 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of John Antony Fogarty as a secretary on 1 July 2015 (1 page) |
15 July 2015 | Appointment of Mr Maximilian Dressendoerfer as a director on 1 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of John Antony Fogarty as a director on 1 July 2015 (1 page) |
15 July 2015 | Appointment of Mr Mark David Ranyard as a director on 1 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of John Antony Fogarty as a secretary on 1 July 2015 (1 page) |
15 July 2015 | Appointment of Mr Maximilian Dressendoerfer as a director on 1 July 2015
|
15 July 2015 | Termination of appointment of John Antony Fogarty as a director on 1 July 2015 (1 page) |
15 July 2015 | Appointment of Mr Mark David Ranyard as a secretary on 1 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Hartwig Masuch as a director on 1 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Mark David Ranyard as a director on 1 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of John Antony Fogarty as a secretary on 1 July 2015 (1 page) |
15 July 2015 | Appointment of Mr Hartwig Masuch as a director on 1 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Mark David Ranyard as a director on 1 July 2015 (2 pages) |
9 July 2015 | Satisfaction of charge 016292610001 in full (4 pages) |
9 July 2015 | Satisfaction of charge 016292610002 in full (4 pages) |
9 July 2015 | Satisfaction of charge 016292610002 in full (4 pages) |
9 July 2015 | Satisfaction of charge 016292610001 in full (4 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 May 2014 | Termination of appointment of Cathryn Clough as a director (1 page) |
1 May 2014 | Termination of appointment of Cathryn Clough as a director (1 page) |
16 April 2014 | Registration of charge 016292610002 (17 pages) |
16 April 2014 | Registration of charge 016292610002 (17 pages) |
5 April 2014 | Registration of charge 016292610001 (13 pages) |
5 April 2014 | Registration of charge 016292610001 (13 pages) |
4 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
7 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
10 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 March 2010 | Director's details changed for Cathryn Elisabeth Clough on 9 October 2009 (2 pages) |
6 March 2010 | Director's details changed for Cathryn Elisabeth Clough on 9 October 2009 (2 pages) |
6 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Director's details changed for Cathryn Elisabeth Clough on 9 October 2009 (2 pages) |
5 March 2010 | Director's details changed for John Antony Fogarty on 3 March 2010 (2 pages) |
5 March 2010 | Director's details changed for John Antony Fogarty on 3 March 2010 (2 pages) |
5 March 2010 | Director's details changed for John Antony Fogarty on 3 March 2010 (2 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
21 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
18 April 2006 | Return made up to 14/01/06; full list of members (7 pages) |
18 April 2006 | Return made up to 14/01/06; full list of members (7 pages) |
6 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
6 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
14 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
30 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 January 2003 | Return made up to 14/01/03; full list of members
|
26 January 2003 | Return made up to 14/01/03; full list of members
|
29 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 January 2002 | Return made up to 14/01/02; full list of members
|
16 January 2002 | Return made up to 14/01/02; full list of members
|
19 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 January 2000 | Return made up to 14/01/00; full list of members
|
24 January 2000 | Return made up to 14/01/00; full list of members
|
4 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 April 1999 | Return made up to 14/01/99; full list of members (6 pages) |
16 April 1999 | Return made up to 14/01/99; full list of members (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 22 bristol gardens london W9 2JQ (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 22 bristol gardens london W9 2JQ (1 page) |
5 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
5 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
4 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 February 1997 | Return made up to 14/01/97; no change of members (4 pages) |
24 February 1997 | Return made up to 14/01/97; no change of members (4 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
25 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
10 February 1995 | Return made up to 14/01/95; no change of members (4 pages) |
10 February 1995 | Return made up to 14/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
2 February 1994 | Return made up to 14/01/94; no change of members (4 pages) |
2 February 1994 | Return made up to 14/01/94; no change of members (4 pages) |
18 January 1993 | Return made up to 14/01/93; full list of members (6 pages) |
18 January 1993 | Return made up to 14/01/93; full list of members (6 pages) |
27 March 1992 | Return made up to 14/01/92; full list of members (5 pages) |
27 March 1992 | Return made up to 14/01/92; full list of members (5 pages) |
7 February 1991 | Return made up to 14/01/91; no change of members (4 pages) |
7 February 1991 | Return made up to 14/01/91; no change of members (4 pages) |
21 January 1990 | Return made up to 14/01/90; full list of members (4 pages) |
21 January 1990 | Return made up to 14/01/90; full list of members (4 pages) |
12 May 1988 | Return made up to 14/01/88; full list of members (4 pages) |
12 May 1988 | Return made up to 14/01/88; full list of members (4 pages) |
15 June 1987 | Return made up to 14/01/87; full list of members (4 pages) |
15 June 1987 | Return made up to 14/01/87; full list of members (4 pages) |
9 July 1986 | Return made up to 14/01/86; full list of members (4 pages) |
9 July 1986 | Return made up to 14/01/86; full list of members (4 pages) |
3 August 1985 | Annual return made up to 14/01/85 (3 pages) |
3 August 1985 | Annual return made up to 14/01/85 (3 pages) |
4 July 1985 | Annual return made up to 30/10/85 (3 pages) |
4 July 1985 | Annual return made up to 30/10/85 (3 pages) |
3 June 1982 | Company name changed\certificate issued on 03/06/82 (2 pages) |
3 June 1982 | Company name changed\certificate issued on 03/06/82 (2 pages) |
16 April 1982 | Incorporation (17 pages) |
16 April 1982 | Incorporation (17 pages) |