Company NameBBC Worldwide Music Ltd.
Company StatusDissolved
Company Number02512074
CategoryPrivate Limited Company
Incorporation Date14 June 1990(33 years, 10 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous NameBBC Audio International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAnthony Corriette
StatusClosed
Appointed14 October 2010(20 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 09 August 2016)
RoleCompany Director
Correspondence AddressTelevision Centre 101 Wood Lane
London
W12 7FA
Director NameStephen Thomas Davies
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2014(24 years after company formation)
Appointment Duration2 years, 1 month (closed 09 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTelevision Centre 101 Wood Lane
London
W12 7FA
Director NameMr Andrew David Moultrie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2015(25 years, 1 month after company formation)
Appointment Duration1 year (closed 09 August 2016)
RoleDirector Consumer Products And Publishing, Uk
Country of ResidenceEngland
Correspondence AddressTelevision Centre 101 Wood Lane
London
W12 7FA
Director NameMr Charles James Arnold Baker
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration3 years (resigned 01 July 1994)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Wilton
Marlborough
Wiltshire
SN8 3SS
Director NameMr Mark Gordon
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 1993)
RoleCompany Director
Correspondence Address10 Elm Walk
London
NW3 7UP
Director NameMr Montague Lewis
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration3 years (resigned 14 June 1994)
RoleCompany Director
Correspondence AddressHyver Manor Hyver Hill
Mill Hill
London
NW7 4HU
Secretary NameMr Mark Gordon
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 1993)
RoleCompany Director
Correspondence Address10 Elm Walk
London
NW3 7UP
Director NameJohn Anthony Griffiths Thomas
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(3 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 1994)
RoleManaging Director
Correspondence AddressBridgeways
Little Bookham Street
Little Bookham Leatherhead
Surrey
KT23 3HR
Director NameJohn Anthony Griffiths Thomas
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(3 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 1994)
RoleManaging Director
Correspondence AddressBridgeways
Little Bookham Street
Little Bookham Leatherhead
Surrey
KT23 3HR
Director NameMr William Thomas Stockler
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 April 1997)
RoleSolicitor
Country of ResidenceU.K
Correspondence Address19 Oakhill Avenue
London
NW3 7RD
Secretary NameMr William Thomas Stockler
NationalityBritish
StatusResigned
Appointed07 January 1994(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 April 1997)
RoleSolicitor
Country of ResidenceU.K
Correspondence Address19 Oakhill Avenue
London
NW3 7RD
Director NameMr Nicholas John Chapman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1997)
RolePublisher
Correspondence Address127 Leathwaite Road
London
SW11 6RW
Director NameMr Nicholas John Chapman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1997)
RolePublisher
Correspondence Address127 Leathwaite Road
London
SW11 6RW
Director NameMr Montague Lewis
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 09 April 1997)
RoleCompany Director
Correspondence AddressHyver Manor Hyver Hill
Mill Hill
London
NW7 4HU
Director NameMr Kenneth Norman Wright
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 May 1996)
RoleFinance Director
Correspondence Address40 Vyner Road
Acton
London
W3 7LZ
Director NameJohn Anthony Willan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 June 1999)
RoleCompany Director
Correspondence Address146 Mercers Road
London
N19 4PU
Secretary NameMr Jonathan Alfred Holder
NationalityBritish
StatusResigned
Appointed11 April 1997(6 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Cottage Curls Lane
Maidenhead
Berkshire
SL6 2QF
Director NameJeffrey Everard Taylor
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 December 2001)
RoleCompany Director
Correspondence AddressRiverdale
Dorney Reach Road
Dorney Reach
Berkshire
SL6 0DX
Director NameSimon Geoffrey Douglas Sudbury
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(8 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 April 2004)
RoleCompany Director
Correspondence Address6 Saint Maur Road
London
SW6 4DP
Director NameMr Antimo Bedenko
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bonser Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RG
Secretary NameMr Richard John Parsons
NationalityBritish
StatusResigned
Appointed15 May 2003(12 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 The Avenue
London
NW6 7NN
Secretary NameMr James David Stevenson
NationalityBritish
StatusResigned
Appointed22 July 2003(13 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2009)
RoleCompany Director
Correspondence AddressFlat 33
100 Drayton Park
London
N5 1NF
Director NameMr Mark Christopher Young
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(13 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHogerty Hill
Lunghurst Road, Woldingham
Caterham
Surrey
CR3 7HE
Director NameDavid Charles Moody
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(14 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address111 Sulgrave Road
London
W6 7QH
Director NameMr Christopher Charles Weller
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(16 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address421 Liverpool Road
London
N7 8PR
Director NameMr Paul Francis Dempsey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(17 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed20 May 2009(18 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Director NameBrian Raymond Hill
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(24 years after company formation)
Appointment Duration3 months, 1 week (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Director NameMr Jonathan David Noakes
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(24 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 July 2015)
RoleStrategy & Operations Director
Country of ResidenceEngland
Correspondence AddressTelevision Centre 101 Wood Lane
London
W12 7FA

Contact

Websitebbcworldwide.com

Location

Registered AddressTelevision Centre
101 Wood Lane
London
W12 7FA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Shareholders

100 at £1Bbc Worldwide LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2016Voluntary strike-off action has been suspended (1 page)
25 June 2016Voluntary strike-off action has been suspended (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
29 April 2016Application to strike the company off the register (3 pages)
29 April 2016Application to strike the company off the register (3 pages)
31 March 2016Statement by Directors (1 page)
31 March 2016Statement by Directors (1 page)
31 March 2016Solvency Statement dated 09/03/16 (1 page)
31 March 2016Solvency Statement dated 09/03/16 (1 page)
31 March 2016Statement of capital on 31 March 2016
  • GBP 100
(4 pages)
31 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 March 2016Statement of capital on 31 March 2016
  • GBP 100
(4 pages)
4 August 2015Appointment of Mr Andrew David Moultrie as a director on 22 July 2015 (2 pages)
4 August 2015Appointment of Mr Andrew David Moultrie as a director on 22 July 2015 (2 pages)
3 August 2015Termination of appointment of Jonathan David Noakes as a director on 22 July 2015 (1 page)
3 August 2015Termination of appointment of Jonathan David Noakes as a director on 22 July 2015 (1 page)
3 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
3 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
16 March 2015Registered office address changed from Media Centre 201 Wood Lane London W12 7TQ to Television Centre 101 Wood Lane London W12 7FA on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Media Centre 201 Wood Lane London W12 7TQ to Television Centre 101 Wood Lane London W12 7FA on 16 March 2015 (1 page)
22 December 2014Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages)
22 December 2014Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages)
24 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
24 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 October 2014Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page)
4 July 2014Termination of appointment of Paul Dempsey as a director (1 page)
4 July 2014Termination of appointment of Paul Dempsey as a director (1 page)
27 June 2014Appointment of Stephen Thomas Davies as a director (2 pages)
27 June 2014Appointment of Brian Raymond Hill as a director (2 pages)
27 June 2014Appointment of Brian Raymond Hill as a director (2 pages)
27 June 2014Appointment of Stephen Thomas Davies as a director (2 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
15 January 2013Director's details changed for Mr Paul Francis Dempsey on 14 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Paul Francis Dempsey on 14 January 2013 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
28 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
30 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
9 December 2010Full accounts made up to 31 March 2010 (11 pages)
9 December 2010Full accounts made up to 31 March 2010 (11 pages)
15 October 2010Termination of appointment of Jane Earl as a secretary (1 page)
15 October 2010Termination of appointment of Jane Earl as a secretary (1 page)
15 October 2010Appointment of Anthony Corriette as a secretary (1 page)
15 October 2010Appointment of Anthony Corriette as a secretary (1 page)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Paul Francis Dempsey on 26 January 2010 (2 pages)
26 January 2010Full accounts made up to 31 March 2009 (12 pages)
26 January 2010Full accounts made up to 31 March 2009 (12 pages)
26 January 2010Director's details changed for Paul Francis Dempsey on 26 January 2010 (2 pages)
1 December 2009Secretary's details changed for Jane Earl on 23 November 2009 (1 page)
1 December 2009Secretary's details changed for Jane Earl on 23 November 2009 (1 page)
25 June 2009Return made up to 14/06/09; full list of members (3 pages)
25 June 2009Return made up to 14/06/09; full list of members (3 pages)
4 June 2009Secretary appointed jane earl (1 page)
4 June 2009Secretary appointed jane earl (1 page)
8 May 2009Appointment terminated secretary james stevenson (1 page)
8 May 2009Appointment terminated secretary james stevenson (1 page)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
15 October 2008Appointment terminated director christopher weller (1 page)
15 October 2008Appointment terminated director christopher weller (1 page)
6 August 2008Registered office changed on 06/08/2008 from woodlands 80 wood lane london W12 0TT (1 page)
6 August 2008Registered office changed on 06/08/2008 from woodlands 80 wood lane london W12 0TT (1 page)
26 June 2008Return made up to 14/06/08; full list of members (3 pages)
26 June 2008Return made up to 14/06/08; full list of members (3 pages)
9 April 2008Appointment terminated director david moody (1 page)
9 April 2008Director appointed paul francis dempsey (2 pages)
9 April 2008Appointment terminated director david moody (1 page)
9 April 2008Director appointed paul francis dempsey (2 pages)
28 January 2008Full accounts made up to 31 March 2007 (11 pages)
28 January 2008Full accounts made up to 31 March 2007 (11 pages)
29 June 2007Return made up to 14/06/07; full list of members (2 pages)
29 June 2007Return made up to 14/06/07; full list of members (2 pages)
16 May 2007New director appointed (3 pages)
16 May 2007New director appointed (3 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
25 January 2007Full accounts made up to 31 March 2006 (11 pages)
25 January 2007Full accounts made up to 31 March 2006 (11 pages)
29 June 2006Return made up to 14/06/06; full list of members (2 pages)
29 June 2006Return made up to 14/06/06; full list of members (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (11 pages)
2 February 2006Full accounts made up to 31 March 2005 (11 pages)
25 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2005Return made up to 14/06/05; full list of members (2 pages)
21 June 2005Return made up to 14/06/05; full list of members (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
29 January 2005Full accounts made up to 31 March 2004 (11 pages)
29 January 2005Full accounts made up to 31 March 2004 (11 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 August 2004Director resigned (1 page)
10 August 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
3 February 2004Full accounts made up to 31 March 2003 (11 pages)
3 February 2004Full accounts made up to 31 March 2003 (11 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003New secretary appointed (2 pages)
15 July 2003Return made up to 14/06/03; full list of members (7 pages)
15 July 2003Return made up to 14/06/03; full list of members (7 pages)
18 June 2003New secretary appointed (3 pages)
18 June 2003New secretary appointed (3 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003Secretary resigned (1 page)
13 January 2003Full accounts made up to 31 March 2002 (11 pages)
13 January 2003Full accounts made up to 31 March 2002 (11 pages)
19 September 2002Return made up to 14/06/02; full list of members (7 pages)
19 September 2002Return made up to 14/06/02; full list of members (7 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
17 April 2002Full accounts made up to 31 March 2001 (11 pages)
17 April 2002Full accounts made up to 31 March 2001 (11 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
30 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2000Full accounts made up to 31 March 2000 (11 pages)
24 November 2000Full accounts made up to 31 March 2000 (11 pages)
28 June 2000Return made up to 14/06/00; full list of members (6 pages)
28 June 2000Return made up to 14/06/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
29 September 1999Return made up to 14/06/99; full list of members (6 pages)
29 September 1999Return made up to 14/06/99; full list of members (6 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
18 January 1999Full accounts made up to 31 March 1998 (10 pages)
18 January 1999Full accounts made up to 31 March 1998 (10 pages)
2 September 1998Memorandum and Articles of Association (10 pages)
2 September 1998Memorandum and Articles of Association (10 pages)
27 August 1998Company name changed bbc audio international LIMITED\certificate issued on 28/08/98 (2 pages)
27 August 1998Company name changed bbc audio international LIMITED\certificate issued on 28/08/98 (2 pages)
21 July 1998Return made up to 14/06/98; full list of members (6 pages)
21 July 1998Return made up to 14/06/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
15 August 1997Return made up to 14/06/97; full list of members
  • 363(287) ‐ Registered office changed on 15/08/97
(6 pages)
15 August 1997Return made up to 14/06/97; full list of members
  • 363(287) ‐ Registered office changed on 15/08/97
(6 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
21 July 1997Full accounts made up to 31 March 1996 (12 pages)
21 July 1997Full accounts made up to 31 March 1996 (12 pages)
7 May 1997Full accounts made up to 31 March 1995 (11 pages)
7 May 1997Full accounts made up to 31 March 1995 (11 pages)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997New secretary appointed (2 pages)
27 April 1997New secretary appointed (2 pages)
27 April 1997Registered office changed on 27/04/97 from: 2/3 cursitor street london EC4A 1NE (1 page)
27 April 1997Secretary resigned (1 page)
27 April 1997Secretary resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Registered office changed on 27/04/97 from: 2/3 cursitor street london EC4A 1NE (1 page)
12 June 1996Return made up to 14/06/96; no change of members (8 pages)
12 June 1996Return made up to 14/06/96; no change of members (8 pages)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
2 June 1996New director appointed (2 pages)
2 June 1996Director resigned (1 page)
2 June 1996Director resigned (1 page)
2 June 1996New director appointed (2 pages)
6 July 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)