London
W1U 1QX
Director Name | Mr Mark David Ranyard |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2013(24 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 11 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr John Leslie Dobinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2013(24 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 11 March 2014) |
Role | Chief Operating Officer - Europe |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Frederik Pieter De Jong |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2003) |
Role | Business Director |
Correspondence Address | 8 Innings Lane Warfield Bracknell Berkshire RG42 3TR |
Director Name | Mr Daniel Otto Miller |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 23 November 2007) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Studio 6 162-164 Abbey Street London SE1 2AN |
Director Name | Graham Duncan Cameron |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 December 2002) |
Role | Finance Director |
Correspondence Address | 2 Chiswick Court Moss Lane Pinner Middlesex HA5 3AP |
Secretary Name | Graham Duncan Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 April 2002) |
Role | Company Director |
Correspondence Address | 2 Chiswick Court Moss Lane Pinner Middlesex HA5 3AP |
Director Name | Eric Pierre Jean Bielsa |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 April 2002(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 2004) |
Role | Cfo Emi Recorded Music |
Correspondence Address | 86 Rue De La Fontaine Au Roi Paris 75011 Foreign |
Director Name | Mr Ian Michael Springett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Prews Farm Cottages Tannery Lane Send Surrey GU23 7EQ |
Director Name | Emmanuel De Buretel De Chassey |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 April 2002(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2004) |
Role | Managing Director |
Correspondence Address | 2 Harley Gardens London SW10 9SW |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 September 2006) |
Role | Director Legal Business Affair |
Country of Residence | United Kingdom |
Correspondence Address | House On The Hill Beechwood Drive Marlow Buckinghamshire SL7 2DH |
Director Name | Mark Edward Ashby |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2006) |
Role | Accountant Finance Director |
Correspondence Address | 29 Tangmere Close Bicester Oxfordshire OX26 4YZ |
Director Name | Mr Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 November 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bath Road Chiswick London W4 1LJ |
Director Name | Mr Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(18 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wandle Road London SW17 7DL |
Director Name | Christopher John Roling |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 23 November 2007(18 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 22 September 2008) |
Role | Managing Director |
Correspondence Address | 82 Oak End Way Gerrards Cross Buckinghamshire SL9 8DB |
Director Name | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(18 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 31 Albert Bridge House 127 Albert Bridge Road London SW11 4PA |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(19 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Pheasantry Woodcock Hill Felbridge West Sussex RH19 2RB |
Director Name | Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(19 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bath Road Chiswick London W4 1LJ |
Director Name | Mr David Nicholas Kassler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 08 July 2009(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 September 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr David D'Urbano |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2009(20 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Heathfield Gardens London W4 4JX |
Director Name | Mr Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2010(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2010(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Chairman & Ceo Emi Music Publishing |
Country of Residence | United States |
Correspondence Address | 75 Ninth Avenue 4th Floor New York Ny 10011 |
Director Name | Mr Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(23 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 27 November 2012) |
Role | Evp & Cfo |
Country of Residence | United States |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(23 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 27 November 2012) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(23 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 27 November 2012) |
Role | International Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr David Nicholas Kassler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(23 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Justin Henry Morris |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(23 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Cottage Village Road Thorpe Surrey TW20 8UG |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2013) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2m at £1 | Mute LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2013 | Application to strike the company off the register (3 pages) |
18 November 2013 | Application to strike the company off the register (3 pages) |
10 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013 (1 page) |
28 August 2013 | Solvency statement dated 22/08/13 (2 pages) |
28 August 2013 | Resolutions
|
28 August 2013 | Solvency Statement dated 22/08/13 (2 pages) |
28 August 2013 | Statement by directors (1 page) |
28 August 2013 | Statement of capital on 28 August 2013
|
28 August 2013 | Statement by Directors (1 page) |
28 August 2013 | Statement of capital on 28 August 2013
|
28 August 2013 | Resolutions
|
7 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
7 August 2013 | Register(s) moved to registered office address (1 page) |
7 August 2013 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom (1 page) |
7 August 2013 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
7 August 2013 | Register(s) moved to registered office address (1 page) |
7 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
13 June 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
10 June 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
10 June 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
5 June 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
5 June 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
22 May 2013 | Appointment of Maximilian Dressendoerfer as a director on 30 April 2013 (2 pages) |
22 May 2013 | Appointment of John Leslie Dobinson as a director on 30 April 2013 (2 pages) |
22 May 2013 | Appointment of Maximilian Dressendoerfer as a director (2 pages) |
22 May 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 April 2013 (1 page) |
22 May 2013 | Termination of appointment of Justin Morris as a director (1 page) |
22 May 2013 | Appointment of Mr Mark David Ranyard as a director on 30 April 2013 (2 pages) |
22 May 2013 | Termination of appointment of David Nicholas Kassler as a director on 30 April 2013 (1 page) |
22 May 2013 | Termination of appointment of David Kassler as a director (1 page) |
22 May 2013 | Appointment of Mr Mark David Ranyard as a director (2 pages) |
22 May 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
22 May 2013 | Appointment of John Leslie Dobinson as a director (2 pages) |
22 May 2013 | Termination of appointment of Justin Henry Morris as a director on 30 April 2013 (1 page) |
10 May 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 10 May 2013 (2 pages) |
10 May 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 10 May 2013 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
28 November 2012 | Appointment of Mr David Nicholas Kassler as a director on 27 November 2012 (2 pages) |
28 November 2012 | Termination of appointment of Andrew Brown as a director on 27 November 2012 (1 page) |
28 November 2012 | Appointment of Justin Henry Morris as a director on 27 November 2012 (2 pages) |
28 November 2012 | Termination of appointment of Boyd Johnston Muir as a director on 27 November 2012 (1 page) |
28 November 2012 | Termination of appointment of Richard Constant as a director (1 page) |
28 November 2012 | Appointment of Justin Henry Morris as a director (2 pages) |
28 November 2012 | Termination of appointment of Andrew Brown as a director (1 page) |
28 November 2012 | Appointment of Mr David Nicholas Kassler as a director (2 pages) |
28 November 2012 | Termination of appointment of Boyd Muir as a director (1 page) |
28 November 2012 | Termination of appointment of Richard Michael Constant as a director on 27 November 2012 (1 page) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 October 2012 | Appointment of Mr Richard Michael Constant as a director on 28 September 2012 (2 pages) |
12 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
12 October 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director on 28 September 2012 (2 pages) |
12 October 2012 | Termination of appointment of David Nicholas Kassler as a director on 28 September 2012 (1 page) |
12 October 2012 | Termination of appointment of David Kassler as a director (1 page) |
12 October 2012 | Termination of appointment of Shane Paul Naughton as a director on 28 September 2012 (1 page) |
11 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
11 October 2012 | Termination of appointment of Roger Conant Faxon as a director on 28 September 2012 (1 page) |
8 October 2012 | Termination of appointment of Ruth Catherine Prior as a director on 28 September 2012 (1 page) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
8 October 2012 | Appointment of Mr Andrew Brown as a director on 28 September 2012 (2 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
6 January 2012 | Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
6 January 2012 | Register inspection address has been changed from 1st Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
29 November 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
29 November 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
29 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
29 November 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
29 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
29 November 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
15 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Termination of appointment of David D'urbano as a director (1 page) |
20 April 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
20 April 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
20 April 2010 | Termination of appointment of David D'urbano as a director (1 page) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
21 October 2009 | Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
21 August 2009 | Director appointed david d'urbano (1 page) |
21 August 2009 | Director appointed david d'urbano (1 page) |
20 August 2009 | Appointment terminated director andrew chadd (1 page) |
20 August 2009 | Appointment Terminated Director andrew chadd (1 page) |
30 July 2009 | Appointment terminated director christopher kennedy (1 page) |
30 July 2009 | Appointment Terminated Director christopher kennedy (1 page) |
30 July 2009 | Director appointed david nicholas kassler (1 page) |
30 July 2009 | Director appointed david nicholas kassler (1 page) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
23 December 2008 | Appointment Terminated Director stephen alexander (1 page) |
23 December 2008 | Director appointed christopher john kennedy (1 page) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
23 December 2008 | Director appointed christopher john kennedy (1 page) |
23 December 2008 | Appointment Terminated Director riaz punja (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
29 September 2008 | Appointment Terminated Director christopher roling (1 page) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
28 January 2008 | Auditor's resignation (1 page) |
28 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
28 January 2008 | Auditor's resignation (1 page) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | Ad 30/11/07--------- £ si 2000000@1=2000000 £ ic 1000/2001000 (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Ad 30/11/07--------- £ si 2000000@1=2000000 £ ic 1000/2001000 (2 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Nc inc already adjusted 30/11/07 (2 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Nc inc already adjusted 30/11/07 (2 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (3 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (3 pages) |
11 October 2006 | Director resigned (1 page) |
6 September 2006 | Full accounts made up to 31 March 2006 (15 pages) |
6 September 2006 | Full accounts made up to 31 March 2006 (15 pages) |
13 July 2006 | Location of register of members (1 page) |
13 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
13 July 2006 | Location of register of members (1 page) |
5 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
5 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
27 April 2005 | Full accounts made up to 31 March 2004 (14 pages) |
27 April 2005 | Full accounts made up to 31 March 2004 (14 pages) |
27 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
27 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
10 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
10 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
6 May 2004 | Full accounts made up to 31 March 2003 (13 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (13 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
28 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
28 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
22 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
2 July 2003 | Director's particulars changed (1 page) |
2 July 2003 | Director's particulars changed (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 30 gloucester place london W1U 8AJ (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 30 gloucester place london W1U 8AJ (1 page) |
14 April 2003 | Full accounts made up to 31 March 2002 (15 pages) |
14 April 2003 | Full accounts made up to 31 March 2002 (15 pages) |
8 April 2003 | Director resigned (2 pages) |
8 April 2003 | Director resigned (2 pages) |
30 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
30 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
18 October 2002 | Resolutions
|
18 October 2002 | Resolutions
|
2 September 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 September 2002 | Full accounts made up to 31 March 2001 (11 pages) |
12 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
12 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
1 May 2002 | New director appointed (3 pages) |
1 May 2002 | New director appointed (3 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: 66 wigmore street london W1U 2HQ (1 page) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 66 wigmore street london W1U 2HQ (1 page) |
16 April 2002 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2002 | Auditor's resignation (1 page) |
20 March 2002 | Auditor's resignation (1 page) |
27 July 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 July 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 66 wigmore street london W1H 0HQ (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 66 wigmore street london W1H 0HQ (1 page) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2001 | Particulars of mortgage/charge (6 pages) |
15 May 2001 | Particulars of mortgage/charge (6 pages) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
28 February 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
26 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
21 March 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
21 March 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
4 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
8 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
23 June 1999 | Particulars of mortgage/charge (5 pages) |
23 June 1999 | Particulars of mortgage/charge (5 pages) |
15 April 1999 | Particulars of mortgage/charge (7 pages) |
15 April 1999 | Particulars of mortgage/charge (7 pages) |
25 November 1998 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
25 November 1998 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
11 September 1998 | Return made up to 30/06/98; full list of members (8 pages) |
11 September 1998 | Return made up to 30/06/98; full list of members (8 pages) |
10 September 1998 | Director's particulars changed (1 page) |
10 September 1998 | Director's particulars changed (1 page) |
27 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
3 August 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
3 August 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
14 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
14 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
25 March 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
5 August 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
5 August 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
2 July 1996 | Return made up to 30/06/96; full list of members (8 pages) |
2 July 1996 | Return made up to 30/06/96; full list of members (8 pages) |
17 February 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
17 February 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
8 September 1995 | Return made up to 30/06/95; full list of members (8 pages) |
8 September 1995 | Return made up to 30/06/95; full list of members (16 pages) |
7 August 1995 | Ad 30/06/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
7 August 1995 | Nc inc already adjusted 30/06/95 (1 page) |
7 August 1995 | Resolutions
|
7 August 1995 | Nc inc already adjusted 30/06/95 (2 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | Ad 30/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 August 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
2 August 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
27 February 1991 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
27 February 1991 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
15 September 1989 | Memorandum and Articles of Association (12 pages) |
15 September 1989 | Memorandum and Articles of Association (12 pages) |
1 August 1989 | Company name changed guestcastle LIMITED\certificate issued on 02/08/89 (2 pages) |
1 August 1989 | Company name changed guestcastle LIMITED\certificate issued on 02/08/89 (2 pages) |
26 July 1989 | Resolutions
|
26 July 1989 | Resolutions
|
30 December 1988 | Incorporation (15 pages) |
30 December 1988 | Incorporation (15 pages) |