London
N1C 4AG
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(27 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 January 2012(28 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Thomas Clive Fisher |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1987(3 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 01 August 2011) |
Role | Director Of Legal Affairs |
Country of Residence | England |
Correspondence Address | 1 Nevelle Close Binfield Bracknell Berkshire RG42 4AZ |
Director Name | Ms Juliet De Valero Wills |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 18 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barton Olivers Cliff Road Burton Bradstock Dorset DT6 4RB |
Director Name | Andrew Thomas MacDonald |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 August 1996) |
Role | Company Director |
Correspondence Address | 48 Priory Avenue Chiswick London W4 1TY |
Director Name | Mr Maurice Oberstein |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 14 December 1992) |
Role | Company Director |
Correspondence Address | 1 Sussex Place Hammersmith London W6 9EA |
Secretary Name | Andrew Thomas MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 August 1996) |
Role | Company Director |
Correspondence Address | 48 Priory Avenue Chiswick London W4 1TY |
Director Name | Michael Heneghan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 December 1996) |
Role | Company Director |
Correspondence Address | Catharina Victoria Steps Quay 7 High Street Brentford Middlesex TW8 0DX |
Director Name | Mr Roger Ames |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 November 1996) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 2 Telegraph Road London SW15 3SY |
Director Name | Nicholas Bruce Hartley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(12 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Gerard Road London SW13 9QH |
Director Name | John Patrick Kennedy |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 38 Hillway London N6 6HH |
Secretary Name | Michael Anthony Howle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Dowlans Road Great Bookham Surrey KT23 4LE |
Director Name | Neville Clive Ellis |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(14 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 1999) |
Role | Chief Financial Officer |
Correspondence Address | 38 Fielding Road Chiswick London W4 1HR |
Director Name | Peter Duncan Thompson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | Sussex Cottage Sussex Mews East London W2 2TS |
Director Name | Lucian Charles Grainge |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 June 2008) |
Role | Chairman & CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Halsteads 3 Fife Road East Sheen London SW14 7EW |
Director Name | Malcolm John Swatton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(20 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 March 2016) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Lodge Cottage Summerhill Lane, Lindfield Haywards Heath West Sussex RH16 1RN |
Director Name | Mr David Thomas Bryant |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 January 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 37 Ramillies Road Chiswick London W4 1JW |
Director Name | Mr David Spencer Joseph |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(24 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 04 July 2023) |
Role | Chairman & CEO |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Website | umusic.co.uk |
---|
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Universal Music Leisure LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
29 January 2003 | Delivered 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 2003 | Delivered 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 1991 | Delivered 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 |
2 April 2024 | Confirmation statement made on 29 March 2024 with no updates (3 pages) |
---|---|
24 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
5 July 2023 | Termination of appointment of David Spencer Joseph as a director on 4 July 2023 (1 page) |
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
13 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
6 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
10 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
9 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
4 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
27 September 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 August 2018 | Director's details changed for Mr David Spencer Joseph on 23 July 2018 (2 pages) |
23 August 2018 | Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages) |
23 August 2018 | Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages) |
23 July 2018 | Change of details for Universal Music Leisure Limited as a person with significant control on 23 July 2018 (2 pages) |
23 July 2018 | Registered 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 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 April 2016 | Termination of appointment of Malcolm John Swatton as a director on 10 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Malcolm John Swatton as a director on 10 March 2016 (1 page) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 July 2014 | Director's details changed for David Spencer Joseph on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for David Spencer Joseph on 22 July 2014 (2 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (8 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for David Spencer Joseph on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for David Spencer Joseph on 31 October 2012 (2 pages) |
21 September 2012 | Register(s) moved to registered inspection location (1 page) |
21 September 2012 | Register(s) moved to registered inspection location (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
5 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Appointment of David Richard James Sharpe as a director (2 pages) |
23 January 2012 | Appointment of David Richard James Sharpe as a director (2 pages) |
23 January 2012 | Termination of appointment of David Bryant as a director (1 page) |
23 January 2012 | Termination of appointment of David Bryant as a director (1 page) |
18 August 2011 | Termination of appointment of Thomas Fisher as a director (1 page) |
18 August 2011 | Termination of appointment of Thomas Fisher as a director (1 page) |
16 August 2011 | Appointment of Adam Martin Barker as a director (2 pages) |
16 August 2011 | Appointment of Adam Martin Barker as a director (2 pages) |
13 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
17 July 2008 | Director appointed david spencer joseph (1 page) |
17 July 2008 | Director appointed david spencer joseph (1 page) |
14 July 2008 | Appointment terminated director lucian grainge (1 page) |
14 July 2008 | Appointment terminated director lucian grainge (1 page) |
3 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
2 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
2 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
22 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
3 March 2006 | Accounting reference date extended from 29/12/05 to 31/12/05 (1 page) |
3 March 2006 | Accounting reference date extended from 29/12/05 to 31/12/05 (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
7 July 2005 | Location of register of members (1 page) |
7 July 2005 | Location of register of members (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 364-366 kensington high street london W14 8NS (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 364-366 kensington high street london W14 8NS (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: po box 1420 1 sussex place hammersmith london W6 9XS (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: po box 1420 1 sussex place hammersmith london W6 9XS (1 page) |
6 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
6 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
29 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
29 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 January 2005 | Auditor's resignation (1 page) |
6 January 2005 | Auditor's resignation (1 page) |
20 December 2004 | New director appointed (1 page) |
20 December 2004 | New director appointed (1 page) |
30 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (5 pages) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (5 pages) |
18 August 2004 | Location of register of members (1 page) |
18 August 2004 | Location of register of members (1 page) |
3 August 2004 | New director appointed (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (1 page) |
30 July 2004 | Declaration of satisfaction of mortgage/charge (12 pages) |
30 July 2004 | Declaration of satisfaction of mortgage/charge (12 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New secretary appointed (1 page) |
1 June 2004 | New secretary appointed (1 page) |
24 March 2004 | Return made up to 21/03/04; full list of members (2 pages) |
24 March 2004 | Return made up to 21/03/04; full list of members (2 pages) |
12 March 2004 | Full accounts made up to 31 December 2002 (13 pages) |
12 March 2004 | Full accounts made up to 31 December 2002 (13 pages) |
13 October 2003 | Delivery ext'd 3 mth 29/12/02 (2 pages) |
13 October 2003 | Delivery ext'd 3 mth 29/12/02 (2 pages) |
30 August 2003 | Auditor's resignation (2 pages) |
30 August 2003 | Auditor's resignation (2 pages) |
24 June 2003 | Full accounts made up to 31 December 2001 (14 pages) |
24 June 2003 | Full accounts made up to 31 December 2001 (14 pages) |
31 March 2003 | Return made up to 21/03/03; full list of members (2 pages) |
31 March 2003 | Return made up to 21/03/03; full list of members (2 pages) |
28 March 2003 | Director's particulars changed (1 page) |
28 March 2003 | Director's particulars changed (1 page) |
17 February 2003 | Particulars of mortgage/charge (18 pages) |
17 February 2003 | Particulars of mortgage/charge (18 pages) |
10 February 2003 | Director's particulars changed (1 page) |
10 February 2003 | Director's particulars changed (1 page) |
7 February 2003 | Particulars of mortgage/charge (9 pages) |
7 February 2003 | Particulars of mortgage/charge (9 pages) |
30 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
14 January 2003 | Memorandum and Articles of Association (8 pages) |
14 January 2003 | Resolutions
|
14 January 2003 | Resolutions
|
14 January 2003 | Resolutions
|
14 January 2003 | Memorandum and Articles of Association (8 pages) |
14 January 2003 | Resolutions
|
30 August 2002 | Delivery ext'd 3 mth 29/12/01 (2 pages) |
30 August 2002 | Delivery ext'd 3 mth 29/12/01 (2 pages) |
1 July 2002 | Location of register of members (1 page) |
1 July 2002 | Location of register of members (1 page) |
16 June 2002 | Auditor's resignation (1 page) |
16 June 2002 | Auditor's resignation (1 page) |
29 May 2002 | Full accounts made up to 31 December 2000 (11 pages) |
29 May 2002 | Full accounts made up to 31 December 2000 (11 pages) |
27 March 2002 | Return made up to 21/03/02; full list of members (2 pages) |
27 March 2002 | Return made up to 21/03/02; full list of members (2 pages) |
23 October 2001 | Delivery ext'd 3 mth 29/12/00 (2 pages) |
23 October 2001 | Delivery ext'd 3 mth 29/12/00 (2 pages) |
3 July 2001 | New director appointed (1 page) |
3 July 2001 | New director appointed (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
22 March 2001 | Return made up to 21/03/01; no change of members (2 pages) |
22 March 2001 | Return made up to 21/03/01; no change of members (2 pages) |
19 March 2001 | Director's particulars changed (1 page) |
19 March 2001 | Director's particulars changed (1 page) |
19 February 2001 | Accounting reference date extended from 30/06/00 to 29/12/00 (1 page) |
19 February 2001 | Accounting reference date extended from 30/06/00 to 29/12/00 (1 page) |
12 February 2001 | Full accounts made up to 30 June 1999 (14 pages) |
12 February 2001 | Full accounts made up to 30 June 1999 (14 pages) |
24 May 2000 | Location of register of members (1 page) |
24 May 2000 | Location of register of members (1 page) |
14 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
14 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
28 March 2000 | Return made up to 21/03/00; no change of members (3 pages) |
28 March 2000 | Return made up to 21/03/00; no change of members (3 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
20 April 1999 | Return made up to 21/03/99; full list of members (7 pages) |
20 April 1999 | Return made up to 21/03/99; full list of members (7 pages) |
26 March 1999 | Full accounts made up to 31 December 1997 (15 pages) |
26 March 1999 | Full accounts made up to 31 December 1997 (15 pages) |
16 February 1999 | Auditor's resignation (4 pages) |
16 February 1999 | Auditor's resignation (4 pages) |
9 February 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
9 February 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
15 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
15 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
12 August 1998 | Full accounts made up to 31 December 1996 (18 pages) |
12 August 1998 | Full accounts made up to 31 December 1996 (18 pages) |
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
18 April 1998 | Return made up to 21/03/98; full list of members (8 pages) |
18 April 1998 | Location of register of members (1 page) |
18 April 1998 | Return made up to 21/03/98; full list of members (8 pages) |
18 April 1998 | Location of register of members (1 page) |
21 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
21 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
7 April 1997 | Return made up to 21/03/97; full list of members (7 pages) |
7 April 1997 | Return made up to 21/03/97; full list of members (7 pages) |
30 December 1996 | Auditor's resignation (1 page) |
30 December 1996 | Auditor's resignation (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director's particulars changed (1 page) |
17 December 1996 | Director's particulars changed (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
25 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
20 September 1996 | Director's particulars changed (1 page) |
20 September 1996 | Director's particulars changed (1 page) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: 72, black lion lane hammersmith londonsmith W6 9BE. (1 page) |
27 August 1996 | Secretary resigned;director resigned (2 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: 72, black lion lane hammersmith londonsmith W6 9BE. (1 page) |
27 August 1996 | New secretary appointed (1 page) |
27 August 1996 | Secretary resigned;director resigned (2 pages) |
27 August 1996 | New secretary appointed (1 page) |
26 April 1996 | Return made up to 21/03/96; no change of members (10 pages) |
26 April 1996 | Return made up to 21/03/96; no change of members (10 pages) |
6 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
6 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
25 April 1995 | Return made up to 21/03/95; no change of members
|
25 April 1995 | Return made up to 21/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (18 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (18 pages) |
3 February 1994 | Full accounts made up to 31 March 1993 (18 pages) |
3 February 1994 | Full accounts made up to 31 March 1993 (18 pages) |
4 June 1993 | Return made up to 21/03/93; no change of members
|
4 June 1993 | Return made up to 21/03/93; no change of members
|
4 February 1993 | Full accounts made up to 31 March 1992 (16 pages) |
4 February 1993 | Full accounts made up to 31 March 1992 (16 pages) |
9 June 1992 | Full accounts made up to 31 March 1991 (10 pages) |
9 June 1992 | Full accounts made up to 31 March 1991 (10 pages) |
1 May 1992 | Return made up to 21/03/92; no change of members (7 pages) |
1 May 1992 | Return made up to 21/03/92; no change of members (7 pages) |
14 October 1991 | Particulars of mortgage/charge (3 pages) |
14 October 1991 | Particulars of mortgage/charge (3 pages) |
3 October 1991 | Full accounts made up to 31 March 1990 (9 pages) |
3 October 1991 | Full accounts made up to 31 March 1990 (9 pages) |
28 March 1990 | Full accounts made up to 31 March 1989 (9 pages) |
28 March 1990 | Full accounts made up to 31 March 1989 (9 pages) |
14 June 1989 | Full accounts made up to 31 March 1988 (13 pages) |
14 June 1989 | Full accounts made up to 31 March 1988 (13 pages) |
14 December 1987 | Full accounts made up to 31 March 1987 (9 pages) |
14 December 1987 | Full accounts made up to 31 March 1987 (9 pages) |
15 June 1987 | Full accounts made up to 31 March 1986 (10 pages) |
15 June 1987 | Full accounts made up to 31 March 1986 (10 pages) |
7 November 1983 | Incorporation (14 pages) |
7 November 1983 | Incorporation (14 pages) |