Company NameWarner Music International Services Limited
Company StatusActive
Company Number02258593
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul Martin Robinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed17 April 2009(20 years, 11 months after company formation)
Appointment Duration15 years
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1633 Broadway
New York
New York 10019
United States
Director NameMs Sarah Helen Rishi
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(31 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Rupert Grafton Lougee
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(33 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleAlternate Director
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMs Charlotte Chloe Saxe
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(34 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr Nicholas Brian Baker
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 1992)
RoleSolicitor
Correspondence Address17 Cowley Street
London
SW1P 3LZ
Director NameMr Michael Bryant Boreham
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 1992)
RoleSolicitor
Correspondence Address26 Campden Hill Gate
London
W8 7QH
Director NameEric Hartley Senat
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Carlton Hill
London
NW8 0JX
Director NameMr Mark Stephen Hillier
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 August 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Ashburnham Grove
Greenwich
London
SE10 8UJ
Secretary NameWilliam Joseph Tierney
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 1994)
RoleCompany Director
Correspondence Address2 Woodridge Close
Haywards Heath
West Sussex
RH16 3EP
Director NameMr James Caradine
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 1992(3 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1999)
RoleExecutive Vice President
Correspondence Address75 Rockefeller Plaza
New York
Foreign
Director NameKenneth Cooper
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed05 May 1992(3 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2001)
RoleExecutive Vice President
Correspondence AddressFayrstede
Village Road
Denham Village
Buckinghamshire
UB9 5BH
Director NameMr Ramon Lopez S
Date of BirthJune 1942 (Born 81 years ago)
NationalitySpanish
StatusResigned
Appointed05 May 1992(3 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1999)
RoleCompany Chairman
Correspondence Address185 Ramsden Road
London
SW12 8RG
Director NameLynn Catherine MacDiarmid
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 03 December 1997)
RoleDirector Of Tax Europe
Correspondence AddressDove Cottage
Blacksmiths Hill Aynho
Banbury
OX17 3AH
Secretary NameRichard Rein Niglas
NationalityBritish
StatusResigned
Appointed03 February 1995(6 years, 8 months after company formation)
Appointment Duration2 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 after company formation)
Appointment Duration6 months (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressCoombe House
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RG
Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusResigned
Appointed01 December 1997(9 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Director NameMr Paul John Hosemann
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(9 years, 6 months after company formation)
Appointment Duration6 years (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArdwick Cottage
176 Sycamore Road
Farnborough
Hampshire
GU14 6RG
Director NameStephen Shrimpton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 1999(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 09 December 2002)
RoleChairman & CEO
Correspondence Address68 Fitzjohns Avenue
London
NW3 5LS
Director NameBrian Porritt
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(11 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2005)
RoleChartered Accountant
Correspondence AddressMistletoe Cottage
Rays Lane
Penn
Buckinghamshire
HP10 8LJ
Director NameMr Paul Rene Albertini
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed22 May 2002(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 March 2004)
RoleRecord Industry Executive
Country of ResidenceEngland
Correspondence AddressFlat 5
28 Queens Gate Gardens
London
SW7 5RP
Director NameAnne Mansbridge
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(14 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 April 2007)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address22 Farmer Street
London
W8 7SN
Secretary NameAnne Mansbridge
NationalityBritish
StatusResigned
Appointed01 March 2004(15 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 July 2004)
RoleLawyer
Correspondence AddressFlat 4
110 Palace Gardens Terrace
London
W8 4RT
Director NameGerolamo Caccia
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed08 March 2004(15 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2007)
RoleExecutive Vice President
Correspondence Address9 Sloane Terrace Mansions
Sloane Terrace
London
SW1X 9DG
Director NameMr Mark John Riddleston
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(16 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 September 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Copperfields
Beaconsfield
Buckinghamshire
HP9 2NS
Director NameJoseph Hermanus Johannes De Raaij
Date of BirthNovember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed18 May 2006(18 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2006)
RoleChief Financial Officer
Correspondence Address17 Sandown Road
Esher
Surrey
KT10 9TT
Director NameMr David Harrover Johnson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2006(18 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Lexington Avenue
New York
Ny 10010
United States
Director NameMr Michael Peter Saunter
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(18 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address45 Cumberland Park
London
W3 6SX
Director NameMr John David Reid
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(19 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Kensington Park Road
London
W11 3BJ
Director NameJohn Michael Huw Morris
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(20 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Oxford Road
London
W5 3ST
Director NameMr Christopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(21 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Roger Denys Booker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(22 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Ole Obermann
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2018(30 years, 1 month after company formation)
Appointment Duration2 days (resigned 29 June 2018)
RoleEvp, Business Dev & Chief Digital Officer - Wmg
Country of ResidenceEngland
Correspondence Address1633 Broadway 7th Floor
New York
Ny 10019
United States
Director NameMs Kathryn Le Gassick
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(30 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr James Heneage Radice
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2020(32 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2022)
RoleIn-House Lawyer
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed01 July 2004(16 years, 1 month after company formation)
Appointment Duration19 years, 9 months (resigned 10 April 2024)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitewww.warnermusic.co.uk

Location

Registered AddressCannon Place, 78
Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£39,616,000
Gross Profit£2,303,000
Net Worth£126,616,000
Current Liabilities£38,891,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
13 July 2023Full accounts made up to 30 September 2022 (27 pages)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
17 October 2022Appointment of Ms Charlotte Chloe Saxe as a director on 30 September 2022 (2 pages)
3 October 2022Termination of appointment of James Heneage Radice as a director on 30 September 2022 (1 page)
7 July 2022Full accounts made up to 24 September 2021 (26 pages)
16 March 2022Appointment of Mr Rupert Grafton Lougee as a director on 11 March 2022 (2 pages)
15 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
26 October 2021Full accounts made up to 25 September 2020 (195 pages)
28 April 2021Notification of Wmg Global Ventures Limited as a person with significant control on 27 April 2021 (2 pages)
28 April 2021Cessation of Wmg Acquisition (Uk) Limited as a person with significant control on 27 April 2021 (1 page)
10 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
4 January 2021Full accounts made up to 27 September 2019 (24 pages)
20 July 2020Appointment of Mr James Heneage Radice as a director on 20 July 2020 (2 pages)
5 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
21 January 2020Termination of appointment of Kathryn Le Gassick as a director on 15 January 2020 (1 page)
27 December 2019Change of details for Wmg Acquisition (Uk) Limited as a person with significant control on 1 May 2017 (2 pages)
20 December 2019Appointment of Ms Sarah Helen Rishi as a director on 20 December 2019 (2 pages)
2 October 2019Termination of appointment of Roger Denys Booker as a director on 30 September 2019 (1 page)
9 July 2019Full accounts made up to 28 September 2018 (22 pages)
29 April 2019Director's details changed for Mr Paul Martin Robinson on 1 January 2019 (2 pages)
20 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
15 January 2019Statement of company's objects (2 pages)
15 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
11 September 2018Termination of appointment of Ole Obermann as a director on 29 June 2018 (1 page)
10 September 2018Appointment of Mr Ole Obermann as a director on 27 June 2018 (2 pages)
30 July 2018Appointment of Ms Kathryn Le Gassick as a director on 27 June 2018 (2 pages)
3 July 2018Full accounts made up to 29 September 2017 (21 pages)
25 June 2018Termination of appointment of Christopher John Ancliff as a director on 16 May 2018 (1 page)
19 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
10 July 2017Full accounts made up to 30 September 2016 (20 pages)
10 July 2017Full accounts made up to 30 September 2016 (20 pages)
26 June 2017Secretary's details changed for Olswang Cosec Limited on 15 May 2017 (1 page)
26 June 2017Secretary's details changed for Olswang Cosec Limited on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
23 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
23 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
20 March 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 100,000,001
(3 pages)
20 March 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 100,000,001
(3 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 February 2017Termination of appointment of John Michael Huw Morris as a director on 2 February 2017 (1 page)
7 February 2017Termination of appointment of John Michael Huw Morris as a director on 2 February 2017 (1 page)
28 June 2016Full accounts made up to 25 September 2015 (19 pages)
28 June 2016Full accounts made up to 25 September 2015 (19 pages)
22 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100,000,000
(7 pages)
22 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100,000,000
(7 pages)
18 August 2015Auditor's resignation (1 page)
18 August 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (1 page)
19 June 2015Full accounts made up to 26 September 2014 (20 pages)
19 June 2015Full accounts made up to 26 September 2014 (20 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
24 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100,000,000
(7 pages)
24 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100,000,000
(7 pages)
24 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100,000,000
(7 pages)
24 February 2015Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages)
24 February 2015Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages)
24 February 2015Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
24 February 2015Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages)
24 February 2015Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
24 February 2015Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
29 September 2014Statement by Directors (1 page)
29 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2014Statement of capital on 29 September 2014
  • GBP 100,000,000
(4 pages)
29 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2014Solvency Statement dated 18/09/14 (2 pages)
29 September 2014Statement of capital on 29 September 2014
  • GBP 100,000,000
(4 pages)
29 September 2014Statement by Directors (1 page)
29 September 2014Solvency Statement dated 18/09/14 (2 pages)
15 July 2014Full accounts made up to 27 September 2013 (20 pages)
15 July 2014Full accounts made up to 27 September 2013 (20 pages)
24 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 129,832,709
(7 pages)
24 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 129,832,709
(7 pages)
24 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 129,832,709
(7 pages)
19 April 2013Full accounts made up to 30 September 2012 (20 pages)
19 April 2013Full accounts made up to 30 September 2012 (20 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
18 April 2012Full accounts made up to 30 September 2011 (20 pages)
18 April 2012Full accounts made up to 30 September 2011 (20 pages)
15 February 2012Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
15 February 2012Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
15 February 2012Termination of appointment of John Reid as a director (1 page)
15 February 2012Termination of appointment of Michael Saunter as a director (1 page)
15 February 2012Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
15 February 2012Termination of appointment of Michael Saunter as a director (1 page)
15 February 2012Termination of appointment of John Reid as a director (1 page)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
25 March 2011Full accounts made up to 24 September 2010 (22 pages)
25 March 2011Full accounts made up to 24 September 2010 (22 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (18 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (18 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (18 pages)
13 December 2010Appointment of Mr Roger Denys Booker as a director (3 pages)
13 December 2010Appointment of Mr Roger Denys Booker as a director (3 pages)
29 June 2010Full accounts made up to 25 September 2009 (22 pages)
29 June 2010Full accounts made up to 25 September 2009 (22 pages)
12 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (17 pages)
12 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (17 pages)
12 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (17 pages)
23 November 2009Appointment of Christopher John Ancliff as a director (3 pages)
23 November 2009Termination of appointment of John Watson as a director (1 page)
23 November 2009Appointment of Christopher John Ancliff as a director (3 pages)
23 November 2009Termination of appointment of John Watson as a director (1 page)
18 June 2009Full accounts made up to 26 September 2008 (22 pages)
18 June 2009Full accounts made up to 26 September 2008 (22 pages)
4 June 2009Director appointed paul martin robinson (3 pages)
4 June 2009Director appointed paul martin robinson (3 pages)
3 March 2009Return made up to 04/02/09; full list of members (4 pages)
3 March 2009Return made up to 04/02/09; full list of members (4 pages)
2 October 2008Appointment terminated director mark riddleston (1 page)
2 October 2008Appointment terminated director mark riddleston (1 page)
2 October 2008Director appointed john michael huw morris (2 pages)
2 October 2008Director appointed john michael huw morris (2 pages)
1 October 2008Full accounts made up to 30 September 2007 (23 pages)
1 October 2008Full accounts made up to 30 September 2007 (23 pages)
29 March 2008Director's change of particulars / mark riddleston / 15/12/2007 (1 page)
29 March 2008Director's change of particulars / mark riddleston / 15/12/2007 (1 page)
25 February 2008Director's change of particulars / mark riddleston / 15/12/2007 (1 page)
25 February 2008Director's change of particulars / mark riddleston / 15/12/2007 (1 page)
11 February 2008Location of register of members (1 page)
11 February 2008Location of register of members (1 page)
11 February 2008Return made up to 04/02/08; full list of members (2 pages)
11 February 2008Return made up to 04/02/08; full list of members (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (3 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (3 pages)
30 August 2007Director resigned (1 page)
1 August 2007Full accounts made up to 30 September 2006 (18 pages)
1 August 2007Full accounts made up to 30 September 2006 (18 pages)
15 March 2007Return made up to 04/02/07; full list of members (9 pages)
15 March 2007Return made up to 04/02/07; full list of members (9 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
12 July 2006Full accounts made up to 30 September 2005 (18 pages)
12 July 2006Full accounts made up to 30 September 2005 (18 pages)
14 March 2006Return made up to 04/02/06; full list of members (8 pages)
14 March 2006Return made up to 04/02/06; full list of members (8 pages)
21 February 2006Full accounts made up to 1 October 2004 (21 pages)
21 February 2006Full accounts made up to 1 October 2004 (21 pages)
21 February 2006Full accounts made up to 1 October 2004 (21 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
29 July 2005Full accounts made up to 30 November 2003 (21 pages)
29 July 2005Full accounts made up to 30 November 2003 (21 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
7 March 2005Return made up to 04/02/05; full list of members (8 pages)
7 March 2005Return made up to 04/02/05; full list of members (8 pages)
25 February 2005Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
25 February 2005Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
30 September 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
30 September 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
5 August 2004Registered office changed on 05/08/04 from: interpark house 7 down street london W1J 7AJ (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004Registered office changed on 05/08/04 from: interpark house 7 down street london W1J 7AJ (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004New secretary appointed (2 pages)
25 June 2004Secretary's particulars changed (1 page)
25 June 2004Secretary's particulars changed (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004New director appointed (2 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (1 page)
9 March 2004Amending 882 24/02/04 (2 pages)
9 March 2004Amending 882 24/02/04 (2 pages)
3 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 March 2004Ad 24/02/04--------- £ si 7470967@1=7470967 £ ic 122361742/129832709 (2 pages)
3 March 2004Ad 24/02/04--------- £ si 7470967@1=7470967 £ ic 122361742/129832709 (2 pages)
6 February 2004Return made up to 04/02/04; full list of members (3 pages)
6 February 2004Return made up to 04/02/04; full list of members (3 pages)
7 January 2004Return made up to 31/12/03; full list of members (3 pages)
7 January 2004Return made up to 31/12/03; full list of members (3 pages)
17 December 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
17 December 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
11 December 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 December 2003Certificate of reduction of issued capital (1 page)
11 December 2003Certificate of reduction of issued capital (1 page)
7 December 2003Full accounts made up to 30 November 2002 (23 pages)
7 December 2003Full accounts made up to 30 November 2002 (23 pages)
27 November 2003Reduction of iss capital and minute (oc) £ ic 242361742/ 122361742 (5 pages)
27 November 2003Reduction of iss capital and minute (oc) £ ic 242361742/ 122361742 (5 pages)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 October 2003Memorandum and Articles of Association (6 pages)
24 October 2003Memorandum and Articles of Association (6 pages)
2 October 2003Delivery ext'd 3 mth 30/11/02 (2 pages)
2 October 2003Delivery ext'd 3 mth 30/11/02 (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
17 October 2002Full accounts made up to 30 November 2001 (21 pages)
17 October 2002Full accounts made up to 30 November 2001 (21 pages)
21 August 2002Delivery ext'd 3 mth 30/11/01 (1 page)
21 August 2002Delivery ext'd 3 mth 30/11/01 (1 page)
15 June 2002New director appointed (3 pages)
15 June 2002New director appointed (3 pages)
10 June 2002Registered office changed on 10/06/02 from: 83 baker street london W1M 1AJ (1 page)
10 June 2002Registered office changed on 10/06/02 from: 83 baker street london W1M 1AJ (1 page)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2001Full accounts made up to 30 November 2000 (20 pages)
2 October 2001Full accounts made up to 30 November 2000 (20 pages)
28 September 2001Delivery ext'd 3 mth 30/11/00 (1 page)
28 September 2001Delivery ext'd 3 mth 30/11/00 (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
21 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 September 2000Full accounts made up to 30 November 1999 (20 pages)
21 September 2000Full accounts made up to 30 November 1999 (20 pages)
29 January 2000New director appointed (3 pages)
29 January 2000New director appointed (3 pages)
12 January 2000Director resigned (1 page)
12 January 2000Return made up to 31/12/99; full list of members (8 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Return made up to 31/12/99; full list of members (8 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
1 October 1999Full accounts made up to 30 November 1998 (20 pages)
1 October 1999Full accounts made up to 30 November 1998 (20 pages)
26 May 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 May 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 December 1998Full accounts made up to 30 November 1997 (20 pages)
30 December 1998Full accounts made up to 30 November 1997 (20 pages)
30 September 1998Delivery ext'd 3 mth 30/11/97 (2 pages)
30 September 1998Delivery ext'd 3 mth 30/11/97 (2 pages)
18 May 1998Full accounts made up to 30 November 1996 (21 pages)
18 May 1998Full accounts made up to 30 November 1996 (21 pages)
4 March 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 02/03/98
(1 page)
4 March 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 02/03/98
(1 page)
4 March 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 02/03/98
(1 page)
4 March 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/98
(1 page)
4 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/03/98
(1 page)
4 March 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/98
(1 page)
4 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/03/98
(1 page)
17 February 1998Return made up to 31/12/97; full list of members (13 pages)
17 February 1998Return made up to 31/12/97; full list of members (13 pages)
22 December 1997New director appointed (3 pages)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (3 pages)
22 December 1997Director resigned (1 page)
1 October 1997Delivery ext'd 3 mth 30/11/96 (1 page)
1 October 1997Delivery ext'd 3 mth 30/11/96 (1 page)
3 September 1997Ad 30/06/97--------- £ si 37600000@1=37600000 £ ic 172261741/209861741 (2 pages)
3 September 1997Ad 30/06/97--------- £ si 37600000@1=37600000 £ ic 172261741/209861741 (2 pages)
26 June 1997New secretary appointed (1 page)
26 June 1997Secretary resigned (1 page)
26 June 1997Secretary resigned (1 page)
26 June 1997New secretary appointed (1 page)
21 March 1997Full accounts made up to 30 November 1995 (21 pages)
21 March 1997Full accounts made up to 30 November 1995 (21 pages)
26 September 1996Delivery ext'd 3 mth 30/11/95 (1 page)
26 September 1996Delivery ext'd 3 mth 30/11/95 (1 page)
19 April 1996Return made up to 31/12/95; no change of members (10 pages)
19 April 1996Return made up to 31/12/95; no change of members (10 pages)
29 September 1995Full accounts made up to 30 November 1994 (21 pages)
29 September 1995Full accounts made up to 30 November 1994 (21 pages)
19 September 1995Delivery ext'd 3 mth 30/11/94 (2 pages)
19 September 1995Delivery ext'd 3 mth 30/11/94 (2 pages)
11 August 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 August 1995Secretary resigned;new secretary appointed (2 pages)
11 August 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 August 1995Secretary resigned;new secretary appointed (2 pages)
17 February 1994Return made up to 31/12/93; no change of members (11 pages)
8 January 1993Return made up to 31/12/92; full list of members (12 pages)
16 June 1992Ad 06/05/92--------- £ si 106511640@1=106511640 £ ic 65750102/172261742 (2 pages)
16 June 1992Ad 06/05/92--------- £ si 106511640@1=106511640 £ ic 65750102/172261742 (2 pages)
28 May 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 May 1992£ nc 150000000/300000000 06/05/92 (1 page)
28 May 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 May 1992£ nc 150000000/300000000 06/05/92 (1 page)
26 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
26 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
20 May 1992Memorandum and Articles of Association (23 pages)
20 May 1992Memorandum and Articles of Association (23 pages)
5 January 1992Return made up to 31/12/91; full list of members (12 pages)
12 December 1991Company name changed time warner LIMITED\certificate issued on 13/12/91 (2 pages)
12 December 1991Company name changed time warner LIMITED\certificate issued on 13/12/91 (2 pages)
6 December 1991Registered office changed on 06/12/91 from: the warner building 28 kensington church street kensington london W8 4EP (1 page)
5 March 1991Memorandum and Articles of Association (35 pages)
5 March 1991Memorandum and Articles of Association (35 pages)
19 February 1991Company name changed warner communications (uk) limit ed\certificate issued on 20/02/91 (2 pages)
19 February 1991Company name changed warner communications (uk) limit ed\certificate issued on 20/02/91 (2 pages)
26 November 1990Registered office changed on 26/11/90 from: 83 baker street london W1M 1AJ (1 page)
12 January 1990Return made up to 29/11/89; full list of members (10 pages)
23 June 1989Wd 20/06/89 ad 22/05/89--------- £ si 750000@1=750000 £ ic 65000102/65750102 (4 pages)
23 June 1989Wd 20/06/89 ad 22/05/89--------- £ si 750000@1=750000 £ ic 65000102/65750102 (4 pages)
29 September 1988Wd 01/09/88 ad 04/07/88--------- £ si 65000100@1=65000100 £ ic 2/65000102 (2 pages)
29 September 1988Wd 01/09/88 ad 04/07/88--------- £ si 65000100@1=65000100 £ ic 2/65000102 (2 pages)
16 May 1988Incorporation (46 pages)
16 May 1988Incorporation (46 pages)