Company NameCommunity Music Limited
Company StatusActive
Company Number01967704
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 December 1985(38 years, 5 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameJohn Eugene Prince
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 24 Colberg Place
Stamford Hill
London
N16 5RB
Director NameHelen Lorraine Searle
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1999(13 years, 8 months after company formation)
Appointment Duration24 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chapel 26a Munster Road
London
SW6 4EN
Director NameMr Ehsan Haque
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2014(29 years after company formation)
Appointment Duration9 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address6 Tasso Road
London
W6 8LZ
Director NameMr Adrian Sykes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(37 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleMusic Industry Professional
Country of ResidenceEngland
Correspondence Address192-196 Hanbury Street
London
E1 5HU
Secretary NameMr John Prince
StatusCurrent
Appointed30 November 2023(38 years after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressThe Brady Arts Centre 192-6 Hanbury Street
London
E1 5HU
Director NameMr Russell Eric Gilderson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(5 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 October 1991)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address26 Top House Rise
Chingford
London
E4 7EE
Director NameLinda Susan Gilbert
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 October 1993)
RoleEducation Advisor-Music
Correspondence AddressWillow End Chess Hill
Loudwater
Hertfordshire
WD3 4HU
Director NameKatherine Jane Venner
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(5 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 November 2000)
RoleArts Administrator
Correspondence Address33 Nevil Road
Bishopston
Bristol
Avon
BS7 9EG
Secretary NameTimothy Robert Howes Whitworth
NationalityBritish
StatusResigned
Appointed13 July 1991(5 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 January 1992)
RoleCompany Director
Correspondence Address50 Anson Road
London
N7 0AB
Secretary NameDavid Allan O'Donnell
NationalityBritish
StatusResigned
Appointed13 July 1993(7 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 26 August 2008)
RoleCompany Director
Correspondence Address60 Arngask Road
London
SE6 1XU
Director NameJohn Ashok Pandit
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1995(9 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 18 November 2005)
RoleCommunity Worker
Correspondence Address59 Charles Rowan House
Margery Street
London
Wc1
Director NameStephen Michael Walters
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2000)
RoleA&R Manager
Correspondence Address3 Temple Sheen
East Sheen
London
SW14 7RP
Director NameAntony Michael MacDonald
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(13 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 2002)
RoleConsultant
Correspondence Address22a Bourne Avenue
Salisbury
Wiltshire
SP1 1LS
Director NameMrs Alison Elizabeth Hart
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(13 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 May 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Drews Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameJohn Northcote
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(13 years, 11 months after company formation)
Appointment Duration6 years (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 New Road
Sands
High Wycombe
Buckinghamshire
HP12 4LH
Director NameAnne Weeks
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(14 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 November 2005)
RoleCompany Director
Correspondence Address25 Gauden Road
London
SW4 6LR
Director NameVictor Redwood Sawyerr
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(14 years, 11 months after company formation)
Appointment Duration5 years (resigned 18 November 2005)
RoleMusician
Correspondence Address132 Eardley Road
London
SW16 5TG
Director NameShreela Ghosh
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 February 2003)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Road
London
N4 3SQ
Director NameDr Pauline Muir
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(17 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 14 July 2022)
RoleLecturer
Country of ResidenceEngland
Correspondence Address98 Shrewsbury Lane
Shooters Hill
London
SE18 3JL
Director NameDon Gratton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 March 2005)
RoleRetired
Correspondence Address17 Glenshiel Road
London
SE19 1AQ
Director NameMr Brian De Lord
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(19 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 15 July 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address7 East Church Field Road
London
W3 7LL
Director NameMr Neil Edward Cartwright
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(20 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 19 February 2021)
RoleMusic Business Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brook Street
Twyford
RG10 9NX
Director NameCrispin David Templeton Parry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(21 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 November 2009)
RoleManager
Correspondence Address6a Somerset Road
Brentford
Middlesex
TW8 8BX
Secretary NameMiss Maricia Klincke
NationalityBritish
StatusResigned
Appointed26 August 2008(22 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 02 December 2019)
RoleCompany Director
Correspondence AddressThe Brady Arts Centre 192-6 Hanbury Street
London
E1 5HU
Director NameMs Vanessa Mary Chadwick
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(24 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 January 2015)
RoleOut Of School Hours Learning Advisor
Country of ResidenceUnited Kingdom
Correspondence Address235 Old Ford Road
London
E3 5NQ
Director NameMr Steven Chandra Savale
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(26 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 2014)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address19 Mary Dachelor House
Grove Lane
London
SE5 8FB
Director NameMr Joshua McCarron
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(28 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 December 2019)
RoleSenior Business Analyst
Country of ResidenceUnited Kingdom
Correspondence Address44 Hardman Road
Kingston Upon Thames
Surrey
KT2 6RH
Director NameMr Pedro Kuster
Date of BirthMay 1991 (Born 33 years ago)
NationalityItalian
StatusResigned
Appointed19 October 2015(29 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 2016)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address33 Bristow Road
London
SE19 1JX
Director NameMr Joseph Livingstone
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(31 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 2019)
RoleDirector Of Strategy
Country of ResidenceUnited Kingdom
Correspondence Address63 Dallin Road
London
SE18 3NX
Secretary NameMr Richard John Clegg
StatusResigned
Appointed27 November 2019(34 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 September 2023)
RoleCompany Director
Correspondence AddressThe Brady Arts Centre 192-6 Hanbury Street
London
E1 5HU

Contact

Websitewww.cmsounds.com
Telephone020 73770621
Telephone regionLondon

Location

Registered AddressThe Brady Arts Centre
192-6 Hanbury Street
London
E1 5HU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Turnover£542,959
Net Worth£208,681
Cash£116,430
Current Liabilities£36,789

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

22 February 2021Termination of appointment of Neil Edward Cartwright as a director on 19 February 2021 (1 page)
21 December 2020Accounts for a small company made up to 31 March 2020 (38 pages)
8 October 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
5 December 2019Termination of appointment of Joshua Mccarron as a director on 2 December 2019 (1 page)
5 December 2019Termination of appointment of Maricia Klincke as a secretary on 2 December 2019 (1 page)
5 December 2019Termination of appointment of Joseph Livingstone as a director on 2 December 2019 (1 page)
29 November 2019Appointment of Mr Richard John Clegg as a secretary on 27 November 2019 (2 pages)
11 November 2019Accounts for a small company made up to 31 March 2019 (34 pages)
18 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
10 October 2018Accounts for a small company made up to 31 March 2018 (32 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
11 October 2017Accounts for a small company made up to 31 March 2017 (31 pages)
11 October 2017Accounts for a small company made up to 31 March 2017 (31 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Appointment of Mr Joseph Livingstone as a director on 13 July 2017 (2 pages)
13 July 2017Appointment of Mr Joseph Livingstone as a director on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 November 2016Full accounts made up to 31 March 2016 (30 pages)
17 November 2016Full accounts made up to 31 March 2016 (30 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
21 April 2016Termination of appointment of Pedro Kuster as a director on 1 April 2016 (1 page)
21 April 2016Termination of appointment of Pedro Kuster as a director on 1 April 2016 (1 page)
17 November 2015Appointment of Mr Pedro Kuster as a director on 19 October 2015 (2 pages)
17 November 2015Appointment of Mr Pedro Kuster as a director on 19 October 2015 (2 pages)
18 September 2015Full accounts made up to 31 March 2015 (31 pages)
18 September 2015Full accounts made up to 31 March 2015 (31 pages)
7 August 2015Annual return made up to 13 July 2015 no member list (7 pages)
7 August 2015Annual return made up to 13 July 2015 no member list (7 pages)
4 August 2015Auditor's resignation (2 pages)
4 August 2015Auditor's resignation (2 pages)
21 July 2015Appointment of Mr Ehsan Haque as a director on 9 December 2014 (2 pages)
21 July 2015Appointment of Mr Ehsan Haque as a director on 9 December 2014 (2 pages)
21 July 2015Director's details changed for Mr Joshua Mccarron on 20 July 2015 (2 pages)
21 July 2015Termination of appointment of Brian De Lord as a director on 15 July 2014 (1 page)
21 July 2015Termination of appointment of Vanessa Mary Chadwick as a director on 12 January 2015 (1 page)
21 July 2015Termination of appointment of Vanessa Mary Chadwick as a director on 12 January 2015 (1 page)
21 July 2015Director's details changed for Mr Joshua Mccarron on 20 July 2015 (2 pages)
21 July 2015Appointment of Mr Joshua Mccarron as a director on 23 July 2014 (2 pages)
21 July 2015Appointment of Mr Ehsan Haque as a director on 9 December 2014 (2 pages)
21 July 2015Appointment of Mr Joshua Mccarron as a director on 23 July 2014 (2 pages)
21 July 2015Termination of appointment of Brian De Lord as a director on 15 July 2014 (1 page)
18 July 2014Full accounts made up to 31 March 2014 (32 pages)
18 July 2014Full accounts made up to 31 March 2014 (32 pages)
14 July 2014Annual return made up to 13 July 2014 no member list (7 pages)
14 July 2014Annual return made up to 13 July 2014 no member list (7 pages)
27 March 2014Termination of appointment of Steven Savale as a director (1 page)
27 March 2014Termination of appointment of Steven Savale as a director (1 page)
17 October 2013Full accounts made up to 31 March 2013 (31 pages)
17 October 2013Full accounts made up to 31 March 2013 (31 pages)
31 July 2013Annual return made up to 13 July 2013 no member list (8 pages)
31 July 2013Annual return made up to 13 July 2013 no member list (8 pages)
8 November 2012Full accounts made up to 31 March 2012 (24 pages)
8 November 2012Full accounts made up to 31 March 2012 (24 pages)
30 August 2012Appointment of Mr Steven Chandra Savale as a director (2 pages)
30 August 2012Appointment of Mr Steven Chandra Savale as a director (2 pages)
30 August 2012Annual return made up to 13 July 2012 no member list (8 pages)
30 August 2012Annual return made up to 13 July 2012 no member list (8 pages)
20 October 2011Full accounts made up to 31 March 2011 (25 pages)
20 October 2011Full accounts made up to 31 March 2011 (25 pages)
3 August 2011Annual return made up to 13 July 2011 no member list (7 pages)
3 August 2011Secretary's details changed for Maricia Klincke on 3 August 2011 (1 page)
3 August 2011Secretary's details changed for Maricia Klincke on 3 August 2011 (1 page)
3 August 2011Annual return made up to 13 July 2011 no member list (7 pages)
3 August 2011Secretary's details changed for Maricia Klincke on 3 August 2011 (1 page)
3 November 2010Appointment of Ms Vanessa Mary Chadwick as a director (2 pages)
3 November 2010Appointment of Ms Vanessa Mary Chadwick as a director (2 pages)
16 August 2010Full accounts made up to 31 March 2010 (24 pages)
16 August 2010Full accounts made up to 31 March 2010 (24 pages)
12 August 2010Director's details changed for John Eugene Prince on 13 July 2010 (2 pages)
12 August 2010Annual return made up to 13 July 2010 no member list (7 pages)
12 August 2010Director's details changed for John Eugene Prince on 13 July 2010 (2 pages)
12 August 2010Director's details changed for Helen Lorraine Searle on 13 July 2010 (2 pages)
12 August 2010Director's details changed for Helen Lorraine Searle on 13 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Neil Edward Cartwright on 13 July 2010 (2 pages)
12 August 2010Annual return made up to 13 July 2010 no member list (7 pages)
12 August 2010Director's details changed for Mr Neil Edward Cartwright on 13 July 2010 (2 pages)
9 August 2010Director's details changed for Brian De Cord on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Brian De Cord on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Brian De Cord on 9 August 2010 (2 pages)
9 August 2010Termination of appointment of Crispin Parry as a director (1 page)
9 August 2010Termination of appointment of Crispin Parry as a director (1 page)
3 December 2009Full accounts made up to 31 March 2009 (24 pages)
3 December 2009Full accounts made up to 31 March 2009 (24 pages)
22 July 2009Annual return made up to 13/07/09 (4 pages)
22 July 2009Full accounts made up to 31 March 2008 (22 pages)
22 July 2009Annual return made up to 13/07/09 (4 pages)
22 July 2009Full accounts made up to 31 March 2008 (22 pages)
2 December 2008Registered office changed on 02/12/2008 from brady centre 192-196 hanbury street london E1 5HU (2 pages)
2 December 2008Appointment terminated secretary david o'donnell (1 page)
2 December 2008Appointment terminated secretary david o'donnell (1 page)
2 December 2008Registered office changed on 02/12/2008 from brady centre 192-196 hanbury street london E1 5HU (2 pages)
2 December 2008Secretary appointed maricia klincke (2 pages)
2 December 2008Secretary appointed maricia klincke (2 pages)
2 October 2008Annual return made up to 13/07/08 (4 pages)
2 October 2008Annual return made up to 13/07/08 (4 pages)
21 April 2008Annual return made up to 13/07/07
  • 363(287) ‐ Registered office changed on 21/04/08
(5 pages)
21 April 2008Annual return made up to 13/07/07
  • 363(287) ‐ Registered office changed on 21/04/08
(5 pages)
20 November 2007Full accounts made up to 31 March 2007 (23 pages)
20 November 2007Full accounts made up to 31 March 2007 (23 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
5 March 2007Full accounts made up to 31 March 2006 (22 pages)
5 March 2007Full accounts made up to 31 March 2006 (22 pages)
30 October 2006Annual return made up to 13/07/06 (5 pages)
30 October 2006Annual return made up to 13/07/06 (5 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
23 March 2006Full accounts made up to 31 March 2005 (19 pages)
23 March 2006Full accounts made up to 31 March 2005 (19 pages)
4 January 2006New director appointed (2 pages)
4 January 2006Annual return made up to 13/07/05 (6 pages)
4 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Annual return made up to 13/07/05 (6 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
22 March 2005Annual return made up to 13/07/04 (7 pages)
22 March 2005Annual return made up to 13/07/04 (7 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
4 October 2004Full accounts made up to 31 March 2004 (20 pages)
4 October 2004Full accounts made up to 31 March 2004 (20 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
10 December 2003Full accounts made up to 31 March 2003 (20 pages)
10 December 2003Full accounts made up to 31 March 2003 (20 pages)
27 October 2003Annual return made up to 13/07/03
  • 363(287) ‐ Registered office changed on 27/10/03
  • 363(288) ‐ Director resigned
(7 pages)
27 October 2003Annual return made up to 13/07/03
  • 363(287) ‐ Registered office changed on 27/10/03
  • 363(288) ‐ Director resigned
(7 pages)
8 October 2002Full accounts made up to 31 March 2002 (17 pages)
8 October 2002Full accounts made up to 31 March 2002 (17 pages)
2 October 2002Director resigned (1 page)
2 October 2002Annual return made up to 25/06/02 (7 pages)
2 October 2002Annual return made up to 25/06/02 (7 pages)
2 October 2002Director resigned (1 page)
10 December 2001Full accounts made up to 31 March 2001 (19 pages)
10 December 2001Full accounts made up to 31 March 2001 (19 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
6 September 2001Annual return made up to 13/07/01 (5 pages)
6 September 2001Annual return made up to 13/07/01 (5 pages)
28 July 2001Director's particulars changed (1 page)
28 July 2001Director's particulars changed (1 page)
14 March 2001Full accounts made up to 31 March 2000 (19 pages)
14 March 2001Full accounts made up to 31 March 2000 (19 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
5 October 2000Annual return made up to 13/07/00
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
5 October 2000Annual return made up to 13/07/00
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
6 October 1999Full accounts made up to 31 March 1999 (18 pages)
6 October 1999Full accounts made up to 31 March 1999 (18 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
10 August 1999Annual return made up to 13/07/99 (4 pages)
10 August 1999Annual return made up to 13/07/99 (4 pages)
4 December 1998Annual return made up to 13/07/98 (4 pages)
4 December 1998Annual return made up to 13/07/98 (4 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
28 July 1998Annual return made up to 13/07/97 (4 pages)
28 July 1998Annual return made up to 13/07/97 (4 pages)
12 June 1998Registered office changed on 12/06/98 from: 60 farringdon road london EC1R 3BP (1 page)
12 June 1998Registered office changed on 12/06/98 from: 60 farringdon road london EC1R 3BP (1 page)
10 November 1997Full accounts made up to 31 March 1997 (15 pages)
10 November 1997Full accounts made up to 31 March 1997 (15 pages)
30 December 1996Full accounts made up to 31 March 1996 (12 pages)
30 December 1996Full accounts made up to 31 March 1996 (12 pages)
24 July 1996Annual return made up to 13/07/96 (4 pages)
24 July 1996Annual return made up to 13/07/96 (4 pages)
18 July 1995Annual return made up to 13/07/95
  • 363(288) ‐ Director resigned
(4 pages)
18 July 1995Annual return made up to 13/07/95
  • 363(288) ‐ Director resigned
(4 pages)
4 November 1985Memorandum and Articles of Association (17 pages)
4 November 1985Memorandum and Articles of Association (17 pages)