Company NameWMG Global Ventures Limited
Company StatusActive
Company Number02459405
CategoryPrivate Limited Company
Incorporation Date15 January 1990(34 years, 4 months ago)
Previous NameChrysalis Records International Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Simon Kenneth Geoffrey Robson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(31 years, 3 months after company formation)
Appointment Duration3 years
RolePresident International, Warner Music Group
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMs Sarah Helen Rishi
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(31 years, 3 months after company formation)
Appointment Duration3 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr Rupert Grafton Lougee
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(32 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleAlternate Director
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameAntony Jeffrey Bates
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(2 years, 12 months after company formation)
Appointment Duration3 years (resigned 12 January 1996)
RoleFinance Director
Correspondence AddressKingsmere House
The Starlings
Oxshott
Surrey
KT22 0QN
Director NameGareth John Hopkins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(2 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 August 1995)
RoleSolicitor
Correspondence AddressAshwells Lodge Cock Lane
Tylers Green
Penn
Buckinghamshire
HP10 8DS
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed12 January 1993(2 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Secretary NameGareth John Hopkins
NationalityBritish
StatusResigned
Appointed26 April 1993(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 August 1995)
RoleCompany Director
Correspondence AddressAshwells Lodge Cock Lane
Tylers Green
Penn
Buckinghamshire
HP10 8DS
Director NameIvor Lloyd Emberey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 July 1995)
RoleCompany Director
Correspondence Address31 Niton Street
Fulham
London
SW6 6NH
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(5 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 October 2006)
RoleDirector Legal & Business Affa
Country of ResidenceUnited Kingdom
Correspondence AddressHouse On The Hill
Beechwood Drive
Marlow
Buckinghamshire
SL7 2DH
Secretary NameMr Ian Lawrence Hanson
NationalityBritish
StatusResigned
Appointed07 August 1995(5 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 October 2006)
RoleDirector Legal & Business Affa
Country of ResidenceUnited Kingdom
Correspondence AddressHouse On The Hill
Beechwood Drive
Marlow
Buckinghamshire
SL7 2DH
Director NameWallace Macmillan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address34 Copperfields
West Wycombe Road
High Wycombe
Buckinghamshire
HP12 4AN
Director NameStephen Thomas Bennett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 March 1998)
RoleHR Director
Correspondence Address3 Lime Chase
Fryern Road
Storrington
West Sussex
RH20 4LX
Director NameChristopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(8 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 February 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bath Road
Chiswick
London
W4 1LJ
Director NameMr Julian French
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed01 March 2001(11 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 23 November 2007)
RoleBusiness Affairs Director
Country of ResidenceEngland
Correspondence Address25 Chesterton Road
London
W10 5LY
Director NameMr Stephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Wandle Road
London
SW17 7DL
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(18 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pheasantry
Woodcock Hill
Felbridge
West Sussex
RH19 2RB
Director NameMr Christopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(18 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bath Road
Chiswick
London
W4 1LJ
Director NameMr David Nicholas Kassler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed08 July 2009(19 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 September 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr David D'Urbano
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2009(19 years, 7 months after company formation)
Appointment Duration8 months (resigned 15 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Heathfield Gardens
London
W4 4JX
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(20 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(22 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 November 2012)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(22 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 November 2012)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameJustin Henry Morris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(22 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage Village Road
Thorpe
Surrey
TW20 8UG
Director NameMr Roger Denys Booker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(23 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2019)
RoleVp International Tax And Treasury
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Stuart Vaughn Bergen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2013(23 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 January 2021)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Christopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(23 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMs Kathryn Le Gassick
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(28 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr Peter David Breeden
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(29 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Antony David Harlow
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2021(31 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 April 2021)
RoleWarner Music Uk Ceo
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMiss Claire Louise Godfrey
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(31 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1998(8 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 October 2010(20 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2013)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed01 July 2013(23 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 April 2024)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websiteemirecords.co.uk

Location

Registered AddressCannon Place, 78
Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Parlophone Records LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return12 January 2024 (3 months, 4 weeks ago)
Next Return Due26 January 2025 (8 months, 2 weeks from now)

Charges

1 October 2008Delivered on: 10 October 2008
Satisfied on: 25 October 2012
Persons entitled: Citibank N.A. London Branch (The Security Agent)

Classification: A recorded music division security agreement
Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its copyrights which are governed by english law, all of its music contracts and exploitation contracts, and all receivables relating to any copyright asset. Floating charge all of its assets see image for full details.
Fully Satisfied
28 January 2008Delivered on: 31 January 2008
Satisfied on: 25 October 2012
Persons entitled: Citibank, N.A., London Branch (The Security Agent)

Classification: A deed of accession and charge
Secured details: All monies due or to become due from the obligors and the participating employers under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 February 2021Appointment of Mr Michael John Watson as a director on 31 January 2021 (2 pages)
24 February 2021Termination of appointment of Peter David Breeden as a director on 31 January 2021 (1 page)
17 February 2021Appointment of Mr Antony David Harlow as a director on 27 January 2021 (2 pages)
28 January 2021Termination of appointment of Stuart Vaughn Bergen as a director on 27 January 2021 (1 page)
18 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
24 June 2020Accounts for a dormant company made up to 27 September 2019 (2 pages)
29 May 2020Appointment of Mr James Heneage Radice as a director on 27 May 2020 (2 pages)
21 January 2020Termination of appointment of Kathryn Le Gassick as a director on 15 January 2020 (1 page)
16 January 2020Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
15 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
27 December 2019Change of details for Parlophone Records Limited as a person with significant control on 1 May 2017 (2 pages)
3 October 2019Appointment of Mr Peter David Breeden as a director on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of Roger Denys Booker as a director on 30 September 2019 (1 page)
18 June 2019Accounts for a dormant company made up to 28 September 2018 (2 pages)
14 May 2019Statement of company's objects (2 pages)
14 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-auth share cap revoked 16/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
8 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
7 August 2018Appointment of Ms Kathryn Le Gassick as a director on 16 July 2018 (2 pages)
23 July 2018Accounts for a dormant company made up to 29 September 2017 (2 pages)
25 June 2018Termination of appointment of Christopher John Ancliff as a director on 16 May 2018 (1 page)
26 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
11 July 2017Full accounts made up to 30 September 2016 (16 pages)
11 July 2017Full accounts made up to 30 September 2016 (16 pages)
26 June 2017Secretary's details changed for Olswang Cosec Limited on 15 May 2017 (1 page)
26 June 2017Secretary's details changed for Olswang Cosec Limited on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
13 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
28 June 2016Full accounts made up to 25 September 2015 (14 pages)
28 June 2016Full accounts made up to 25 September 2015 (14 pages)
28 January 2016Director's details changed for Stuart Vaughn Bergen on 1 January 2015 (2 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(7 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(7 pages)
28 January 2016Director's details changed for Stuart Vaughn Bergen on 1 January 2015 (2 pages)
18 August 2015Auditor's resignation (1 page)
18 August 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (1 page)
19 June 2015Accounts for a dormant company made up to 26 September 2014 (2 pages)
19 June 2015Accounts for a dormant company made up to 26 September 2014 (2 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
6 February 2015Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages)
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(7 pages)
6 February 2015Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages)
6 February 2015Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
6 February 2015Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
6 February 2015Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(7 pages)
6 February 2015Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages)
2 September 2014Full accounts made up to 27 September 2013 (12 pages)
2 September 2014Full accounts made up to 27 September 2013 (12 pages)
31 January 2014Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
31 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(7 pages)
31 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(7 pages)
31 January 2014Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
20 November 2013Sect 519 (2 pages)
20 November 2013Sect 519 (2 pages)
7 November 2013Sec 519 (2 pages)
7 November 2013Sec 519 (2 pages)
8 October 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages)
8 October 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages)
18 September 2013Full accounts made up to 31 March 2013 (15 pages)
18 September 2013Full accounts made up to 31 March 2013 (15 pages)
17 July 2013Termination of appointment of Justin Morris as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 12TH July 2013.
(3 pages)
17 July 2013Termination of appointment of David Kassler as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 12TH July 2013.
(3 pages)
17 July 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
  • ANNOTATION This document is a duplicate of TM02 registered on 12TH July 2013.
(3 pages)
17 July 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
  • ANNOTATION This document is a duplicate of TM02 registered on 12TH July 2013.
(3 pages)
17 July 2013Termination of appointment of Justin Morris as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 12TH July 2013.
(3 pages)
17 July 2013Termination of appointment of David Kassler as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 12TH July 2013.
(3 pages)
16 July 2013Appointment of Olswang Cosec Limited as a secretary (3 pages)
16 July 2013Appointment of Stuart Vaughn Bergen as a director (3 pages)
16 July 2013Appointment of Olswang Cosec Limited as a secretary (3 pages)
16 July 2013Appointment of Stuart Vaughn Bergen as a director (3 pages)
12 July 2013Termination of appointment of Justin Morris as a director (1 page)
12 July 2013Appointment of Mr Roger Denys Booker as a director (2 pages)
12 July 2013Termination of appointment of David Kassler as a director (1 page)
12 July 2013Termination of appointment of Justin Morris as a director (1 page)
12 July 2013Termination of appointment of David Kassler as a director (1 page)
12 July 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
12 July 2013Appointment of Mr Roger Denys Booker as a director (2 pages)
12 July 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
11 July 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 11 July 2013 (2 pages)
11 July 2013Appointment of Mr Christopher John Ancliff as a director (2 pages)
11 July 2013Appointment of Mr Christopher John Ancliff as a director (2 pages)
21 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
30 November 2012Termination of appointment of Boyd Muir as a director (1 page)
30 November 2012Termination of appointment of Boyd Muir as a director (1 page)
28 November 2012Termination of appointment of Richard Constant as a director (1 page)
28 November 2012Termination of appointment of Andrew Brown as a director (1 page)
28 November 2012Appointment of Justin Henry Morris as a director (2 pages)
28 November 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
28 November 2012Appointment of Justin Henry Morris as a director (2 pages)
28 November 2012Termination of appointment of Richard Constant as a director (1 page)
28 November 2012Termination of appointment of Andrew Brown as a director (1 page)
28 November 2012Termination of appointment of a director (1 page)
28 November 2012Termination of appointment of a director (1 page)
28 November 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
30 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 October 2012Appointment of Mr David Nicholas Kassler as a director (2 pages)
26 October 2012Appointment of Mr David Nicholas Kassler as a director (2 pages)
25 October 2012Termination of appointment of Justin Morris as a director (1 page)
25 October 2012Termination of appointment of Justin Morris as a director (1 page)
24 October 2012Termination of appointment of Roger Faxon as a director (1 page)
24 October 2012Appointment of Justin Henry Morris as a director (2 pages)
24 October 2012Termination of appointment of Roger Faxon as a director (1 page)
24 October 2012Appointment of Justin Henry Morris as a director (2 pages)
24 October 2012Termination of appointment of Shane Naughton as a director (1 page)
24 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
24 October 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
24 October 2012Termination of appointment of Shane Naughton as a director (1 page)
24 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
24 October 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 October 2012Termination of appointment of David Kassler as a director (1 page)
12 October 2012Termination of appointment of David Kassler as a director (1 page)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (10 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (10 pages)
6 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
19 December 2011Statement 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 1 (3 pages)
19 December 2011Statement 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 2 (3 pages)
19 December 2011Statement 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 2 (3 pages)
19 December 2011Statement 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 1 (3 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
31 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
29 November 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
29 November 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
29 November 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
29 November 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
29 November 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
29 November 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
20 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
20 April 2010Termination of appointment of David D'urbano as a director (1 page)
20 April 2010Termination of appointment of David D'urbano as a director (1 page)
20 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
21 August 2009Director appointed david d'urbano (1 page)
21 August 2009Director appointed david d'urbano (1 page)
20 August 2009Appointment terminated director andrew chadd (1 page)
20 August 2009Appointment terminated director andrew chadd (1 page)
30 July 2009Director appointed david nicholas kassler (1 page)
30 July 2009Appointment terminated director christopher kennedy (1 page)
30 July 2009Appointment terminated director christopher kennedy (1 page)
30 July 2009Director appointed david nicholas kassler (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
1 April 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
1 April 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
31 March 2009Registered office changed on 31/03/2009 from emi house 43 brook green london W6 7EF (1 page)
31 March 2009Registered office changed on 31/03/2009 from emi house 43 brook green london W6 7EF (1 page)
5 March 2009Full accounts made up to 31 March 2008 (10 pages)
5 March 2009Full accounts made up to 31 March 2008 (10 pages)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
15 January 2009Return made up to 12/01/09; full list of members (4 pages)
15 January 2009Return made up to 12/01/09; full list of members (4 pages)
23 December 2008Director appointed christopher john kennedy (1 page)
23 December 2008Director appointed christopher john kennedy (1 page)
23 December 2008Appointment terminated director stephen alexander (1 page)
23 December 2008Appointment terminated director riaz punja (1 page)
23 December 2008Appointment terminated director riaz punja (1 page)
23 December 2008Appointment terminated director stephen alexander (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
29 September 2008Appointment terminated director christopher roling (1 page)
29 September 2008Director appointed andrew peter chadd (3 pages)
29 September 2008Director appointed andrew peter chadd (3 pages)
29 September 2008Appointment terminated director christopher roling (1 page)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Return made up to 12/01/08; full list of members (6 pages)
22 January 2008Return made up to 12/01/08; full list of members (6 pages)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (4 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (4 pages)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
13 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
26 January 2007Return made up to 12/01/07; full list of members (6 pages)
26 January 2007Return made up to 12/01/07; full list of members (6 pages)
17 January 2007Secretary resigned;director resigned (1 page)
17 January 2007Secretary resigned;director resigned (1 page)
2 February 2006Return made up to 12/01/06; full list of members (7 pages)
2 February 2006Return made up to 12/01/06; full list of members (7 pages)
30 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
30 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
2 February 2005Return made up to 12/01/05; full list of members (7 pages)
2 February 2005Return made up to 12/01/05; full list of members (7 pages)
21 January 2005Secretary's particulars changed;director's particulars changed (1 page)
21 January 2005Secretary's particulars changed;director's particulars changed (1 page)
13 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
13 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
23 January 2004Return made up to 12/01/04; full list of members (7 pages)
23 January 2004Return made up to 12/01/04; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
21 January 2003Return made up to 12/01/03; full list of members (7 pages)
21 January 2003Return made up to 12/01/03; full list of members (7 pages)
29 April 2002Secretary's particulars changed;director's particulars changed (1 page)
29 April 2002Secretary's particulars changed;director's particulars changed (1 page)
24 January 2002Return made up to 12/01/02; full list of members (7 pages)
24 January 2002Return made up to 12/01/02; full list of members (7 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
26 January 2001Return made up to 12/01/01; full list of members (7 pages)
26 January 2001Return made up to 12/01/01; full list of members (7 pages)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
10 November 2000Director's particulars changed (1 page)
10 November 2000Director's particulars changed (1 page)
17 January 2000Return made up to 12/01/00; full list of members (7 pages)
17 January 2000Return made up to 12/01/00; full list of members (7 pages)
16 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
16 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
8 February 1999Return made up to 12/01/99; full list of members (7 pages)
8 February 1999Return made up to 12/01/99; full list of members (7 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
15 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
15 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
12 February 1998Return made up to 12/01/98; full list of members (6 pages)
12 February 1998Return made up to 12/01/98; full list of members (6 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
8 April 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1997Secretary's particulars changed;director's particulars changed (1 page)
28 February 1997Secretary's particulars changed;director's particulars changed (1 page)
18 February 1997Return made up to 12/01/97; full list of members (6 pages)
18 February 1997Return made up to 12/01/97; full list of members (6 pages)
19 January 1997Full accounts made up to 31 March 1996 (7 pages)
19 January 1997Full accounts made up to 31 March 1996 (7 pages)
9 February 1996Full accounts made up to 31 March 1995 (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (6 pages)
19 January 1996Return made up to 12/01/96; full list of members (7 pages)
19 January 1996Return made up to 12/01/96; full list of members (7 pages)
26 October 1995New director appointed (6 pages)
26 October 1995New director appointed (6 pages)
10 August 1995New secretary appointed (4 pages)
10 August 1995New director appointed (4 pages)
10 August 1995New secretary appointed (4 pages)
10 August 1995New director appointed (4 pages)
8 August 1995Director resigned (4 pages)
8 August 1995Director resigned (4 pages)
8 August 1995Registered office changed on 08/08/95 from: emi house 20 manchester square london W1A 1ES (1 page)
8 August 1995Registered office changed on 08/08/95 from: emi house 20 manchester square london W1A 1ES (1 page)
8 August 1995Secretary resigned;director resigned (4 pages)
8 August 1995Secretary resigned;director resigned (4 pages)
14 March 1995Return made up to 12/01/93; full list of members; amend (10 pages)
14 March 1995Return made up to 12/01/93; full list of members; amend (10 pages)
24 December 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 1990Company name changed marchleaf LIMITED\certificate issued on 30/05/90 (2 pages)
29 May 1990Company name changed marchleaf LIMITED\certificate issued on 30/05/90 (2 pages)
15 January 1990Incorporation (22 pages)
15 January 1990Incorporation (22 pages)