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(35 years, 6 months after company formation) |
Appointment Duration | 5 years |
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(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Deputy Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Alistair Mark Norbury |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(40 years, 2 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Frederik Pieter De Jong |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 December 1992(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2003) |
Role | Business Director |
Correspondence Address | 8 Innings Lane Warfield Bracknell Berkshire RG42 3TR |
Director Name | Mr Daniel Otto Miller |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(9 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 23 November 2007) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Studio 6 162-164 Abbey Street London SE1 2AN |
Director Name | Graham Duncan Cameron |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 December 2002) |
Role | Finance Director |
Correspondence Address | 2 Chiswick Court Moss Lane Pinner Middlesex HA5 3AP |
Secretary Name | Hannah Norbert Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 16 Decoy Avenue London NW11 0ET |
Secretary Name | Mr Daniel Otto Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 6 162-164 Abbey Street London SE1 2AN |
Director Name | Eric Pierre Jean Bielsa |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 April 2002(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 2004) |
Role | Cfo Emi Recorded Music |
Correspondence Address | 86 Rue De La Fontaine Au Roi Paris 75011 Foreign |
Director Name | Emmanuel De Buretel De Chassey |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 April 2002(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2004) |
Role | Managing Director |
Correspondence Address | 2 Harley Gardens London SW10 9SW |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 September 2006) |
Role | Director Legal Business Affair |
Country of Residence | United Kingdom |
Correspondence Address | House On The Hill Beechwood Drive Marlow Buckinghamshire SL7 2DH |
Director Name | Mark Edward Ashby |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2006) |
Role | Accountant Finance Director |
Correspondence Address | 29 Tangmere Close Bicester Oxfordshire OX26 4YZ |
Director Name | Mr Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 November 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bath Road Chiswick London W4 1LJ |
Director Name | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(24 years after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 31 Albert Bridge House 127 Albert Bridge Road London SW11 4PA |
Director Name | Mr Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(24 years after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wandle Road London SW17 7DL |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(24 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Pheasantry Woodcock Hill Felbridge West Sussex RH19 2RB |
Director Name | Mr David Nicholas Kassler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 08 July 2009(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr David D'Urbano |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2009(25 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Heathfield Gardens London W4 4JX |
Director Name | Mr Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2010(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2010(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Chairman & Ceo Emi Music Publishing |
Country of Residence | United States |
Correspondence Address | 75 Ninth Avenue 4th Floor New York Ny 10011 |
Director Name | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Justin Henry Morris |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(28 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Cottage Village Road Thorpe Surrey TW20 8UG |
Director Name | Mr Hartwig Masuch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2013(29 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | Germany |
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 | 30 April 2013(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 December 2017) |
Role | Senior Vice President |
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 | 30 April 2013(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 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 Mark David Ranyard |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr John Leslie Dobinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 2015) |
Role | Chief Operating Officer - Europe |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Simon Harvey |
---|---|
Status | Resigned |
Appointed | 30 April 2013(29 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Julian French |
---|---|
Status | Resigned |
Appointed | 01 September 2013(29 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Mrs Erika Brennan |
---|---|
Status | Resigned |
Appointed | 01 November 2015(32 years 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(35 years, 2 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(35 years, 2 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 |
Director Name | Christopher Ludwig |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 2022(39 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2023) |
Role | Svp Global Digital Partnerships & Strategy, Bmg |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(27 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2013) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Website | mutebank.co.uk |
---|
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 30 other UK companies use this postal address |
25m at £1 | Echo Label LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,341,000 |
Gross Profit | £2,463,000 |
Net Worth | £4,314,000 |
Current Liabilities | £2,875,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
28 January 2008 | Delivered on: 31 January 2008 Satisfied on: 8 November 2012 Persons entitled: Citibank, N.A., London Branch (The Security Agent) Classification: A deed of accession and charge Secured details: All monies due or to become due from the obligors and the participating employers under the terms of the aforementioned instrument creating or evidencing the charge. 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 May 2001 | Delivered on: 15 May 2001 Satisfied on: 12 April 2002 Persons entitled: Emi Records Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to each finance document (as defined) and under paragraph 12.2 of the facility agreement (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 |
9 August 2000 | Delivered on: 26 August 2000 Satisfied on: 15 May 2001 Persons entitled: Pias Holding (UK) Limited 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 |
7 April 1999 | Delivered on: 23 June 1999 Satisfied on: 12 April 2002 Persons entitled: Emi Records Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the facility agreement. 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 |
7 April 1999 | Delivered on: 15 April 1999 Satisfied on: 16 August 2000 Persons entitled: Emi Records Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to each finance document (as defined) and under paragraph 12.2 of the facility agreement (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 |
25 March 1997 | Delivered on: 5 April 1997 Satisfied on: 12 April 2002 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 October 1992 | Delivered on: 26 October 1992 Satisfied on: 5 May 1993 Persons entitled: Barclays Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposits barclays bank PLC re mute records limited gts bid deposit bid no 22322097 see 395 391 27/10 for full detals. Fully Satisfied |
30 December 1991 | Delivered on: 2 January 1992 Satisfied on: 12 April 2002 Persons entitled: Daniel Otto Miller Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: See form 395 relevant to this charge. 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 October 2008 | Delivered on: 10 October 2008 Satisfied on: 8 November 2012 Persons entitled: Citibank N.A. London Branch (The Security Agent) Classification: A recorded music division security agreement Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its copyrights which are governed by english law, all of its music contracts and exploitation contracts, and all receivables relating to any copyright asset. Floating charge all of its assets see image for full details. Fully Satisfied |
14 January 1991 | Delivered on: 18 January 1991 Satisfied on: 14 March 1997 Persons entitled: Barclays Bank 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 |
19 July 2023 | Termination of appointment of Hartwig Masuch as a director on 30 June 2023 (1 page) |
---|---|
19 July 2023 | Termination of appointment of Jonathan Michael Baker as a director on 30 June 2023 (1 page) |
11 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
6 January 2023 | Appointment of Christopher Ludwig as a director on 31 December 2022 (2 pages) |
5 January 2023 | Termination of appointment of Peter Stack as a director on 31 December 2022 (1 page) |
10 May 2022 | Full accounts made up to 31 December 2021 (30 pages) |
25 April 2022 | Termination of appointment of Benjamin Jerome Katovsky as a director on 1 March 2022 (1 page) |
13 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
6 April 2021 | Termination of appointment of Maximilian Dressendoerfer as a director on 31 March 2021 (1 page) |
1 April 2021 | Full accounts made up to 31 December 2020 (29 pages) |
3 February 2021 | Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages) |
13 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
23 March 2020 | Full accounts made up to 31 December 2019 (27 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
10 June 2019 | Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 28 March 2019 (2 pages) |
10 June 2019 | Cessation of The Echo Label Limited as a person with significant control on 28 March 2019 (1 page) |
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) |
14 March 2019 | Full accounts made up to 31 December 2018 (27 pages) |
8 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) |
7 January 2019 | Confirmation statement made on 30 December 2018 with updates (4 pages) |
7 July 2018 | Register inspection address has been changed from Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB England to 87-91 Newman Street London W1T 3EY (1 page) |
26 March 2018 | Full accounts made up to 31 December 2017 (26 pages) |
17 January 2018 | Appointment of Mr Peter Stack as a director on 16 January 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 30 December 2017 with updates (4 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) |
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) |
24 March 2017 | Full accounts made up to 31 December 2016 (25 pages) |
24 March 2017 | Full accounts made up to 31 December 2016 (25 pages) |
12 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
24 March 2016 | Solvency Statement dated 24/03/16 (3 pages) |
24 March 2016 | Statement by Directors (3 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Statement of capital on 24 March 2016
|
24 March 2016 | Statement by Directors (3 pages) |
24 March 2016 | Solvency Statement dated 24/03/16 (3 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Statement of capital on 24 March 2016
|
15 March 2016 | Full accounts made up to 31 December 2015 (28 pages) |
15 March 2016 | Full accounts made up to 31 December 2015 (28 pages) |
12 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
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 director on 21 December 2015 (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) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page) |
19 April 2015 | Full accounts made up to 31 December 2014 (29 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (29 pages) |
19 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
6 November 2014 | Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages) |
15 August 2014 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page) |
15 August 2014 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page) |
14 August 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page) |
14 August 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page) |
16 June 2014 | Full accounts made up to 31 December 2013 (28 pages) |
16 June 2014 | Full accounts made up to 31 December 2013 (28 pages) |
31 March 2014 | Termination of appointment of Julian French as a secretary (1 page) |
31 March 2014 | Termination of appointment of Julian French as a secretary (1 page) |
22 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
13 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
10 October 2013 | Auditor's resignation (2 pages) |
10 October 2013 | Auditor's resignation (2 pages) |
13 September 2013 | Appointment of Julian French as a secretary (1 page) |
13 September 2013 | Appointment of Julian French as a secretary (1 page) |
10 September 2013 | Termination of appointment of Simon Harvey as a secretary (1 page) |
10 September 2013 | Termination of appointment of Simon Harvey as a secretary (1 page) |
10 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013 (1 page) |
13 June 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
13 June 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
10 June 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
10 June 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
5 June 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
5 June 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
23 May 2013 | Appointment of Simon Harvey as a secretary (2 pages) |
23 May 2013 | Appointment of Simon Harvey as a secretary (2 pages) |
22 May 2013 | Appointment of Ms Alexi Cory-Smith as a director (2 pages) |
22 May 2013 | Appointment of John Leslie Dobinson as a director (2 pages) |
22 May 2013 | Appointment of Maximilian Dressendoerfer as a director
|
22 May 2013 | Termination of appointment of Justin Morris as a director (1 page) |
22 May 2013 | Appointment of Mr Hartwig Masuch as a director (2 pages) |
22 May 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
22 May 2013 | Appointment of Maximilian Dressendoerfer as a director (2 pages) |
22 May 2013 | Appointment of John Leslie Dobinson as a director (2 pages) |
22 May 2013 | Termination of appointment of Justin Morris as a director (1 page) |
22 May 2013 | Termination of appointment of David Kassler as a director (1 page) |
22 May 2013 | Appointment of Mr Mark David Ranyard as a director (2 pages) |
22 May 2013 | Appointment of Mr Mark David Ranyard as a director (2 pages) |
22 May 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
22 May 2013 | Appointment of Maximilian Dressendoerfer as a director
|
22 May 2013 | Termination of appointment of David Kassler as a director (1 page) |
22 May 2013 | Appointment of Mr Hartwig Masuch as a director (2 pages) |
22 May 2013 | Appointment of Ms Alexi Cory-Smith as a director (2 pages) |
10 May 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 10 May 2013 (2 pages) |
10 May 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 10 May 2013 (2 pages) |
5 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 October 2012 | Appointment of Justin Henry Morris as a director (2 pages) |
24 October 2012 | Appointment of Justin Henry Morris as a director (2 pages) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
11 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
11 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
30 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
30 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
30 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
30 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
27 January 2012 | Register(s) moved to registered inspection location (1 page) |
27 January 2012 | Register(s) moved to registered inspection location (1 page) |
9 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
25 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
3 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
3 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
3 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
3 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
3 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
3 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
11 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
19 April 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
19 April 2010 | Termination of appointment of David D'urbano as a director (1 page) |
19 April 2010 | Termination of appointment of David D'urbano as a director (1 page) |
19 April 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
14 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
21 August 2009 | Director appointed david d'urbano (1 page) |
21 August 2009 | Director appointed david d'urbano (1 page) |
20 August 2009 | Appointment terminated director andrew chadd (1 page) |
20 August 2009 | Appointment terminated director andrew chadd (1 page) |
30 July 2009 | Appointment terminated director christopher kennedy (1 page) |
30 July 2009 | Appointment terminated director christopher kennedy (1 page) |
30 July 2009 | Director appointed david nicholas kassler (1 page) |
30 July 2009 | Director appointed david nicholas kassler (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
12 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
23 December 2008 | Director appointed christopher john kennedy (2 pages) |
23 December 2008 | Director appointed christopher john kennedy (2 pages) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
1 February 2008 | Resolutions
|
1 February 2008 | Resolutions
|
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
28 January 2008 | Auditor's resignation (1 page) |
28 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
28 January 2008 | Auditor's resignation (1 page) |
28 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
22 January 2008 | Return made up to 30/12/07; full list of members (6 pages) |
22 January 2008 | Return made up to 30/12/07; full list of members (6 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Nc inc already adjusted 30/11/07 (2 pages) |
12 December 2007 | Ad 30/11/07--------- £ si 25000000@1=25000000 £ ic 100/25000100 (2 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Ad 30/11/07--------- £ si 25000000@1=25000000 £ ic 100/25000100 (2 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Nc inc already adjusted 30/11/07 (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (3 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
22 January 2007 | Return made up to 30/12/06; full list of members (5 pages) |
22 January 2007 | Return made up to 30/12/06; full list of members (5 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (3 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (3 pages) |
6 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
6 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
12 January 2006 | Return made up to 30/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 30/12/05; full list of members (6 pages) |
27 April 2005 | Full accounts made up to 31 March 2004 (18 pages) |
27 April 2005 | Full accounts made up to 31 March 2004 (18 pages) |
27 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
27 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
6 May 2004 | Full accounts made up to 31 March 2003 (17 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (17 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
28 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
28 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
8 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
2 July 2003 | Director's particulars changed (1 page) |
2 July 2003 | Director's particulars changed (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 30 gloucester place london W1U 8AJ (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 30 gloucester place london W1U 8AJ (1 page) |
14 April 2003 | Full accounts made up to 31 March 2002 (31 pages) |
14 April 2003 | Full accounts made up to 31 March 2002 (31 pages) |
8 April 2003 | Director resigned (2 pages) |
8 April 2003 | Director resigned (2 pages) |
30 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
30 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
7 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
18 October 2002 | Resolutions
|
18 October 2002 | Resolutions
|
2 September 2002 | Full accounts made up to 31 March 2001 (16 pages) |
2 September 2002 | Full accounts made up to 31 March 2001 (16 pages) |
1 May 2002 | New director appointed (3 pages) |
1 May 2002 | New director appointed (3 pages) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (3 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: 66 wigmore street london W1U 2HQ (1 page) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 66 wigmore street london W1U 2HQ (1 page) |
16 April 2002 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2002 | Auditor's resignation (1 page) |
20 March 2002 | Auditor's resignation (1 page) |
27 February 2002 | Return made up to 30/12/01; full list of members (6 pages) |
27 February 2002 | Return made up to 30/12/01; full list of members (6 pages) |
27 July 2001 | Full accounts made up to 30 June 2000 (16 pages) |
27 July 2001 | Full accounts made up to 30 June 2000 (16 pages) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2001 | Particulars of mortgage/charge (7 pages) |
15 May 2001 | Particulars of mortgage/charge (7 pages) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
28 February 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
15 January 2001 | Return made up to 30/12/00; full list of members
|
15 January 2001 | Return made up to 30/12/00; full list of members
|
26 August 2000 | Particulars of mortgage/charge (3 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Full accounts made up to 30 June 1999 (17 pages) |
26 July 2000 | Full accounts made up to 30 June 1999 (17 pages) |
21 March 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
21 March 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
23 December 1999 | Return made up to 30/12/99; full list of members (7 pages) |
23 December 1999 | Return made up to 30/12/99; full list of members (7 pages) |
4 August 1999 | Full accounts made up to 30 June 1998 (19 pages) |
4 August 1999 | Full accounts made up to 30 June 1998 (19 pages) |
23 June 1999 | Particulars of mortgage/charge (5 pages) |
23 June 1999 | Particulars of mortgage/charge (5 pages) |
15 April 1999 | Particulars of mortgage/charge (7 pages) |
15 April 1999 | Particulars of mortgage/charge (7 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | New secretary appointed (2 pages) |
11 January 1999 | Return made up to 30/12/98; full list of members (8 pages) |
11 January 1999 | Return made up to 30/12/98; full list of members (8 pages) |
25 November 1998 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
25 November 1998 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
10 September 1998 | Director's particulars changed (1 page) |
10 September 1998 | Director's particulars changed (1 page) |
27 July 1998 | Full group accounts made up to 30 June 1997 (23 pages) |
27 July 1998 | Full group accounts made up to 30 June 1997 (23 pages) |
19 March 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
19 March 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
10 March 1998 | Return made up to 30/12/97; full list of members (8 pages) |
10 March 1998 | Return made up to 30/12/97; full list of members (8 pages) |
20 February 1998 | Director's particulars changed (1 page) |
20 February 1998 | Director's particulars changed (1 page) |
3 August 1997 | Full group accounts made up to 30 June 1996 (22 pages) |
3 August 1997 | Full group accounts made up to 30 June 1996 (22 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
25 March 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
14 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1997 | Return made up to 30/12/96; full list of members (7 pages) |
30 January 1997 | Return made up to 30/12/96; full list of members (7 pages) |
5 August 1996 | Full group accounts made up to 30 June 1995 (23 pages) |
5 August 1996 | Full group accounts made up to 30 June 1995 (23 pages) |
8 February 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
8 February 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
12 January 1996 | Return made up to 30/12/95; full list of members (8 pages) |
12 January 1996 | Return made up to 30/12/95; full list of members (8 pages) |
2 August 1995 | Full group accounts made up to 30 June 1994 (23 pages) |
2 August 1995 | Full group accounts made up to 30 June 1994 (23 pages) |
18 January 1995 | Return made up to 30/12/94; full list of members (8 pages) |
18 January 1995 | Return made up to 30/12/94; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
26 July 1994 | Full group accounts made up to 30 June 1993 (22 pages) |
26 July 1994 | Full group accounts made up to 30 June 1993 (22 pages) |
18 January 1994 | Return made up to 30/12/93; full list of members (8 pages) |
18 January 1994 | Return made up to 30/12/93; full list of members (8 pages) |
3 August 1993 | Full group accounts made up to 30 June 1992 (21 pages) |
3 August 1993 | Full group accounts made up to 30 June 1992 (21 pages) |
24 February 1993 | Return made up to 30/12/92; full list of members (8 pages) |
24 February 1993 | Return made up to 30/12/92; full list of members (8 pages) |
14 January 1993 | Full group accounts made up to 30 June 1991 (18 pages) |
14 January 1993 | Full group accounts made up to 30 June 1991 (18 pages) |
25 August 1992 | Full group accounts made up to 30 June 1990 (18 pages) |
25 August 1992 | Full group accounts made up to 30 June 1990 (18 pages) |
2 March 1992 | Full group accounts made up to 30 June 1989 (18 pages) |
2 March 1992 | Full group accounts made up to 30 June 1989 (18 pages) |
14 January 1992 | Return made up to 30/12/91; full list of members (8 pages) |
14 January 1992 | Return made up to 30/12/91; full list of members (8 pages) |
21 May 1991 | Return made up to 12/01/91; full list of members (6 pages) |
21 May 1991 | Return made up to 12/01/91; full list of members (6 pages) |
29 November 1990 | Full accounts made up to 30 June 1988 (17 pages) |
29 November 1990 | Full accounts made up to 30 June 1988 (17 pages) |
26 March 1990 | Return made up to 30/12/89; full list of members (8 pages) |
26 March 1990 | Return made up to 30/12/89; full list of members (8 pages) |
10 October 1989 | Full group accounts made up to 30 June 1987 (17 pages) |
10 October 1989 | Full group accounts made up to 30 June 1987 (17 pages) |
15 June 1989 | Return made up to 30/12/88; full list of members (6 pages) |
15 June 1989 | Return made up to 30/12/88; full list of members (6 pages) |
2 August 1988 | Return made up to 31/12/87; full list of members (5 pages) |
2 August 1988 | Return made up to 31/12/87; full list of members (5 pages) |
2 February 1988 | Accounts for a small company made up to 30 June 1986 (5 pages) |
2 February 1988 | Accounts for a small company made up to 30 June 1986 (5 pages) |
3 August 1987 | Return made up to 31/12/86; full list of members (4 pages) |
3 August 1987 | Return made up to 31/12/86; full list of members (4 pages) |
10 June 1986 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
10 June 1986 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
12 April 1986 | Annual return made up to 31/12/84 (4 pages) |
12 April 1986 | Annual return made up to 31/12/84 (4 pages) |
12 April 1986 | Annual return made up to 31/12/84 (4 pages) |
12 April 1986 | Annual return made up to 31/12/84 (4 pages) |
12 April 1986 | Accounts made up to 30 June 1984 (2 pages) |
12 April 1986 | Accounts made up to 30 June 1984 (2 pages) |
11 April 1986 | Annual return made up to 31/12/85 (4 pages) |
11 April 1986 | Accounts made up to 30 June 1985 (2 pages) |
11 April 1986 | Annual return made up to 31/12/85 (4 pages) |
11 April 1986 | Accounts made up to 30 June 1985 (2 pages) |
11 April 1986 | Annual return made up to 31/12/85 (4 pages) |
11 April 1986 | Annual return made up to 31/12/85 (4 pages) |
1 November 1983 | Incorporation (18 pages) |
1 November 1983 | Incorporation (18 pages) |