Company NameSONY Corporate Services Europe Limited
Company StatusActive
Company Number02351702
CategoryPrivate Limited Company
Incorporation Date24 February 1989(35 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Antony Guy France
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2014(25 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address13th Floor Brunel Building
Canalside Walk
London
W2 1DG
Director NameThomas Anthony Scarpaci
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed27 March 2020(31 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleAttorney
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
Ny 10010-8601
United States
Director NameRafique Mohamed
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(35 years, 1 month after company formation)
Appointment Duration3 weeks, 3 days
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor Brunel Building
2 Canalside Walk
London
W2 1DG
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed29 January 2004(14 years, 11 months after company formation)
Appointment Duration20 years, 3 months
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameDavid Ian Black
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 October 1997)
RoleChartered Accountant
Correspondence Address52 Valley Road
Rickmansworth
Hertfordshire
WD3 4DS
Director NameMr John Robert Field
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(2 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 November 1991)
RoleChartered Accountant
Correspondence Address1 Middle Drive
Beaconsfield
Buckinghamshire
HP9 2AF
Director NameMr Robert David Summer
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1994)
RoleBusiness Executive
Correspondence AddressPO Box 2028
New Preston
Connetticutt 06777
Foreign
Director NameMr Norio Ohga
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityJapanese
StatusResigned
Appointed07 September 1991(2 years, 6 months after company formation)
Appointment Duration6 years (resigned 16 September 1997)
RoleCompany Director
Correspondence Address91 1112 Sanbancho
Chiyoda Ku
Tokyo 102
Foreign
Director NameJakob Joachim Schmuckli
Date of BirthMarch 1940 (Born 84 years ago)
NationalitySwiss
StatusResigned
Appointed07 September 1991(2 years, 6 months after company formation)
Appointment Duration6 years (resigned 16 September 1997)
RoleCompany Director
Correspondence AddressSalzburger Weg 8
50858 Koln
North Rhine Westphalia
Germany
Director NamePaul Russell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 November 1997)
RoleCompany Director
Correspondence Address31 Hyde Park Gardens Mews
London
W2 2NX
Secretary NameMr Jonathan Sternberg
NationalityBritish
StatusResigned
Appointed07 September 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address117 Eton Place
London
NW3 2DT
Director NameRichard Polding
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 1996)
RoleEmployed Barrister
Correspondence Address154a Shirland Road
London
W9 2BT
Secretary NameRichard Polding
NationalityBritish
StatusResigned
Appointed28 September 1994(5 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 August 1995)
RoleEmployed Barrister
Correspondence Address154a Shirland Road
London
W9 2BT
Secretary NameAlasdair Thomas Paterson George
NationalityBritish
StatusResigned
Appointed15 August 1995(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 May 1999)
RoleCompany Director
Correspondence Address7 Burntwood Close
London
SW18 3JU
Director NameMarinus Nicolaas Henny
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1997(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 2000)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address133 Fox Drive
Allendale
Bergen County
07401
Director NameTamotsu Iba
Date of BirthDecember 1935 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed16 June 1997(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 July 2000)
RoleSony Executive
Correspondence Address2-36-1 Kitazawa
Setagaya-Ku 155 Tokyo
Japan
Foreign
Director NameTeruo Masaki
Date of BirthAugust 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed16 June 1997(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 July 1999)
RoleExecutive
Correspondence Address34 Hickorey Lane
Closter
Bergen
07624
Director NameRobert Stuart McCabe
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 2000)
RoleChartered Accountant
Correspondence Address54 Ormonde Terrace
London
NW8 7LR
Secretary NameRowan Norman Conn
NationalityBritish
StatusResigned
Appointed08 June 1999(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Oakley Avenue
London
W5 3SD
Director NameRichard Charles Inch
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(11 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 February 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Clarence Road
Teddington
Middlesex
TW11 0BN
Director NameMr Steven Kober
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2000(11 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 December 2018)
RoleController
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
Ny 10010-8601
United States
Director NameKaren Lee Halby
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2000(11 years, 2 months after company formation)
Appointment Duration23 years, 11 months (resigned 31 March 2024)
RoleController
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
Ny 10010-8601
United States
Director NameNobuyuki Oneda
Date of BirthMay 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2000(11 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 December 2002)
RoleExec & Vice President
Correspondence Address28 Sherwood Downs
Park Ridge
Nj 07656
United States
Director NameRussell John Burke
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed15 February 2001(11 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 October 2001)
RoleChartered Accountant
Correspondence AddressFlat 5
68 Broadwick Street
London
W1V 1FA
Director NameSarah Jayne Fahy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(12 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lyn
2 Mount Close
Woking
Surrey
GU22 0PZ
Director NameAntony Guy France
Date of BirthMarch 1971 (Born 53 years ago)
NationalityNz-British
StatusResigned
Appointed02 July 2004(15 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 February 2005)
RoleAccountant
Correspondence Address215 Union Wharf
23-25 Wenlock Road Shoreditch
London
N1 7SJ
Director NameYutaka Honzawa
Date of BirthMarch 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 2018(29 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2020)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
Ny 10010-8601
United States
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2000(11 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 January 2004)
Correspondence Address190 Strand
London
WC2R 1JN

Contact

Websitewww.sony.co.uk
Telephone07 276743613
Telephone regionMobile

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£3,622,000
Net Worth£685,702,000
Cash£297,000
Current Liabilities£197,858,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

5 February 2008Delivered on: 9 February 2008
Persons entitled: Logica International Limited

Classification: Rent deposit deed
Secured details: All 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: An amount equal to 6 months principal rent from time to time payable under the lease and a sum equivalent to value added tax payable on such rent and all monies from time to time standing to the credit of a designated interest earning deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

22 December 2020Full accounts made up to 31 March 2020 (27 pages)
25 September 2020Director's details changed for Mr Antony Guy France on 25 September 2020 (2 pages)
21 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
20 April 2020Appointment of Thomas Anthony Scarpaci as a director on 27 March 2020 (2 pages)
31 March 2020Termination of appointment of Yutaka Honzawa as a director on 31 March 2020 (1 page)
12 December 2019Full accounts made up to 31 March 2019 (51 pages)
1 October 2019Termination of appointment of Sarah Jayne Fahy as a director on 1 October 2019 (1 page)
29 July 2019Solvency Statement dated 22/07/19 (4 pages)
29 July 2019Statement by Directors (2 pages)
29 July 2019Statement of capital on 29 July 2019
  • GBP 25,081,451
(5 pages)
29 July 2019Resolutions
  • RES13 ‐ Share premium a/c be cancelled 22/07/2019
(2 pages)
11 July 2019Satisfaction of charge 1 in full (2 pages)
18 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
2 January 2019Termination of appointment of Steven Kober as a director on 31 December 2018 (1 page)
2 January 2019Appointment of Yutaka Honzawa as a director on 31 December 2018 (2 pages)
18 December 2018Full accounts made up to 31 March 2018 (43 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
17 November 2017Full accounts made up to 31 March 2017 (43 pages)
17 November 2017Full accounts made up to 31 March 2017 (43 pages)
25 April 2017Memorandum and Articles of Association (35 pages)
25 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 April 2017Memorandum and Articles of Association (35 pages)
25 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
12 December 2016Full accounts made up to 31 March 2016 (34 pages)
12 December 2016Full accounts made up to 31 March 2016 (34 pages)
5 May 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 25,081,451
(4 pages)
5 May 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 25,081,451
(4 pages)
3 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 25,081,451
(8 pages)
3 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 25,081,451
(8 pages)
3 May 2016Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page)
3 May 2016Director's details changed for Karen Lee Halby on 15 April 2016 (2 pages)
3 May 2016Director's details changed for Mr Steven Kober on 15 April 2016 (2 pages)
3 May 2016Director's details changed for Karen Lee Halby on 15 April 2016 (2 pages)
3 May 2016Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page)
3 May 2016Director's details changed for Mr Steven Kober on 15 April 2016 (2 pages)
26 November 2015Full accounts made up to 31 March 2015 (32 pages)
26 November 2015Full accounts made up to 31 March 2015 (32 pages)
15 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 25,081,450
(16 pages)
15 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 25,081,450
(16 pages)
22 October 2014Full accounts made up to 31 March 2014 (23 pages)
22 October 2014Full accounts made up to 31 March 2014 (23 pages)
25 September 2014Appointment of Mr Antony Guy France as a director on 19 September 2014 (3 pages)
25 September 2014Appointment of Mr Antony Guy France as a director on 19 September 2014 (3 pages)
8 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 25,081,450
(15 pages)
8 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 25,081,450
(15 pages)
27 February 2014Resolutions
  • RES14 ‐ Re-£48395000 21/02/2014
(2 pages)
27 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 73,476,450
(4 pages)
27 February 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 73,476,450
(4 pages)
27 February 2014Statement of company's objects (4 pages)
27 February 2014Resolutions
  • RES14 ‐ Re-£48395000 21/02/2014
(2 pages)
27 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2014Statement of company's objects (4 pages)
25 February 2014Solvency statement dated 21/02/14 (2 pages)
25 February 2014Statement by directors (2 pages)
25 February 2014Statement of capital on 25 February 2014
  • GBP 25,081,450.00
(4 pages)
25 February 2014Statement of capital on 25 February 2014
  • GBP 25,081,450.00
(4 pages)
25 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 February 2014Statement by directors (2 pages)
25 February 2014Solvency statement dated 21/02/14 (2 pages)
23 December 2013Full accounts made up to 31 March 2013 (20 pages)
23 December 2013Full accounts made up to 31 March 2013 (20 pages)
21 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (16 pages)
21 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (16 pages)
21 December 2012Full accounts made up to 31 March 2012 (20 pages)
21 December 2012Full accounts made up to 31 March 2012 (20 pages)
9 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (16 pages)
9 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (16 pages)
30 December 2011Full accounts made up to 31 March 2011 (23 pages)
30 December 2011Full accounts made up to 31 March 2011 (23 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (16 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (16 pages)
24 March 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 25,081,450
(3 pages)
24 March 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 25,081,450
(3 pages)
10 January 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 25,081,449
(5 pages)
10 January 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 25,081,449
(5 pages)
19 October 2010Full accounts made up to 31 March 2010 (22 pages)
19 October 2010Full accounts made up to 31 March 2010 (22 pages)
27 September 2010Company name changed sca music holdings uk group LTD.\certificate issued on 27/09/10
  • RES15 ‐ Change company name resolution on 2010-09-24
(2 pages)
27 September 2010Change of name notice (2 pages)
27 September 2010Change of name notice (2 pages)
27 September 2010Company name changed sca music holdings uk group LTD.\certificate issued on 27/09/10
  • RES15 ‐ Change company name resolution on 2010-09-24
(2 pages)
18 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (16 pages)
18 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (16 pages)
14 December 2009Full accounts made up to 31 March 2009 (22 pages)
14 December 2009Full accounts made up to 31 March 2009 (22 pages)
11 May 2009Ad 31/03/09\gbp si 25078921@1=25078921\gbp ic 2527/25081448\ (2 pages)
11 May 2009Ad 31/03/09\gbp si 25078921@1=25078921\gbp ic 2527/25081448\ (2 pages)
11 May 2009Return made up to 15/04/09; full list of members (6 pages)
11 May 2009Return made up to 15/04/09; full list of members (6 pages)
7 April 2009Resolutions
  • RES13 ‐ Section 175 ca 2006 and section 736 ca 1985 and directors authorised to vote 11/03/2009
(2 pages)
7 April 2009Resolutions
  • RES13 ‐ Section 175 ca 2006 and section 736 ca 1985 and directors authorised to vote 11/03/2009
(2 pages)
30 January 2009Full accounts made up to 31 March 2008 (21 pages)
30 January 2009Full accounts made up to 31 March 2008 (21 pages)
31 December 2008Company name changed sony music entertainment uk group LTD.\certificate issued on 31/12/08 (3 pages)
31 December 2008Company name changed sony music entertainment uk group LTD.\certificate issued on 31/12/08 (3 pages)
18 June 2008Return made up to 15/04/08; full list of members (6 pages)
18 June 2008Return made up to 15/04/08; full list of members (6 pages)
21 February 2008Full accounts made up to 31 March 2007 (14 pages)
21 February 2008Full accounts made up to 31 March 2007 (14 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
23 May 2007Return made up to 15/04/07; full list of members (6 pages)
23 May 2007Return made up to 15/04/07; full list of members (6 pages)
9 February 2007Full accounts made up to 31 March 2006 (14 pages)
9 February 2007Full accounts made up to 31 March 2006 (14 pages)
9 May 2006Return made up to 15/04/06; full list of members (6 pages)
9 May 2006Return made up to 15/04/06; full list of members (6 pages)
8 May 2006Full accounts made up to 31 March 2005 (12 pages)
8 May 2006Full accounts made up to 31 March 2005 (12 pages)
18 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
18 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
7 October 2005Return made up to 07/09/05; full list of members (6 pages)
7 October 2005Return made up to 07/09/05; full list of members (6 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
18 October 2004Return made up to 07/09/04; full list of members (6 pages)
18 October 2004Return made up to 07/09/04; full list of members (6 pages)
5 August 2004Memorandum and Articles of Association (9 pages)
5 August 2004Memorandum and Articles of Association (9 pages)
5 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
5 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
12 May 2004Location of register of members (non legible) (2 pages)
12 May 2004Location of register of members (non legible) (2 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: 190 strand london WC2R 1JN (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004Registered office changed on 12/02/04 from: 190 strand london WC2R 1JN (1 page)
12 February 2004New secretary appointed (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
25 September 2003Return made up to 07/09/03; full list of members (6 pages)
25 September 2003Return made up to 07/09/03; full list of members (6 pages)
1 May 2003Auditor's resignation (2 pages)
1 May 2003Auditor's resignation (2 pages)
5 February 2003Full accounts made up to 31 March 2002 (12 pages)
5 February 2003Full accounts made up to 31 March 2002 (12 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
3 October 2002Return made up to 07/09/02; full list of members (7 pages)
3 October 2002Return made up to 07/09/02; full list of members (7 pages)
5 May 2002Full accounts made up to 31 March 2001 (12 pages)
5 May 2002Full accounts made up to 31 March 2001 (12 pages)
28 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
28 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
30 October 2001Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
12 September 2001Return made up to 07/09/01; full list of members (6 pages)
12 September 2001Return made up to 07/09/01; full list of members (6 pages)
4 May 2001Full accounts made up to 31 March 2000 (12 pages)
4 May 2001Full accounts made up to 31 March 2000 (12 pages)
23 March 2001Return made up to 07/09/00; full list of members; amend (6 pages)
23 March 2001Return made up to 07/09/00; full list of members; amend (6 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
2 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
2 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
8 November 2000Return made up to 07/09/00; full list of members (8 pages)
8 November 2000Return made up to 07/09/00; full list of members (8 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Registered office changed on 25/08/00 from: 25 golden square london W1R 6LU (1 page)
25 August 2000Registered office changed on 25/08/00 from: 25 golden square london W1R 6LU (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Secretary resigned (1 page)
6 April 2000Statement of affairs (8 pages)
6 April 2000Ad 14/07/99--------- £ si 33@1 (2 pages)
6 April 2000Statement of affairs (8 pages)
6 April 2000Statement of affairs (8 pages)
6 April 2000Ad 14/07/99--------- £ si 33@1 (2 pages)
6 April 2000Ad 14/07/99--------- £ si 41@1 (2 pages)
6 April 2000Ad 14/07/99--------- £ si 41@1 (2 pages)
6 April 2000Statement of affairs (8 pages)
6 April 2000Statement of affairs (8 pages)
6 April 2000Ad 14/07/99--------- £ si 160@1 (2 pages)
6 April 2000Statement of affairs (8 pages)
6 April 2000Ad 14/07/99--------- £ si 160@1 (2 pages)
3 February 2000Full group accounts made up to 31 March 1999 (24 pages)
3 February 2000Full group accounts made up to 31 March 1999 (24 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Secretary resigned (1 page)
20 October 1999Return made up to 07/09/99; full list of members (6 pages)
20 October 1999Return made up to 07/09/99; full list of members (6 pages)
19 October 1999Registered office changed on 19/10/99 from: 10 great marlborough street london W1V 2LP (1 page)
19 October 1999Registered office changed on 19/10/99 from: 10 great marlborough street london W1V 2LP (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
6 July 1999Ad 04/06/99--------- £ si 650@1=650 £ ic 1643/2293 (2 pages)
6 July 1999Statement of affairs (10 pages)
6 July 1999Statement of affairs (10 pages)
6 July 1999Ad 04/06/99--------- £ si 650@1=650 £ ic 1643/2293 (2 pages)
3 June 1999£ nc 1750/1000000000 25/05/99 (2 pages)
3 June 1999£ nc 1750/1000000000 25/05/99 (2 pages)
3 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
3 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
4 February 1999Director's particulars changed (1 page)
4 February 1999Director's particulars changed (1 page)
3 February 1999Full group accounts made up to 31 March 1998 (25 pages)
3 February 1999Full group accounts made up to 31 March 1998 (25 pages)
2 October 1998Return made up to 07/09/98; full list of members (6 pages)
2 October 1998Return made up to 07/09/98; full list of members (6 pages)
31 January 1998Full group accounts made up to 31 March 1997 (26 pages)
31 January 1998Full group accounts made up to 31 March 1997 (26 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
24 September 1997Return made up to 07/09/97; no change of members (6 pages)
24 September 1997Return made up to 07/09/97; no change of members (6 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
31 January 1997Full group accounts made up to 31 March 1996 (26 pages)
31 January 1997Full group accounts made up to 31 March 1996 (26 pages)
27 September 1996Return made up to 07/09/96; no change of members (8 pages)
27 September 1996Return made up to 07/09/96; no change of members (8 pages)
28 June 1996Director resigned (1 page)
28 June 1996Director resigned (1 page)
8 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1996Full group accounts made up to 31 March 1995 (26 pages)
6 February 1996Full group accounts made up to 31 March 1995 (26 pages)
14 September 1995Return made up to 07/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 September 1995Return made up to 07/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 September 1995New secretary appointed (2 pages)
14 September 1995New secretary appointed (2 pages)
22 March 1995Ad 18/10/94--------- £ si 143@1 (2 pages)
22 March 1995Ad 18/10/94--------- £ si 143@1 (2 pages)
22 March 1995Statement of affairs (6 pages)
22 March 1995Statement of affairs (6 pages)
2 February 1995Full group accounts made up to 31 March 1994 (25 pages)
2 February 1995Full group accounts made up to 31 March 1994 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
9 November 1994Ad 18/10/94--------- £ si 143@1=143 £ ic 1500/1643 (2 pages)
9 November 1994Ad 18/10/94--------- £ si 143@1=143 £ ic 1500/1643 (2 pages)
16 February 1994Full group accounts made up to 31 March 1993 (24 pages)
16 February 1994Full group accounts made up to 31 March 1993 (24 pages)
4 February 1993Full group accounts made up to 31 March 1992 (25 pages)
4 February 1993Full group accounts made up to 31 March 1992 (25 pages)
23 January 1992Ad 22/11/91--------- £ si 700@1 (2 pages)
23 January 1992Ad 22/11/91--------- £ si 700@1 (2 pages)
17 December 1991Ad 22/11/91--------- £ si 700@1=700 £ ic 800/1500 (2 pages)
17 December 1991Ad 22/11/91--------- £ si 700@1=700 £ ic 800/1500 (2 pages)
7 April 1991Memorandum and Articles of Association (16 pages)
7 April 1991Memorandum and Articles of Association (16 pages)
3 January 1991Company name changed\certificate issued on 03/01/91 (2 pages)
3 January 1991Company name changed\certificate issued on 03/01/91 (2 pages)
28 September 1989Wd 21/09/89 ad 10/05/89--------- £ si 1@1=1 £ ic 799/800 (2 pages)
28 September 1989Wd 21/09/89 ad 10/05/89--------- £ si 1@1=1 £ ic 799/800 (2 pages)
14 September 1989Memorandum and Articles of Association (20 pages)
14 September 1989Memorandum and Articles of Association (20 pages)
21 August 1989Memorandum and Articles of Association (20 pages)
21 August 1989Memorandum and Articles of Association (20 pages)
16 August 1989Company name changed gramfast LIMITED\certificate issued on 17/08/89 (2 pages)
16 August 1989Company name changed gramfast LIMITED\certificate issued on 17/08/89 (2 pages)
13 April 1989Wd 03/04/89 ad 31/03/89--------- premium £ si 797@1=797 £ ic 2/799 (5 pages)
13 April 1989Wd 03/04/89 ad 31/03/89--------- premium £ si 797@1=797 £ ic 2/799 (5 pages)
24 February 1989Incorporation (9 pages)
24 February 1989Incorporation (9 pages)