Company NameZTT Records Limited
DirectorsDavid Richard James Sharpe and Adam Martin Barker
Company StatusActive
Company Number02232788
CategoryPrivate Limited Company
Incorporation Date18 March 1988(36 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed31 October 2017(29 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(29 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameAbolanle Abioye
StatusCurrent
Appointed31 October 2017(29 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Robert Dickins
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 04 November 1997)
RoleMusic Business Executive
Correspondence Address45 Old Court House
Old Court Place
London
W8
Director NameTrevor Charles Horn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(3 years, 7 months after company formation)
Appointment Duration26 years (resigned 31 October 2017)
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence AddressSarm Music Village 105 Ladbroke Grove
London
W11 1PG
Director NameJill Esther Sinclair
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(3 years, 7 months after company formation)
Appointment Duration22 years, 5 months (resigned 22 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Hamilton Terrace
London
NW8 9QS
Director NameMr Roger Gerald Brighten
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 04 November 1997)
RoleAccountant
Correspondence Address25 Churchfields
West Molesey
Surrey
KT8 1PU
Secretary NameWilliam Joseph Tierney
NationalityBritish
StatusResigned
Appointed25 October 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address2 Woodridge Close
Haywards Heath
West Sussex
RH16 3EP
Secretary NameRichard Rein Niglas
NationalityBritish
StatusResigned
Appointed28 February 1994(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address24 Chiltern Way
Woodford Green
Essex
IG8 0RQ
Secretary NameMr Trevor David Morgan
NationalityBritish
StatusResigned
Appointed30 May 1997(9 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 November 1997)
RoleCompany Director
Correspondence AddressCoombe House
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RG
Secretary NameHelen Jane Munro
NationalityBritish
StatusResigned
Appointed04 November 1997(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 March 2000)
RoleCompany Director
Correspondence Address8 Mitchell Road
West Malling
Kent
ME19 4RF
Secretary NameJill Esther Sinclair
NationalityBritish
StatusResigned
Appointed17 March 2000(12 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Hamilton Terrace
London
NW8 9QS
Director NameMr Julian Neil Lyons
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(13 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2010)
RoleAca
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Basing Street
London
W11 1ET
Secretary NameMr Julian Neil Lyons
NationalityBritish
StatusResigned
Appointed01 November 2001(13 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2010)
RoleAca
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Basing Street
London
W11 1ET
Director NameAaron Horn
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(20 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2017)
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence AddressSarm Music Village 105 Ladbroke Grove
London
W11 1PG
Director NameMr Clive Darren Black
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(21 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Basing Street
London
W11 1ET
Director NameAlexandra Jessica Horn
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(23 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSarm Music Village 105 Ladbroke Grove
London
W11 1PG

Contact

Websitespz.com
Telephone020 37419000
Telephone regionLondon

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100.1k at £1Spz Holdings LTD
99.95%
Ordinary B
50 at £1Spz Holdings LTD
0.05%
Ordinary A

Financials

Year2014
Net Worth-£27,839
Cash£179,011
Current Liabilities£1,017,284

Accounts

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

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

9 September 2005Delivered on: 13 September 2005
Persons entitled: Coutts & Company

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all the intellectual property rights, any goodwill of the business and any other right associated with the intellectual property rights or their use in the business. See the mortgage charge document for full details.
Outstanding
5 November 1999Delivered on: 12 November 1999
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
14 May 1998Delivered on: 20 May 1998
Satisfied on: 26 February 2000
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
24 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
25 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
6 July 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
7 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
1 June 2020Full accounts made up to 31 December 2019 (20 pages)
20 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
22 May 2019Full accounts made up to 31 December 2018 (20 pages)
7 February 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
23 August 2018Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages)
23 August 2018Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Abolanle Abioye on 23 July 2018 (1 page)
16 August 2018Confirmation statement made on 16 August 2018 with updates (5 pages)
7 August 2018Full accounts made up to 31 October 2017 (20 pages)
24 July 2018Change of details for Universal Music Operations Limited as a person with significant control on 23 July 2018 (2 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS England to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
13 December 2017Termination of appointment of Trevor Charles Horn as a director on 31 October 2017 (1 page)
13 December 2017Termination of appointment of Alexandra Jessica Horn as a director on 31 October 2017 (1 page)
13 December 2017Registered office address changed from Sarm Music Village 105 Ladbroke Grove London W11 1PG to 364-366 Kensington High Street London W14 8NS on 13 December 2017 (1 page)
13 December 2017Appointment of Mr Adam Martin Barker as a director on 31 October 2017 (2 pages)
13 December 2017Notification of Universal Music Operations Limited as a person with significant control on 31 October 2017 (2 pages)
13 December 2017Cessation of Spz Holdings Limited as a person with significant control on 31 October 2017 (1 page)
13 December 2017Cessation of Spz Holdings Limited as a person with significant control on 31 October 2017 (1 page)
13 December 2017Termination of appointment of Aaron Horn as a director on 31 October 2017 (1 page)
13 December 2017Termination of appointment of Trevor Charles Horn as a director on 31 October 2017 (1 page)
13 December 2017Appointment of Mr David Richard James Sharpe as a director on 31 October 2017 (2 pages)
13 December 2017Appointment of Abolanle Abioye as a secretary on 31 October 2017 (2 pages)
13 December 2017Appointment of Mr Adam Martin Barker as a director on 31 October 2017 (2 pages)
13 December 2017Termination of appointment of Alexandra Jessica Horn as a director on 31 October 2017 (1 page)
13 December 2017Appointment of Abolanle Abioye as a secretary on 31 October 2017 (2 pages)
13 December 2017Registered office address changed from Sarm Music Village 105 Ladbroke Grove London W11 1PG to 364-366 Kensington High Street London W14 8NS on 13 December 2017 (1 page)
13 December 2017Notification of Universal Music Operations Limited as a person with significant control on 31 October 2017 (2 pages)
13 December 2017Termination of appointment of Aaron Horn as a director on 31 October 2017 (1 page)
13 December 2017Appointment of Mr David Richard James Sharpe as a director on 31 October 2017 (2 pages)
23 November 2017Satisfaction of charge 2 in full (4 pages)
23 November 2017Satisfaction of charge 3 in full (4 pages)
23 November 2017Satisfaction of charge 2 in full (4 pages)
23 November 2017Satisfaction of charge 3 in full (4 pages)
19 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (6 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (6 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
8 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
8 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
24 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100,100
(5 pages)
24 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100,100
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
26 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100,100
(5 pages)
26 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100,100
(5 pages)
26 November 2014Termination of appointment of Jill Esther Sinclair as a director on 22 March 2014 (1 page)
26 November 2014Termination of appointment of Jill Esther Sinclair as a director on 22 March 2014 (1 page)
7 October 2014Accounts for a small company made up to 31 October 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 October 2013 (6 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100,100
(6 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100,100
(6 pages)
7 October 2013Registered office address changed from 8-10 Basing Street London W11 1ET on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 8-10 Basing Street London W11 1ET on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 8-10 Basing Street London W11 1ET on 7 October 2013 (1 page)
5 August 2013Full accounts made up to 31 October 2012 (14 pages)
5 August 2013Full accounts made up to 31 October 2012 (14 pages)
29 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
2 August 2012Full accounts made up to 31 October 2011 (14 pages)
2 August 2012Full accounts made up to 31 October 2011 (14 pages)
4 January 2012Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
28 October 2011Appointment of Alexandra Jessica Horn as a director (2 pages)
28 October 2011Appointment of Alexandra Jessica Horn as a director (2 pages)
30 June 2011Termination of appointment of Clive Black as a director (1 page)
30 June 2011Termination of appointment of Clive Black as a director (1 page)
29 June 2011Termination of appointment of Julian Lyons as a secretary (1 page)
29 June 2011Termination of appointment of Julian Lyons as a secretary (1 page)
5 April 2011Full accounts made up to 31 October 2010 (14 pages)
5 April 2011Full accounts made up to 31 October 2010 (14 pages)
8 November 2010Termination of appointment of Julian Lyons as a director (1 page)
8 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
8 November 2010Termination of appointment of Julian Lyons as a director (1 page)
8 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
16 July 2010Full accounts made up to 31 October 2009 (18 pages)
16 July 2010Full accounts made up to 31 October 2009 (18 pages)
25 November 2009Director's details changed for Trevor Charles Horn on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Aaron Horn on 1 November 2009 (2 pages)
25 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Jill Esther Sinclair on 1 November 2009 (2 pages)
25 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Trevor Charles Horn on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Trevor Charles Horn on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Jill Esther Sinclair on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Aaron Horn on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Jill Esther Sinclair on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Aaron Horn on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Julian Lyons on 1 November 2009 (2 pages)
17 November 2009Secretary's details changed for Julian Lyons on 1 November 2009 (1 page)
17 November 2009Secretary's details changed for Julian Lyons on 1 November 2009 (1 page)
17 November 2009Director's details changed for Julian Lyons on 1 November 2009 (2 pages)
17 November 2009Secretary's details changed for Julian Lyons on 1 November 2009 (1 page)
17 November 2009Director's details changed for Julian Lyons on 1 November 2009 (2 pages)
9 November 2009Appointment of Clive Darren Black as a director (3 pages)
9 November 2009Appointment of Clive Darren Black as a director (3 pages)
29 July 2009Full accounts made up to 31 October 2008 (12 pages)
29 July 2009Full accounts made up to 31 October 2008 (12 pages)
20 May 2009Director appointed aaron horn (1 page)
20 May 2009Director appointed aaron horn (1 page)
13 February 2009Return made up to 12/10/08; full list of members (4 pages)
13 February 2009Return made up to 12/10/08; full list of members (4 pages)
27 May 2008Full accounts made up to 31 October 2007 (12 pages)
27 May 2008Full accounts made up to 31 October 2007 (12 pages)
28 November 2007Return made up to 12/10/07; full list of members (3 pages)
28 November 2007Return made up to 12/10/07; full list of members (3 pages)
27 June 2007Full accounts made up to 31 October 2006 (13 pages)
27 June 2007Full accounts made up to 31 October 2006 (13 pages)
5 December 2006Return made up to 12/10/06; full list of members (3 pages)
5 December 2006Return made up to 12/10/06; full list of members (3 pages)
1 August 2006Full accounts made up to 31 October 2005 (12 pages)
1 August 2006Full accounts made up to 31 October 2005 (12 pages)
27 October 2005Return made up to 12/10/05; full list of members (3 pages)
27 October 2005Return made up to 12/10/05; full list of members (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
29 June 2005Full accounts made up to 31 October 2004 (11 pages)
29 June 2005Full accounts made up to 31 October 2004 (11 pages)
22 October 2004Return made up to 12/10/04; full list of members (3 pages)
22 October 2004Return made up to 12/10/04; full list of members (3 pages)
30 September 2004Registered office changed on 30/09/04 from: the blue building 42/46 st luke's mews london W11 1DG (1 page)
30 September 2004Registered office changed on 30/09/04 from: the blue building 42/46 st luke's mews london W11 1DG (1 page)
29 July 2004Full accounts made up to 31 October 2003 (12 pages)
29 July 2004Full accounts made up to 31 October 2003 (12 pages)
19 November 2003Return made up to 12/10/03; full list of members (7 pages)
19 November 2003Return made up to 12/10/03; full list of members (7 pages)
27 August 2003Full accounts made up to 31 October 2002 (14 pages)
27 August 2003Full accounts made up to 31 October 2002 (14 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Secretary resigned (1 page)
8 January 2003Return made up to 12/10/02; full list of members (8 pages)
8 January 2003Return made up to 12/10/02; full list of members (8 pages)
23 August 2002Full accounts made up to 31 October 2001 (13 pages)
23 August 2002Full accounts made up to 31 October 2001 (13 pages)
9 November 2001Return made up to 12/10/01; full list of members (6 pages)
9 November 2001Return made up to 12/10/01; full list of members (6 pages)
5 November 2001New secretary appointed;new director appointed (2 pages)
5 November 2001New secretary appointed;new director appointed (2 pages)
3 September 2001Full accounts made up to 31 October 2000 (11 pages)
3 September 2001Full accounts made up to 31 October 2000 (11 pages)
16 January 2001Return made up to 12/10/00; full list of members (6 pages)
16 January 2001Return made up to 12/10/00; full list of members (6 pages)
31 August 2000Full accounts made up to 31 October 1999 (12 pages)
31 August 2000Full accounts made up to 31 October 1999 (12 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
26 February 2000Declaration of satisfaction of mortgage/charge (1 page)
26 February 2000Declaration of satisfaction of mortgage/charge (1 page)
15 November 1999Return made up to 12/10/99; full list of members (6 pages)
15 November 1999Return made up to 12/10/99; full list of members (6 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
15 July 1999Full accounts made up to 31 October 1998 (13 pages)
15 July 1999Full accounts made up to 31 October 1998 (13 pages)
24 November 1998Return made up to 12/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 1998Return made up to 12/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 1998Full accounts made up to 30 June 1997 (12 pages)
8 July 1998Full accounts made up to 30 June 1997 (12 pages)
20 May 1998Particulars of mortgage/charge (7 pages)
20 May 1998Particulars of mortgage/charge (7 pages)
23 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
23 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
18 March 1998Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
18 March 1998Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
24 November 1997Secretary's particulars changed (1 page)
24 November 1997Secretary's particulars changed (1 page)
13 November 1997New secretary appointed (2 pages)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 November 1997£ nc 150/100150 04/11/97 (1 page)
13 November 1997Director resigned (1 page)
13 November 1997New secretary appointed (2 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997Ad 04/11/97--------- £ si 100000@1=100000 £ ic 150/100150 (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Registered office changed on 13/11/97 from: the warner building 28 kensington church street kensington london W8 4EP (1 page)
13 November 1997Ad 04/11/97--------- £ si 100000@1=100000 £ ic 150/100150 (2 pages)
13 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 November 1997Registered office changed on 13/11/97 from: the warner building 28 kensington church street kensington london W8 4EP (1 page)
13 November 1997£ nc 150/100150 04/11/97 (1 page)
13 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 November 1997Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 November 1997Director resigned (1 page)
13 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 November 1997Return made up to 12/10/97; full list of members (9 pages)
3 November 1997Return made up to 12/10/97; full list of members (9 pages)
30 September 1997Full accounts made up to 29 November 1996 (13 pages)
30 September 1997Full accounts made up to 29 November 1996 (13 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997New secretary appointed (2 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997New secretary appointed (2 pages)
8 June 1997Return made up to 12/10/96; no change of members (8 pages)
8 June 1997Return made up to 12/10/96; no change of members (8 pages)
26 September 1996Full accounts made up to 30 November 1995 (12 pages)
26 September 1996Full accounts made up to 30 November 1995 (12 pages)
16 August 1995Full accounts made up to 25 November 1994 (11 pages)
16 August 1995Full accounts made up to 25 November 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
24 November 1994Return made up to 12/10/94; full list of members (10 pages)
24 November 1994Return made up to 12/10/94; full list of members (10 pages)
19 October 1993Return made up to 12/10/93; no change of members (6 pages)
19 October 1993Return made up to 12/10/93; no change of members (6 pages)
20 October 1992Return made up to 12/10/92; no change of members (8 pages)
20 October 1992Return made up to 12/10/92; no change of members (8 pages)
29 October 1991Return made up to 25/10/91; full list of members (11 pages)
29 October 1991Return made up to 25/10/91; full list of members (11 pages)
16 November 1990Return made up to 25/10/90; full list of members (8 pages)
16 November 1990Return made up to 25/10/90; full list of members (8 pages)
2 February 1990Return made up to 29/09/89; full list of members (8 pages)
2 February 1990Return made up to 29/09/89; full list of members (8 pages)
28 February 1989Memorandum and Articles of Association (21 pages)
28 February 1989Memorandum and Articles of Association (21 pages)
9 February 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(22 pages)
9 February 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(22 pages)
26 January 1989New director appointed (3 pages)
26 January 1989New director appointed (3 pages)
16 January 1989Company name changed FC885 LIMITED\certificate issued on 17/01/89 (4 pages)
16 January 1989Company name changed FC885 LIMITED\certificate issued on 17/01/89 (4 pages)
20 December 1988Conso conve (1 page)
20 December 1988£ nc 100/150 (1 page)
20 December 1988£ nc 100/150 (1 page)
20 December 1988Conso conve (1 page)
15 December 1988Registered office changed on 15/12/88 from: 28 lincoln's inn fields london WC2A 3HH (1 page)
15 December 1988Registered office changed on 15/12/88 from: 28 lincoln's inn fields london WC2A 3HH (1 page)
12 December 1988Director resigned;new director appointed (3 pages)
12 December 1988Director resigned;new director appointed (3 pages)
18 March 1988Incorporation (34 pages)
18 March 1988Incorporation (34 pages)