London
N1C 4DB
Director Name | Mr Bradley Peter Navin |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 January 2017(33 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Ceo & President |
Country of Residence | United States |
Correspondence Address | 2 Canal Reach London N1C 4DB |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 May 2016(32 years, 6 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Nicholas Austin |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 11 Mercatoria St Leonards On Sea East Sussex TN38 0EB |
Director Name | Mr Adrian Boot |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 03 July 1991) |
Role | Photographer |
Correspondence Address | Hatchford Hill Ockham Lane Cobham Surrey KT11 1LP |
Secretary Name | Nicholas Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 11 Mercatoria St Leonards On Sea East Sussex TN38 0EB |
Director Name | Sheridan George Hamill |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 30 Mare Bay Close St. Leonards On Sea East Sussex TN38 8EQ |
Director Name | Teresa Isabella Barham-Palmer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 September 2009) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Grove Lane Kingston Upon Thames Surrey KT1 2ST |
Director Name | Christopher John Palmer |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 24 Grove Lane Kingston Upon Thames Surrey KT1 2ST |
Secretary Name | Teresa Isabella Barham-Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 September 2009) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Grove Lane Kingston Upon Thames Surrey KT1 2ST |
Director Name | Robert Kohn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2007(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 May 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 140 East 28th Street #5g New York Ny 10016 United States |
Director Name | Stuart Goodman |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2007(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 January 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Lower Ground Floor 20-23 Greville Street London EC1N 8SS |
Director Name | Steve Grady |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2007(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 January 2017) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Lower Ground Floor 20-23 Greville Street London EC1N 8SS |
Secretary Name | Robert Kohn |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 June 2007(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 May 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 140 East 28th Street #5g New York Ny 10016 United States |
Director Name | Andrew Hudson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(30 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground Floor 20-23 Greville Street London EC1N 8SS |
Secretary Name | Steve Grady |
---|---|
Status | Resigned |
Appointed | 22 October 2013(30 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 January 2017) |
Role | Company Director |
Correspondence Address | Lower Ground Floor 20-23 Greville Street London EC1N 8SS |
Website | www.royaltyshare.com |
---|
Registered Address | 2 Canal Reach London N1C 4DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £293,577 |
Gross Profit | £221,553 |
Net Worth | £261,521 |
Cash | £21,720 |
Current Liabilities | £78,250 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
24 November 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
27 September 2023 | Registered office address changed from 2 Canal Reach London N1C 4DB to 9 Derry Street London W8 5HY on 27 September 2023 (1 page) |
27 September 2023 | Registered office address changed from 9 Derry Street London W8 5HY United Kingdom to 2 Canal Reach London N1C 4DB on 27 September 2023 (1 page) |
8 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
29 March 2023 | Accounts for a small company made up to 31 March 2022 (8 pages) |
18 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
18 May 2022 | Director's details changed for Mr James Anthony Mullan on 18 May 2022 (2 pages) |
18 May 2022 | Registered office address changed from 9 Derry Street London W8 5HY United Kingdom to 2 Canal Reach London N1C 4DB on 18 May 2022 (1 page) |
31 March 2022 | Accounts for a small company made up to 31 March 2021 (8 pages) |
18 February 2022 | Registered office address changed from Lower Ground Floor 20-23 Greville Street London EC1N 8SS United Kingdom to 9 Derry Street London W8 5HY on 18 February 2022 (1 page) |
18 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
18 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Termination of appointment of Steve Grady as a secretary on 5 January 2017 (1 page) |
10 January 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
10 January 2017 | Appointment of Bradley Navin as a director on 5 January 2017 (2 pages) |
10 January 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
10 January 2017 | Termination of appointment of Steve Grady as a secretary on 5 January 2017 (1 page) |
10 January 2017 | Appointment of Bradley Navin as a director on 5 January 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Termination of appointment of Steve Grady as a director on 5 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Stuart Goodman as a director on 5 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Stuart Goodman as a director on 5 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Andrew Hudson as a director on 5 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Steve Grady as a director on 5 January 2017 (1 page) |
9 January 2017 | Appointment of Mr James Anthony Mullan as a director on 5 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Andrew Hudson as a director on 5 January 2017 (1 page) |
9 January 2017 | Appointment of Mr James Anthony Mullan as a director on 5 January 2017 (2 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
3 October 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
3 October 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
16 May 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
16 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
13 May 2016 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
13 May 2016 | Director's details changed for Steve Grady on 4 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Stuart Goodman on 4 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Stuart Goodman on 4 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Steve Grady on 4 May 2016 (2 pages) |
13 May 2016 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
5 May 2016 | Appointment of Abogado Nominees Limited as a secretary on 3 May 2016 (2 pages) |
5 May 2016 | Registered office address changed from Trinity Court West Street Sutton Surrey SM1 1SH England to Lower Ground Floor 20-23 Greville Street London EC1N 8SS on 5 May 2016 (1 page) |
5 May 2016 | Appointment of Abogado Nominees Limited as a secretary on 3 May 2016 (2 pages) |
5 May 2016 | Registered office address changed from Trinity Court West Street Sutton Surrey SM1 1SH England to Lower Ground Floor 20-23 Greville Street London EC1N 8SS on 5 May 2016 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 August 2015 | Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page) |
14 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
15 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
12 May 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
12 May 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
22 October 2013 | Appointment of Andrew Hudson as a director (2 pages) |
22 October 2013 | Termination of appointment of Robert Kohn as a secretary (1 page) |
22 October 2013 | Appointment of Andrew Hudson as a director (2 pages) |
22 October 2013 | Termination of appointment of Robert Kohn as a secretary (1 page) |
22 October 2013 | Appointment of Steve Grady as a secretary (1 page) |
22 October 2013 | Termination of appointment of Robert Kohn as a director (1 page) |
22 October 2013 | Appointment of Steve Grady as a secretary (1 page) |
22 October 2013 | Termination of appointment of Robert Kohn as a director (1 page) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
30 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
25 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
27 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
7 June 2010 | Director's details changed for Robert Kohn on 7 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Robert Kohn on 7 June 2010 (1 page) |
7 June 2010 | Secretary's details changed for Robert Kohn on 7 June 2010 (1 page) |
7 June 2010 | Secretary's details changed for Robert Kohn on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for Robert Kohn on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Robert Kohn on 7 June 2010 (2 pages) |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Steve Grady on 4 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Steve Grady on 4 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Stuart Goodman on 4 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Robert Kohn on 4 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Robert Kohn on 4 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Stuart Goodman on 4 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Stuart Goodman on 4 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Robert Kohn on 4 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Steve Grady on 4 May 2010 (2 pages) |
11 January 2010 | Full accounts made up to 31 December 2008 (18 pages) |
11 January 2010 | Full accounts made up to 31 December 2008 (18 pages) |
30 September 2009 | Appointment terminated secretary teresa barham-palmer (1 page) |
30 September 2009 | Appointment terminated director christopher palmer (1 page) |
30 September 2009 | Appointment terminated director teresa barham-palmer (1 page) |
30 September 2009 | Appointment terminated director teresa barham-palmer (1 page) |
30 September 2009 | Appointment terminated secretary teresa barham-palmer (1 page) |
30 September 2009 | Appointment terminated director christopher palmer (1 page) |
14 May 2009 | Location of register of members (1 page) |
14 May 2009 | Location of register of members (1 page) |
14 May 2009 | Return made up to 04/05/09; full list of members (5 pages) |
14 May 2009 | Return made up to 04/05/09; full list of members (5 pages) |
14 November 2008 | Company name changed musicalc systems LIMITED\certificate issued on 20/11/08 (2 pages) |
14 November 2008 | Company name changed musicalc systems LIMITED\certificate issued on 20/11/08 (2 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
13 August 2008 | Return made up to 04/05/08; full list of members (5 pages) |
13 August 2008 | Return made up to 04/05/08; full list of members (5 pages) |
24 April 2008 | Director's change of particulars / stuart goodman / 23/04/2008 (1 page) |
24 April 2008 | Director's change of particulars / stuart goodman / 23/04/2008 (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 3RD floor bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 3RD floor bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 24 grove lane kingston-upon-thames surrey KT1 2ST (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 24 grove lane kingston-upon-thames surrey KT1 2ST (1 page) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New secretary appointed;new director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New secretary appointed;new director appointed (2 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
25 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
10 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
18 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
18 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 May 2005 | Return made up to 04/05/05; full list of members (3 pages) |
9 May 2005 | Return made up to 04/05/05; full list of members (3 pages) |
26 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
26 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
10 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
10 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
30 April 2003 | Return made up to 04/05/03; full list of members (7 pages) |
30 April 2003 | Return made up to 04/05/03; full list of members (7 pages) |
13 April 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
13 April 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
29 April 2002 | Return made up to 04/05/02; full list of members (7 pages) |
29 April 2002 | Return made up to 04/05/02; full list of members (7 pages) |
24 April 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
24 April 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
17 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 May 2000 | Return made up to 04/05/00; full list of members
|
19 May 2000 | Return made up to 04/05/00; full list of members
|
28 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 June 1999 | Return made up to 04/05/99; change of members (6 pages) |
8 June 1999 | Return made up to 04/05/99; change of members (6 pages) |
23 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
22 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
3 June 1997 | Return made up to 04/05/97; full list of members
|
3 June 1997 | Return made up to 04/05/97; full list of members
|
2 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
1 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 May 1996 | Return made up to 04/05/96; no change of members
|
17 May 1996 | Return made up to 04/05/96; no change of members
|
6 December 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | Registered office changed on 06/12/95 from: landscape studios hye house crowhurst nr. Battle east sussex, TN33 9BX (1 page) |
6 December 1995 | Registered office changed on 06/12/95 from: landscape studios hye house crowhurst nr. Battle east sussex, TN33 9BX (1 page) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 June 1995 | Return made up to 04/05/95; no change of members
|
20 June 1995 | Return made up to 04/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
17 January 1984 | Company name changed\certificate issued on 17/01/84 (2 pages) |
17 January 1984 | Company name changed\certificate issued on 17/01/84 (2 pages) |
19 October 1983 | Incorporation (16 pages) |
19 October 1983 | Incorporation (16 pages) |
19 October 1983 | Certificate of incorporation (1 page) |
19 October 1983 | Certificate of incorporation (1 page) |