Company NameWarner Chappell Music Group (UK) Limited
DirectorsKatherine Elizabeth Alderton and Darren Robert Young
Company StatusActive
Company Number01853621
CategoryPrivate Limited Company
Incorporation Date9 October 1984(39 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Katherine Elizabeth Alderton
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(32 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElectric Lighting Station 46 Kensington Court
London
W8 5DA
Director NameMr Darren Robert Young
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(37 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleHead Of Legal & Business Affairs, Warner Chappell
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameBarry William Hitchens
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 1991(6 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2001)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address24 Effingham Road
Long Ditton
Surrey
KT6 5JY
Director NameJohn Hammond
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 May 1997)
RoleMusic Publisher
Correspondence Address16 Purley Oaks Road
Sanderstead
South Croydon
Surrey
CR2 0NP
Director NameRoland John Brunning
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 1993)
RoleMusic Publisher
Correspondence Address87 Hurlingham Court
Ranelagh Gardens
London
SW6 3UR
Secretary NameWilliam Joseph Tierney
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address2 Woodridge Close
Haywards Heath
West Sussex
RH16 3EP
Director NameAndrew David Frederick Gummer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(8 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 January 1998)
RoleMusic Publisher
Correspondence Address23 Highbury Park
London
N5 1TH
Secretary NameSusanna Maria Skinner
NationalityBritish
StatusResigned
Appointed01 February 1994(9 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 August 2002)
RoleCompany Director
Correspondence Address112 Augustus Road
London
SW19 6ER
Director NameJane Mary Dyball
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(13 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 19 June 2013)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address28 Kensington Church Street
London
W8 4EP
Director NameMr Michael Anthony Lavin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(15 years, 3 months after company formation)
Appointment Duration24 years, 2 months (resigned 12 March 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElectric Lighting Station 46 Kensington Court
London
W8 5DA
Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusResigned
Appointed02 August 2002(17 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Secretary NameJane Mary Dyball
NationalityBritish
StatusResigned
Appointed01 March 2004(19 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 July 2004)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address21 Valetta Road
London
W3 7TQ
Director NameMr Roger Denys Booker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(26 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr James Richard Manners
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(28 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 April 2016)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressThe Warner Building
28 Kensington Church Street
London
W8 4EP
Director NameMs Joanne Sian Smith
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(29 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 December 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressElectric Lighting Station 46 Kensington Court
London
W8 5DA
Director NameMr Michael Edward John Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(32 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElectric Lighting Station 46 Kensington Court
London
W8 5DA
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed01 July 2004(19 years, 9 months after company formation)
Appointment Duration19 years, 9 months (resigned 10 April 2024)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitewarnerchappell.co.uk

Location

Registered AddressCannon Place, 78
Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Wmg Acquisition Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return10 May 2023 (1 year ago)
Next Return Due24 May 2024 (1 week, 6 days from now)

Charges

23 December 1984Delivered on: 9 January 1985
Satisfied on: 26 February 2004
Persons entitled:
European Banking Company Limited
National Boston Limited
Creditstalt-Bankverein

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: (Including trade fixtures). 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

23 June 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
6 July 2022Accounts for a dormant company made up to 24 September 2021 (8 pages)
12 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
15 December 2021Appointment of Mr Darren Robert Young as a director on 10 December 2021 (2 pages)
13 December 2021Termination of appointment of Joanne Sian Smith as a director on 10 December 2021 (1 page)
8 July 2021Accounts for a dormant company made up to 30 September 2020 (8 pages)
11 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
14 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
14 April 2020Termination of appointment of Michael Edward John Smith as a director on 13 March 2020 (1 page)
11 October 2019Termination of appointment of Roger Denys Booker as a director on 30 September 2019 (1 page)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
24 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
16 April 2019Secretary's details changed for Olswang Cosec Limited on 1 May 2017 (1 page)
4 July 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
23 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
2 October 2017Appointment of Ms Katherine Elizabeth Alderton as a director on 22 September 2017 (2 pages)
2 October 2017Appointment of Ms Katherine Elizabeth Alderton as a director on 22 September 2017 (2 pages)
12 July 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
12 July 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
31 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 May 2017Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
29 December 2016Appointment of Michael Edward John Smith as a director on 22 December 2016 (2 pages)
29 December 2016Appointment of Michael Edward John Smith as a director on 22 December 2016 (2 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
20 May 2016Director's details changed for Mr Michael Anthony Lavin on 1 April 2016 (2 pages)
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(6 pages)
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(6 pages)
20 May 2016Director's details changed for Ms Joanne Sian Smith on 1 April 2016 (2 pages)
20 May 2016Director's details changed for Mr Michael Anthony Lavin on 1 April 2016 (2 pages)
20 May 2016Director's details changed for Ms Joanne Sian Smith on 1 April 2016 (2 pages)
19 May 2016Termination of appointment of James Richard Manners as a director on 21 April 2016 (1 page)
19 May 2016Termination of appointment of James Richard Manners as a director on 21 April 2016 (1 page)
18 August 2015Auditor's resignation (1 page)
18 August 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (1 page)
6 July 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
6 July 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
22 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(7 pages)
22 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(7 pages)
22 May 2015Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages)
22 May 2015Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages)
22 May 2015Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages)
13 June 2014Appointment of Ms Joanne Sian Smith as a director (3 pages)
13 June 2014Appointment of Ms Joanne Sian Smith as a director (3 pages)
9 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
9 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
30 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(6 pages)
30 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(6 pages)
2 October 2013Appointment of James Richard Manners as a director (3 pages)
2 October 2013Appointment of James Richard Manners as a director (3 pages)
1 October 2013Termination of appointment of Jane Dyball as a director (2 pages)
1 October 2013Termination of appointment of Jane Dyball as a director (2 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 30 September 2011 (11 pages)
4 July 2012Full accounts made up to 30 September 2011 (11 pages)
1 June 2012Director's details changed for Mr Michael Anthony Lavin on 1 October 2009 (2 pages)
1 June 2012Director's details changed for Jane Mary Dyball on 1 October 2009 (2 pages)
1 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
1 June 2012Director's details changed for Jane Mary Dyball on 1 October 2009 (2 pages)
1 June 2012Director's details changed for Mr Michael Anthony Lavin on 1 October 2009 (2 pages)
1 June 2012Director's details changed for Mr Michael Anthony Lavin on 1 October 2009 (2 pages)
1 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
1 June 2012Director's details changed for Jane Mary Dyball on 1 October 2009 (2 pages)
2 September 2011Full accounts made up to 30 September 2010 (12 pages)
2 September 2011Full accounts made up to 30 September 2010 (12 pages)
3 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
13 December 2010Appointment of Mr Roger Denys Booker as a director (3 pages)
13 December 2010Appointment of Mr Roger Denys Booker as a director (3 pages)
17 August 2010Solvency statement dated 19/07/10 (1 page)
17 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 August 2010Solvency statement dated 19/07/10 (1 page)
17 August 2010Statement by directors (1 page)
17 August 2010Statement by directors (1 page)
17 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 August 2010Statement of capital on 17 August 2010
  • GBP 1
(4 pages)
17 August 2010Statement of capital on 17 August 2010
  • GBP 1
(4 pages)
30 June 2010Full accounts made up to 30 September 2009 (13 pages)
30 June 2010Full accounts made up to 30 September 2009 (13 pages)
1 June 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
3 August 2009Full accounts made up to 30 September 2008 (13 pages)
3 August 2009Full accounts made up to 30 September 2008 (13 pages)
2 June 2009Return made up to 10/05/09; full list of members (3 pages)
2 June 2009Return made up to 10/05/09; full list of members (3 pages)
1 August 2008Full accounts made up to 30 September 2007 (13 pages)
1 August 2008Full accounts made up to 30 September 2007 (13 pages)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
31 July 2007Full accounts made up to 30 September 2006 (13 pages)
31 July 2007Full accounts made up to 30 September 2006 (13 pages)
4 June 2007Return made up to 10/05/07; full list of members (7 pages)
4 June 2007Return made up to 10/05/07; full list of members (7 pages)
2 August 2006Full accounts made up to 30 September 2005 (12 pages)
2 August 2006Full accounts made up to 30 September 2005 (12 pages)
14 June 2006Return made up to 10/05/06; full list of members (7 pages)
14 June 2006Return made up to 10/05/06; full list of members (7 pages)
9 November 2005Full accounts made up to 30 September 2004 (12 pages)
9 November 2005Full accounts made up to 30 September 2004 (12 pages)
5 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
5 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
27 May 2005Return made up to 10/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 May 2005Return made up to 10/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
17 February 2005Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
17 February 2005Director's particulars changed (1 page)
1 November 2004Full accounts made up to 30 November 2003 (12 pages)
1 November 2004Full accounts made up to 30 November 2003 (12 pages)
4 October 2004Delivery ext'd 3 mth 30/11/03 (1 page)
4 October 2004Delivery ext'd 3 mth 30/11/03 (1 page)
26 August 2004Registered office changed on 26/08/04 from: interpark house 7 down street london W1J 7AJ (1 page)
26 August 2004New secretary appointed (2 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Registered office changed on 26/08/04 from: interpark house 7 down street london W1J 7AJ (1 page)
26 August 2004New secretary appointed (2 pages)
26 August 2004Secretary resigned (1 page)
26 May 2004Return made up to 10/05/04; full list of members (10 pages)
26 May 2004Return made up to 10/05/04; full list of members (10 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (1 page)
26 February 2004Declaration of satisfaction of mortgage/charge (1 page)
26 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 September 2003Full accounts made up to 30 November 2002 (12 pages)
3 September 2003Full accounts made up to 30 November 2002 (12 pages)
15 May 2003Return made up to 10/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2003Return made up to 10/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002Registered office changed on 14/08/02 from: griffin house 161 hammersmith road london W6 8BS (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002Registered office changed on 14/08/02 from: griffin house 161 hammersmith road london W6 8BS (1 page)
14 August 2002New secretary appointed (2 pages)
3 July 2002Full accounts made up to 30 November 2001 (11 pages)
3 July 2002Full accounts made up to 30 November 2001 (11 pages)
18 June 2002Return made up to 10/05/02; full list of members (7 pages)
18 June 2002Return made up to 10/05/02; full list of members (7 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
15 June 2001Return made up to 10/05/01; full list of members (7 pages)
15 June 2001Return made up to 10/05/01; full list of members (7 pages)
2 May 2001Full accounts made up to 30 November 2000 (11 pages)
2 May 2001Full accounts made up to 30 November 2000 (11 pages)
10 January 2001Return made up to 10/05/00; full list of members (7 pages)
10 January 2001Return made up to 10/05/00; full list of members (7 pages)
25 July 2000Full accounts made up to 30 November 1999 (11 pages)
25 July 2000Full accounts made up to 30 November 1999 (11 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
25 August 1999Director's particulars changed (1 page)
25 August 1999Director's particulars changed (1 page)
1 July 1999Return made up to 10/05/99; no change of members (4 pages)
1 July 1999Return made up to 10/05/99; no change of members (4 pages)
9 April 1999Full accounts made up to 30 November 1998 (11 pages)
9 April 1999Full accounts made up to 30 November 1998 (11 pages)
4 December 1998Full accounts made up to 30 November 1997 (11 pages)
4 December 1998Full accounts made up to 30 November 1997 (11 pages)
18 September 1998Delivery ext'd 3 mth 30/11/97 (2 pages)
18 September 1998Delivery ext'd 3 mth 30/11/97 (2 pages)
8 July 1998Return made up to 10/05/98; full list of members (8 pages)
8 July 1998Return made up to 10/05/98; full list of members (8 pages)
25 February 1998Registered office changed on 25/02/98 from: 129 park st london W1Y 3FA (1 page)
25 February 1998Registered office changed on 25/02/98 from: 129 park st london W1Y 3FA (1 page)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
22 August 1997Ad 30/06/97--------- £ si 37535425@1=37535425 £ ic 102/37535527 (2 pages)
22 August 1997£ nc 200/40000000 27/06/97 (1 page)
22 August 1997£ nc 200/40000000 27/06/97 (1 page)
22 August 1997Ad 30/06/97--------- £ si 37535425@1=37535425 £ ic 102/37535527 (2 pages)
23 July 1997Full accounts made up to 30 June 1996 (11 pages)
23 July 1997Full accounts made up to 30 June 1996 (11 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
28 May 1997Return made up to 10/05/97; no change of members (7 pages)
28 May 1997Return made up to 10/05/97; no change of members (7 pages)
2 May 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
2 May 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
25 April 1997Director's particulars changed (1 page)
25 April 1997Director's particulars changed (1 page)
2 August 1996Full accounts made up to 30 June 1995 (11 pages)
2 August 1996Full accounts made up to 30 June 1995 (11 pages)
10 May 1996Return made up to 10/05/96; no change of members (7 pages)
10 May 1996Return made up to 10/05/96; no change of members (7 pages)
2 May 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
2 May 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
28 June 1995Return made up to 10/05/95; full list of members (10 pages)
28 June 1995Return made up to 10/05/95; full list of members (10 pages)
28 April 1995Full accounts made up to 30 June 1994 (11 pages)
28 April 1995Full accounts made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
10 July 1992Statement of affairs (7 pages)
10 July 1992Ad 06/05/92--------- £ si 100@1 (2 pages)
10 July 1992Ad 06/05/92--------- £ si 100@1 (2 pages)
10 July 1992Statement of affairs (7 pages)
27 May 1992Memorandum and Articles of Association (8 pages)
27 May 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 May 1992Memorandum and Articles of Association (8 pages)
27 May 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 July 1990Full accounts made up to 30 November 1988 (10 pages)
27 July 1990Full accounts made up to 30 November 1988 (10 pages)
27 February 1990Full accounts made up to 30 November 1987 (10 pages)
27 February 1990Full accounts made up to 30 November 1987 (10 pages)
27 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1988Memorandum and Articles of Association (23 pages)
20 October 1988Memorandum and Articles of Association (23 pages)
19 October 1988Company name changed\certificate issued on 19/10/88 (2 pages)
19 October 1988Company name changed\certificate issued on 19/10/88 (2 pages)
15 June 1988Accounts made up to 31 December 1986 (10 pages)
15 June 1988Accounts made up to 31 December 1986 (10 pages)
5 August 1986Company name changed glorycane LIMITED\certificate issued on 05/08/86 (2 pages)
5 August 1986Company name changed glorycane LIMITED\certificate issued on 05/08/86 (2 pages)
9 January 1985Particulars of mortgage/charge (4 pages)
9 January 1985Particulars of mortgage/charge (4 pages)
9 October 1984Certificate of incorporation (1 page)
9 October 1984Certificate of incorporation (1 page)