Company NameCrimson Productions Limited
DirectorsStephen Thomas Davies and Adrian Sear
Company StatusActive
Company Number02270191
CategoryPrivate Limited Company
Incorporation Date22 June 1988(35 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Stephen Thomas Davies
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(24 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMr Adrian Sear
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(31 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameMrs Jackline Ryland
StatusCurrent
Appointed21 August 2023(35 years, 2 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameJonathan Weeks
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1994)
RoleManaging Director
Correspondence AddressRiver Steps Gibraltar Lane
Cookham
Maidenhead
Berkshire
SL6 9TR
Director NameMr Richard Russell Ferris
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 9 months after company formation)
Appointment Duration-45 years, 8 months (resigned 20 December 1947)
RoleChartered Accountant
Correspondence Address50 Marlborough Drive
Weybridge
Surrey
KT13 8PA
Secretary NameMr Andrew Bruce Robertson
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 9 months after company formation)
Appointment Duration6 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address9 Eastor
Welwyn Garden City
Hertfordshire
AL7 1PN
Secretary NameMr Richard Russell Ferris
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 1993)
RoleCompany Director
Correspondence Address50 Marlborough Drive
Weybridge
Surrey
KT13 8PA
Director NameWilliam John Plant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(5 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairbrook
84 Dropmore Road
Burnham
Buckinghamshire
SL1 8AU
Secretary NameWilliam John Plant
NationalityBritish
StatusResigned
Appointed15 November 1993(5 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairbrook
84 Dropmore Road
Burnham
Buckinghamshire
SL1 8AU
Director NameLord Timothy Francis Clement-Jones Cbe
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(6 years, 3 months after company formation)
Appointment Duration9 months (resigned 03 July 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Northbourne Road
London
SW4 7DJ
Secretary NameRebecca Jane Hunter
NationalityBritish
StatusResigned
Appointed30 September 1994(6 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 March 1995)
RoleCompany Director
Correspondence Address24 Blackheath Grove
London
SE3 0DH
Director NameMr Anthony Henry Percival
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1996)
RoleAccountant
Correspondence AddressPollards
Bardfield Saling
Braintree
Essex
CM7 5EG
Secretary NameEstelle Una Guy
NationalityBritish
StatusResigned
Appointed15 March 1995(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address36 Priory Avenue
Chingford
London
E4 8AB
Director NameHelen Mary Jones
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(7 years after company formation)
Appointment Duration11 months (resigned 31 May 1996)
RoleSecretary
Correspondence AddressHoughton Park Farm
Hazelwood Lane
Ampthill
Bedfordshire
MK45 2EZ
Director NameRichard Manning Cowan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(7 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Haze
One Pin Lane, Farnham Common
Slough
Berkshire
SL2 3RD
Director NameRichard Taylor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(7 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 31 May 1996)
RoleCompany Director
Correspondence Address87/89 Tabernacle Street
London
Ec2
Director NameMr Richard John Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(7 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 18 September 2009)
RoleBuying Director
Country of ResidenceEngland
Correspondence AddressAston House
12a Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Director NameMr Robert George Taylor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 January 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Hunters Park
Berkhamsted
Hertfordshire
HP4 2PT
Secretary NameWilliam Miles Delap Tracy
NationalityEnglish
StatusResigned
Appointed31 May 1996(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1997)
RoleAccountant
Correspondence Address102 Clapham Common North Side
London
SW4 9SQ
Secretary NameMr Tarik Abbas Busaidy
NationalityBritish
StatusResigned
Appointed31 July 1997(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 26 June 1999)
RoleSecretary
Correspondence AddressLittle Fontmell 26 Fairview Road
Headley Down
Bordon
Hampshire
GU35 8HG
Secretary NameDavid Carl Anthony Chaston
NationalityBritish
StatusResigned
Appointed20 November 2000(12 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 December 2005)
RoleCompany Director
Correspondence Address67 Darlands Drive
Barnet
Hertfordshire
EN5 2DE
Director NameMr Christopher Charles Weller
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(16 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address421 Liverpool Road
London
N7 8PR
Secretary NameAnthony Charles West Dillon
NationalityBritish
StatusResigned
Appointed29 December 2005(17 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 July 2010)
RoleCompany Director
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameMr Alasdair McDonald Ogilvie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(20 years after company formation)
Appointment Duration4 years, 5 months (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gibsons Road
Stockport
Cheshire
SK4 4JX
Secretary NameAnthony Corriette
StatusResigned
Appointed14 October 2010(22 years, 3 months after company formation)
Appointment Duration12 years (resigned 02 November 2022)
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameBrian Raymond Hill
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(24 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameMr Jonathan David Noakes
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(26 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 July 2015)
RoleStrategy & Operations Director
Country of ResidenceEngland
Correspondence AddressTelevision Centre 101 Wood Lane
London
W12 7FA
Director NameMr Andrew David Moultrie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(27 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 18 October 2019)
RoleDirector Consumer Products And Publishing, Uk
Country of ResidenceEngland
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameNicola Chalston
StatusResigned
Appointed02 November 2022(34 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 August 2023)
RoleCompany Director
Correspondence Address1 Television Centre
101 Wood Lane
London
W12 7FA

Contact

Websitebabycow.co.uk
Email address[email protected]
Telephone020 36965200
Telephone regionLondon

Location

Registered Address1 Television Centre
101 Wood Lane
London
W12 7FA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Demon Music Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Filing History

10 February 2021Director's details changed for Mr Stephen Thomas Davies on 17 March 2020 (2 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
18 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (97 pages)
18 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
18 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
18 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages)
15 November 2019Appointment of Mr Adrian Sear as a director on 6 November 2019 (2 pages)
29 October 2019Termination of appointment of Andrew David Moultrie as a director on 18 October 2019 (1 page)
24 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
25 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
25 July 2017Change of details for Demon Music Group Limited as a person with significant control on 16 December 2016 (2 pages)
25 July 2017Change of details for Demon Music Group Limited as a person with significant control on 16 December 2016 (2 pages)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
15 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
16 December 2016Registered office address changed from Television Centre 101 Wood Lane London W12 7FA to 1 Television Centre 101 Wood Lane London W12 7FA on 16 December 2016 (1 page)
16 December 2016Registered office address changed from Television Centre 101 Wood Lane London W12 7FA to 1 Television Centre 101 Wood Lane London W12 7FA on 16 December 2016 (1 page)
4 August 2016Confirmation statement made on 27 July 2016 with updates (27 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (27 pages)
24 May 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
24 May 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100,000
(4 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100,000
(4 pages)
4 August 2015Appointment of Mr Andrew David Moultrie as a director on 22 July 2015 (2 pages)
4 August 2015Appointment of Mr Andrew David Moultrie as a director on 22 July 2015 (2 pages)
3 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
3 August 2015Termination of appointment of Jonathan David Noakes as a director on 22 July 2015 (1 page)
3 August 2015Termination of appointment of Jonathan David Noakes as a director on 22 July 2015 (1 page)
3 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
14 April 2015Register(s) moved to registered office address Television Centre 101 Wood Lane London W12 7FA (2 pages)
14 April 2015Register(s) moved to registered office address Television Centre 101 Wood Lane London W12 7FA (2 pages)
16 March 2015Registered office address changed from 33 Foley Street London W1W 7TL to Television Centre 101 Wood Lane London W12 7FA on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 33 Foley Street London W1W 7TL to Television Centre 101 Wood Lane London W12 7FA on 16 March 2015 (1 page)
22 December 2014Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages)
22 December 2014Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages)
22 December 2014Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages)
24 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
24 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 October 2014Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100,000
(4 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100,000
(4 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
3 December 2012Appointment of Stephen Thomas Davies as a director (2 pages)
3 December 2012Appointment of Brian Raymond Hill as a director (2 pages)
3 December 2012Appointment of Stephen Thomas Davies as a director (2 pages)
3 December 2012Termination of appointment of Alasdair Ogilvie as a director (1 page)
3 December 2012Appointment of Brian Raymond Hill as a director (2 pages)
3 December 2012Termination of appointment of Alasdair Ogilvie as a director (1 page)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
4 February 2011Register(s) moved to registered inspection location (1 page)
4 February 2011Register(s) moved to registered inspection location (1 page)
4 February 2011Register(s) moved to registered inspection location (1 page)
4 February 2011Register(s) moved to registered inspection location (1 page)
4 February 2011Register(s) moved to registered inspection location (1 page)
4 February 2011Register(s) moved to registered inspection location (1 page)
4 February 2011Register(s) moved to registered inspection location (1 page)
4 February 2011Register(s) moved to registered inspection location (1 page)
3 February 2011Register inspection address has been changed (1 page)
3 February 2011Register inspection address has been changed (1 page)
1 November 2010Appointment of Anthony Corriette as a secretary (1 page)
1 November 2010Appointment of Anthony Corriette as a secretary (1 page)
20 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
20 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
2 August 2010Termination of appointment of Anthony Dillon as a secretary (1 page)
2 August 2010Termination of appointment of Anthony Dillon as a secretary (1 page)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 June 2010Statement of company's objects (2 pages)
17 June 2010Statement of company's objects (2 pages)
9 June 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
9 June 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
22 September 2009Appointment terminated director richard green (1 page)
22 September 2009Appointment terminated director richard green (1 page)
31 July 2009Return made up to 30/07/09; full list of members (3 pages)
31 July 2009Return made up to 30/07/09; full list of members (3 pages)
15 December 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
15 December 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
27 November 2008Appointment terminated director christopher weller (1 page)
27 November 2008Appointment terminated director christopher weller (1 page)
28 August 2008Return made up to 30/07/08; full list of members (4 pages)
28 August 2008Return made up to 30/07/08; full list of members (4 pages)
9 July 2008Director appointed mr alasdair mcdonald ogilvie (1 page)
9 July 2008Director appointed mr alasdair mcdonald ogilvie (1 page)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
8 October 2007Return made up to 30/07/07; full list of members (2 pages)
8 October 2007Return made up to 30/07/07; full list of members (2 pages)
9 January 2007Resolutions
  • RES13 ‐ Approval of accts 23/11/06
(1 page)
9 January 2007Resolutions
  • RES13 ‐ Approval of accts 23/11/06
(1 page)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
25 August 2006Return made up to 30/07/06; full list of members (2 pages)
25 August 2006Secretary resigned (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006Return made up to 30/07/06; full list of members (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
26 August 2005Return made up to 30/07/05; full list of members (2 pages)
26 August 2005Location of register of members (1 page)
26 August 2005Location of register of members (1 page)
26 August 2005Return made up to 30/07/05; full list of members (2 pages)
1 March 2005Registered office changed on 01/03/05 from: 76 dean street london W1D 3SQ (1 page)
1 March 2005Registered office changed on 01/03/05 from: 76 dean street london W1D 3SQ (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 August 2004Return made up to 30/07/04; full list of members (6 pages)
16 August 2004Return made up to 30/07/04; full list of members (6 pages)
9 July 2004Full accounts made up to 31 January 2004 (8 pages)
9 July 2004Full accounts made up to 31 January 2004 (8 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
24 September 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
24 September 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
27 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
28 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
28 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
27 August 2002Return made up to 30/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/08/02
(7 pages)
27 August 2002Return made up to 30/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/08/02
(7 pages)
21 September 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 September 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 August 2001Full accounts made up to 31 January 2001 (10 pages)
2 August 2001Full accounts made up to 31 January 2001 (10 pages)
26 July 2001Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 2001Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000New secretary appointed (2 pages)
2 November 2000Full accounts made up to 29 January 2000 (15 pages)
2 November 2000Full accounts made up to 29 January 2000 (15 pages)
2 December 1999Full accounts made up to 30 January 1999 (16 pages)
2 December 1999Full accounts made up to 30 January 1999 (16 pages)
13 September 1999Return made up to 30/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
13 September 1999Return made up to 30/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 January 1999Auditor's resignation (1 page)
15 January 1999Auditor's resignation (1 page)
8 October 1998Full accounts made up to 31 January 1998 (14 pages)
8 October 1998Full accounts made up to 31 January 1998 (14 pages)
28 August 1998Return made up to 30/07/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 August 1998Return made up to 30/07/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 November 1997Full accounts made up to 1 February 1997 (14 pages)
18 November 1997Full accounts made up to 1 February 1997 (14 pages)
18 November 1997Full accounts made up to 1 February 1997 (14 pages)
13 October 1997New secretary appointed (2 pages)
13 October 1997New secretary appointed (2 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997Secretary resigned (1 page)
3 August 1997Return made up to 30/07/97; no change of members (4 pages)
3 August 1997Return made up to 30/07/97; no change of members (4 pages)
24 October 1996Accounts for a dormant company made up to 3 February 1996 (5 pages)
24 October 1996Accounts for a dormant company made up to 3 February 1996 (5 pages)
24 October 1996Accounts for a dormant company made up to 3 February 1996 (5 pages)
8 October 1996Return made up to 30/07/96; full list of members (6 pages)
8 October 1996Return made up to 30/07/96; full list of members (6 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
31 July 1996Company name changed record merchandisers LIMITED\certificate issued on 01/08/96 (2 pages)
31 July 1996Company name changed record merchandisers LIMITED\certificate issued on 01/08/96 (2 pages)
30 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 1996Registered office changed on 17/07/96 from: north west house 119 marylebone road london NW1 5PX (1 page)
17 July 1996Registered office changed on 17/07/96 from: north west house 119 marylebone road london NW1 5PX (1 page)
28 June 1996New director appointed (2 pages)
28 June 1996New secretary appointed (1 page)
28 June 1996New director appointed (2 pages)
28 June 1996Secretary resigned (1 page)
28 June 1996Director resigned (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996Secretary resigned (1 page)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New secretary appointed (1 page)
28 June 1996Director resigned (1 page)
28 June 1996Director resigned (1 page)
28 June 1996Director resigned (2 pages)
1 May 1996Director's particulars changed (1 page)
1 May 1996Director's particulars changed (1 page)
10 November 1995Accounts for a dormant company made up to 28 January 1995 (4 pages)
10 November 1995Accounts for a dormant company made up to 28 January 1995 (4 pages)
16 August 1995Return made up to 30/07/95; full list of members (12 pages)
16 August 1995Return made up to 30/07/95; full list of members (12 pages)
12 April 1995Return made up to 01/04/95; full list of members (12 pages)
12 April 1995Return made up to 01/04/95; full list of members (12 pages)
28 March 1995Director resigned;new director appointed (4 pages)
28 March 1995Director resigned;new director appointed (4 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)