London
N1C 4AG
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Secretary Name | Abolanle Abioye |
---|---|
Status | Current |
Appointed | 31 October 2017(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Robert Dickins |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 04 November 1997) |
Role | Music Business Executive |
Correspondence Address | 45 Old Court House Old Court Place London W8 |
Director Name | Trevor Charles Horn |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 26 years (resigned 31 October 2017) |
Role | Record Producer |
Country of Residence | United Kingdom |
Correspondence Address | Sarm Music Village 105 Ladbroke Grove London W11 1PG |
Director Name | Jill Esther Sinclair |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 22 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Hamilton Terrace London NW8 9QS |
Director Name | Mr Roger Gerald Brighten |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 04 November 1997) |
Role | Accountant |
Correspondence Address | 25 Churchfields West Molesey Surrey KT8 1PU |
Secretary Name | William Joseph Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 2 Woodridge Close Haywards Heath West Sussex RH16 3EP |
Secretary Name | Richard Rein Niglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 24 Chiltern Way Woodford Green Essex IG8 0RQ |
Secretary Name | Mr Trevor David Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(9 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 November 1997) |
Role | Company Director |
Correspondence Address | Coombe House Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0RG |
Secretary Name | Helen Jane Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | 8 Mitchell Road West Malling Kent ME19 4RF |
Secretary Name | Jill Esther Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(12 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Hamilton Terrace London NW8 9QS |
Director Name | Mr Julian Neil Lyons |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 August 2010) |
Role | Aca |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Basing Street London W11 1ET |
Secretary Name | Mr Julian Neil Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 August 2010) |
Role | Aca |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Basing Street London W11 1ET |
Director Name | Aaron Horn |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 October 2017) |
Role | Record Producer |
Country of Residence | United Kingdom |
Correspondence Address | Sarm Music Village 105 Ladbroke Grove London W11 1PG |
Director Name | Mr Clive Darren Black |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Basing Street London W11 1ET |
Director Name | Alexandra Jessica Horn |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sarm Music Village 105 Ladbroke Grove London W11 1PG |
Website | spz.com |
---|---|
Telephone | 020 37419000 |
Telephone region | London |
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100.1k at £1 | Spz Holdings LTD 99.95% Ordinary B |
---|---|
50 at £1 | Spz Holdings LTD 0.05% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£27,839 |
Cash | £179,011 |
Current Liabilities | £1,017,284 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
9 September 2005 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 |
29 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
25 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
16 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
6 July 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
7 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
1 June 2020 | Full accounts made up to 31 December 2019 (20 pages) |
20 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
22 May 2019 | Full accounts made up to 31 December 2018 (20 pages) |
7 February 2019 | Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
23 August 2018 | Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages) |
23 August 2018 | Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages) |
23 August 2018 | Secretary's details changed for Abolanle Abioye on 23 July 2018 (1 page) |
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (5 pages) |
7 August 2018 | Full accounts made up to 31 October 2017 (20 pages) |
24 July 2018 | Change of details for Universal Music Operations Limited as a person with significant control on 23 July 2018 (2 pages) |
23 July 2018 | Registered 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 2017 | Termination of appointment of Trevor Charles Horn as a director on 31 October 2017 (1 page) |
13 December 2017 | Termination of appointment of Alexandra Jessica Horn as a director on 31 October 2017 (1 page) |
13 December 2017 | Registered 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 2017 | Appointment of Mr Adam Martin Barker as a director on 31 October 2017 (2 pages) |
13 December 2017 | Notification of Universal Music Operations Limited as a person with significant control on 31 October 2017 (2 pages) |
13 December 2017 | Cessation of Spz Holdings Limited as a person with significant control on 31 October 2017 (1 page) |
13 December 2017 | Cessation of Spz Holdings Limited as a person with significant control on 31 October 2017 (1 page) |
13 December 2017 | Termination of appointment of Aaron Horn as a director on 31 October 2017 (1 page) |
13 December 2017 | Termination of appointment of Trevor Charles Horn as a director on 31 October 2017 (1 page) |
13 December 2017 | Appointment of Mr David Richard James Sharpe as a director on 31 October 2017 (2 pages) |
13 December 2017 | Appointment of Abolanle Abioye as a secretary on 31 October 2017 (2 pages) |
13 December 2017 | Appointment of Mr Adam Martin Barker as a director on 31 October 2017 (2 pages) |
13 December 2017 | Termination of appointment of Alexandra Jessica Horn as a director on 31 October 2017 (1 page) |
13 December 2017 | Appointment of Abolanle Abioye as a secretary on 31 October 2017 (2 pages) |
13 December 2017 | Registered 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 2017 | Notification of Universal Music Operations Limited as a person with significant control on 31 October 2017 (2 pages) |
13 December 2017 | Termination of appointment of Aaron Horn as a director on 31 October 2017 (1 page) |
13 December 2017 | Appointment of Mr David Richard James Sharpe as a director on 31 October 2017 (2 pages) |
23 November 2017 | Satisfaction of charge 2 in full (4 pages) |
23 November 2017 | Satisfaction of charge 3 in full (4 pages) |
23 November 2017 | Satisfaction of charge 2 in full (4 pages) |
23 November 2017 | Satisfaction of charge 3 in full (4 pages) |
19 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
7 August 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
7 August 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
8 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
8 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
24 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
26 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Termination of appointment of Jill Esther Sinclair as a director on 22 March 2014 (1 page) |
26 November 2014 | Termination of appointment of Jill Esther Sinclair as a director on 22 March 2014 (1 page) |
7 October 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
7 October 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
7 October 2013 | Registered office address changed from 8-10 Basing Street London W11 1ET on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 8-10 Basing Street London W11 1ET on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 8-10 Basing Street London W11 1ET on 7 October 2013 (1 page) |
5 August 2013 | Full accounts made up to 31 October 2012 (14 pages) |
5 August 2013 | Full accounts made up to 31 October 2012 (14 pages) |
29 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (14 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (14 pages) |
4 January 2012 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Appointment of Alexandra Jessica Horn as a director (2 pages) |
28 October 2011 | Appointment of Alexandra Jessica Horn as a director (2 pages) |
30 June 2011 | Termination of appointment of Clive Black as a director (1 page) |
30 June 2011 | Termination of appointment of Clive Black as a director (1 page) |
29 June 2011 | Termination of appointment of Julian Lyons as a secretary (1 page) |
29 June 2011 | Termination of appointment of Julian Lyons as a secretary (1 page) |
5 April 2011 | Full accounts made up to 31 October 2010 (14 pages) |
5 April 2011 | Full accounts made up to 31 October 2010 (14 pages) |
8 November 2010 | Termination of appointment of Julian Lyons as a director (1 page) |
8 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Termination of appointment of Julian Lyons as a director (1 page) |
8 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Full accounts made up to 31 October 2009 (18 pages) |
16 July 2010 | Full accounts made up to 31 October 2009 (18 pages) |
25 November 2009 | Director's details changed for Trevor Charles Horn on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Aaron Horn on 1 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Jill Esther Sinclair on 1 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Trevor Charles Horn on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Trevor Charles Horn on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Jill Esther Sinclair on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Aaron Horn on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Jill Esther Sinclair on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Aaron Horn on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Julian Lyons on 1 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Julian Lyons on 1 November 2009 (1 page) |
17 November 2009 | Secretary's details changed for Julian Lyons on 1 November 2009 (1 page) |
17 November 2009 | Director's details changed for Julian Lyons on 1 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Julian Lyons on 1 November 2009 (1 page) |
17 November 2009 | Director's details changed for Julian Lyons on 1 November 2009 (2 pages) |
9 November 2009 | Appointment of Clive Darren Black as a director (3 pages) |
9 November 2009 | Appointment of Clive Darren Black as a director (3 pages) |
29 July 2009 | Full accounts made up to 31 October 2008 (12 pages) |
29 July 2009 | Full accounts made up to 31 October 2008 (12 pages) |
20 May 2009 | Director appointed aaron horn (1 page) |
20 May 2009 | Director appointed aaron horn (1 page) |
13 February 2009 | Return made up to 12/10/08; full list of members (4 pages) |
13 February 2009 | Return made up to 12/10/08; full list of members (4 pages) |
27 May 2008 | Full accounts made up to 31 October 2007 (12 pages) |
27 May 2008 | Full accounts made up to 31 October 2007 (12 pages) |
28 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
28 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
27 June 2007 | Full accounts made up to 31 October 2006 (13 pages) |
27 June 2007 | Full accounts made up to 31 October 2006 (13 pages) |
5 December 2006 | Return made up to 12/10/06; full list of members (3 pages) |
5 December 2006 | Return made up to 12/10/06; full list of members (3 pages) |
1 August 2006 | Full accounts made up to 31 October 2005 (12 pages) |
1 August 2006 | Full accounts made up to 31 October 2005 (12 pages) |
27 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
27 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Full accounts made up to 31 October 2004 (11 pages) |
29 June 2005 | Full accounts made up to 31 October 2004 (11 pages) |
22 October 2004 | Return made up to 12/10/04; full list of members (3 pages) |
22 October 2004 | Return made up to 12/10/04; full list of members (3 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: the blue building 42/46 st luke's mews london W11 1DG (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: the blue building 42/46 st luke's mews london W11 1DG (1 page) |
29 July 2004 | Full accounts made up to 31 October 2003 (12 pages) |
29 July 2004 | Full accounts made up to 31 October 2003 (12 pages) |
19 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
19 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
27 August 2003 | Full accounts made up to 31 October 2002 (14 pages) |
27 August 2003 | Full accounts made up to 31 October 2002 (14 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
8 January 2003 | Return made up to 12/10/02; full list of members (8 pages) |
8 January 2003 | Return made up to 12/10/02; full list of members (8 pages) |
23 August 2002 | Full accounts made up to 31 October 2001 (13 pages) |
23 August 2002 | Full accounts made up to 31 October 2001 (13 pages) |
9 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
9 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
5 November 2001 | New secretary appointed;new director appointed (2 pages) |
5 November 2001 | New secretary appointed;new director appointed (2 pages) |
3 September 2001 | Full accounts made up to 31 October 2000 (11 pages) |
3 September 2001 | Full accounts made up to 31 October 2000 (11 pages) |
16 January 2001 | Return made up to 12/10/00; full list of members (6 pages) |
16 January 2001 | Return made up to 12/10/00; full list of members (6 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
26 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
15 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Full accounts made up to 31 October 1998 (13 pages) |
15 July 1999 | Full accounts made up to 31 October 1998 (13 pages) |
24 November 1998 | Return made up to 12/10/98; full list of members
|
24 November 1998 | Return made up to 12/10/98; full list of members
|
8 July 1998 | Full accounts made up to 30 June 1997 (12 pages) |
8 July 1998 | Full accounts made up to 30 June 1997 (12 pages) |
20 May 1998 | Particulars of mortgage/charge (7 pages) |
20 May 1998 | Particulars of mortgage/charge (7 pages) |
23 April 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
23 April 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
18 March 1998 | Accounting reference date extended from 30/06/98 to 31/10/98 (1 page) |
18 March 1998 | Accounting reference date extended from 30/06/98 to 31/10/98 (1 page) |
24 November 1997 | Secretary's particulars changed (1 page) |
24 November 1997 | Secretary's particulars changed (1 page) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | £ nc 150/100150 04/11/97 (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | Ad 04/11/97--------- £ si 100000@1=100000 £ ic 150/100150 (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: the warner building 28 kensington church street kensington london W8 4EP (1 page) |
13 November 1997 | Ad 04/11/97--------- £ si 100000@1=100000 £ ic 150/100150 (2 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Registered 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 1997 | Resolutions
|
13 November 1997 | Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page) |
13 November 1997 | Resolutions
|
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Resolutions
|
3 November 1997 | Return made up to 12/10/97; full list of members (9 pages) |
3 November 1997 | Return made up to 12/10/97; full list of members (9 pages) |
30 September 1997 | Full accounts made up to 29 November 1996 (13 pages) |
30 September 1997 | Full accounts made up to 29 November 1996 (13 pages) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | New secretary appointed (2 pages) |
8 June 1997 | Return made up to 12/10/96; no change of members (8 pages) |
8 June 1997 | Return made up to 12/10/96; no change of members (8 pages) |
26 September 1996 | Full accounts made up to 30 November 1995 (12 pages) |
26 September 1996 | Full accounts made up to 30 November 1995 (12 pages) |
16 August 1995 | Full accounts made up to 25 November 1994 (11 pages) |
16 August 1995 | Full accounts made up to 25 November 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
24 November 1994 | Return made up to 12/10/94; full list of members (10 pages) |
24 November 1994 | Return made up to 12/10/94; full list of members (10 pages) |
19 October 1993 | Return made up to 12/10/93; no change of members (6 pages) |
19 October 1993 | Return made up to 12/10/93; no change of members (6 pages) |
20 October 1992 | Return made up to 12/10/92; no change of members (8 pages) |
20 October 1992 | Return made up to 12/10/92; no change of members (8 pages) |
29 October 1991 | Return made up to 25/10/91; full list of members (11 pages) |
29 October 1991 | Return made up to 25/10/91; full list of members (11 pages) |
16 November 1990 | Return made up to 25/10/90; full list of members (8 pages) |
16 November 1990 | Return made up to 25/10/90; full list of members (8 pages) |
2 February 1990 | Return made up to 29/09/89; full list of members (8 pages) |
2 February 1990 | Return made up to 29/09/89; full list of members (8 pages) |
28 February 1989 | Memorandum and Articles of Association (21 pages) |
28 February 1989 | Memorandum and Articles of Association (21 pages) |
9 February 1989 | Resolutions
|
9 February 1989 | Resolutions
|
26 January 1989 | New director appointed (3 pages) |
26 January 1989 | New director appointed (3 pages) |
16 January 1989 | Company name changed FC885 LIMITED\certificate issued on 17/01/89 (4 pages) |
16 January 1989 | Company name changed FC885 LIMITED\certificate issued on 17/01/89 (4 pages) |
20 December 1988 | Conso conve (1 page) |
20 December 1988 | £ nc 100/150 (1 page) |
20 December 1988 | £ nc 100/150 (1 page) |
20 December 1988 | Conso conve (1 page) |
15 December 1988 | Registered office changed on 15/12/88 from: 28 lincoln's inn fields london WC2A 3HH (1 page) |
15 December 1988 | Registered office changed on 15/12/88 from: 28 lincoln's inn fields london WC2A 3HH (1 page) |
12 December 1988 | Director resigned;new director appointed (3 pages) |
12 December 1988 | Director resigned;new director appointed (3 pages) |
18 March 1988 | Incorporation (34 pages) |
18 March 1988 | Incorporation (34 pages) |