Company NameMusic Marketing Services Limited
Company StatusActive
Company Number02000217
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years, 1 month ago)
Previous NameMiddlegun Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Thomas Richard Glen Downes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Shillingstone Blandford Road
Blandford
Dorset
DT11 0SF
Director NameMr Rhoderick Martin Swire
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(27 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleChairman
Country of ResidenceEngland
Correspondence Address209 Harbour Yard Chelsea Harbour
London
SW10 0XD
Secretary NameMr Simon James Copping
StatusCurrent
Appointed24 September 2014(28 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address209 Harbour Yard Chelsea Harbour
London
SW10 0XD
Director NameMs Laura Harnett
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(33 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 Arminger Road
London
W12 7BA
Director NameMr Andrew Stewart Ross Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 10 February 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Church Road
Catworth
Cambridgeshire
PE28 0PA
Director NameRichard David Straker Smith
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration20 years, 6 months (resigned 27 June 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Berkeley Gardens
London
W8 4AP
Director NameMr Jonathan Stuart Jarman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration30 years, 10 months (resigned 14 November 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16c Elder Avenue
Crouch End
London
N8 9TH
Secretary NameMr Thomas Richard Glen Downes
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleCompany Director
Correspondence Address41 Upcerne Road
London
SW10 0SE
Secretary NameLouis Raymond
NationalityMalaysian
StatusResigned
Appointed30 November 1994(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 March 1997)
RoleAccountant
Correspondence Address65 Braxted Park
Streatham
London
SW16 3AU
Secretary NameMichael Mahoney Paul O Brien Kenney
NationalityIrish
StatusResigned
Appointed21 October 1997(11 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address6 Campden Road
South Croydon
Surrey
CR2 7EN
Secretary NameMr Shushil Kumar Chohan
NationalityBritish
StatusResigned
Appointed31 March 2002(16 years after company formation)
Appointment Duration11 years, 8 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Amherst Avenue
London
W13 8NQ
Director NameMr John Edward Cable
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(16 years, 3 months after company formation)
Appointment Duration10 years (resigned 27 June 2012)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLe Colombier
Mount Row
St Peter Port
Guernsey
GY1 1NS
Director NameMr Nicholas Roy Hood
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(25 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 June 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Bedford Road
Moor Park
Northwood
Middlesex
HA6 2BB

Contact

Websitewww.quaildigital.com
Email address[email protected]

Location

Registered Address209 Harbour Yard Chelsea Harbour
London
SW10 0XD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£2,479,559
Gross Profit£1,290,799
Net Worth-£168,850
Cash£170,262
Current Liabilities£1,072,463

Accounts

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

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

19 July 2018Delivered on: 3 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 October 2012Delivered on: 18 October 2012
Persons entitled: Mr Thomas Richard Glenn Downes

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Fixed and second floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment.
Outstanding
13 October 2011Delivered on: 20 October 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 November 1996Delivered on: 6 December 1996
Satisfied on: 6 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit a 92 lots road chelsea london borough of kensington and chelsea.
Fully Satisfied
20 August 1996Delivered on: 29 August 1996
Satisfied on: 21 August 2009
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/as unit k 92 lots road chelsea SW10 0RN t/no NGL633002 together with all buildings & fixtures (including trade fixtures) fixed plant & machinery thereon fixed charge all present & future book & other debts assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
9 September 1994Delivered on: 29 September 1994
Satisfied on: 6 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 29 lots road l/b of kensington and chelsea t/n NGL633002. See the mortgage charge document for full details.
Fully Satisfied
10 March 1989Delivered on: 21 March 1989
Satisfied on: 6 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 92 lots road london borough of kensington and chelsea.
Fully Satisfied
10 March 1989Delivered on: 21 March 1989
Satisfied on: 6 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit c 92 lots road london borough of kensington and chelsea.
Fully Satisfied
14 April 1988Delivered on: 21 April 1988
Satisfied on: 6 October 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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

29 September 2023Termination of appointment of Simon James Copping as a secretary on 25 September 2023 (1 page)
29 June 2023Group of companies' accounts made up to 31 December 2022 (33 pages)
9 June 2023Purchase of own shares. (4 pages)
9 June 2023Cancellation of shares. Statement of capital on 14 April 2023
  • GBP 142,000
(4 pages)
1 February 2023Confirmation statement made on 29 January 2023 with updates (5 pages)
17 November 2022Purchase of own shares. (4 pages)
15 November 2022Termination of appointment of Jonathan Stuart Jarman as a director on 14 November 2022 (1 page)
24 October 2022Cancellation of shares. Statement of capital on 7 September 2022
  • GBP 42,928.50
(6 pages)
13 July 2022Group of companies' accounts made up to 31 December 2021 (32 pages)
15 February 2022Confirmation statement made on 29 January 2022 with updates (6 pages)
11 August 2021Registered office address changed from Unit 6 92 Lots Road London SW10 0QD to 209 Harbour Yard Chelsea Harbour London SW10 0XD on 11 August 2021 (1 page)
29 May 2021Accounts for a small company made up to 31 December 2020 (25 pages)
29 January 2021Confirmation statement made on 29 January 2021 with updates (5 pages)
18 January 2021Confirmation statement made on 17 December 2020 with updates (6 pages)
22 July 2020Group of companies' accounts made up to 31 December 2019 (24 pages)
31 January 2020Cancellation of shares. Statement of capital on 31 December 2019
  • GBP 43,138.50
(4 pages)
31 January 2020Purchase of own shares. (3 pages)
31 December 2019Confirmation statement made on 17 December 2019 with updates (6 pages)
19 December 2019Appointment of Mrs Laura Harnett as a director on 19 December 2019 (2 pages)
23 September 2019Purchase of own shares. (3 pages)
23 September 2019Cancellation of shares. Statement of capital on 8 July 2019
  • GBP 44,507.20
(4 pages)
23 September 2019Cancellation of shares. Statement of capital on 16 June 2019
  • GBP 44,832.20
(4 pages)
6 September 2019Purchase of own shares. (3 pages)
20 August 2019Full accounts made up to 31 December 2018 (24 pages)
17 December 2018Confirmation statement made on 17 December 2018 with updates (5 pages)
26 November 2018Purchase of own shares. (3 pages)
26 November 2018Cancellation of shares. Statement of capital on 29 October 2018
  • GBP 46,432.50
(4 pages)
28 September 2018Cancellation of shares. Statement of capital on 31 July 2018
  • GBP 50,432.50
(4 pages)
28 September 2018Purchase of own shares. (2 pages)
31 August 2018Purchase of own shares. (3 pages)
31 August 2018Cancellation of shares. Statement of capital on 9 July 2018
  • GBP 61,998.10
(3 pages)
3 August 2018Registration of charge 020002170009, created on 19 July 2018 (43 pages)
21 June 2018Satisfaction of charge 8 in full (1 page)
21 June 2018Satisfaction of charge 7 in full (1 page)
18 June 2018Cancellation of shares. Statement of capital on 18 May 2018
  • GBP 62,498.10
(4 pages)
18 June 2018Purchase of own shares. (3 pages)
4 June 2018Purchase of own shares. (3 pages)
4 June 2018Cancellation of shares. Statement of capital on 11 April 2016
  • GBP 63,498.10
(4 pages)
4 June 2018Accounts for a small company made up to 31 December 2017 (27 pages)
9 February 2018Purchase of own shares. (3 pages)
9 February 2018Cancellation of shares. Statement of capital on 6 December 2017
  • GBP 65,051.40
(4 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (8 pages)
8 December 2017Cancellation of shares. Statement of capital on 23 August 2017
  • GBP 67,051.40
(4 pages)
8 December 2017Purchase of own shares. (3 pages)
8 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2017Cancellation of shares. Statement of capital on 23 August 2017
  • GBP 67,051.40
(4 pages)
8 December 2017Purchase of own shares. (3 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (24 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (24 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 July 2016Full accounts made up to 31 December 2015 (18 pages)
20 July 2016Full accounts made up to 31 December 2015 (18 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Annual return made up to 31 December 2015 with a full list of shareholders (8 pages)
30 March 2016Annual return made up to 31 December 2015 with a full list of shareholders (8 pages)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
4 February 2016Solvency Statement dated 05/08/15 (1 page)
4 February 2016Statement of capital on 4 February 2016
  • GBP 86,020.70
(4 pages)
4 February 2016Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 14/08/2015
  • RES13 ‐ Reduce share prem a/c to nil 14/08/2015
(1 page)
4 February 2016Solvency Statement dated 05/08/15 (1 page)
4 February 2016Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 14/08/2015
(1 page)
4 February 2016Statement by Directors (1 page)
4 February 2016Statement of capital on 4 February 2016
  • GBP 86,020.70
(4 pages)
4 February 2016Statement by Directors (1 page)
11 August 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
11 August 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 86,020.7
(8 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 86,020.7
(8 pages)
2 October 2014Appointment of Mr Simon James Copping as a secretary on 24 September 2014 (2 pages)
2 October 2014Appointment of Mr Simon James Copping as a secretary on 24 September 2014 (2 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
27 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 59,142.5
(8 pages)
27 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 59,142.5
(8 pages)
27 March 2014Termination of appointment of Shushil Chohan as a secretary (1 page)
27 March 2014Appointment of Mr Rhoderick Martin Swire as a director (2 pages)
27 March 2014Termination of appointment of Shushil Chohan as a secretary (1 page)
27 March 2014Appointment of Mr Rhoderick Martin Swire as a director (2 pages)
28 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 October 2013Registered office address changed from Chelsea Studios 92 Lots Road London SW10 0QD on 28 October 2013 (1 page)
28 October 2013Annual return made up to 1 January 2013 with a full list of shareholders (8 pages)
28 October 2013Annual return made up to 1 January 2013 with a full list of shareholders (8 pages)
28 October 2013Registered office address changed from Chelsea Studios 92 Lots Road London SW10 0QD on 28 October 2013 (1 page)
28 October 2013Annual return made up to 1 January 2013 with a full list of shareholders (8 pages)
25 September 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
25 September 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
21 November 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
21 November 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 June 2012Termination of appointment of Nicholas Hood as a director (1 page)
28 June 2012Termination of appointment of Nicholas Hood as a director (1 page)
28 June 2012Termination of appointment of John Cable as a director (1 page)
28 June 2012Termination of appointment of Richard Straker Smith as a director (1 page)
28 June 2012Termination of appointment of John Cable as a director (1 page)
28 June 2012Termination of appointment of Richard Straker Smith as a director (1 page)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
8 February 2012Group of companies' accounts made up to 31 December 2010 (19 pages)
8 February 2012Group of companies' accounts made up to 31 December 2010 (19 pages)
21 October 2011Appointment of Mr Nicholas Roy Hood as a director (2 pages)
21 October 2011Appointment of Mr Nicholas Roy Hood as a director (2 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
11 January 2011Group of companies' accounts made up to 31 December 2009 (19 pages)
11 January 2011Group of companies' accounts made up to 31 December 2009 (19 pages)
15 February 2010Director's details changed for John Edward Cable on 31 December 2009 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (21 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (21 pages)
15 February 2010Director's details changed for Richard David Straker Smith on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Richard David Straker Smith on 31 December 2009 (2 pages)
15 February 2010Director's details changed for John Edward Cable on 31 December 2009 (2 pages)
9 January 2010Group of companies' accounts made up to 31 December 2008 (19 pages)
9 January 2010Group of companies' accounts made up to 31 December 2008 (19 pages)
25 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
25 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
5 February 2009Return made up to 31/12/08; full list of members (19 pages)
5 February 2009Secretary's change of particulars / shushil chohan / 31/12/2008 (2 pages)
5 February 2009Return made up to 31/12/08; full list of members (19 pages)
5 February 2009Secretary's change of particulars / shushil chohan / 31/12/2008 (2 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
5 February 2008Return made up to 31/12/07; change of members (8 pages)
5 February 2008Return made up to 31/12/07; change of members (8 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
15 March 2007Return made up to 31/12/06; no change of members (8 pages)
15 March 2007Return made up to 31/12/06; no change of members (8 pages)
17 November 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
17 November 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
20 February 2006Return made up to 31/12/05; full list of members (8 pages)
20 February 2006Return made up to 31/12/05; full list of members (8 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
1 March 2005Return made up to 31/12/04; no change of members (8 pages)
1 March 2005Return made up to 31/12/04; no change of members (8 pages)
13 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2004Full accounts made up to 31 December 2003 (20 pages)
3 September 2004Full accounts made up to 31 December 2003 (20 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
10 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 May 2003Full accounts made up to 31 December 2002 (18 pages)
28 May 2003Full accounts made up to 31 December 2002 (18 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Return made up to 31/12/02; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 February 2003Return made up to 31/12/02; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 February 2003New director appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
8 April 2002Full accounts made up to 31 December 2001 (16 pages)
8 April 2002Full accounts made up to 31 December 2001 (16 pages)
16 January 2002Return made up to 31/12/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2002Return made up to 31/12/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2001Full accounts made up to 31 December 2000 (16 pages)
22 May 2001Full accounts made up to 31 December 2000 (16 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2001Ad 29/06/00-20/10/00 £ si [email protected]=6774 £ ic 52368/59142 (5 pages)
10 January 2001Ad 29/06/00-20/10/00 £ si [email protected]=6774 £ ic 52368/59142 (5 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 May 2000Full accounts made up to 31 December 1999 (16 pages)
8 May 2000Full accounts made up to 31 December 1999 (16 pages)
15 February 2000Return made up to 31/12/99; full list of members (7 pages)
15 February 2000Return made up to 31/12/99; full list of members (7 pages)
24 August 1999Full accounts made up to 31 December 1998 (16 pages)
24 August 1999Full accounts made up to 31 December 1998 (16 pages)
9 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 October 1998Full accounts made up to 31 December 1997 (13 pages)
23 October 1998Full accounts made up to 31 December 1997 (13 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
31 October 1997Secretary resigned (1 page)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
31 October 1997New secretary appointed (2 pages)
31 October 1997Secretary resigned (1 page)
31 October 1997New secretary appointed (2 pages)
16 May 1997Return made up to 31/12/96; no change of members (4 pages)
16 May 1997Return made up to 31/12/96; no change of members (4 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (4 pages)
29 August 1996Particulars of mortgage/charge (4 pages)
18 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
23 February 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(14 pages)
23 February 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(14 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 May 1995New secretary appointed (2 pages)
24 May 1995New secretary appointed (2 pages)
24 May 1995Registered office changed on 24/05/95 from: st clare house 30/33 minories london EC3N 1DU (1 page)
24 May 1995Registered office changed on 24/05/95 from: st clare house 30/33 minories london EC3N 1DU (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
29 September 1994Particulars of mortgage/charge (3 pages)
29 September 1994Particulars of mortgage/charge (3 pages)
21 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1991Director resigned (2 pages)
15 May 1991Director resigned (2 pages)
21 March 1989Particulars of mortgage/charge (3 pages)
21 March 1989Particulars of mortgage/charge (3 pages)
7 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
7 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
28 July 1988Director resigned;new director appointed (2 pages)
28 July 1988Director resigned;new director appointed (2 pages)
23 May 1988New director appointed (2 pages)
23 May 1988New director appointed (2 pages)
21 April 1988Particulars of mortgage/charge (3 pages)
21 April 1988Particulars of mortgage/charge (3 pages)
17 September 1987New director appointed (2 pages)
17 September 1987New director appointed (2 pages)
25 April 1986Director resigned;new director appointed (2 pages)
25 April 1986Director resigned;new director appointed (2 pages)
22 April 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
22 April 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
16 April 1986Company name changed\certificate issued on 16/04/86 (2 pages)
16 April 1986Company name changed\certificate issued on 16/04/86 (2 pages)
14 March 1986Incorporation (16 pages)
14 March 1986Incorporation (16 pages)