Company NameVirgin Music Group
Company StatusActive
Company Number02259349
CategoryPrivate Unlimited Company
Incorporation Date17 May 1988(35 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(24 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
StatusCurrent
Appointed26 November 2012(24 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Paul Samuel Kramer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(33 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NamePhilip Alexander Cox
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(35 years, 10 months after company formation)
Appointment Duration2 weeks, 3 days
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameShelagh Margaret Macleod
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address21 Ormiston Grove
London
W12
Director NameMr John Simon Draper
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBute House
9 Ladbroke Terrace
London
W11 3PQ
Director NameKenneth Malcolm Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1994)
RoleCompany Director
Correspondence AddressTumbling Acres 75 High Street
Weedon
Aylesbury
Buckinghamshire
HP22 4NS
Director NameAntony Jeffrey Bates
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1994)
RoleFinance Director
Correspondence AddressKingsmere House
The Starlings
Oxshott
Surrey
KT22 0QN
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Secretary NameMs Shelagh Margaret Macleod
NationalityBritish
StatusResigned
Appointed29 June 1993(5 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address99 Oxford Gardens
London
W10 6NF
Director NameWallace Macmillan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 1995)
RoleFinancial Director
Correspondence Address34 Copperfields
West Wycombe Road
High Wycombe
Buckinghamshire
HP12 4AN
Secretary NameJohn Patrick Aidan Toone
NationalityBritish
StatusResigned
Appointed01 April 1994(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1995)
RoleSolicitor
Correspondence Address8 Jeddo Road
London
W12
Director NameJillian Berry
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 February 1997)
RoleDir Personnel & Operations
Correspondence Address4 Scudamore Lane
Roe Green Village
London
NW9 9BE
Director NamePaul Stephen Robinson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(7 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 January 2002)
RoleFinance Director
Correspondence Address26 Furze Lane
Purley
Surrey
CR8 3EG
Director NamePaul Andrew Kernick
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(8 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 January 2001)
RoleBusiness Affairs Director
Correspondence Address49 Saint James Park
Tunbridge Wells
Kent
TN1 2LG
Director NameWilliam Meekin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 October 2002)
RoleRecord Company Lawyer
Correspondence Address7 Maxwell Road
London
SW6 2HT
Director NameChristopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(13 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 October 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bath Road
Chiswick
London
W4 1LJ
Director NameMr Julian French
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed09 April 2002(13 years, 11 months after company formation)
Appointment Duration6 months (resigned 10 October 2002)
RoleBusiness Affairs Director
Country of ResidenceEngland
Correspondence Address25 Chesterton Road
London
W10 5LY
Director NameMr Duncan John Timothy Bratchell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(14 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Green End Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QW
Director NameMr Stephen Martin Cottis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(14 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 November 2007)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address61 Oaken Grove
Maidenhead
Berkshire
SL6 6HN
Director NameIan Roderick Macaskill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(14 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 November 2007)
RoleUk Treasurer
Correspondence Address25 Merrivale Gardens
Goldsworth Park
Woking
Surrey
GU21 3LX
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(19 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Director NameMr Stephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(19 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Wandle Road
London
SW17 7DL
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(20 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pheasantry
Woodcock Hill
Felbridge
West Sussex
RH19 2RB
Director NameMr David Nicholas Kassler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed12 August 2009(21 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr David D'Urbano
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2009(21 years, 3 months after company formation)
Appointment Duration8 months (resigned 15 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Heathfield Gardens
London
W4 4JX
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2010(21 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(22 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(22 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(24 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(24 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 July 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Simon Lloyd Carmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(28 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 April 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Paramjit Jassal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(29 years after company formation)
Appointment Duration4 years, 8 months (resigned 24 January 2022)
RoleChief Financial Officer - Finance Operations
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1995(7 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 21 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 December 2010(22 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2012)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Contact

Websiteemiproductionmusic.com

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

4.5b at £0.0001Emi Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,019,487,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

1 October 2008Delivered on: 10 October 2008
Satisfied on: 26 November 2012
Persons entitled: Citibank N.A. London Branch (The Security Agent)

Classification: A recorded music division security agreement
Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its copyrights which are governed by english law, all of its music contracts and exploitation contracts, and all receivables relating to any copyright asset. Floating charge all of its assets see image for full details.
Fully Satisfied
28 January 2008Delivered on: 31 January 2008
Satisfied on: 26 November 2012
Persons entitled: Citibank, N.A., London Branch (The Security Agent)

Classification: A deed of accession and charge
Secured details: All monies due or to become due from the obligors and the participating employers under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
29 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (122 pages)
29 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
29 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
17 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
2 August 2019Amended audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
29 May 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
29 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
29 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (126 pages)
29 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
25 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
11 October 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
23 July 2018Change of details for Emi Group Limited as a person with significant control on 23 July 2018 (2 pages)
8 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 June 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
8 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (136 pages)
8 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
16 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
16 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
27 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
27 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
27 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
27 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages)
27 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
27 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
27 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
27 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
1 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
1 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
1 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages)
1 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
1 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
1 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages)
1 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
1 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 447,876.06
(7 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 447,876.06
(7 pages)
9 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (134 pages)
9 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (134 pages)
9 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
9 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
9 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
9 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
9 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
9 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 447,876.06
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 447,876.06
(7 pages)
8 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages)
8 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
8 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages)
8 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
8 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
8 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 447,876.06
(7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 447,876.06
(7 pages)
3 December 2013Audit exemption subsidiary accounts made up to 31 March 2013 (13 pages)
3 December 2013Audit exemption subsidiary accounts made up to 31 March 2013 (13 pages)
20 November 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
20 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
20 November 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (143 pages)
20 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
20 November 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
20 November 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (143 pages)
11 October 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (17 pages)
11 October 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (17 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/10/2013
(8 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/10/2013
(8 pages)
17 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
17 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
15 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
15 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
15 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
15 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Termination of appointment of David Kassler as a director (1 page)
12 October 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 October 2012Termination of appointment of David Kassler as a director (1 page)
12 October 2012Termination of appointment of Shane Naughton as a director (1 page)
12 October 2012Termination of appointment of Shane Naughton as a director (1 page)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
24 August 2012Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
24 August 2012Accounts made up to 31 March 2012 (18 pages)
24 August 2012Accounts made up to 31 March 2012 (18 pages)
24 August 2012Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
18 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 04/01/2012
(2 pages)
18 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 04/01/2012
(2 pages)
9 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
9 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
2 January 2012Accounts made up to 31 March 2011 (18 pages)
2 January 2012Accounts made up to 31 March 2011 (18 pages)
20 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
20 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
20 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
20 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
15 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2011Re-registration assent (1 page)
23 March 2011Re-registration of Memorandum and Articles (17 pages)
23 March 2011Re-registration from a private limited company to a private unlimited company (3 pages)
23 March 2011 (1 page)
23 March 2011Certificate of re-registration from Limited to Unlimited (1 page)
23 March 2011Re-registration from a private limited company to a private unlimited company (3 pages)
23 March 2011Certificate of re-registration from Limited to Unlimited (1 page)
23 March 2011Re-registration of Memorandum and Articles (17 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
22 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
22 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
21 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
21 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
21 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
21 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
11 October 2010Accounts made up to 31 March 2010 (21 pages)
11 October 2010Accounts made up to 31 March 2010 (21 pages)
20 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
20 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
20 April 2010Termination of appointment of David D'urbano as a director (1 page)
20 April 2010Termination of appointment of David D'urbano as a director (1 page)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
3 February 2010Accounts made up to 31 March 2009 (18 pages)
3 February 2010Accounts made up to 31 March 2009 (18 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
8 September 2009Director appointed david nicholas kassler (1 page)
8 September 2009Director appointed david nicholas kassler (1 page)
17 August 2009Director appointed david d'urbano (1 page)
17 August 2009Director appointed david d'urbano (1 page)
14 August 2009Appointment terminated director andrew chadd (1 page)
14 August 2009Appointment terminated director andrew chadd (1 page)
10 August 2009Appointment terminated director christopher kennedy (1 page)
10 August 2009Appointment terminated director christopher kennedy (1 page)
5 May 2009Location of register of members (1 page)
5 May 2009Location of register of members (1 page)
5 March 2009Accounts made up to 31 March 2008 (15 pages)
5 March 2009Accounts made up to 31 March 2008 (15 pages)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
24 December 2008Director appointed christopher john kennedy (2 pages)
24 December 2008Appointment terminated director stephen alexander (1 page)
24 December 2008Appointment terminated director riaz punja (1 page)
24 December 2008Director appointed christopher john kennedy (2 pages)
24 December 2008Appointment terminated director stephen alexander (1 page)
24 December 2008Appointment terminated director riaz punja (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
29 September 2008Director appointed andrew peter chadd (2 pages)
29 September 2008Appointment terminated director christopher roling (1 page)
29 September 2008Director appointed andrew peter chadd (2 pages)
29 September 2008Appointment terminated director christopher roling (1 page)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 May 2008Ad 01/04/08\gbp si 1@1=1\gbp ic 447876060/447876061\ (5 pages)
6 May 2008Ad 01/04/08\gbp si 1@1=1\gbp ic 447876060/447876061\ (5 pages)
16 April 2008Gbp nc 447876061/447876100.6\31/03/08 (2 pages)
16 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2008Gbp nc 447876061/447876100.6\31/03/08 (2 pages)
16 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2008Declaration of assistance for shares acquisition (30 pages)
9 April 2008Declaration of assistance for shares acquisition (29 pages)
9 April 2008Declaration of assistance for shares acquisition (30 pages)
9 April 2008Declaration of assistance for shares acquisition (29 pages)
17 March 2008Declaration of assistance for shares acquisition (29 pages)
17 March 2008Declaration of assistance for shares acquisition (29 pages)
17 March 2008Declaration of assistance for shares acquisition (29 pages)
17 March 2008Declaration of assistance for shares acquisition (29 pages)
17 March 2008Declaration of assistance for shares acquisition (29 pages)
17 March 2008Declaration of assistance for shares acquisition (28 pages)
17 March 2008Declaration of assistance for shares acquisition (28 pages)
17 March 2008Declaration of assistance for shares acquisition (29 pages)
17 March 2008Declaration of assistance for shares acquisition (29 pages)
17 March 2008Declaration of assistance for shares acquisition (29 pages)
17 March 2008Declaration of assistance for shares acquisition (29 pages)
17 March 2008Declaration of assistance for shares acquisition (29 pages)
17 March 2008Declaration of assistance for shares acquisition (29 pages)
17 March 2008Declaration of assistance for shares acquisition (29 pages)
10 March 2008Ad 29/02/08\gbp si [email protected]=20000000\gbp ic 427876060/447876060\ (2 pages)
10 March 2008Ad 29/02/08\gbp si [email protected]=20000000\gbp ic 427876060/447876060\ (2 pages)
10 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2008Gbp nc 447876061/895752122\29/02/08 (1 page)
10 March 2008Gbp nc 447876061/895752122\29/02/08 (1 page)
10 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (30 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (30 pages)
31 January 2008Declaration of assistance for shares acquisition (30 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (30 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (30 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
31 January 2008Declaration of assistance for shares acquisition (30 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (30 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (30 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
28 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2008Auditor's resignation (1 page)
28 January 2008Ad 21/01/08--------- £ si [email protected]=20000000 £ ic 407876060/427876060 (2 pages)
28 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2008Accounts made up to 31 March 2007 (14 pages)
28 January 2008Ad 21/01/08--------- £ si [email protected]=20000000 £ ic 407876060/427876060 (2 pages)
28 January 2008Nc inc already adjusted 21/01/08 (2 pages)
28 January 2008Auditor's resignation (1 page)
28 January 2008Accounts made up to 31 March 2007 (14 pages)
28 January 2008Nc inc already adjusted 21/01/08 (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (6 pages)
9 January 2008Return made up to 31/12/07; full list of members (6 pages)
12 December 2007New director appointed (4 pages)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007Ad 30/11/07--------- £ si [email protected]=269136000 £ ic 138740060/407876060 (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (3 pages)
12 December 2007Nc inc already adjusted 30/11/07 (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Nc inc already adjusted 30/11/07 (2 pages)
12 December 2007New director appointed (4 pages)
12 December 2007Ad 30/11/07--------- £ si [email protected]=269136000 £ ic 138740060/407876060 (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
15 January 2007Return made up to 31/12/06; full list of members (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (6 pages)
3 October 2006Accounts made up to 31 March 2006 (10 pages)
3 October 2006Accounts made up to 31 March 2006 (10 pages)
12 January 2006Return made up to 31/12/05; full list of members (6 pages)
12 January 2006Return made up to 31/12/05; full list of members (6 pages)
3 October 2005Accounts made up to 31 March 2005 (9 pages)
3 October 2005Accounts made up to 31 March 2005 (9 pages)
3 February 2005Accounts made up to 31 March 2004 (9 pages)
3 February 2005Accounts made up to 31 March 2004 (9 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 May 2004Accounts made up to 31 March 2003 (10 pages)
4 May 2004Accounts made up to 31 March 2003 (10 pages)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
15 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
4 June 2003Registered office changed on 04/06/03 from: 4 tenterden street, london, W1A 2AY (1 page)
4 June 2003Registered office changed on 04/06/03 from: 4 tenterden street, london, W1A 2AY (1 page)
30 January 2003Accounts made up to 31 March 2002 (15 pages)
30 January 2003Accounts made up to 31 March 2002 (15 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
1 November 2002Registered office changed on 01/11/02 from: kensal house, 553-579 harrow road, london, W10 4RH (1 page)
1 November 2002Registered office changed on 01/11/02 from: kensal house, 553-579 harrow road, london, W10 4RH (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (3 pages)
30 October 2002New director appointed (3 pages)
30 October 2002New director appointed (5 pages)
30 October 2002New director appointed (5 pages)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (4 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (4 pages)
30 October 2002Director resigned (1 page)
1 May 2002New director appointed (3 pages)
1 May 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (3 pages)
31 January 2002Accounts made up to 31 March 2001 (13 pages)
31 January 2002Accounts made up to 31 March 2001 (13 pages)
17 January 2002Return made up to 31/12/01; full list of members (5 pages)
17 January 2002Return made up to 31/12/01; full list of members (5 pages)
1 June 2001Ad 13/03/01--------- £ si [email protected]=127700331 £ ic 11039729/138740060 (2 pages)
1 June 2001Statement of affairs (7 pages)
1 June 2001Statement of affairs (7 pages)
1 June 2001Ad 13/03/01--------- £ si [email protected]=127700331 £ ic 11039729/138740060 (2 pages)
30 March 2001Nc inc already adjusted 13/03/01 (2 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 March 2001Nc inc already adjusted 13/03/01 (2 pages)
30 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2001Accounts made up to 31 March 2000 (12 pages)
31 January 2001Accounts made up to 31 March 2000 (12 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
26 January 2001Return made up to 31/12/00; full list of members (5 pages)
26 January 2001Return made up to 31/12/00; full list of members (5 pages)
3 August 2000Director's particulars changed (1 page)
3 August 2000Director's particulars changed (1 page)
4 February 2000Accounts made up to 31 March 1999 (12 pages)
4 February 2000Accounts made up to 31 March 1999 (12 pages)
19 January 2000Director's particulars changed (1 page)
19 January 2000Director's particulars changed (1 page)
13 January 2000Return made up to 31/12/99; full list of members (5 pages)
13 January 2000Return made up to 31/12/99; full list of members (5 pages)
28 July 1999Declaration of assistance for shares acquisition (4 pages)
28 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
28 July 1999Declaration of assistance for shares acquisition (4 pages)
28 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
21 June 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 June 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 January 1999Accounts made up to 31 March 1998 (13 pages)
26 January 1999Accounts made up to 31 March 1998 (13 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
30 October 1997Accounts made up to 31 March 1997 (16 pages)
30 October 1997Accounts made up to 31 March 1997 (16 pages)
12 May 1997Director's particulars changed (1 page)
12 May 1997Director's particulars changed (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
24 January 1997Accounts made up to 31 March 1996 (13 pages)
24 January 1997Accounts made up to 31 March 1996 (13 pages)
14 January 1997Return made up to 31/12/96; no change of members (5 pages)
14 January 1997Return made up to 31/12/96; no change of members (5 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 November 1995New director appointed (4 pages)
1 November 1995New director appointed (4 pages)
26 October 1995Accounts made up to 31 March 1995 (14 pages)
26 October 1995Accounts made up to 31 March 1995 (14 pages)
18 September 1995Director resigned (4 pages)
18 September 1995Director resigned (4 pages)
18 September 1995New director appointed (4 pages)
18 September 1995New director appointed (4 pages)
14 September 1995Secretary resigned;new secretary appointed (4 pages)
14 September 1995Secretary resigned;new secretary appointed (4 pages)
14 September 1995Director resigned (4 pages)
14 September 1995Director resigned (4 pages)
20 January 1995Return made up to 31/12/94; no change of members (6 pages)
20 January 1995Return made up to 31/12/94; no change of members (6 pages)
14 September 1994Accounts made up to 31 March 1994 (13 pages)
14 September 1994Accounts made up to 31 March 1994 (13 pages)
4 May 1994Accounts made up to 31 March 1993 (16 pages)
4 May 1994Accounts made up to 31 March 1993 (16 pages)
2 March 1994Accounts made up to 31 July 1992 (16 pages)
2 March 1994Accounts made up to 31 July 1992 (16 pages)
19 January 1993Return made up to 31/12/92; full list of members (10 pages)
19 January 1993Return made up to 31/12/92; full list of members (10 pages)
8 June 1992Memorandum and Articles of Association (38 pages)
8 June 1992Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(44 pages)
8 June 1992Memorandum and Articles of Association (38 pages)
8 June 1992Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(44 pages)
16 March 1992Accounts made up to 31 July 1991 (30 pages)
16 March 1992Accounts made up to 31 July 1991 (30 pages)
6 January 1992Return made up to 31/12/91; full list of members (16 pages)
6 January 1992Return made up to 31/12/91; full list of members (16 pages)
27 March 1991Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
23 January 1991Return made up to 31/12/90; full list of members (15 pages)
23 January 1991Return made up to 31/12/90; full list of members (15 pages)
8 August 1990Full group accounts made up to 31 July 1989 (28 pages)
8 August 1990Accounts made up to 31 March 1989 (17 pages)
8 August 1990Accounts made up to 31 March 1989 (17 pages)
8 August 1990Full group accounts made up to 31 July 1989 (28 pages)
24 January 1990Company name changed glowtrack LIMITED\certificate issued on 23/01/90 (2 pages)
24 January 1990Company name changed glowtrack LIMITED\certificate issued on 23/01/90 (2 pages)
15 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(63 pages)
15 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(63 pages)
17 May 1988Incorporation (9 pages)
17 May 1988Incorporation (9 pages)