Company NameThe Flying Music Group Ltd
DirectorsStuart Walter Galbraith and Detlef Kornett
Company StatusActive
Company Number01823911
CategoryPrivate Limited Company
Incorporation Date12 June 1984(39 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Secretary NameMr David William Drury
StatusCurrent
Appointed03 January 2017(32 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address64 Beaconsfield Road
London
SE3 7LG
Director NameMr Stuart Walter Galbraith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(33 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Beaconsfield Road
London
SE3 7LG
Director NameDetlef Kornett
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed18 August 2017(33 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address64 Beaconsfield Road
London
SE3 7LG
Director NameMr Paul Kenneth Walden
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration3 months (resigned 03 April 1992)
RoleMusic Promoter
Country of ResidenceEngland
Correspondence Address28 Lansdowne Road
London
W11 3LL
Secretary NameStanley Herbert Munson
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 November 2001)
RoleCompany Director
Correspondence AddressWebsters Farm
High Street Glinton
Peterborough
PE6 7LS
Director NameMr Paul Oscar Beuselinck
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(7 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 September 2000)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address12 Southwood Lane
London
N6 5EE
Director NameDon Reedman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed03 April 1992(7 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 December 1999)
RoleArtist & Repertoire
Correspondence AddressProspect Studios
Barnes High Street
London
SW13 9LE
Director NameMr James Frederick Nicol
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(7 years, 9 months after company formation)
Appointment Duration28 years, 4 months (resigned 28 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFm House 110 Clarendon Road
London
Surrey
W11 2HR
Director NameStanley Herbert Munson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(8 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 July 2000)
RoleCompany Director
Correspondence AddressWebsters Farm
High Street Glinton
Peterborough
PE6 7LS
Secretary NameDarryl Jonathan Taylor
StatusResigned
Appointed31 October 2013(29 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 January 2017)
RoleCompany Director
Correspondence AddressFm House 110 Clarendon Road
London
W11 2HR
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed07 November 2001(17 years, 5 months after company formation)
Appointment Duration11 years, 12 months (resigned 31 October 2013)
Correspondence AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD

Contact

Websiteflyingmusicc.com

Location

Registered Address64 Beaconsfield Road
London
SE3 7LG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

32k at £1Mr James Frederick Derek Nicol
40.00%
Ordinary A
32k at £1Mr Paul Walden
40.00%
Ordinary A
8k at £1Mrs Pauline Nicol
10.00%
Ordinary B
8k at £1Mrs Susanna Walden
10.00%
Ordinary B

Financials

Year2014
Turnover£16,474,578
Gross Profit£2,178,710
Net Worth£1,335,136
Cash£1,927,910
Current Liabilities£2,839,925

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

31 May 2011Delivered on: 2 June 2011
Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 May 2011Delivered on: 2 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 1 propeller park 400 north circular road london, fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
1 June 2001Delivered on: 6 June 2001
Satisfied on: 19 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

26 June 2023Registered office address changed from 4th Floor 100 Gray's Inn Road London WC1X 8AL England to 64 Beaconsfield Road London SE3 7LG on 26 June 2023 (1 page)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 January 2023Accounts for a small company made up to 31 December 2021 (22 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 January 2022Accounts for a small company made up to 31 December 2020 (24 pages)
27 May 2021Termination of appointment of Paul Kenneth Walden as a director on 25 May 2021 (1 page)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 January 2021Accounts for a small company made up to 31 December 2019 (22 pages)
20 October 2020Satisfaction of charge 2 in full (2 pages)
25 August 2020Termination of appointment of James Frederick Nicol as a director on 28 July 2020 (1 page)
7 April 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
3 March 2020Accounts for a small company made up to 30 June 2019 (18 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 December 2019Registered office address changed from 100 Gray's Inn Road Fourth Floor London England to 4th Floor 100 Gray's Inn Road London WC1X 8AL on 3 December 2019 (1 page)
17 May 2019Registered office address changed from Fm House 110 Clarendon Road London England W11 2HR to 100 Gray's Inn Road Fourth Floor London on 17 May 2019 (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 30 June 2018 (14 pages)
4 December 2018Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
12 April 2018Group of companies' accounts made up to 31 July 2017 (34 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
11 January 2018Notification of Flying Music Holdings Limited as a person with significant control on 18 August 2017 (2 pages)
11 January 2018Notification of Flying Music Holdings Limited as a person with significant control on 18 August 2017 (2 pages)
5 September 2017Cessation of Paul Kenneth Walden as a person with significant control on 18 August 2017 (2 pages)
5 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
5 September 2017Cessation of James Frederick Nicol as a person with significant control on 18 August 2017 (2 pages)
5 September 2017Cessation of Paul Kenneth Walden as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
5 September 2017Cessation of Paul Kenneth Walden as a person with significant control on 18 August 2017 (2 pages)
5 September 2017Cessation of James Frederick Nicol as a person with significant control on 18 August 2017 (2 pages)
5 September 2017Cessation of James Frederick Nicol as a person with significant control on 5 September 2017 (2 pages)
31 August 2017Appointment of Detlef Kornett as a director on 18 August 2017 (3 pages)
31 August 2017Appointment of Mr Stuart Walter Galbraith as a director on 18 August 2017 (3 pages)
31 August 2017Appointment of Mr Stuart Walter Galbraith as a director on 18 August 2017 (3 pages)
31 August 2017Appointment of Detlef Kornett as a director on 18 August 2017 (3 pages)
15 March 2017Group of companies' accounts made up to 31 July 2016 (34 pages)
15 March 2017Group of companies' accounts made up to 31 July 2016 (34 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Appointment of Mr David William Drury as a secretary on 3 January 2017 (2 pages)
10 January 2017Termination of appointment of Darryl Jonathan Taylor as a secretary on 3 January 2017 (1 page)
10 January 2017Appointment of Mr David William Drury as a secretary on 3 January 2017 (2 pages)
10 January 2017Termination of appointment of Darryl Jonathan Taylor as a secretary on 3 January 2017 (1 page)
7 May 2016Group of companies' accounts made up to 31 July 2015 (26 pages)
7 May 2016Group of companies' accounts made up to 31 July 2015 (26 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 80,000
(5 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 80,000
(5 pages)
23 February 2015Group of companies' accounts made up to 31 July 2014 (25 pages)
23 February 2015Group of companies' accounts made up to 31 July 2014 (25 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 80,000
(5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 80,000
(5 pages)
28 April 2014Group of companies' accounts made up to 31 July 2013 (24 pages)
28 April 2014Group of companies' accounts made up to 31 July 2013 (24 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 80,000
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 80,000
(5 pages)
7 November 2013Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 7 November 2013 (1 page)
7 November 2013Termination of appointment of Slc Registrars Limited as a secretary (1 page)
7 November 2013Termination of appointment of Slc Registrars Limited as a secretary (1 page)
7 November 2013Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 7 November 2013 (1 page)
7 November 2013Appointment of Darryl Jonathan Taylor as a secretary (1 page)
7 November 2013Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 7 November 2013 (1 page)
7 November 2013Appointment of Darryl Jonathan Taylor as a secretary (1 page)
5 February 2013Group of companies' accounts made up to 31 July 2012 (24 pages)
5 February 2013Group of companies' accounts made up to 31 July 2012 (24 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 May 2012Group of companies' accounts made up to 31 July 2011 (24 pages)
2 May 2012Group of companies' accounts made up to 31 July 2011 (24 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
17 February 2011Group of companies' accounts made up to 31 July 2010 (22 pages)
17 February 2011Group of companies' accounts made up to 31 July 2010 (22 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 January 2011Director's details changed for Mr Paul Walden on 1 December 2010 (2 pages)
21 January 2011Director's details changed for Mr Paul Walden on 1 December 2010 (2 pages)
21 January 2011Director's details changed (2 pages)
21 January 2011Director's details changed for Mr Paul Walden on 1 December 2010 (2 pages)
21 January 2011Director's details changed (2 pages)
20 May 2010Group of companies' accounts made up to 31 July 2009 (24 pages)
20 May 2010Group of companies' accounts made up to 31 July 2009 (24 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for James Frederick Derek Nicol on 1 October 2009 (2 pages)
20 November 2009Director's details changed for James Frederick Derek Nicol on 1 October 2009 (2 pages)
20 November 2009Director's details changed for James Frederick Derek Nicol on 1 October 2009 (2 pages)
22 January 2009Full accounts made up to 31 July 2008 (19 pages)
22 January 2009Full accounts made up to 31 July 2008 (19 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 June 2008Accounts for a small company made up to 31 July 2007 (8 pages)
2 June 2008Accounts for a small company made up to 31 July 2007 (8 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 October 2007Secretary's particulars changed (1 page)
11 October 2007Secretary's particulars changed (1 page)
1 October 2007Registered office changed on 01/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
1 October 2007Registered office changed on 01/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
7 June 2007Full accounts made up to 31 July 2006 (21 pages)
7 June 2007Full accounts made up to 31 July 2006 (21 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 June 2006Full accounts made up to 31 July 2005 (20 pages)
5 June 2006Full accounts made up to 31 July 2005 (20 pages)
27 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 June 2005Full accounts made up to 31 July 2004 (19 pages)
6 June 2005Full accounts made up to 31 July 2004 (19 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
5 August 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
5 August 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
5 August 2004£ ic 132000/88000 15/07/04 £ sr 44000@1=44000 (1 page)
5 August 2004£ ic 132000/88000 15/07/04 £ sr 44000@1=44000 (1 page)
2 June 2004Accounts for a medium company made up to 31 July 2003 (19 pages)
2 June 2004Accounts for a medium company made up to 31 July 2003 (19 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 June 2003Declaration of satisfaction of mortgage/charge (1 page)
19 June 2003Declaration of satisfaction of mortgage/charge (1 page)
6 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 June 2003Full accounts made up to 31 July 2002 (18 pages)
1 June 2003Full accounts made up to 31 July 2002 (18 pages)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 March 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
22 March 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
26 February 2002Director's particulars changed (1 page)
26 February 2002Director's particulars changed (1 page)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 February 2002Location of register of members (1 page)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 February 2002Location of register of members (1 page)
21 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2002Registered office changed on 07/01/02 from: watchmaker court 33 st johns lane london EC1M 4DB (1 page)
7 January 2002Registered office changed on 07/01/02 from: watchmaker court 33 st johns lane london EC1M 4DB (1 page)
6 December 2001New secretary appointed (1 page)
6 December 2001New secretary appointed (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001Secretary resigned (1 page)
12 July 2001Company name changed west sussex developments LIMITED\certificate issued on 12/07/01 (2 pages)
12 July 2001Company name changed west sussex developments LIMITED\certificate issued on 12/07/01 (2 pages)
5 July 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
5 July 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
6 June 2001Particulars of mortgage/charge (5 pages)
6 June 2001Particulars of mortgage/charge (5 pages)
25 January 2001Full accounts made up to 31 March 2000 (7 pages)
25 January 2001Full accounts made up to 31 March 2000 (7 pages)
2 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 October 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
3 October 2000Director resigned (1 page)
3 October 2000Declaration of assistance for shares acquisition (4 pages)
3 October 2000Director resigned (1 page)
3 October 2000Declaration of assistance for shares acquisition (4 pages)
3 October 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
27 July 2000Director resigned (2 pages)
27 July 2000Director resigned (2 pages)
20 March 2000Return made up to 13/12/99; full list of members (9 pages)
20 March 2000Return made up to 13/12/99; full list of members (9 pages)
10 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
10 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
14 December 1999£ ic 172000/132000 02/12/99 £ sr 40000@1=40000 (2 pages)
14 December 1999Memorandum and Articles of Association (6 pages)
14 December 1999Memorandum and Articles of Association (6 pages)
14 December 1999£ ic 172000/132000 02/12/99 £ sr 40000@1=40000 (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
13 December 1999Ad 02/12/99--------- £ si 12000@1=12000 £ ic 160000/172000 (2 pages)
13 December 1999Ad 02/12/99--------- £ si 12000@1=12000 £ ic 160000/172000 (2 pages)
12 October 1999Full accounts made up to 31 March 1999 (7 pages)
12 October 1999Full accounts made up to 31 March 1999 (7 pages)
5 February 1999Return made up to 31/12/98; full list of members (8 pages)
5 February 1999Return made up to 31/12/98; full list of members (8 pages)
1 December 1998Full accounts made up to 31 March 1998 (7 pages)
1 December 1998Full accounts made up to 31 March 1998 (7 pages)
11 March 1998Full accounts made up to 31 March 1997 (7 pages)
11 March 1998Full accounts made up to 31 March 1997 (7 pages)
22 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
10 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 November 1995Full accounts made up to 31 March 1995 (7 pages)
22 November 1995Full accounts made up to 31 March 1995 (7 pages)
10 March 1995Registered office changed on 10/03/95 from: 10 soho square london W1V 6EE (1 page)
10 March 1995Registered office changed on 10/03/95 from: 10 soho square london W1V 6EE (1 page)
9 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
15 November 1994Accounts for a small company made up to 31 March 1994 (7 pages)
15 November 1994Accounts for a small company made up to 31 March 1994 (7 pages)
25 January 1994Nc inc already adjusted 03/04/92 (1 page)
25 January 1994Nc inc already adjusted 03/04/92 (1 page)
25 January 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 January 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 November 1989Full accounts made up to 31 March 1988 (1 page)
7 November 1989Full accounts made up to 31 March 1988 (1 page)
4 September 1989Return made up to 31/12/88; full list of members (4 pages)
4 September 1989Return made up to 31/12/88; full list of members (4 pages)
23 February 1988Return made up to 31/12/86; full list of members (4 pages)
23 February 1988Return made up to 31/12/86; full list of members (4 pages)
19 February 1988Return made up to 31/12/87; full list of members (4 pages)
19 February 1988Accounts made up to 31 March 1986 (1 page)
19 February 1988Return made up to 31/12/87; full list of members (4 pages)
19 February 1988Return made up to 31/12/87; full list of members (5 pages)
19 February 1988Accounts made up to 31 March 1986 (1 page)
12 June 1984Incorporation (15 pages)
12 June 1984Incorporation (15 pages)