Company NameConcord Entertainment Limited
Company StatusActive
Company Number02180214
CategoryPrivate Limited Company
Incorporation Date19 October 1987(36 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Kent Michael Hoskins
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 April 2010(22 years, 5 months after company formation)
Appointment Duration13 years, 11 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Stonehill Close
London
SW14 8RP
Director NameMr John Berchmans Minch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2011(24 years after company formation)
Appointment Duration12 years, 4 months
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressBarnes House Piltdown
Uckfield
East Sussex
TN22 3XN
Secretary NameMr Kent Michael Hoskins
StatusCurrent
Appointed30 October 2011(24 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address6 Stonehill Close
East Sheen
London
SW14 8RP
Director NameMr John Robert Valentine
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2017(30 years after company formation)
Appointment Duration6 years, 4 months
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence Address1201 Demonbreun St.
Nashville
Tn 37203
Director NameMr Vincent Scott Pascucci
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2017(30 years after company formation)
Appointment Duration6 years, 4 months
RoleCeo, Concord Bicycle Music
Country of ResidenceUnited States
Correspondence Address100 N. Crescent Drive
Garden Level
Beverly Hills
Ca 90210
Director NameIvan Alfred Chandler
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 1994)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressWindyridge School Road
Windlesham
Surrey
GU20 6PB
Secretary NameChristine Mary Sneader
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressThe Chase 11 Westgate
Ruskington
Sleaford
Lincolnshire
NG34 9ES
Director NameMr Simon Robert Fuller
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(6 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 14 September 2000)
RoleArtist Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 The Mall
East Sheen
London
SW14 7EN
Secretary NameRichard John Leslie Harris
NationalityBritish
StatusResigned
Appointed01 July 1994(6 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 December 1994)
RoleCompany Director
Correspondence Address11 Orchard Gardens
Epsom
Surrey
KT18 7NJ
Director NameMr Paul Gerard Curran
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(7 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 17 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedars
6 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameRichard John Leslie Harris
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(7 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 14 September 2000)
RoleAccountant
Correspondence Address11 Orchard Gardens
Epsom
Surrey
KT18 7NJ
Director NameNicholas Louis Douglas Firth
Date of BirthOctober 1942 (Born 81 years ago)
NationalityUs Citizen - America
StatusResigned
Appointed09 December 1994(7 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 17 July 2007)
RoleCompany Director
Correspondence Address55 Mianus River Road
Bedford
New York 10506
United States
Secretary NamePeter Wareham
NationalityBritish
StatusResigned
Appointed14 September 2000(12 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 February 2008)
RoleCompany Director
Correspondence Address15 Devitt Close
Ashtead
Surrey
KT21 1JS
Director NameWilliam Downs
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(17 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 July 2007)
RoleCompany Director
Correspondence AddressApartment 1 Chelsea Village Hotel
Chelsea Village Fulham Road
London
SW6 1HY
Director NameMr Timothy Cooper Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(19 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Priory Crescent
Cheam
Surrey
SM3 8LT
Secretary NameMr Mark Stephen Hillier
NationalityBritish
StatusResigned
Appointed03 December 2008(21 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Burney Street
London
SE10 8EX
Director NameMr Jonathan Wisely
Date of BirthMay 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2017(30 years after company formation)
Appointment Duration3 years, 4 months (resigned 09 March 2021)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address100 N. Crescent Dr.
Garden Level
Beverly Hills
Ca 90210
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed09 December 1994(7 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 14 September 2000)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Director NameC P Masters UK Limited (Corporation)
StatusResigned
Appointed25 February 2008(20 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2010)
Correspondence AddressAldwych House 71-91 Adlwych
London
WC2B 4HN
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 February 2008(20 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 December 2008)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websiteimagem.com
Telephone020 70547200
Telephone regionLondon

Location

Registered AddressC/O Concord Music Group, Aldwych House
71-91 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Imagem Uk LTD
75.00%
Ordinary A
25 at £1Imagem Uk LTD
25.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 2 weeks ago)
Next Return Due14 January 2025 (10 months from now)

Charges

22 December 2022Delivered on: 9 January 2023
Persons entitled: The Bank of New York Mellon (As Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been identified. For full details of the charges and fixed security, please refer to the instrument.
Outstanding
22 December 2022Delivered on: 9 January 2023
Persons entitled: The Bank of New York Mellon (As Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been identified. For full details of the charges and fixed security, please refer to the instrument.
Outstanding
14 August 2020Delivered on: 19 August 2020
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: All intellectual property owned by the company. For further details of intellectual property charged, please refer to the instrument.
Outstanding
27 October 2017Delivered on: 2 November 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding

Filing History

9 March 2021Termination of appointment of Jonathan Wisely as a director on 9 March 2021 (1 page)
28 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 August 2020Registration of charge 021802140002, created on 14 August 2020 (61 pages)
23 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
20 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
2 January 2019Change of details for Imagem Uk Ltd as a person with significant control on 16 October 2018 (2 pages)
15 November 2018Micro company accounts made up to 31 December 2017 (5 pages)
16 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-01
(2 pages)
16 October 2018Change of name notice (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 November 2017Change of details for Imagem Uk Ltd as a person with significant control on 1 July 2017 (2 pages)
13 November 2017Change of details for Imagem Uk Ltd as a person with significant control on 1 July 2017 (2 pages)
9 November 2017Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages)
2 November 2017Registration of charge 021802140001, created on 27 October 2017 (61 pages)
2 November 2017Resolutions
  • RES13 ‐ At a general meeting of the members of the above-named company duly convened and held at 11.38AM on 26/10/2017 the following resolution was duly passed as a special resolution of the company. 26/10/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 November 2017Registration of charge 021802140001, created on 27 October 2017 (61 pages)
2 November 2017Resolutions
  • RES13 ‐ At a general meeting of the members of the above-named company duly convened and held at 11.38AM on 26/10/2017 the following resolution was duly passed as a special resolution of the company. 26/10/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
5 July 2017Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page)
5 July 2017Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page)
5 July 2017Notification of Imagem Uk Ltd as a person with significant control on 1 July 2017 (1 page)
5 July 2017Notification of Imagem Uk Ltd as a person with significant control on 1 July 2017 (1 page)
21 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 April 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
13 April 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
10 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
10 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(6 pages)
13 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
13 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
31 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
1 December 2011Termination of appointment of Timothy Cooper Smith as a director on 30 October 2011 (1 page)
1 December 2011Appointment of Mr Kent Michael Hoskins as a secretary on 30 October 2011 (2 pages)
1 December 2011Appointment of Mr John Berchmans Minch as a director on 30 October 2011 (2 pages)
1 December 2011Termination of appointment of Mark Stephen Hillier as a secretary on 30 October 2011 (1 page)
1 December 2011Appointment of Mr John Berchmans Minch as a director on 30 October 2011 (2 pages)
1 December 2011Termination of appointment of Timothy Cooper Smith as a director on 30 October 2011 (1 page)
1 December 2011Appointment of Mr Kent Michael Hoskins as a secretary on 30 October 2011 (2 pages)
1 December 2011Termination of appointment of Mark Stephen Hillier as a secretary on 30 October 2011 (1 page)
3 October 2011Secretary's details changed for Mr Mark Stephen Hillier on 1 October 2011 (2 pages)
3 October 2011Director's details changed for Mr Kent Michael Hoskins on 1 October 2011 (2 pages)
3 October 2011Secretary's details changed for Mr Mark Stephen Hillier on 1 October 2011 (2 pages)
3 October 2011Director's details changed for Mr Kent Michael Hoskins on 1 October 2011 (2 pages)
3 October 2011Director's details changed for Mr Kent Michael Hoskins on 1 October 2011 (2 pages)
3 October 2011Secretary's details changed for Mr Mark Stephen Hillier on 1 October 2011 (2 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 February 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
2 February 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
1 September 2010Termination of appointment of C P Masters Uk Limited as a director (1 page)
1 September 2010Termination of appointment of C P Masters Uk Limited as a director (1 page)
7 June 2010Director's details changed for C P Masters Uk Limited on 10 May 2010 (2 pages)
7 June 2010Director's details changed for C P Masters Uk Limited on 10 May 2010 (2 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
7 May 2010Appointment of Mr Kent Michael Hoskins as a director (2 pages)
7 May 2010Appointment of Mr Kent Michael Hoskins as a director (2 pages)
9 March 2010Registered office address changed from The Matrix Building 91 Peterborough Road London SW6 3BU on 9 March 2010 (1 page)
9 March 2010Registered office address changed from The Matrix Building 91 Peterborough Road London SW6 3BU on 9 March 2010 (1 page)
9 March 2010Registered office address changed from The Matrix Building 91 Peterborough Road London SW6 3BU on 9 March 2010 (1 page)
10 February 2010Director's details changed for C P Masters Uk Limited on 28 January 2010 (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for C P Masters Uk Limited on 28 January 2010 (2 pages)
14 August 2009Full accounts made up to 31 December 2008 (11 pages)
14 August 2009Full accounts made up to 31 December 2008 (11 pages)
6 August 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
6 August 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 December 2008Appointment terminated secretary capita company secretarial services LTD (1 page)
8 December 2008Secretary appointed mark hillier (2 pages)
8 December 2008Secretary appointed mark hillier (2 pages)
8 December 2008Appointment terminated secretary capita company secretarial services LTD (1 page)
1 October 2008Director's change of particulars / c p masters uk LIMITED / 25/09/2008 (1 page)
1 October 2008Registered office changed on 01/10/2008 from 17-19 rochester row london SW1P 1QT (1 page)
1 October 2008Director's change of particulars / c p masters uk LIMITED / 25/09/2008 (1 page)
1 October 2008Registered office changed on 01/10/2008 from 17-19 rochester row london SW1P 1QT (1 page)
3 April 2008Full accounts made up to 31 December 2007 (15 pages)
3 April 2008Full accounts made up to 31 December 2007 (15 pages)
2 April 2008Secretary appointed capita company secretarial services LTD (2 pages)
2 April 2008Director appointed c p masters uk LIMITED (2 pages)
2 April 2008Secretary appointed capita company secretarial services LTD (2 pages)
2 April 2008Director appointed c p masters uk LIMITED (2 pages)
1 April 2008Company name changed night time music LIMITED\certificate issued on 01/04/08 (2 pages)
1 April 2008Company name changed night time music LIMITED\certificate issued on 01/04/08 (2 pages)
13 March 2008Registered office changed on 13/03/2008 from 20 fulham broadway london SW6 1AH (1 page)
13 March 2008Registered office changed on 13/03/2008 from 20 fulham broadway london SW6 1AH (1 page)
13 March 2008Appointment terminated secretary peter wareham (1 page)
13 March 2008Appointment terminated secretary peter wareham (1 page)
1 February 2008Auditor's resignation (2 pages)
1 February 2008Auditor's resignation (2 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 October 2007Memorandum and Articles of Association (19 pages)
2 October 2007Memorandum and Articles of Association (19 pages)
26 September 2007Company name changed 19 music LIMITED\certificate issued on 26/09/07 (2 pages)
26 September 2007Company name changed 19 music LIMITED\certificate issued on 26/09/07 (2 pages)
1 August 2007New director appointed (1 page)
1 August 2007New director appointed (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Memorandum and Articles of Association (14 pages)
31 July 2007Director resigned (1 page)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2007Memorandum and Articles of Association (14 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
7 June 2007Full accounts made up to 31 December 2006 (14 pages)
7 June 2007Full accounts made up to 31 December 2006 (14 pages)
5 March 2007Return made up to 31/12/06; full list of members (3 pages)
5 March 2007Return made up to 31/12/06; full list of members (3 pages)
3 October 2006Full accounts made up to 31 December 2005 (13 pages)
3 October 2006Full accounts made up to 31 December 2005 (13 pages)
3 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2005Full accounts made up to 31 December 2004 (11 pages)
5 August 2005Full accounts made up to 31 December 2004 (11 pages)
28 April 2005Registered office changed on 28/04/05 from: bedford house 69/79 fulham high street london SW6 3JW (1 page)
28 April 2005Registered office changed on 28/04/05 from: bedford house 69/79 fulham high street london SW6 3JW (1 page)
16 March 2005Return made up to 31/12/04; full list of members (7 pages)
16 March 2005Return made up to 31/12/04; full list of members (7 pages)
21 February 2005Full accounts made up to 31 December 2003 (11 pages)
21 February 2005Full accounts made up to 31 December 2003 (11 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 May 2004Full accounts made up to 31 December 2002 (12 pages)
4 May 2004Full accounts made up to 31 December 2002 (12 pages)
24 February 2004Return made up to 31/12/03; full list of members (7 pages)
24 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 March 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
7 March 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 November 2002Return made up to 30/11/02; full list of members (7 pages)
29 November 2002Return made up to 30/11/02; full list of members (7 pages)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
14 June 2002394 filed (1 page)
14 June 2002394 filed (1 page)
6 June 2002Full accounts made up to 30 June 2001 (11 pages)
6 June 2002Full accounts made up to 30 June 2001 (11 pages)
2 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
2 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
24 January 2002Return made up to 30/11/01; full list of members (6 pages)
24 January 2002Return made up to 30/11/01; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
16 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 January 2001Return made up to 30/11/00; full list of members (7 pages)
18 January 2001Return made up to 30/11/00; full list of members (7 pages)
12 December 2000Director resigned (1 page)
12 December 2000Secretary resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Secretary resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Registered office changed on 03/10/00 from: hanover house 14 hanover square london W1R 0BE (1 page)
3 October 2000Registered office changed on 03/10/00 from: hanover house 14 hanover square london W1R 0BE (1 page)
3 October 2000New secretary appointed (2 pages)
20 December 1999Return made up to 30/11/99; full list of members (8 pages)
20 December 1999Return made up to 30/11/99; full list of members (8 pages)
14 December 1999Full accounts made up to 30 June 1999 (8 pages)
14 December 1999Full accounts made up to 30 June 1999 (8 pages)
21 December 1998Return made up to 30/11/98; full list of members (8 pages)
21 December 1998Return made up to 30/11/98; full list of members (8 pages)
29 September 1998Full accounts made up to 30 June 1998 (8 pages)
29 September 1998Full accounts made up to 30 June 1998 (8 pages)
23 December 1997Return made up to 30/11/97; full list of members (8 pages)
23 December 1997Return made up to 30/11/97; full list of members (8 pages)
15 September 1997Full accounts made up to 30 June 1997 (8 pages)
15 September 1997Full accounts made up to 30 June 1997 (8 pages)
7 January 1997Return made up to 30/11/96; full list of members (8 pages)
7 January 1997Return made up to 30/11/96; full list of members (8 pages)
20 August 1996Full accounts made up to 30 June 1996 (8 pages)
20 August 1996Full accounts made up to 30 June 1996 (8 pages)
29 December 1995Director's particulars changed (2 pages)
29 December 1995Return made up to 30/11/95; full list of members (8 pages)
29 December 1995Director's particulars changed (2 pages)
29 December 1995Return made up to 30/11/95; full list of members (8 pages)
22 August 1995Accounts for a small company made up to 30 June 1995 (7 pages)
22 August 1995Accounts for a small company made up to 30 June 1995 (7 pages)
20 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
20 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
23 July 1993Company name changed musicq LIMITED\certificate issued on 26/07/93 (2 pages)
23 July 1993Company name changed musicq LIMITED\certificate issued on 26/07/93 (2 pages)
19 December 1989Ad 19/10/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 December 1989Ad 19/10/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 1987Incorporation (14 pages)
19 October 1987Incorporation (14 pages)