Company NameGO! Discs Limited
DirectorsAdam Martin Barker and David Richard James Sharpe
Company StatusActive
Company Number01768014
CategoryPrivate Limited Company
Incorporation Date7 November 1983(40 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusCurrent
Appointed01 June 2004(20 years, 7 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(27 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed20 January 2012(28 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Thomas Clive Fisher
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1987(3 years, 7 months after company formation)
Appointment Duration24 years, 1 month (resigned 01 August 2011)
RoleDirector Of Legal Affairs
Country of ResidenceEngland
Correspondence Address1 Nevelle Close
Binfield
Bracknell
Berkshire
RG42 4AZ
Director NameMs Juliet De Valero Wills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(8 years, 4 months after company formation)
Appointment Duration6 months (resigned 18 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarton Olivers
Cliff Road
Burton Bradstock
Dorset
DT6 4RB
Director NameAndrew Thomas MacDonald
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 August 1996)
RoleCompany Director
Correspondence Address48 Priory Avenue
Chiswick
London
W4 1TY
Director NameMr Maurice Oberstein
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(8 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 14 December 1992)
RoleCompany Director
Correspondence Address1 Sussex Place
Hammersmith
London
W6 9EA
Secretary NameAndrew Thomas MacDonald
NationalityBritish
StatusResigned
Appointed21 March 1992(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 August 1996)
RoleCompany Director
Correspondence Address48 Priory Avenue
Chiswick
London
W4 1TY
Director NameMichael Heneghan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(8 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 December 1996)
RoleCompany Director
Correspondence AddressCatharina
Victoria Steps Quay 7 High Street
Brentford
Middlesex
TW8 0DX
Director NameMr Roger Ames
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 25 November 1996)
RoleChairman
Country of ResidenceEngland
Correspondence Address2 Telegraph Road
London
SW15 3SY
Director NameNicholas Bruce Hartley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 August 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Gerard Road
London
SW13 9QH
Director NameJohn Patrick Kennedy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(12 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address38 Hillway
London
N6 6HH
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed20 August 1996(12 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NameNeville Clive Ellis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(14 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 March 1999)
RoleChief Financial Officer
Correspondence Address38 Fielding Road
Chiswick
London
W4 1HR
Director NamePeter Duncan Thompson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(15 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2004)
RoleCompany Director
Correspondence AddressSussex Cottage
Sussex Mews East
London
W2 2TS
Director NameLucian Charles Grainge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(17 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 26 June 2008)
RoleChairman & CEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Halsteads
3 Fife Road
East Sheen
London
SW14 7EW
Director NameMalcolm John Swatton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(20 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 March 2016)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Lodge Cottage
Summerhill Lane, Lindfield
Haywards Heath
West Sussex
RH16 1RN
Director NameMr David Thomas Bryant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(21 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 19 January 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address37 Ramillies Road
Chiswick
London
W4 1JW
Director NameMr David Spencer Joseph
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(24 years, 7 months after company formation)
Appointment Duration15 years (resigned 04 July 2023)
RoleChairman & CEO
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG

Contact

Websiteumusic.co.uk

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Universal Music Leisure LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return29 March 2024 (3 weeks, 4 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

29 January 2003Delivered on: 17 February 2003
Satisfied on: 30 July 2004
Persons entitled: Credit Lyonnais S.A. (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each chargor (including the company ) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security accounts and the security assets (as defined). See the mortgage charge document for full details.
Fully Satisfied
29 January 2003Delivered on: 7 February 2003
Satisfied on: 10 September 2004
Persons entitled: Credit Lyonnais S.A. as Senior Agent and Trustee for Itself and Each of the Finance Parties(The Senior Agent)

Classification: Subordination agreement
Secured details: All monies due or to become due from any obligor to any senior finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company shall on demand pay to the senior agent for application as provided in clause 14.3 of the subordination agreement an amount determined by the senior agent to be equal to the lessor of (a) the outstanding balance of the senior debt and (b) the amount of each turnover receipt. See the mortgage charge document for full details.
Fully Satisfied
11 October 1991Delivered on: 14 October 1991
Persons entitled: Mainstride Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 11 october 1991.
Particulars: The monies held from time to time by the chargee's solicitors pursuant to the provisions of the rent deposit deed.
Outstanding

Filing History

2 April 2024Confirmation statement made on 29 March 2024 with no updates (3 pages)
24 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
5 July 2023Termination of appointment of David Spencer Joseph as a director on 4 July 2023 (1 page)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
6 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
10 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
9 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
27 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 August 2018Director's details changed for Mr David Spencer Joseph on 23 July 2018 (2 pages)
23 August 2018Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages)
23 August 2018Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages)
23 July 2018Change of details for Universal Music Leisure Limited as a person with significant control on 23 July 2018 (2 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
11 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 April 2016Termination of appointment of Malcolm John Swatton as a director on 10 March 2016 (1 page)
13 April 2016Termination of appointment of Malcolm John Swatton as a director on 10 March 2016 (1 page)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(8 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(8 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(8 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(8 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 July 2014Director's details changed for David Spencer Joseph on 22 July 2014 (2 pages)
22 July 2014Director's details changed for David Spencer Joseph on 22 July 2014 (2 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(8 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(8 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (8 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (8 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
1 November 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
1 November 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Spencer Joseph on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Spencer Joseph on 31 October 2012 (2 pages)
21 September 2012Register(s) moved to registered inspection location (1 page)
21 September 2012Register(s) moved to registered inspection location (1 page)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
5 April 2012Full accounts made up to 31 December 2011 (16 pages)
5 April 2012Full accounts made up to 31 December 2011 (16 pages)
27 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
23 January 2012Appointment of David Richard James Sharpe as a director (2 pages)
23 January 2012Appointment of David Richard James Sharpe as a director (2 pages)
23 January 2012Termination of appointment of David Bryant as a director (1 page)
23 January 2012Termination of appointment of David Bryant as a director (1 page)
18 August 2011Termination of appointment of Thomas Fisher as a director (1 page)
18 August 2011Termination of appointment of Thomas Fisher as a director (1 page)
16 August 2011Appointment of Adam Martin Barker as a director (2 pages)
16 August 2011Appointment of Adam Martin Barker as a director (2 pages)
13 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
6 April 2011Full accounts made up to 31 December 2010 (16 pages)
6 April 2011Full accounts made up to 31 December 2010 (16 pages)
28 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
30 March 2010Full accounts made up to 31 December 2009 (16 pages)
30 March 2010Full accounts made up to 31 December 2009 (16 pages)
2 April 2009Full accounts made up to 31 December 2008 (14 pages)
2 April 2009Full accounts made up to 31 December 2008 (14 pages)
24 March 2009Return made up to 21/03/09; full list of members (4 pages)
24 March 2009Return made up to 21/03/09; full list of members (4 pages)
17 July 2008Director appointed david spencer joseph (1 page)
17 July 2008Director appointed david spencer joseph (1 page)
14 July 2008Appointment terminated director lucian grainge (1 page)
14 July 2008Appointment terminated director lucian grainge (1 page)
3 April 2008Full accounts made up to 31 December 2007 (14 pages)
3 April 2008Full accounts made up to 31 December 2007 (14 pages)
25 March 2008Return made up to 21/03/08; full list of members (4 pages)
25 March 2008Return made up to 21/03/08; full list of members (4 pages)
2 April 2007Full accounts made up to 31 December 2006 (14 pages)
2 April 2007Return made up to 21/03/07; full list of members (3 pages)
2 April 2007Full accounts made up to 31 December 2006 (14 pages)
2 April 2007Return made up to 21/03/07; full list of members (3 pages)
4 April 2006Full accounts made up to 31 December 2005 (12 pages)
4 April 2006Full accounts made up to 31 December 2005 (12 pages)
22 March 2006Return made up to 21/03/06; full list of members (3 pages)
22 March 2006Return made up to 21/03/06; full list of members (3 pages)
3 March 2006Accounting reference date extended from 29/12/05 to 31/12/05 (1 page)
3 March 2006Accounting reference date extended from 29/12/05 to 31/12/05 (1 page)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
7 July 2005Location of register of members (1 page)
7 July 2005Location of register of members (1 page)
20 June 2005Registered office changed on 20/06/05 from: 364-366 kensington high street london W14 8NS (1 page)
20 June 2005Registered office changed on 20/06/05 from: 364-366 kensington high street london W14 8NS (1 page)
15 June 2005Registered office changed on 15/06/05 from: po box 1420 1 sussex place hammersmith london W6 9XS (1 page)
15 June 2005Registered office changed on 15/06/05 from: po box 1420 1 sussex place hammersmith london W6 9XS (1 page)
6 April 2005Return made up to 21/03/05; full list of members (3 pages)
6 April 2005Return made up to 21/03/05; full list of members (3 pages)
29 March 2005Full accounts made up to 31 December 2004 (12 pages)
29 March 2005Full accounts made up to 31 December 2004 (12 pages)
6 January 2005Auditor's resignation (1 page)
6 January 2005Auditor's resignation (1 page)
20 December 2004New director appointed (1 page)
20 December 2004New director appointed (1 page)
30 October 2004Full accounts made up to 31 December 2003 (12 pages)
30 October 2004Full accounts made up to 31 December 2003 (12 pages)
10 September 2004Declaration of satisfaction of mortgage/charge (5 pages)
10 September 2004Declaration of satisfaction of mortgage/charge (5 pages)
18 August 2004Location of register of members (1 page)
18 August 2004Location of register of members (1 page)
3 August 2004New director appointed (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (1 page)
30 July 2004Declaration of satisfaction of mortgage/charge (12 pages)
30 July 2004Declaration of satisfaction of mortgage/charge (12 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (1 page)
1 June 2004New secretary appointed (1 page)
24 March 2004Return made up to 21/03/04; full list of members (2 pages)
24 March 2004Return made up to 21/03/04; full list of members (2 pages)
12 March 2004Full accounts made up to 31 December 2002 (13 pages)
12 March 2004Full accounts made up to 31 December 2002 (13 pages)
13 October 2003Delivery ext'd 3 mth 29/12/02 (2 pages)
13 October 2003Delivery ext'd 3 mth 29/12/02 (2 pages)
30 August 2003Auditor's resignation (2 pages)
30 August 2003Auditor's resignation (2 pages)
24 June 2003Full accounts made up to 31 December 2001 (14 pages)
24 June 2003Full accounts made up to 31 December 2001 (14 pages)
31 March 2003Return made up to 21/03/03; full list of members (2 pages)
31 March 2003Return made up to 21/03/03; full list of members (2 pages)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
17 February 2003Particulars of mortgage/charge (18 pages)
17 February 2003Particulars of mortgage/charge (18 pages)
10 February 2003Director's particulars changed (1 page)
10 February 2003Director's particulars changed (1 page)
7 February 2003Particulars of mortgage/charge (9 pages)
7 February 2003Particulars of mortgage/charge (9 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 January 2003Memorandum and Articles of Association (8 pages)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2003Memorandum and Articles of Association (8 pages)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2002Delivery ext'd 3 mth 29/12/01 (2 pages)
30 August 2002Delivery ext'd 3 mth 29/12/01 (2 pages)
1 July 2002Location of register of members (1 page)
1 July 2002Location of register of members (1 page)
16 June 2002Auditor's resignation (1 page)
16 June 2002Auditor's resignation (1 page)
29 May 2002Full accounts made up to 31 December 2000 (11 pages)
29 May 2002Full accounts made up to 31 December 2000 (11 pages)
27 March 2002Return made up to 21/03/02; full list of members (2 pages)
27 March 2002Return made up to 21/03/02; full list of members (2 pages)
23 October 2001Delivery ext'd 3 mth 29/12/00 (2 pages)
23 October 2001Delivery ext'd 3 mth 29/12/00 (2 pages)
3 July 2001New director appointed (1 page)
3 July 2001New director appointed (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
22 March 2001Return made up to 21/03/01; no change of members (2 pages)
22 March 2001Return made up to 21/03/01; no change of members (2 pages)
19 March 2001Director's particulars changed (1 page)
19 March 2001Director's particulars changed (1 page)
19 February 2001Accounting reference date extended from 30/06/00 to 29/12/00 (1 page)
19 February 2001Accounting reference date extended from 30/06/00 to 29/12/00 (1 page)
12 February 2001Full accounts made up to 30 June 1999 (14 pages)
12 February 2001Full accounts made up to 30 June 1999 (14 pages)
24 May 2000Location of register of members (1 page)
24 May 2000Location of register of members (1 page)
14 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
14 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
28 March 2000Return made up to 21/03/00; no change of members (3 pages)
28 March 2000Return made up to 21/03/00; no change of members (3 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
20 April 1999Return made up to 21/03/99; full list of members (7 pages)
20 April 1999Return made up to 21/03/99; full list of members (7 pages)
26 March 1999Full accounts made up to 31 December 1997 (15 pages)
26 March 1999Full accounts made up to 31 December 1997 (15 pages)
16 February 1999Auditor's resignation (4 pages)
16 February 1999Auditor's resignation (4 pages)
9 February 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
9 February 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
15 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
15 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
12 August 1998Full accounts made up to 31 December 1996 (18 pages)
12 August 1998Full accounts made up to 31 December 1996 (18 pages)
21 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/04/98
(1 page)
21 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/04/98
(1 page)
18 April 1998Return made up to 21/03/98; full list of members (8 pages)
18 April 1998Location of register of members (1 page)
18 April 1998Return made up to 21/03/98; full list of members (8 pages)
18 April 1998Location of register of members (1 page)
21 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
21 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
7 April 1997Return made up to 21/03/97; full list of members (7 pages)
7 April 1997Return made up to 21/03/97; full list of members (7 pages)
30 December 1996Auditor's resignation (1 page)
30 December 1996Auditor's resignation (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director's particulars changed (1 page)
17 December 1996Director's particulars changed (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
25 October 1996Full accounts made up to 31 December 1995 (18 pages)
25 October 1996Full accounts made up to 31 December 1995 (18 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
20 September 1996Director's particulars changed (1 page)
20 September 1996Director's particulars changed (1 page)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
27 August 1996Registered office changed on 27/08/96 from: 72, black lion lane hammersmith londonsmith W6 9BE. (1 page)
27 August 1996Secretary resigned;director resigned (2 pages)
27 August 1996Registered office changed on 27/08/96 from: 72, black lion lane hammersmith londonsmith W6 9BE. (1 page)
27 August 1996New secretary appointed (1 page)
27 August 1996Secretary resigned;director resigned (2 pages)
27 August 1996New secretary appointed (1 page)
26 April 1996Return made up to 21/03/96; no change of members (10 pages)
26 April 1996Return made up to 21/03/96; no change of members (10 pages)
6 November 1995Full accounts made up to 31 December 1994 (17 pages)
6 November 1995Full accounts made up to 31 December 1994 (17 pages)
25 April 1995Return made up to 21/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 April 1995Return made up to 21/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
3 November 1994Full accounts made up to 31 December 1993 (18 pages)
3 November 1994Full accounts made up to 31 December 1993 (18 pages)
3 February 1994Full accounts made up to 31 March 1993 (18 pages)
3 February 1994Full accounts made up to 31 March 1993 (18 pages)
4 June 1993Return made up to 21/03/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
4 June 1993Return made up to 21/03/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
4 February 1993Full accounts made up to 31 March 1992 (16 pages)
4 February 1993Full accounts made up to 31 March 1992 (16 pages)
9 June 1992Full accounts made up to 31 March 1991 (10 pages)
9 June 1992Full accounts made up to 31 March 1991 (10 pages)
1 May 1992Return made up to 21/03/92; no change of members (7 pages)
1 May 1992Return made up to 21/03/92; no change of members (7 pages)
14 October 1991Particulars of mortgage/charge (3 pages)
14 October 1991Particulars of mortgage/charge (3 pages)
3 October 1991Full accounts made up to 31 March 1990 (9 pages)
3 October 1991Full accounts made up to 31 March 1990 (9 pages)
28 March 1990Full accounts made up to 31 March 1989 (9 pages)
28 March 1990Full accounts made up to 31 March 1989 (9 pages)
14 June 1989Full accounts made up to 31 March 1988 (13 pages)
14 June 1989Full accounts made up to 31 March 1988 (13 pages)
14 December 1987Full accounts made up to 31 March 1987 (9 pages)
14 December 1987Full accounts made up to 31 March 1987 (9 pages)
15 June 1987Full accounts made up to 31 March 1986 (10 pages)
15 June 1987Full accounts made up to 31 March 1986 (10 pages)
7 November 1983Incorporation (14 pages)
7 November 1983Incorporation (14 pages)