Company NameBackcite Limited
Company StatusDissolved
Company Number02358972
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years ago)
Dissolution Date21 January 2020 (4 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed01 June 2004(15 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Simon Lloyd Carmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(28 years after company formation)
Appointment Duration2 years, 9 months (closed 21 January 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Paramjit Jassal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2017(28 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 21 January 2020)
RoleChief Financial Officer - Finance Operations
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameGeoffrey William Lawlan
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 1997)
RoleTax Consultant
Correspondence Address7 Churchfield Path
Cheshunt
Hertfordshire
EN8 9EG
Director NamePeter Matthews
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 March 1993(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 26 February 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 St Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7EW
Director NameDonald Miller-Jones
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1995)
RoleGroup Treasurer
Correspondence Address2 The Droveway
Haywards Heath
West Sussex
RH16 1LL
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(4 years after company formation)
Appointment Duration24 years, 4 months (resigned 28 July 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed10 March 1993(4 years after company formation)
Appointment Duration11 years, 2 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(9 years, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 23 July 2019)
RoleEvo & Cfo
Country of ResidenceUnited States
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(22 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS

Contact

Websiteumusic.co.uk

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200m at £1Universal Music Holdings LTD
100.00%
Redeemable Preference
-OTHER
0.00%
-
50k at £0.0003Universal Music (Uk) Holdings LTD
0.00%
Ordinary 1
51.6k at £0.0008Universal Music (Uk) Holdings LTD
0.00%
Ordinary
1 at £0.0003Universal Music Holdings LTD
0.00%
Ordinary 1

Financials

Year2014
Net Worth-£192,965,000
Current Liabilities£26,128,000

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2019Voluntary strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
30 September 2019Statement of capital on 30 September 2019
  • GBP 0.0003
(3 pages)
20 September 2019Application to strike the company off the register (3 pages)
22 August 2019Resolutions
  • RES13 ‐ Redeemable preference shares 12/08/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 August 2019Solvency Statement dated 12/08/19 (1 page)
22 August 2019Statement by Directors (1 page)
24 July 2019Termination of appointment of Boyd Johnston Muir as a director on 23 July 2019 (1 page)
27 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
26 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 August 2018Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages)
2 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
23 July 2018Change of details for Universal Music (Uk) Holdings Limited as a person with significant control on 23 July 2018 (2 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
19 February 2018Cessation of Universal Music Holdings Limited as a person with significant control on 6 April 2016 (1 page)
19 February 2018Cessation of Universal Music Holdings Limited as a person with significant control on 6 April 2016 (1 page)
19 February 2018Change of details for Universal Music (Uk) Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
2 August 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
14 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
7 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
7 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages)
7 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages)
7 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
7 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
7 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
7 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
7 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200,000,058.006957
(8 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200,000,058.006957
(8 pages)
17 November 2015Memorandum and Articles of Association (13 pages)
17 November 2015Memorandum and Articles of Association (13 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
12 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
12 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 200,000,058.006957
(8 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 200,000,058.006957
(8 pages)
11 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages)
11 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages)
11 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages)
11 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 200,000,058.006957
(8 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 200,000,058.006957
(8 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
2 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
2 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages)
2 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
2 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages)
2 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
2 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages)
2 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages)
2 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (8 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (8 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
20 September 2012Register(s) moved to registered inspection location (1 page)
20 September 2012Register(s) moved to registered inspection location (1 page)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
10 April 2012Full accounts made up to 31 December 2011 (15 pages)
10 April 2012Full accounts made up to 31 December 2011 (15 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (17 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (17 pages)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
6 April 2011Full accounts made up to 31 December 2010 (15 pages)
6 April 2011Full accounts made up to 31 December 2010 (15 pages)
18 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (16 pages)
18 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (16 pages)
29 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (16 pages)
29 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (16 pages)
30 March 2010Full accounts made up to 31 December 2009 (15 pages)
30 March 2010Full accounts made up to 31 December 2009 (15 pages)
2 April 2009Full accounts made up to 31 December 2008 (16 pages)
2 April 2009Full accounts made up to 31 December 2008 (16 pages)
10 March 2009Return made up to 10/03/09; full list of members (4 pages)
10 March 2009Return made up to 10/03/09; full list of members (4 pages)
3 April 2008Full accounts made up to 31 December 2007 (16 pages)
3 April 2008Full accounts made up to 31 December 2007 (16 pages)
14 March 2008Return made up to 10/03/08; full list of members (4 pages)
14 March 2008Return made up to 10/03/08; full list of members (4 pages)
12 April 2007Return made up to 10/03/07; full list of members (3 pages)
12 April 2007Return made up to 10/03/07; full list of members (3 pages)
2 April 2007Full accounts made up to 31 December 2006 (16 pages)
2 April 2007Full accounts made up to 31 December 2006 (16 pages)
26 April 2006Return made up to 10/03/06; full list of members (8 pages)
26 April 2006Return made up to 10/03/06; full list of members (8 pages)
30 March 2006Full accounts made up to 31 December 2005 (14 pages)
30 March 2006Full accounts made up to 31 December 2005 (14 pages)
10 February 2006Accounting reference date extended from 29/12/05 to 31/12/05 (1 page)
10 February 2006Accounting reference date extended from 29/12/05 to 31/12/05 (1 page)
7 July 2005Location of register of members (1 page)
7 July 2005Location of register of members (1 page)
15 June 2005Registered office changed on 15/06/05 from: p o box 1420, 1 sussex place hammersmith london W6 9XS (1 page)
15 June 2005Registered office changed on 15/06/05 from: p o box 1420, 1 sussex place hammersmith london W6 9XS (1 page)
1 April 2005Full accounts made up to 31 December 2004 (15 pages)
1 April 2005Full accounts made up to 31 December 2004 (15 pages)
29 March 2005Return made up to 10/03/05; full list of members (3 pages)
29 March 2005Return made up to 10/03/05; full list of members (3 pages)
6 January 2005Auditor's resignation (1 page)
6 January 2005Auditor's resignation (1 page)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
18 August 2004Location of register of members (1 page)
18 August 2004Location of register of members (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (1 page)
1 June 2004New secretary appointed (1 page)
27 March 2004Full accounts made up to 31 December 2002 (14 pages)
27 March 2004Full accounts made up to 31 December 2002 (14 pages)
18 March 2004Return made up to 10/03/04; full list of members (3 pages)
18 March 2004Return made up to 10/03/04; full list of members (3 pages)
13 October 2003Delivery ext'd 3 mth 29/12/02 (2 pages)
13 October 2003Delivery ext'd 3 mth 29/12/02 (2 pages)
30 August 2003Auditor's resignation (2 pages)
30 August 2003Auditor's resignation (2 pages)
4 June 2003Full accounts made up to 31 December 2001 (14 pages)
4 June 2003Full accounts made up to 31 December 2001 (14 pages)
19 March 2003Return made up to 10/03/03; full list of members (3 pages)
19 March 2003Return made up to 10/03/03; full list of members (3 pages)
14 March 2003Registered office changed on 14/03/03 from: 1 sussex place london W6 9EA (1 page)
14 March 2003Registered office changed on 14/03/03 from: 1 sussex place london W6 9EA (1 page)
1 October 2002Delivery ext'd 3 mth 29/12/01 (2 pages)
1 October 2002Delivery ext'd 3 mth 29/12/01 (2 pages)
1 July 2002Location of register of members (1 page)
1 July 2002Location of register of members (1 page)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
17 May 2002Full accounts made up to 31 December 2000 (15 pages)
17 May 2002Full accounts made up to 31 December 2000 (15 pages)
19 April 2002£ ic 400000058/379955903 27/03/02 £ sr [email protected]= 72000 £ sr [email protected]= 19972155 (1 page)
19 April 2002£ ic 400000058/379955903 27/03/02 £ sr [email protected]= 72000 £ sr [email protected]= 19972155 (1 page)
5 April 2002Ad 27/03/02--------- £ si 200000000@1=200000000 £ ic 200000058/400000058 (2 pages)
5 April 2002Nc inc already adjusted 24/03/02 (2 pages)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 April 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 April 2002Ad 27/03/02--------- £ si 200000000@1=200000000 £ ic 200000058/400000058 (2 pages)
5 April 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 April 2002Nc inc already adjusted 24/03/02 (2 pages)
27 March 2002Return made up to 10/03/02; full list of members (6 pages)
27 March 2002Return made up to 10/03/02; full list of members (6 pages)
20 September 2001Delivery ext'd 3 mth 29/12/00 (1 page)
20 September 2001Delivery ext'd 3 mth 29/12/00 (1 page)
27 March 2001Return made up to 10/03/01; full list of members (5 pages)
27 March 2001Return made up to 10/03/01; full list of members (5 pages)
5 March 2001Full accounts made up to 30 June 1999 (15 pages)
5 March 2001Full accounts made up to 30 June 1999 (15 pages)
19 February 2001Accounting reference date extended from 30/06/00 to 29/12/00 (1 page)
19 February 2001Accounting reference date extended from 30/06/00 to 29/12/00 (1 page)
2 October 2000Director's particulars changed (1 page)
2 October 2000Director's particulars changed (1 page)
24 May 2000Location of register of members (1 page)
24 May 2000Location of register of members (1 page)
16 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
16 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
17 March 2000Return made up to 10/03/00; full list of members (6 pages)
17 March 2000Return made up to 10/03/00; full list of members (6 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
25 May 1999Registered office changed on 25/05/99 from: 8 st james's square london SW1Y 4JU (1 page)
25 May 1999Registered office changed on 25/05/99 from: 8 st james's square london SW1Y 4JU (1 page)
25 March 1999Return made up to 10/03/99; full list of members (7 pages)
25 March 1999Return made up to 10/03/99; full list of members (7 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
16 February 1999Auditor's resignation (4 pages)
16 February 1999Auditor's resignation (4 pages)
1 February 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
1 February 1999Full accounts made up to 31 December 1997 (16 pages)
1 February 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
1 February 1999Full accounts made up to 31 December 1997 (16 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
20 July 1998Director's particulars changed (1 page)
20 July 1998Director's particulars changed (1 page)
21 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/04/98
(1 page)
21 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/04/98
(1 page)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
14 October 1997£ ic 240050000/200000058 04/09/97 £ sr [email protected]= 40049942 (1 page)
14 October 1997£ ic 240050000/200000058 04/09/97 £ sr [email protected]= 40049942 (1 page)
9 September 1997Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
9 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 September 1997Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
29 July 1997Declaration of shares redemption:auditor's report (3 pages)
29 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
29 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
29 July 1997Declaration of shares redemption:auditor's report (3 pages)
29 July 1997S-div 24/07/97 (1 page)
29 July 1997S-div 24/07/97 (1 page)
29 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
29 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
21 July 1997Company name changed polygram (uk) holdings LIMITED\certificate issued on 21/07/97 (2 pages)
21 July 1997Company name changed polygram (uk) holdings LIMITED\certificate issued on 21/07/97 (2 pages)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 July 1997Re-registration of Memorandum and Articles (10 pages)
8 July 1997Re-registration of Memorandum and Articles (10 pages)
8 July 1997Certificate of re-registration from Public Limited Company to Private (1 page)
8 July 1997Application for reregistration from PLC to private (1 page)
8 July 1997Certificate of re-registration from Public Limited Company to Private (1 page)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 July 1997Application for reregistration from PLC to private (1 page)
3 July 1997Full accounts made up to 31 December 1996 (16 pages)
3 July 1997Full accounts made up to 31 December 1996 (16 pages)
19 March 1997Return made up to 10/03/97; no change of members (6 pages)
19 March 1997Return made up to 10/03/97; no change of members (6 pages)
12 February 1997Auditor's resignation (1 page)
12 February 1997Auditor's resignation (1 page)
22 March 1996Return made up to 10/03/96; full list of members (7 pages)
22 March 1996Director's particulars changed (1 page)
22 March 1996Director's particulars changed (1 page)
22 March 1996Return made up to 10/03/96; full list of members (7 pages)
2 August 1995Full accounts made up to 31 December 1994 (15 pages)
2 August 1995Full accounts made up to 31 December 1994 (15 pages)
27 March 1995Return made up to 10/03/95; no change of members (12 pages)
27 March 1995Return made up to 10/03/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)