London
W1T 3LJ
Director Name | Mr Jonathan Alexander Bruce Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Robert Wise |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mrs Mildred Berta Wise |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 15 February 2022(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Marcus Daniel Wise |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Tomas Christopher Wise |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 16 February 2022(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Mrs Denise Samantha Kyte |
---|---|
Status | Current |
Appointed | 01 January 2024(35 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Frank Henry Johnson |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 4 Links Close Bury St Edmunds Suffolk IP33 2TH |
Director Name | Mr Robert Wise |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 17 August 2011) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 35 Egerton Terrace London SW3 2BU |
Director Name | Malcolm Paul Grabham |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 04 February 2006) |
Role | Accountant |
Correspondence Address | Old Rectory Cottage North Fambridge Chelmsford Essex CM3 6LP |
Secretary Name | Neville Owen Wignall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | St Cleres Hubbards Lane Hessett Bury St Edmunds Suffolk IP30 9BG |
Director Name | Mr David Barry Rockberger |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(9 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 16 February 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cyprus Avenue Finchley London N3 1ST |
Secretary Name | George Christopher Goble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 May 2006) |
Role | Solicitor |
Correspondence Address | 74 Humber Road Blackheath London SE3 7LU |
Director Name | Mr Christopher Mark Butler |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(16 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 16 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunswick Farm Framlingham Woodbridge Suffolk IP13 9RU |
Director Name | Paul John Lower |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lockbridge Court Ray Park Road Maidenhead Berkshire SL6 8UP |
Secretary Name | Amy Victoria Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2008) |
Role | Business Affairs Executive |
Correspondence Address | 41 Alsop Close London Colney St. Albans Hertfordshire AL2 1BW |
Director Name | Mr Anthony Edward Latham |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Marler Road Forest Hill London SE23 2AE |
Secretary Name | Ms Elizabeth Connell |
---|---|
Status | Resigned |
Appointed | 14 October 2008(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 2011) |
Role | Secretary |
Correspondence Address | 1 Watson Mews London W1H 4BS |
Secretary Name | Nicholas John Marcus Kemp |
---|---|
Status | Resigned |
Appointed | 27 April 2012(23 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Website | www.musicroom.com/ |
---|---|
Email address | [email protected] |
Telephone | 01284 725725 |
Telephone region | Bury-St-Edmunds |
Registered Address | 14-15 Berners Street London W1T 3LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £720,750 |
Net Worth | -£785,720 |
Cash | £974 |
Current Liabilities | £8,312,003 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months from now) |
26 August 2004 | Delivered on: 6 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 18 lendal, york, north yorkshire t/no NYK32691. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
19 April 2013 | Delivered on: 22 April 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Property known as units B1 to B5, blenheim industrial estate, arras road, bury st edmunds registered at the land registry with title number SK138376. Notification of addition to or amendment of charge. Outstanding |
5 July 2005 | Delivered on: 7 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 5 catherine street salisbury wiltshire t/no WT169503. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 August 2004 | Delivered on: 6 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land k/a 8 and 9 frith street london t/no 67566. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 August 2004 | Delivered on: 6 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
28 July 1995 | Delivered on: 1 August 1995 Satisfied on: 15 December 2004 Persons entitled: D.L.C. Company Services Limited Classification: Charge Secured details: £80,000.00 and all other monies from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 4 st benedicts street norwich and premises k/a 4 and 16 st benedicts street norwich t/no NR78916. Fully Satisfied |
31 March 1994 | Delivered on: 2 April 1994 Satisfied on: 27 March 2004 Persons entitled: Dlc Company Services Limited Classification: Legal charge Secured details: £ 170,000 due or to become due from the company to the chargee. Particulars: F/H land and property k/a units B1, B2, B3, B4 and B5 and sub-station site at blenheim industrial estate, arras road off dettingten way, bury st edmunds, suffolk. Fully Satisfied |
28 February 1994 | Delivered on: 9 March 1994 Satisfied on: 30 November 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land k/a units B1, B2, B3 B4 and B5 and substation site, blenheim industrial estate, arras road, off dettingen way, bury st edmunds, suffolk. Fully Satisfied |
24 January 1991 | Delivered on: 28 January 1991 Satisfied on: 30 November 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or music sales limited to the chargee on any account whatsoever. Particulars: F/H property k/a plot 1, blenheim park ind est nemarket road bury st edmunds. Fully Satisfied |
24 January 1991 | Delivered on: 28 January 1991 Satisfied on: 15 December 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or music sales limited to the chargee on any account whatsoever. Particulars: F/H property k/a idbury manor, idbury, oxford. Fully Satisfied |
10 October 1990 | Delivered on: 31 October 1990 Satisfied on: 15 December 2004 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
10 October 1990 | Delivered on: 31 October 1990 Satisfied on: 15 December 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or music sales limited to the chargee on any account whatsoever. Particulars: 8/9 frith street, l/b of city of westminster title no: 67566. Fully Satisfied |
30 June 2005 | Delivered on: 15 July 2005 Satisfied on: 3 October 2012 Persons entitled: Campbell Connelly Investments Limited Classification: Legal charge Secured details: £140,000 due or to become due from the company to. Particulars: F/H 5 catherine street salisbury title no WT169503. Fully Satisfied |
18 October 2004 | Delivered on: 22 October 2004 Satisfied on: 3 October 2012 Persons entitled: Campbell Connelly Investments Limited Classification: Legal charge Secured details: The principal sum of £180,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a 18 lendal york t/n NYK32691 all that f/h property k/a 18 lendal york t/n NYK32691. Fully Satisfied |
14 October 2004 | Delivered on: 22 October 2004 Satisfied on: 3 October 2012 Persons entitled: Campbell Connelly Investments Limited (The Trustee) Classification: Legal charge Secured details: £110,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 4 st benedicts street norwich norfolk t/n NK180506. Fully Satisfied |
24 February 1989 | Delivered on: 2 March 1989 Satisfied on: 15 December 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or music in print limited to the chargee on any account whatsoever. Particulars: 2 st. Benedicts street norwich, norfolk title no, wk 13681. Fully Satisfied |
2 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
23 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
23 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (52 pages) |
23 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
23 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 May 2023 | Director's details changed for Mr Jonathan Alexander Bruce Smith on 15 May 2023 (2 pages) |
28 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
28 February 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
28 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (54 pages) |
28 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
21 December 2022 | Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page) |
20 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
28 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
28 June 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
28 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
28 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages) |
18 February 2022 | Appointment of Mr Tomas Wise as a director on 16 February 2022 (2 pages) |
18 February 2022 | Appointment of Mrs Mildred Berta Wise as a director on 15 February 2022 (2 pages) |
18 February 2022 | Appointment of Mr Robert Wise as a director on 15 February 2022 (2 pages) |
18 February 2022 | Appointment of Mr Marcus Daniel Wise as a director on 15 February 2022 (2 pages) |
18 February 2022 | Termination of appointment of David Barry Rockberger as a director on 16 February 2022 (1 page) |
18 February 2022 | Termination of appointment of Christopher Mark Butler as a director on 16 February 2022 (1 page) |
6 December 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
11 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
21 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
21 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
21 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (50 pages) |
21 April 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
10 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
10 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
10 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
10 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (51 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
8 March 2019 | Appointment of Mr Jonathan Alexander Bruce Smith as a director on 1 March 2019 (2 pages) |
3 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (46 pages) |
3 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
3 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
3 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
1 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
13 July 2018 | Termination of appointment of Anthony Edward Latham as a director on 30 June 2018 (1 page) |
10 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
10 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages) |
10 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
10 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
26 September 2017 | Satisfaction of charge 022936570017 in full (4 pages) |
26 September 2017 | Satisfaction of charge 022936570017 in full (4 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
28 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
21 December 2015 | Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages) |
7 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
18 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
23 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (5 pages) |
23 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
15 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
22 April 2013 | Registration of charge 022936570017 (8 pages) |
22 April 2013 | Registration of charge 022936570017 (8 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
21 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
17 June 2012 | Appointment of Nicholas John Marcus Kemp as a secretary on 27 April 2012 (2 pages) |
17 June 2012 | Appointment of Nicholas John Marcus Kemp as a secretary on 27 April 2012 (2 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (18 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (18 pages) |
22 December 2011 | Termination of appointment of Elizabeth Connell as a secretary on 21 December 2011 (1 page) |
22 December 2011 | Termination of appointment of Elizabeth Connell as a secretary on 21 December 2011 (1 page) |
3 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Appointment of Nicholas John Marcus Kemp as a director (2 pages) |
18 August 2011 | Termination of appointment of Robert Wise as a director (1 page) |
18 August 2011 | Appointment of Nicholas John Marcus Kemp as a director (2 pages) |
18 August 2011 | Termination of appointment of Robert Wise as a director (1 page) |
5 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
23 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
24 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (22 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (22 pages) |
4 November 2008 | Secretary appointed ms elizabeth connell (1 page) |
4 November 2008 | Appointment terminated secretary amy hughes (1 page) |
4 November 2008 | Appointment terminated secretary amy hughes (1 page) |
4 November 2008 | Secretary appointed ms elizabeth connell (1 page) |
18 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
30 May 2008 | Director appointed anthony edward latham (2 pages) |
30 May 2008 | Director appointed anthony edward latham (2 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (18 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (18 pages) |
25 April 2008 | Appointment terminated director paul lower (1 page) |
25 April 2008 | Appointment terminated director paul lower (1 page) |
26 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
6 March 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
6 March 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
7 January 2007 | Auditor's resignation (1 page) |
7 January 2007 | Auditor's resignation (1 page) |
28 September 2006 | Location of debenture register (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 14-15 berners street london W1T 3LJ (1 page) |
28 September 2006 | Location of register of members (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 14-15 berners street london W1T 3LJ (1 page) |
28 September 2006 | Location of debenture register (1 page) |
28 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
28 September 2006 | Location of register of members (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 14-15 berners street, london, W1T 3LJ (1 page) |
28 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
29 August 2006 | Secretary's particulars changed (1 page) |
29 August 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | New secretary appointed (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | New secretary appointed (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 8/9 frith street, london, W1D 3JB (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 8/9 frith street london W1D 3JB (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 8/9 frith street london W1D 3JB (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
11 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
11 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
21 July 2005 | New director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
18 July 2005 | Full accounts made up to 31 December 2004 (19 pages) |
18 July 2005 | Full accounts made up to 31 December 2004 (19 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
4 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
6 September 2004 | Particulars of mortgage/charge (9 pages) |
6 September 2004 | Particulars of mortgage/charge (9 pages) |
6 September 2004 | Particulars of mortgage/charge (7 pages) |
6 September 2004 | Particulars of mortgage/charge (7 pages) |
6 September 2004 | Particulars of mortgage/charge (7 pages) |
6 September 2004 | Particulars of mortgage/charge (7 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
14 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
1 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
1 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
21 August 2002 | Secretary's particulars changed (1 page) |
21 August 2002 | Secretary's particulars changed (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 October 2001 | Return made up to 18/09/01; full list of members (7 pages) |
16 October 2001 | Return made up to 18/09/01; full list of members (7 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
11 October 2000 | Return made up to 18/09/00; full list of members
|
11 October 2000 | Return made up to 18/09/00; full list of members
|
6 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 October 1999 | Return made up to 18/09/99; full list of members (9 pages) |
26 October 1999 | Return made up to 18/09/99; full list of members (9 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 October 1998 | Return made up to 18/09/98; no change of members (7 pages) |
15 October 1998 | Return made up to 18/09/98; no change of members (7 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 January 1998 | New director appointed (3 pages) |
5 January 1998 | New director appointed (3 pages) |
16 October 1997 | Return made up to 18/09/97; no change of members (6 pages) |
16 October 1997 | Return made up to 18/09/97; no change of members (6 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 October 1996 | Return made up to 18/09/96; full list of members
|
20 October 1996 | Return made up to 18/09/96; full list of members
|
23 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 October 1995 | Return made up to 18/09/95; no change of members (10 pages) |
18 October 1995 | Return made up to 18/09/95; no change of members (10 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 August 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
9 March 1994 | Particulars of mortgage/charge (3 pages) |
9 March 1994 | Particulars of mortgage/charge (3 pages) |
28 January 1991 | Particulars of mortgage/charge (3 pages) |
28 January 1991 | Particulars of mortgage/charge (3 pages) |
31 October 1990 | Particulars of mortgage/charge (3 pages) |
31 October 1990 | Particulars of mortgage/charge (3 pages) |
5 January 1989 | Resolutions
|
5 January 1989 | Resolutions
|
24 November 1988 | Company name changed\certificate issued on 24/11/88 (2 pages) |
24 November 1988 | Company name changed\certificate issued on 24/11/88 (2 pages) |
7 September 1988 | Incorporation (15 pages) |
7 September 1988 | Incorporation (15 pages) |