Company NameFFRR Records Limited
Company StatusActive
Company Number01989940
CategoryPrivate Limited Company
Incorporation Date17 February 1986(38 years, 2 months ago)
Previous NameRapid 585 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Antony David Harlow
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(34 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleWarner Music Uk Ceo
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Michael John Watson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2021(34 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMs Charlotte Chloe Saxe
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(36 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr Roger Ames
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 December 1999)
RoleRecord Company Executive
Country of ResidenceEngland
Correspondence Address2 Telegraph Road
London
SW15 3SY
Director NameMr Colin Stewart Bell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(6 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 1999)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Hillgate Place
London
SW12 9ES
Director NameTracy Martin Bennett
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 December 1999)
RoleA & R Director
Correspondence AddressFlat 3, 2 Melbury Road
London
W14 8LP
Director NamePaul John Lower
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 December 1999)
RoleAccountant
Correspondence AddressRayleigh Lower Road
Cookham
Berkshire
SL6 9EH
Director NameMr John Victor Watson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(6 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 20 July 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18a Willoughby Road
London
NW3 1SA
Director NameKeith Howard Percival Mullock
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(13 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 December 2005)
RoleCompany Director
Correspondence AddressFlat 1
118 Old Brompton Road
London
SW7 3RA
Director NameMr Nicholas James Turner Phillips
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(13 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 April 2007)
RoleChairman
Correspondence AddressThe Gables 13 Fife Road
East Sheen
London
SW14 7EJ
Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusResigned
Appointed30 December 1999(13 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Secretary NameAnne Mansbridge
NationalityBritish
StatusResigned
Appointed01 March 2004(18 years after company formation)
Appointment Duration4 months (resigned 01 July 2004)
RoleLawyer
Correspondence AddressFlat 4
110 Palace Gardens Terrace
London
W8 4RT
Director NameMr Michael Peter Saunter
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(20 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 February 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address45 Cumberland Park
London
W3 6SX
Director NameMatthew John Norman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(20 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 May 2007)
RoleChartered Management Accountant
Correspondence Address28 Verulam Road
Hitchin
Hertfordshire
SG5 1QE
Director NameMr John David Reid
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(21 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Kensington Park Road
London
W11 3BJ
Director NameMr Simon Kenneth Geoffrey Robson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(21 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Kensington Church Street
London
W8 4EP
Director NameMs Rachel Therese Evers
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed20 July 2007(21 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Earlsmead Road
London
NW10 5QB
Director NameMr Roger Denys Booker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(25 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Christopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(25 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Jonathan Peter Cross
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(26 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2014)
RoleBusiness Affairs Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Kensington Church Street
London
W8 4EP
Director NameMr Peter David Breeden
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(28 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMs Kathryn Le Gassick
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(32 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr James Heneage Radice
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(33 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 September 2022)
RoleIn-House Lawyer
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Stuart Vaughn Bergen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2020(34 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 January 2021)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address27 Wrights Lane
London
W8 5SW
Secretary NameTg Registrars Limited (Corporation)
StatusResigned
Appointed12 July 1992(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 December 1999)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed01 July 2004(18 years, 4 months after company formation)
Appointment Duration19 years, 9 months (resigned 10 April 2024)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitewarnerbrother.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

100 at £1Warner Music Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£55,000
Gross Profit-£21,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

15 April 2024Termination of appointment of Olswang Cosec Limited as a secretary on 10 April 2024 (1 page)
12 April 2024Full accounts made up to 30 September 2023 (18 pages)
19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
23 March 2023Full accounts made up to 30 September 2022 (18 pages)
17 October 2022Appointment of Ms Charlotte Chloe Saxe as a director on 30 September 2022 (2 pages)
3 October 2022Termination of appointment of James Heneage Radice as a director on 30 September 2022 (1 page)
5 July 2022Full accounts made up to 24 September 2021 (18 pages)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
22 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
14 July 2021Full accounts made up to 25 September 2020 (17 pages)
24 February 2021Appointment of Mr Michael John Watson as a director on 31 January 2021 (2 pages)
24 February 2021Termination of appointment of Peter David Breeden as a director on 31 January 2021 (1 page)
17 February 2021Appointment of Mr Antony David Harlow as a director on 27 January 2021 (2 pages)
28 January 2021Termination of appointment of Stuart Vaughn Bergen as a director on 27 January 2021 (1 page)
1 October 2020Full accounts made up to 27 September 2019 (18 pages)
22 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
29 May 2020Appointment of Mr Stuart Vaughn Bergen as a director on 21 May 2020 (2 pages)
21 January 2020Termination of appointment of Kathryn Le Gassick as a director on 15 January 2020 (1 page)
8 October 2019Appointment of Mr James Heneage Radice as a director on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of Roger Denys Booker as a director on 30 September 2019 (1 page)
25 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
18 June 2019Full accounts made up to 28 September 2018 (17 pages)
14 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-auth share cap revoked 16/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
14 May 2019Statement of company's objects (2 pages)
16 April 2019Secretary's details changed for Olswang Cosec Limited on 1 May 2017 (1 page)
30 July 2018Director's details changed for Ms Kathryn Le Gassick on 21 June 2018 (2 pages)
27 July 2018Appointment of Ms Kathryn Le Gassick as a director on 21 June 2018
  • ANNOTATION Part Rectified Service address was removed from the public register on 20/09/2018 as it was factually inaccurate.
(3 pages)
2 July 2018Full accounts made up to 29 September 2017 (16 pages)
1 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
25 June 2018Termination of appointment of Christopher John Ancliff as a director on 16 May 2018 (1 page)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
24 May 2017Accounts for a small company made up to 30 September 2016 (16 pages)
24 May 2017Accounts for a small company made up to 30 September 2016 (16 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)
28 June 2016Full accounts made up to 25 September 2015 (15 pages)
28 June 2016Full accounts made up to 25 September 2015 (15 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(6 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(6 pages)
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)
8 July 2015Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
8 July 2015Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages)
8 July 2015Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
8 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(6 pages)
8 July 2015Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages)
8 July 2015Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
8 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(6 pages)
8 July 2015Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages)
24 June 2015Full accounts made up to 26 September 2014 (13 pages)
24 June 2015Full accounts made up to 26 September 2014 (13 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
24 February 2015Appointment of Peter David Breeden as a director on 14 January 2015 (3 pages)
24 February 2015Appointment of Peter David Breeden as a director on 14 January 2015 (3 pages)
24 February 2015Termination of appointment of Simon Kenneth Geoffrey Robson as a director on 13 January 2015 (2 pages)
24 February 2015Termination of appointment of Simon Kenneth Geoffrey Robson as a director on 13 January 2015 (2 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
16 June 2014Full accounts made up to 27 September 2013 (13 pages)
16 June 2014Full accounts made up to 27 September 2013 (13 pages)
14 April 2014Termination of appointment of Jonathan Cross as a director (2 pages)
14 April 2014Termination of appointment of Jonathan Cross as a director (2 pages)
9 October 2013Director's details changed for Simon Kenneth Geoffrey Robson on 12 July 2013 (3 pages)
9 October 2013Director's details changed for Simon Kenneth Geoffrey Robson on 12 July 2013 (3 pages)
10 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
27 November 2012Full accounts made up to 30 September 2012 (13 pages)
27 November 2012Full accounts made up to 30 September 2012 (13 pages)
24 July 2012Appointment of Mr Jonathan Peter Cross as a director (3 pages)
24 July 2012Appointment of Mr Jonathan Peter Cross as a director (3 pages)
24 July 2012Termination of appointment of Rachel Evers as a director (2 pages)
24 July 2012Termination of appointment of Rachel Evers as a director (2 pages)
11 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
20 March 2012Appointment of Mr Christopher John Ancliff as a director (3 pages)
20 March 2012Termination of appointment of John Reid as a director (2 pages)
20 March 2012Termination of appointment of John Reid as a director (2 pages)
20 March 2012Appointment of Mr Christopher John Ancliff as a director (3 pages)
4 January 2012Full accounts made up to 30 September 2011 (12 pages)
4 January 2012Full accounts made up to 30 September 2011 (12 pages)
12 December 2011Appointment of Mr Roger Denys Booker as a director (3 pages)
12 December 2011Appointment of Mr Roger Denys Booker as a director (3 pages)
13 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
6 April 2011Full accounts made up to 24 September 2010 (13 pages)
6 April 2011Full accounts made up to 24 September 2010 (13 pages)
13 July 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
13 July 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
13 July 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
1 April 2010Full accounts made up to 25 September 2009 (13 pages)
1 April 2010Full accounts made up to 25 September 2009 (13 pages)
14 July 2009Return made up to 18/06/09; full list of members (4 pages)
14 July 2009Return made up to 18/06/09; full list of members (4 pages)
28 May 2009Full accounts made up to 26 September 2008 (13 pages)
28 May 2009Full accounts made up to 26 September 2008 (13 pages)
15 July 2008Return made up to 18/06/08; full list of members (4 pages)
15 July 2008Return made up to 18/06/08; full list of members (4 pages)
15 May 2008Full accounts made up to 30 September 2007 (13 pages)
15 May 2008Full accounts made up to 30 September 2007 (13 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (3 pages)
30 August 2007New director appointed (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (3 pages)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007Director resigned (1 page)
22 July 2007Return made up to 18/06/07; full list of members (7 pages)
22 July 2007Return made up to 18/06/07; full list of members (7 pages)
21 May 2007Full accounts made up to 30 September 2006 (13 pages)
21 May 2007Full accounts made up to 30 September 2006 (13 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
1 April 2007Director resigned (1 page)
1 April 2007Director resigned (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006Full accounts made up to 30 September 2005 (12 pages)
18 July 2006Full accounts made up to 30 September 2005 (12 pages)
18 July 2006New director appointed (2 pages)
14 July 2006Return made up to 18/06/06; full list of members (7 pages)
14 July 2006Return made up to 18/06/06; full list of members (7 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
5 August 2005Full accounts made up to 1 October 2004 (13 pages)
5 August 2005Full accounts made up to 1 October 2004 (13 pages)
5 August 2005Full accounts made up to 1 October 2004 (13 pages)
6 July 2005Return made up to 18/06/05; full list of members (7 pages)
6 July 2005Return made up to 18/06/05; full list of members (7 pages)
21 March 2005Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
21 March 2005Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
8 March 2005Full accounts made up to 30 November 2003 (12 pages)
8 March 2005Full accounts made up to 30 November 2003 (12 pages)
30 September 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
30 September 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
6 August 2004Return made up to 18/06/04; full list of members (7 pages)
6 August 2004Return made up to 18/06/04; full list of members (7 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004Registered office changed on 05/08/04 from: interpark house 7 down street london W1J 7AJ (1 page)
5 August 2004Registered office changed on 05/08/04 from: interpark house 7 down street london W1J 7AJ (1 page)
5 August 2004New secretary appointed (2 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
1 October 2003Full accounts made up to 30 November 2002 (14 pages)
1 October 2003Full accounts made up to 30 November 2002 (14 pages)
8 July 2003Return made up to 18/06/03; full list of members
  • 363(287) ‐ Registered office changed on 08/07/03
(8 pages)
8 July 2003Return made up to 18/06/03; full list of members
  • 363(287) ‐ Registered office changed on 08/07/03
(8 pages)
9 May 2003Director's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
14 October 2002Full accounts made up to 30 November 2001 (13 pages)
14 October 2002Full accounts made up to 30 November 2001 (13 pages)
27 September 2002Delivery ext'd 3 mth 30/11/01 (1 page)
27 September 2002Delivery ext'd 3 mth 30/11/01 (1 page)
28 June 2002Return made up to 18/06/02; full list of members (7 pages)
28 June 2002Return made up to 18/06/02; full list of members (7 pages)
28 September 2001Full accounts made up to 30 November 2000 (15 pages)
28 September 2001Full accounts made up to 30 November 2000 (15 pages)
4 July 2001Return made up to 18/06/01; full list of members (7 pages)
4 July 2001Return made up to 18/06/01; full list of members (7 pages)
16 November 2000Full accounts made up to 30 December 1999 (16 pages)
16 November 2000Full accounts made up to 30 December 1999 (16 pages)
21 September 2000Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
21 September 2000Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
18 July 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 July 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 January 2000Director resigned (1 page)
24 January 2000New secretary appointed (2 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000New secretary appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000New director appointed (3 pages)
24 January 2000Director resigned (1 page)
24 January 2000Secretary resigned (1 page)
24 January 2000New director appointed (3 pages)
13 October 1999Full accounts made up to 31 December 1998 (16 pages)
13 October 1999Full accounts made up to 31 December 1998 (16 pages)
5 October 1999Return made up to 18/06/99; full list of members (10 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Return made up to 18/06/99; full list of members (10 pages)
3 June 1999Registered office changed on 03/06/99 from: waldon house 57/63 old church street london SW3 5BS (1 page)
3 June 1999Registered office changed on 03/06/99 from: waldon house 57/63 old church street london SW3 5BS (1 page)
29 January 1999Location of register of members (1 page)
29 January 1999Location of register of members (1 page)
8 January 1999Registered office changed on 08/01/99 from: p o box 1422 chancellors house chancellors road london W6 9SG (1 page)
8 January 1999Registered office changed on 08/01/99 from: p o box 1422 chancellors house chancellors road london W6 9SG (1 page)
4 January 1999Full accounts made up to 31 December 1997 (17 pages)
4 January 1999Full accounts made up to 31 December 1997 (17 pages)
14 July 1998Director's particulars changed (1 page)
14 July 1998Return made up to 18/06/98; full list of members (13 pages)
14 July 1998Return made up to 18/06/98; full list of members (13 pages)
14 July 1998Director's particulars changed (1 page)
22 June 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
22 June 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
23 September 1997Full accounts made up to 31 December 1996 (14 pages)
23 September 1997Full accounts made up to 31 December 1996 (14 pages)
13 July 1997Return made up to 18/06/97; full list of members (8 pages)
13 July 1997Return made up to 18/06/97; full list of members (8 pages)
24 July 1996Return made up to 18/06/96; full list of members (8 pages)
24 July 1996Return made up to 18/06/96; full list of members (8 pages)
19 July 1996Full accounts made up to 31 December 1995 (14 pages)
19 July 1996Full accounts made up to 31 December 1995 (14 pages)
28 June 1995Return made up to 18/06/95; full list of members (18 pages)
28 June 1995Return made up to 18/06/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
5 August 1986Company name changed rapid 585 LIMITED\certificate issued on 05/08/86 (2 pages)
5 August 1986Company name changed rapid 585 LIMITED\certificate issued on 05/08/86 (2 pages)
17 February 1986Certificate of incorporation (1 page)
17 February 1986Certificate of incorporation (1 page)