London
W12 7FA
Director Name | Mr Adrian Sear |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Secretary Name | Mrs Jackline Ryland |
---|---|
Status | Current |
Appointed | 21 August 2023(35 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Jonathan Weeks |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1994) |
Role | Managing Director |
Correspondence Address | River Steps Gibraltar Lane Cookham Maidenhead Berkshire SL6 9TR |
Director Name | Mr Richard Russell Ferris |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 9 months after company formation) |
Appointment Duration | -45 years, 8 months (resigned 20 December 1947) |
Role | Chartered Accountant |
Correspondence Address | 50 Marlborough Drive Weybridge Surrey KT13 8PA |
Secretary Name | Mr Andrew Bruce Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 9 Eastor Welwyn Garden City Hertfordshire AL7 1PN |
Secretary Name | Mr Richard Russell Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 50 Marlborough Drive Weybridge Surrey KT13 8PA |
Director Name | William John Plant |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairbrook 84 Dropmore Road Burnham Buckinghamshire SL1 8AU |
Secretary Name | William John Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairbrook 84 Dropmore Road Burnham Buckinghamshire SL1 8AU |
Director Name | Lord Timothy Francis Clement-Jones Cbe |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(6 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 03 July 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Northbourne Road London SW4 7DJ |
Secretary Name | Rebecca Jane Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 March 1995) |
Role | Company Director |
Correspondence Address | 24 Blackheath Grove London SE3 0DH |
Director Name | Mr Anthony Henry Percival |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1996) |
Role | Accountant |
Correspondence Address | Pollards Bardfield Saling Braintree Essex CM7 5EG |
Secretary Name | Estelle Una Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 36 Priory Avenue Chingford London E4 8AB |
Director Name | Helen Mary Jones |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(7 years after company formation) |
Appointment Duration | 11 months (resigned 31 May 1996) |
Role | Secretary |
Correspondence Address | Houghton Park Farm Hazelwood Lane Ampthill Bedfordshire MK45 2EZ |
Director Name | Richard Manning Cowan |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Haze One Pin Lane, Farnham Common Slough Berkshire SL2 3RD |
Director Name | Richard Taylor |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(7 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 87/89 Tabernacle Street London Ec2 |
Director Name | Mr Richard John Green |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 18 September 2009) |
Role | Buying Director |
Country of Residence | England |
Correspondence Address | Aston House 12a Stratton Road Beaconsfield Buckinghamshire HP9 1HR |
Director Name | Mr Robert George Taylor |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 January 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hunters Park Berkhamsted Hertfordshire HP4 2PT |
Secretary Name | William Miles Delap Tracy |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 May 1996(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1997) |
Role | Accountant |
Correspondence Address | 102 Clapham Common North Side London SW4 9SQ |
Secretary Name | Mr Tarik Abbas Busaidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 June 1999) |
Role | Secretary |
Correspondence Address | Little Fontmell 26 Fairview Road Headley Down Bordon Hampshire GU35 8HG |
Secretary Name | David Carl Anthony Chaston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | 67 Darlands Drive Barnet Hertfordshire EN5 2DE |
Director Name | Mr Christopher Charles Weller |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 421 Liverpool Road London N7 8PR |
Secretary Name | Anthony Charles West Dillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | 33 Foley Street London W1W 7TL |
Director Name | Mr Alasdair McDonald Ogilvie |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(20 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Gibsons Road Stockport Cheshire SK4 4JX |
Secretary Name | Anthony Corriette |
---|---|
Status | Resigned |
Appointed | 14 October 2010(22 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 02 November 2022) |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Brian Raymond Hill |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Foley Street London W1W 7TL |
Director Name | Mr Jonathan David Noakes |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(26 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 July 2015) |
Role | Strategy & Operations Director |
Country of Residence | England |
Correspondence Address | Television Centre 101 Wood Lane London W12 7FA |
Director Name | Mr Andrew David Moultrie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 October 2019) |
Role | Director Consumer Products And Publishing, Uk |
Country of Residence | England |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Secretary Name | Nicola Chalston |
---|---|
Status | Resigned |
Appointed | 02 November 2022(34 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 August 2023) |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Website | babycow.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 36965200 |
Telephone region | London |
Registered Address | 1 Television Centre 101 Wood Lane London W12 7FA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100k at £1 | Demon Music Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
10 February 2021 | Director's details changed for Mr Stephen Thomas Davies on 17 March 2020 (2 pages) |
---|---|
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
18 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (97 pages) |
18 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
18 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
18 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages) |
15 November 2019 | Appointment of Mr Adrian Sear as a director on 6 November 2019 (2 pages) |
29 October 2019 | Termination of appointment of Andrew David Moultrie as a director on 18 October 2019 (1 page) |
24 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
25 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
25 July 2017 | Change of details for Demon Music Group Limited as a person with significant control on 16 December 2016 (2 pages) |
25 July 2017 | Change of details for Demon Music Group Limited as a person with significant control on 16 December 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
16 December 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 27 July 2016 with updates (27 pages) |
4 August 2016 | Confirmation statement made on 27 July 2016 with updates (27 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
5 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
4 August 2015 | Appointment of Mr Andrew David Moultrie as a director on 22 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr Andrew David Moultrie as a director on 22 July 2015 (2 pages) |
3 August 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
3 August 2015 | Termination of appointment of Jonathan David Noakes as a director on 22 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Jonathan David Noakes as a director on 22 July 2015 (1 page) |
3 August 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
14 April 2015 | Register(s) moved to registered office address Television Centre 101 Wood Lane London W12 7FA (2 pages) |
14 April 2015 | Register(s) moved to registered office address Television Centre 101 Wood Lane London W12 7FA (2 pages) |
16 March 2015 | Registered 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 2015 | Registered 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 2014 | Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages) |
22 December 2014 | Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages) |
22 December 2014 | Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
15 October 2014 | Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
3 December 2012 | Appointment of Stephen Thomas Davies as a director (2 pages) |
3 December 2012 | Appointment of Brian Raymond Hill as a director (2 pages) |
3 December 2012 | Appointment of Stephen Thomas Davies as a director (2 pages) |
3 December 2012 | Termination of appointment of Alasdair Ogilvie as a director (1 page) |
3 December 2012 | Appointment of Brian Raymond Hill as a director (2 pages) |
3 December 2012 | Termination of appointment of Alasdair Ogilvie as a director (1 page) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Register(s) moved to registered inspection location (1 page) |
4 February 2011 | Register(s) moved to registered inspection location (1 page) |
4 February 2011 | Register(s) moved to registered inspection location (1 page) |
4 February 2011 | Register(s) moved to registered inspection location (1 page) |
4 February 2011 | Register(s) moved to registered inspection location (1 page) |
4 February 2011 | Register(s) moved to registered inspection location (1 page) |
4 February 2011 | Register(s) moved to registered inspection location (1 page) |
4 February 2011 | Register(s) moved to registered inspection location (1 page) |
3 February 2011 | Register inspection address has been changed (1 page) |
3 February 2011 | Register inspection address has been changed (1 page) |
1 November 2010 | Appointment of Anthony Corriette as a secretary (1 page) |
1 November 2010 | Appointment of Anthony Corriette as a secretary (1 page) |
20 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
2 August 2010 | Termination of appointment of Anthony Dillon as a secretary (1 page) |
2 August 2010 | Termination of appointment of Anthony Dillon as a secretary (1 page) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Resolutions
|
17 June 2010 | Statement of company's objects (2 pages) |
17 June 2010 | Statement of company's objects (2 pages) |
9 June 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
9 June 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
22 September 2009 | Appointment terminated director richard green (1 page) |
22 September 2009 | Appointment terminated director richard green (1 page) |
31 July 2009 | Return made up to 30/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 30/07/09; full list of members (3 pages) |
15 December 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
15 December 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
27 November 2008 | Appointment terminated director christopher weller (1 page) |
27 November 2008 | Appointment terminated director christopher weller (1 page) |
28 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
9 July 2008 | Director appointed mr alasdair mcdonald ogilvie (1 page) |
9 July 2008 | Director appointed mr alasdair mcdonald ogilvie (1 page) |
2 December 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
8 October 2007 | Return made up to 30/07/07; full list of members (2 pages) |
8 October 2007 | Return made up to 30/07/07; full list of members (2 pages) |
9 January 2007 | Resolutions
|
9 January 2007 | Resolutions
|
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
25 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
26 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
26 August 2005 | Location of register of members (1 page) |
26 August 2005 | Location of register of members (1 page) |
26 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: 76 dean street london W1D 3SQ (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 76 dean street london W1D 3SQ (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
16 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
9 July 2004 | Full accounts made up to 31 January 2004 (8 pages) |
9 July 2004 | Full accounts made up to 31 January 2004 (8 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
24 September 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
24 September 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
27 August 2003 | Return made up to 30/07/03; full list of members
|
27 August 2003 | Return made up to 30/07/03; full list of members
|
11 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
28 August 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
27 August 2002 | Return made up to 30/07/02; full list of members
|
27 August 2002 | Return made up to 30/07/02; full list of members
|
21 September 2001 | Return made up to 30/07/01; full list of members
|
21 September 2001 | Return made up to 30/07/01; full list of members
|
2 August 2001 | Full accounts made up to 31 January 2001 (10 pages) |
2 August 2001 | Full accounts made up to 31 January 2001 (10 pages) |
26 July 2001 | Return made up to 30/07/00; full list of members
|
26 July 2001 | Return made up to 30/07/00; full list of members
|
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | New secretary appointed (2 pages) |
2 November 2000 | Full accounts made up to 29 January 2000 (15 pages) |
2 November 2000 | Full accounts made up to 29 January 2000 (15 pages) |
2 December 1999 | Full accounts made up to 30 January 1999 (16 pages) |
2 December 1999 | Full accounts made up to 30 January 1999 (16 pages) |
13 September 1999 | Return made up to 30/07/99; no change of members
|
13 September 1999 | Return made up to 30/07/99; no change of members
|
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 January 1999 | Auditor's resignation (1 page) |
15 January 1999 | Auditor's resignation (1 page) |
8 October 1998 | Full accounts made up to 31 January 1998 (14 pages) |
8 October 1998 | Full accounts made up to 31 January 1998 (14 pages) |
28 August 1998 | Return made up to 30/07/98; full list of members
|
28 August 1998 | Return made up to 30/07/98; full list of members
|
18 November 1997 | Full accounts made up to 1 February 1997 (14 pages) |
18 November 1997 | Full accounts made up to 1 February 1997 (14 pages) |
18 November 1997 | Full accounts made up to 1 February 1997 (14 pages) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Secretary resigned (1 page) |
3 August 1997 | Return made up to 30/07/97; no change of members (4 pages) |
3 August 1997 | Return made up to 30/07/97; no change of members (4 pages) |
24 October 1996 | Accounts for a dormant company made up to 3 February 1996 (5 pages) |
24 October 1996 | Accounts for a dormant company made up to 3 February 1996 (5 pages) |
24 October 1996 | Accounts for a dormant company made up to 3 February 1996 (5 pages) |
8 October 1996 | Return made up to 30/07/96; full list of members (6 pages) |
8 October 1996 | Return made up to 30/07/96; full list of members (6 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
31 July 1996 | Company name changed record merchandisers LIMITED\certificate issued on 01/08/96 (2 pages) |
31 July 1996 | Company name changed record merchandisers LIMITED\certificate issued on 01/08/96 (2 pages) |
30 July 1996 | Resolutions
|
30 July 1996 | Resolutions
|
17 July 1996 | Registered office changed on 17/07/96 from: north west house 119 marylebone road london NW1 5PX (1 page) |
17 July 1996 | Registered office changed on 17/07/96 from: north west house 119 marylebone road london NW1 5PX (1 page) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New secretary appointed (1 page) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | Secretary resigned (1 page) |
28 June 1996 | Director resigned (2 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | Secretary resigned (1 page) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New secretary appointed (1 page) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | Director resigned (2 pages) |
1 May 1996 | Director's particulars changed (1 page) |
1 May 1996 | Director's particulars changed (1 page) |
10 November 1995 | Accounts for a dormant company made up to 28 January 1995 (4 pages) |
10 November 1995 | Accounts for a dormant company made up to 28 January 1995 (4 pages) |
16 August 1995 | Return made up to 30/07/95; full list of members (12 pages) |
16 August 1995 | Return made up to 30/07/95; full list of members (12 pages) |
12 April 1995 | Return made up to 01/04/95; full list of members (12 pages) |
12 April 1995 | Return made up to 01/04/95; full list of members (12 pages) |
28 March 1995 | Director resigned;new director appointed (4 pages) |
28 March 1995 | Director resigned;new director appointed (4 pages) |
23 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |