Company NameUniversal Music Group International Limited
Company StatusActive
Company Number01778189
CategoryPrivate Limited Company
Incorporation Date15 December 1983(40 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(15 years, 1 month after company formation)
Appointment Duration25 years, 2 months
RoleEvo & Cfo
Country of ResidenceUnited States
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusCurrent
Appointed01 June 2004(20 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Simon Lloyd Carmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(33 years, 3 months after company formation)
Appointment Duration7 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Paul Samuel Kramer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(38 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Michael Ashton Kuhn
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1993)
RoleSenior Vice-President - Media
Country of ResidenceEngland
Correspondence Address32 Highbury Place
London
N5 1QP
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration25 years, 7 months (resigned 28 July 2017)
RoleGeneral Counsel-Polygram Inter
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Secretary NameAlan Dennis Graves
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address2 Squires Wood Drive
Chislehurst
Kent
BR7 5RT
Director NameAnthony Hugh Preedy
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1993)
RoleVice President Of Personnel
Correspondence Address34 Sussex House
London
NW1 1RB
Director NameJonathan Patrick Frederick Bradley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(10 years after company formation)
Appointment Duration5 years, 2 months (resigned 26 February 1999)
RoleSenior Legal Adviser
Correspondence Address67 The Vineyard
Richmond
Surrey
TW10 6AS
Director NameDr Gareth Lloyd Jones
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 1996)
RoleSenior Vice President
Correspondence Address27 Leaside Avenue
Muswell Hill
London
N10 3BT
Director NamePeter Matthews
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 December 1996(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1999)
RoleSnr V P Finance
Country of ResidenceEngland
Correspondence Address12 St Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7EW
Secretary NameJonathan Patrick Frederick Bradley
NationalityBritish
StatusResigned
Appointed31 August 1998(14 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 February 1999)
RoleCompany Director
Correspondence Address67 The Vineyard
Richmond
Surrey
TW10 6AS
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed26 February 1999(15 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(27 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Paramjit Jassal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(33 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 January 2022)
RoleChief Financial Officer - Finance Operations
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG

Contact

Websitestore.universal-music.co.uk
Telephone020 74715300
Telephone regionLondon

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

2 at £1Universal Music Leisure LTD
100.00%
Ordinary

Financials

Year2014
Turnover£105,223,000
Gross Profit£101,626,000
Net Worth£42,323,000
Current Liabilities£83,849,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Charges

7 April 2003Delivered on: 28 April 2003
Satisfied on: 4 December 2007
Persons entitled: Credit Lyonnais S.A. France as Senior Agent and Trustee for Itself and Each of the Financeparties

Classification: Accession agreement
Secured details: All indebtedness,obligations and/or liabilities due or to become due from any obligor to any senior finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The outstanding debt and the amount of each turnover receipt; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
15 November 2002Delivered on: 27 November 2002
Satisfied on: 30 August 2003
Persons entitled: Citibank, N.A.

Classification: An account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged account and all amounts standing to the credit of the charged account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
1 June 2020Full accounts made up to 31 December 2019 (31 pages)
17 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
24 May 2019Full accounts made up to 31 December 2018 (27 pages)
25 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
26 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
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)
23 July 2018Change of details for Universal Music Leisure Limited as a person with significant control on 23 July 2018 (2 pages)
25 May 2018Full accounts made up to 31 December 2017 (27 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
12 June 2017Full accounts made up to 31 December 2016 (25 pages)
12 June 2017Full accounts made up to 31 December 2016 (25 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
18 November 2016Full accounts made up to 31 December 2015 (28 pages)
18 November 2016Full accounts made up to 31 December 2015 (28 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(7 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(7 pages)
13 July 2015Full accounts made up to 31 December 2014 (17 pages)
13 July 2015Full accounts made up to 31 December 2014 (17 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(7 pages)
12 June 2014Full accounts made up to 31 December 2013 (17 pages)
12 June 2014Full accounts made up to 31 December 2013 (17 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(7 pages)
9 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages)
9 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (17 pages)
9 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages)
9 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (17 pages)
9 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
9 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
9 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
9 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 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 Andrew Brown on 31 October 2012 (2 pages)
1 November 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
25 September 2012Register(s) moved to registered inspection location (1 page)
25 September 2012Register(s) moved to registered inspection location (1 page)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
10 April 2012Full accounts made up to 31 December 2011 (20 pages)
10 April 2012Full accounts made up to 31 December 2011 (20 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
7 April 2011Full accounts made up to 31 December 2010 (18 pages)
7 April 2011Full accounts made up to 31 December 2010 (18 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 April 2010Full accounts made up to 31 December 2009 (20 pages)
6 April 2010Full accounts made up to 31 December 2009 (20 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 April 2009Full accounts made up to 31 December 2008 (22 pages)
4 April 2009Full accounts made up to 31 December 2008 (22 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
3 April 2008Full accounts made up to 31 December 2007 (20 pages)
3 April 2008Full accounts made up to 31 December 2007 (20 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2007Full accounts made up to 31 December 2006 (19 pages)
5 April 2007Full accounts made up to 31 December 2006 (19 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
1 December 2006Registered office changed on 01/12/06 from: 8 st james's square london SW1Y 4JU (1 page)
1 December 2006Registered office changed on 01/12/06 from: 8 st james's square london SW1Y 4JU (1 page)
27 April 2006Full accounts made up to 31 December 2005 (19 pages)
27 April 2006Full accounts made up to 31 December 2005 (19 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)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
22 July 2005Location of register of members (1 page)
22 July 2005Location of register of members (1 page)
11 July 2005Company name changed universal music international li mited\certificate issued on 11/07/05 (2 pages)
11 July 2005Company name changed universal music international li mited\certificate issued on 11/07/05 (2 pages)
5 April 2005Full accounts made up to 31 December 2004 (19 pages)
5 April 2005Full accounts made up to 31 December 2004 (19 pages)
6 January 2005Auditor's resignation (1 page)
6 January 2005Auditor's resignation (1 page)
5 January 2005Return made up to 31/12/04; full list of members (2 pages)
5 January 2005Return made up to 31/12/04; full list of members (2 pages)
29 October 2004Full accounts made up to 31 December 2003 (19 pages)
29 October 2004Full accounts made up to 31 December 2003 (19 pages)
20 August 2004Location of register of members (1 page)
20 August 2004Location of register of members (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
4 June 2004New secretary appointed (1 page)
4 June 2004New secretary appointed (1 page)
4 February 2004Full accounts made up to 31 December 2002 (17 pages)
4 February 2004Full accounts made up to 31 December 2002 (17 pages)
6 January 2004Return made up to 31/12/03; full list of members (2 pages)
6 January 2004Return made up to 31/12/03; full list of members (2 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 2003Declaration of satisfaction of mortgage/charge (1 page)
30 August 2003Declaration of satisfaction of mortgage/charge (1 page)
30 August 2003Auditor's resignation (2 pages)
24 May 2003Full accounts made up to 31 December 2001 (18 pages)
24 May 2003Full accounts made up to 31 December 2001 (18 pages)
28 April 2003Particulars of mortgage/charge (9 pages)
28 April 2003Particulars of mortgage/charge (9 pages)
7 January 2003Return made up to 31/12/02; full list of members (2 pages)
7 January 2003Return made up to 31/12/02; full list of members (2 pages)
27 November 2002Particulars of mortgage/charge (6 pages)
27 November 2002Particulars of mortgage/charge (6 pages)
10 October 2002Delivery ext'd 3 mth 29/12/01 (2 pages)
10 October 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)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
30 January 2002Full accounts made up to 31 December 2000 (16 pages)
30 January 2002Full accounts made up to 31 December 2000 (16 pages)
4 January 2002Return made up to 31/12/01; full list of members (2 pages)
4 January 2002Return made up to 31/12/01; full list of members (2 pages)
20 September 2001Delivery ext'd 3 mth 29/12/00 (1 page)
20 September 2001Delivery ext'd 3 mth 29/12/00 (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)
2 January 2001Return made up to 31/12/00; no change of members (2 pages)
2 January 2001Return made up to 31/12/00; no change of members (2 pages)
22 December 2000Full accounts made up to 30 June 1999 (17 pages)
22 December 2000Full accounts made up to 30 June 1999 (17 pages)
2 October 2000Director's particulars changed (1 page)
2 October 2000Director's particulars changed (1 page)
24 May 2000Location of register of members (1 page)
24 May 2000Location of register of members (1 page)
16 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
16 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
10 January 2000Return made up to 31/12/99; no change of members (5 pages)
10 January 2000Return made up to 31/12/99; no change of members (5 pages)
4 August 1999Location of register of members (1 page)
4 August 1999Location of register of members (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
15 March 1999Company name changed polygram international LIMITED\certificate issued on 15/03/99 (2 pages)
15 March 1999Company name changed polygram international LIMITED\certificate issued on 15/03/99 (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
16 February 1999Auditor's resignation (4 pages)
16 February 1999Auditor's resignation (4 pages)
1 February 1999Full accounts made up to 31 December 1997 (15 pages)
1 February 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
1 February 1999Full accounts made up to 31 December 1997 (15 pages)
1 February 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
29 January 1999Return made up to 31/12/98; full list of members (7 pages)
29 January 1999Return made up to 31/12/98; full list of members (7 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999Secretary resigned (1 page)
18 January 1999New secretary appointed (2 pages)
18 January 1999New secretary appointed (2 pages)
29 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
29 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
12 February 1997Auditor's resignation (1 page)
12 February 1997Auditor's resignation (1 page)
25 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
31 October 1996Full accounts made up to 31 December 1995 (13 pages)
31 October 1996Full accounts made up to 31 December 1995 (13 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (13 pages)
1 November 1995Full accounts made up to 31 December 1994 (13 pages)
3 November 1994Full accounts made up to 31 December 1993 (12 pages)
3 November 1994Full accounts made up to 31 December 1993 (12 pages)
12 July 1994Registered office changed on 12/07/94 from: 30 berkeley square london W1X 5HA (1 page)
12 July 1994Registered office changed on 12/07/94 from: 30 berkeley square london W1X 5HA (1 page)
9 September 1993Full accounts made up to 31 December 1992 (54 pages)
9 September 1993Full accounts made up to 31 December 1992 (54 pages)
20 July 1992Full accounts made up to 31 December 1991 (59 pages)
20 July 1992Full accounts made up to 31 December 1991 (59 pages)
12 November 1991Full group accounts made up to 31 December 1990 (59 pages)
12 November 1991Full group accounts made up to 31 December 1990 (59 pages)
23 July 1990Full accounts made up to 31 December 1989 (11 pages)
23 July 1990Full accounts made up to 31 December 1989 (11 pages)
1 March 1990Full accounts made up to 31 December 1988 (12 pages)
1 March 1990Full accounts made up to 31 December 1988 (12 pages)
20 January 1990Return made up to 03/01/90; full list of members (4 pages)
20 January 1990Return made up to 03/01/90; full list of members (4 pages)
30 May 1989Full accounts made up to 31 December 1987 (12 pages)
30 May 1989Full accounts made up to 31 December 1987 (12 pages)
20 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
20 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
15 April 1989Memorandum and Articles of Association (32 pages)
15 April 1989Memorandum and Articles of Association (32 pages)
28 November 1988Return made up to 14/10/88; full list of members (4 pages)
28 November 1988Return made up to 14/10/88; full list of members (4 pages)
7 February 1988Full accounts made up to 31 December 1986 (12 pages)
7 February 1988Full accounts made up to 31 December 1986 (12 pages)
27 November 1986Full accounts made up to 31 December 1985 (11 pages)
27 November 1986Full accounts made up to 31 December 1985 (11 pages)
22 March 1984Company name changed\certificate issued on 22/03/84 (2 pages)
22 March 1984Company name changed\certificate issued on 22/03/84 (2 pages)
15 December 1983Incorporation (17 pages)
15 December 1983Certificate of incorporation (1 page)
15 December 1983Incorporation (17 pages)
15 December 1983Certificate of incorporation (1 page)