Company NameSoundhouse Limited(The)
Company StatusActive
Company Number01852084
CategoryPrivate Limited Company
Incorporation Date2 October 1984(39 years, 7 months ago)
Previous NameStarspot Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NamePhilip John Lee Horne
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleSound Engineer
Correspondence Address4 Ridge Green Close
South Nutfield
Surrey
RH1 5RW
Director NameMark Kenneth Oliver
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(16 years, 6 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address2 The Magpies
Epping Green
Epping
Essex
CM16 6QG
Director NameGerald Moran O'Riordan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2011(26 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleSenior  Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Goldhawk Industrial Estate 2a Brackenbury
London
W6 0BA
Secretary NameMr Mark Kenneth Oliver
StatusCurrent
Appointed14 December 2012(28 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address2 The Magpies
Epping Green
Essex
CM16 6QG
Director NameMr John Paul Deeley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(6 years, 9 months after company formation)
Appointment Duration22 years, 10 months (resigned 19 May 2014)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEast View Bowling Alley
Crondall
Farnham
Surrey
GU10 5RL
Director NameMrs Victoria Mary Deeley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(6 years, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 19 September 2011)
RoleCopywriter
Correspondence AddressEast View Bowling Alley
Crondall
Farnham
Surrey
GU10 5RL
Secretary NameMrs Victoria Mary Deeley
NationalityBritish
StatusResigned
Appointed27 July 1991(6 years, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 19 September 2011)
RoleCompany Director
Correspondence AddressEast View Bowling Alley
Crondall
Farnham
Surrey
GU10 5RL
Secretary NameJohn Paul Deeley
NationalityBritish
StatusResigned
Appointed19 September 2011(26 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 2012)
RoleCompany Director
Correspondence AddressEast View Bowling Alley
Crondall
Farnham
Surrey
GU10 5RL

Contact

Websitewww.thesoundhousestudios.co.uk/
Email address[email protected]
Telephone020 87432677
Telephone regionLondon

Location

Registered AddressUnit 10 Victoria Industrial Estate
Victoria Road
London
W3 6UU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2013
Net Worth£226,695
Cash£74,970
Current Liabilities£149,692

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

29 March 2022Delivered on: 30 March 2022
Persons entitled:
Morgan Lloyd Trustees Limited as Trustee of the Soundhouse Pension Scheme
Mark Oliver as Trustee of the Soundhouse Pension Scheme
Philip Horne as Trustee of the Soundhouse Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
29 March 2019Delivered on: 5 April 2019
Persons entitled:
Morgan Lloyd Trustees Limited as Trustee of the Soundhouse Pension Scheme
Mark Oliver as Trustee of the Soundhouse Pension Scheme
Philip Horne as Trustee of the Soundhouse Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of the Soundhouse Pension Scheme
Philip Horne as Trustee of the Soundhouse Pension Scheme
Mark Oliver as Trustee of the Soundhouse Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
30 June 2015Delivered on: 6 July 2015
Persons entitled:
Morgan Lloyd Trustees Limited as Trustee of the Soundhouse Pension Scheme
Mark Oliver as Trustee of the Soundhouse Pension Scheme
Philip Horne as Trustee of the Soundhouse Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of the Soundhouse Pension Scheme
Philip Horne as Trustee of the Soundhouse Pension Scheme
Mark Oliver as Trustee of the Soundhouse Pension Scheme
Philip Horne as Trustee of Soundhouse Pension Scheme
Mark Oliver as Trustee of Soundhouse Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Soundhouse Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
30 January 2013Delivered on: 2 February 2013
Persons entitled: Trustees of Soundhouse Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital and equipment see image for full details.
Outstanding
6 December 2011Delivered on: 9 December 2011
Persons entitled: Brixton Properties Limited

Classification: Rent deposit deed
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: Interest in the account and the deposit balance see image for full details.
Outstanding
24 June 1992Delivered on: 6 July 1992
Satisfied on: 11 February 2013
Persons entitled: Clydesdale Bank Public Limited Company

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
12 March 1987Delivered on: 24 March 1987
Satisfied on: 11 February 2013
Persons entitled: Clydesdale Bank Public Limited Company.

Classification: Fixed and floating charge
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 undertaking and all property and assets present and future including bookdebts and uncalled capital.
Fully Satisfied

Filing History

30 October 2023Director's details changed for Mark Kenneth Oliver on 28 October 2023 (2 pages)
30 October 2023Change of details for Mr Mark Kenneth Oliver as a person with significant control on 28 October 2023 (2 pages)
1 September 2023Registered office address changed from The Jmo Practice Suite 3 26 Devonshire Place London W1G 6JE England to Unit 10 Victoria Industrial Estate Victoria Road London W3 6UU on 1 September 2023 (1 page)
1 September 2023Director's details changed for Philip John Lee Horne on 1 September 2023 (2 pages)
1 September 2023Change of details for Mr Philip John Lee Horne as a person with significant control on 1 September 2023 (2 pages)
1 September 2023Director's details changed for Gerald Moran O'riordan on 1 September 2023 (2 pages)
8 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
24 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
8 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
30 March 2022Registration of charge 018520840007, created on 29 March 2022 (39 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
1 September 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
9 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
5 April 2019Registration of charge 018520840006, created on 29 March 2019 (39 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 August 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
1 August 2018Change of details for Mr Philip John Lee Horne as a person with significant control on 25 October 2017 (2 pages)
16 July 2018Cessation of John Paul Deeley as a person with significant control on 25 October 2017 (1 page)
6 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
8 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 January 2017Registered office address changed from 631 the Linen Hall 162-168 Regent Street London London W1B 5TG to The Jmo Practice Suite 3 26 Devonshire Place London W1G 6JE on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 631 the Linen Hall 162-168 Regent Street London London W1B 5TG to The Jmo Practice Suite 3 26 Devonshire Place London W1G 6JE on 10 January 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
5 September 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 137.5
(7 pages)
17 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 137.5
(7 pages)
6 July 2015Registration of charge 018520840005, created on 30 June 2015 (35 pages)
6 July 2015Registration of charge 018520840005, created on 30 June 2015 (35 pages)
11 February 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 137.50
(6 pages)
11 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
11 February 2015Cancellation of shares. Statement of capital on 28 January 2015
  • GBP 137.50
(6 pages)
11 February 2015Purchase of own shares. (3 pages)
11 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
11 February 2015Change of share class name or designation (2 pages)
11 February 2015Purchase of own shares. (3 pages)
11 February 2015Cancellation of shares. Statement of capital on 28 January 2015
  • GBP 137.50
(6 pages)
11 February 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 137.50
(6 pages)
11 February 2015Resolutions
  • RES13 ‐ Re-classify shares 28/01/2015
(1 page)
11 February 2015Change of share class name or designation (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 110
(6 pages)
7 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 110
(6 pages)
18 June 2014Termination of appointment of John Deeley as a director (1 page)
18 June 2014Termination of appointment of John Deeley as a director (1 page)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(7 pages)
23 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(7 pages)
19 June 2013Sub-division of shares on 22 February 2013 (5 pages)
19 June 2013Sub-division of shares on 22 February 2013 (5 pages)
19 June 2013Change of share class name or designation (2 pages)
19 June 2013Change of share class name or designation (2 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 December 2012Appointment of Mr Mark Kenneth Oliver as a secretary (2 pages)
19 December 2012Termination of appointment of John Deeley as a secretary (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Termination of appointment of John Deeley as a secretary (1 page)
19 December 2012Appointment of Mr Mark Kenneth Oliver as a secretary (2 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (8 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (8 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 October 2011Appointment of Gerald Moran O'riordan as a director (3 pages)
31 October 2011Appointment of John Paul Deeley as a secretary (3 pages)
31 October 2011Appointment of Gerald Moran O'riordan as a director (3 pages)
31 October 2011Appointment of John Paul Deeley as a secretary (3 pages)
24 October 2011Termination of appointment of Victoria Deeley as a secretary (1 page)
24 October 2011Termination of appointment of Victoria Deeley as a director (1 page)
24 October 2011Termination of appointment of Victoria Deeley as a director (1 page)
24 October 2011Termination of appointment of Victoria Deeley as a secretary (1 page)
23 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (8 pages)
23 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (8 pages)
16 June 2011Registered office address changed from 631 Linen Hall 162-168 Regent Street London W1B 5TG England on 16 June 2011 (1 page)
16 June 2011Registered office address changed from 17-19 Bedford Street (Ref: Jmo) London WC2E 9HP United Kingdom on 16 June 2011 (1 page)
16 June 2011Registered office address changed from 17-19 Bedford Street (Ref: Jmo) London WC2E 9HP United Kingdom on 16 June 2011 (1 page)
16 June 2011Registered office address changed from 631 Linen Hall 162-168 Regent Street London W1B 5TG England on 16 June 2011 (1 page)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 September 2010Annual return made up to 27 July 2010 (17 pages)
27 September 2010Annual return made up to 27 July 2010 (17 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 September 2009Return made up to 27/07/09; no change of members (5 pages)
3 September 2009Return made up to 27/07/09; no change of members (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2008Registered office changed on 20/11/2008 from G702 1 - 7 harley street london W1G 9QY (1 page)
20 November 2008Registered office changed on 20/11/2008 from G702 1 - 7 harley street london W1G 9QY (1 page)
28 August 2008Return made up to 27/07/08; full list of members (6 pages)
28 August 2008Return made up to 27/07/08; full list of members (6 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 September 2007Return made up to 27/07/07; full list of members (6 pages)
11 September 2007Return made up to 27/07/07; full list of members (6 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 August 2006Return made up to 27/07/06; full list of members (8 pages)
25 August 2006Return made up to 27/07/06; full list of members (8 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 August 2005Return made up to 27/07/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
(8 pages)
9 August 2005Return made up to 27/07/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
(8 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 August 2004Return made up to 27/07/04; full list of members (8 pages)
9 August 2004Return made up to 27/07/04; full list of members (8 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
8 August 2003Return made up to 27/07/03; full list of members (8 pages)
8 August 2003Return made up to 27/07/03; full list of members (8 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 August 2002Return made up to 27/07/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2002Return made up to 27/07/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 August 2001Return made up to 27/07/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(7 pages)
1 August 2001Return made up to 27/07/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(7 pages)
18 August 2000Return made up to 27/07/00; full list of members (7 pages)
18 August 2000Return made up to 27/07/00; full list of members (7 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 August 1999Return made up to 27/07/99; no change of members
  • 363(287) ‐ Registered office changed on 04/08/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 August 1999Return made up to 27/07/99; no change of members
  • 363(287) ‐ Registered office changed on 04/08/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 June 1999Auditor's resignation (1 page)
2 June 1999Auditor's resignation (1 page)
26 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 March 1999Registered office changed on 12/03/99 from: suite 3 26 devonshire place london W1N 1PD (1 page)
12 March 1999Registered office changed on 12/03/99 from: suite 3 26 devonshire place london W1N 1PD (1 page)
19 August 1998Return made up to 27/07/98; full list of members (6 pages)
19 August 1998Return made up to 27/07/98; full list of members (6 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 August 1997Return made up to 27/07/97; full list of members (6 pages)
8 August 1997Return made up to 27/07/97; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 October 1996Director's particulars changed (1 page)
16 October 1996Return made up to 27/07/96; no change of members (5 pages)
16 October 1996Director's particulars changed (1 page)
16 October 1996Return made up to 27/07/96; no change of members (5 pages)
8 October 1996Director's particulars changed (1 page)
8 October 1996Director's particulars changed (1 page)
12 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
26 September 1995Return made up to 27/07/95; no change of members (10 pages)
26 September 1995Return made up to 27/07/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
2 October 1984Certificate of incorporation (1 page)
2 October 1984Certificate of incorporation (1 page)