Covent Garden
London
WC2H 9JJ
Director Name | Miss Marjorie Irene Margaret Blake - Convey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2000(9 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 20-22 Shelton Street Covent Garden London WC2H 9JJ |
Secretary Name | Mrs Marjorie Irene Margaret Blake-Convey |
---|---|
Status | Current |
Appointed | 13 November 2016(26 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 20-22 Shelton Street Covent Garden London WC2H 9JJ |
Director Name | Mr Mark Browining |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2022(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Will Sawyer |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2022(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Shelton Street Covent Garden London WC2H 9JJ |
Director Name | Mr Nicholas James Taylor |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2022(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Shelton Street Covent Garden London WC2H 9JJ |
Director Name | Anne Marie Yap |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 12 November 1991(1 year after company formation) |
Appointment Duration | 3 years (resigned 12 November 1994) |
Role | Company Director |
Correspondence Address | 18 Denzil Road London NW10 2UP |
Director Name | Philip Hight Blundell |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(1 year after company formation) |
Appointment Duration | 30 years, 2 months (resigned 26 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Shelton Street Covent Garden London WC2H 9JJ |
Secretary Name | Anne Marie Yap |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 12 November 1991(1 year after company formation) |
Appointment Duration | 3 years (resigned 12 November 1994) |
Role | Company Director |
Correspondence Address | 18 Denzil Road London NW10 2UP |
Director Name | Amy Yap Day |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 September 1992(1 year, 9 months after company formation) |
Appointment Duration | 13 years (resigned 29 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Briarwood Road London SW4 9PJ |
Secretary Name | Mrs Amy Yap Day |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 September 1992(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Briarwood Road London SW4 9PJ |
Director Name | Luigi Roberto Scibetta |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(9 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 23 August 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 20-22 Shelton Street Covent Garden London WC2H 9JJ |
Secretary Name | Miss Marjorie Irene Margaret Blake - Convey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 October 2012) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 20-22 Shelton Street Covent Garden London WC2H 9JJ |
Director Name | Alex Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(18 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 23 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Shelton Street Covent Garden London WC2H 9JJ |
Secretary Name | Mrs Sarah Audrey Jahanara Fennelly |
---|---|
Status | Resigned |
Appointed | 31 October 2012(21 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 13 November 2016) |
Role | Company Director |
Correspondence Address | 20-22 Shelton Street Covent Garden London WC2H 9JJ |
Director Name | Mr Nicholas Leigh Canner |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(22 years, 12 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 August 2022) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 20-22 Shelton Street Covent Garden London WC2H 9JJ |
Director Name | Mr Stephen Victor Songaila |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(31 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Shelton Street Covent Garden London WC2H 9JJ |
Website | www.edgepicture.com |
---|---|
Telephone | 020 78366262 |
Telephone region | London |
Registered Address | 17 Dominion Street London EC2M 2EF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,503,553 |
Gross Profit | £3,916,822 |
Net Worth | £396,411 |
Cash | £231,411 |
Current Liabilities | £2,412,927 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
17 October 2011 | Delivered on: 20 October 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 35637102 with the bank. Outstanding |
---|---|
1 October 2003 | Delivered on: 9 October 2003 Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London 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: £537.50 plus a sum equivalent to value added tax thereon. Outstanding |
1 October 2003 | Delivered on: 9 October 2003 Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London 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: £776.75 plus a sum equivalent to value added tax thereon. Outstanding |
21 July 2000 | Delivered on: 25 July 2000 Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: £776.75 plus value added tax and any interest accruing thereon. Outstanding |
1 October 1997 | Delivered on: 2 October 1997 Persons entitled: The Wardens and Commonalty of the Mystery of Mercers Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: The deposit referred to in the deed and all money withdrawn from it pursuant to the deed (the initial amount deposited is £36,000 plus vat). Outstanding |
28 June 1994 | Delivered on: 7 July 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over its goodwill benefit of all licences patents patent applications inventions trade marks trade names registered designs coyris know how and any other intellectual property rights. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
2 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
29 February 2024 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
27 February 2024 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2023 | Registered office address changed from 20-22 Shelton Street Covent Garden London WC2H 9JJ to 17 Dominion Street London EC2M 2EF on 13 September 2023 (1 page) |
2 February 2023 | Confirmation statement made on 1 December 2022 with updates (6 pages) |
15 September 2022 | Change of share class name or designation (2 pages) |
15 September 2022 | Memorandum and Articles of Association (35 pages) |
14 September 2022 | Particulars of variation of rights attached to shares (2 pages) |
13 September 2022 | Appointment of Mr. Mark Browining as a director on 23 August 2022 (2 pages) |
7 September 2022 | Termination of appointment of Alex Amos as a director on 23 August 2022 (1 page) |
7 September 2022 | Termination of appointment of Stephen Victor Songaila as a director on 23 August 2022 (1 page) |
7 September 2022 | Cessation of Marjorie Irene Margaret Blake-Convey as a person with significant control on 23 August 2022 (1 page) |
7 September 2022 | Cessation of Peter Dolman Stevenson as a person with significant control on 23 August 2022 (1 page) |
7 September 2022 | Termination of appointment of Nicholas Leigh Canner as a director on 23 August 2022 (1 page) |
7 September 2022 | Notification of Zinc Media Group Plc as a person with significant control on 23 August 2022 (2 pages) |
7 September 2022 | Appointment of Mr. Nicholas James Taylor as a director on 23 August 2022 (2 pages) |
7 September 2022 | Appointment of Mr. Will Sawyer as a director on 23 August 2022 (2 pages) |
7 September 2022 | Termination of appointment of Luigi Roberto Scibetta as a director on 23 August 2022 (1 page) |
2 August 2022 | Cancellation of shares. Statement of capital on 19 January 2022
|
2 August 2022 | Resolutions
|
29 July 2022 | Second filing of a statement of capital following an allotment of shares on 10 March 2022
|
29 July 2022 | Second filing of a statement of capital following an allotment of shares on 18 January 2022
|
19 July 2022 | Group of companies' accounts made up to 31 December 2021 (26 pages) |
25 June 2022 | Satisfaction of charge 4 in full (1 page) |
25 June 2022 | Appointment of Mr Stephen Victor Songaila as a director on 1 March 2022 (2 pages) |
25 June 2022 | Satisfaction of charge 3 in full (1 page) |
25 June 2022 | Satisfaction of charge 5 in full (1 page) |
25 June 2022 | Satisfaction of charge 2 in full (1 page) |
25 June 2022 | Cessation of Philip Hight Blundell as a person with significant control on 18 January 2022 (1 page) |
25 June 2022 | Satisfaction of charge 6 in full (1 page) |
16 March 2022 | Cancellation of shares. Statement of capital on 18 January 2022
|
15 March 2022 | Resolutions
|
15 March 2022 | Resolutions
|
15 March 2022 | Memorandum and Articles of Association (17 pages) |
12 March 2022 | Particulars of variation of rights attached to shares (3 pages) |
12 March 2022 | Change of share class name or designation (2 pages) |
11 March 2022 | Statement of capital following an allotment of shares on 18 January 2022
|
11 March 2022 | Termination of appointment of Philip Hight Blundell as a director on 26 January 2022 (1 page) |
28 January 2022 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
23 December 2021 | Group of companies' accounts made up to 31 December 2020 (27 pages) |
6 April 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
7 December 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
22 September 2020 | Group of companies' accounts made up to 30 September 2019 (27 pages) |
6 January 2020 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
4 July 2019 | Group of companies' accounts made up to 30 September 2018 (27 pages) |
28 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
4 July 2018 | Group of companies' accounts made up to 30 September 2017 (27 pages) |
15 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
11 July 2017 | Group of companies' accounts made up to 30 September 2016 (27 pages) |
11 July 2017 | Group of companies' accounts made up to 30 September 2016 (27 pages) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2016 | Appointment of Mrs Marjorie Irene Margaret Blake-Convey as a secretary on 13 November 2016 (2 pages) |
13 November 2016 | Termination of appointment of Sarah Audrey Jahanara Fennelly as a secretary on 13 November 2016 (1 page) |
13 November 2016 | Appointment of Mrs Marjorie Irene Margaret Blake-Convey as a secretary on 13 November 2016 (2 pages) |
13 November 2016 | Termination of appointment of Sarah Audrey Jahanara Fennelly as a secretary on 13 November 2016 (1 page) |
3 October 2016 | Group of companies' accounts made up to 30 September 2015 (22 pages) |
3 October 2016 | Group of companies' accounts made up to 30 September 2015 (22 pages) |
30 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
30 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
9 January 2015 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
9 January 2015 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
8 December 2014 | Secretary's details changed for Miss Sarah Nixon on 23 August 2014 (1 page) |
8 December 2014 | Secretary's details changed for Miss Sarah Nixon on 23 August 2014 (1 page) |
8 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
18 July 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
18 July 2014 | Change of share class name or designation (2 pages) |
18 July 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
18 July 2014 | Resolutions
|
18 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
18 July 2014 | Resolutions
|
18 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
18 July 2014 | Change of share class name or designation (2 pages) |
18 July 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
26 November 2013 | Appointment of Mr Nicholas Leigh Canner as a director (2 pages) |
26 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders
|
26 November 2013 | Appointment of Mr Nicholas Leigh Canner as a director (2 pages) |
26 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders
|
27 March 2013 | Group of companies' accounts made up to 31 March 2012 (18 pages) |
27 March 2013 | Group of companies' accounts made up to 31 March 2012 (18 pages) |
28 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Appointment of Miss Sarah Nixon as a secretary (1 page) |
28 December 2012 | Termination of appointment of Marjorie Blake - Convey as a secretary (1 page) |
28 December 2012 | Director's details changed for Philip Hight Bundell on 28 December 2012 (2 pages) |
28 December 2012 | Appointment of Miss Sarah Nixon as a secretary (1 page) |
28 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Director's details changed for Philip Hight Bundell on 28 December 2012 (2 pages) |
28 December 2012 | Termination of appointment of Marjorie Blake - Convey as a secretary (1 page) |
23 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 May 2011 | Full accounts made up to 31 March 2010 (17 pages) |
27 May 2011 | Full accounts made up to 31 March 2010 (17 pages) |
20 January 2011 | Director's details changed for Miss Marjorie Irene Margaret Blake - Convey on 20 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Director's details changed for Miss Marjorie Irene Margaret Blake - Convey on 20 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Full accounts made up to 31 March 2009 (18 pages) |
11 March 2010 | Full accounts made up to 31 March 2009 (18 pages) |
6 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Registered office address changed from 7 Langley Street Covent Garden London WC2H 9JA on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 7 Langley Street Covent Garden London WC2H 9JA on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Miss Marjorie Irene Margaret Blake - Convey on 1 November 2009 (2 pages) |
5 January 2010 | Registered office address changed from 7 Langley Street Covent Garden London WC2H 9JA on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Miss Marjorie Irene Margaret Blake - Convey on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Miss Marjorie Irene Margaret Blake - Convey on 1 November 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Miss Marjorie Irene Margaret Blake - Convey on 1 November 2009 (1 page) |
5 January 2010 | Secretary's details changed for Miss Marjorie Irene Margaret Blake - Convey on 1 November 2009 (1 page) |
5 January 2010 | Secretary's details changed for Miss Marjorie Irene Margaret Blake - Convey on 1 November 2009 (1 page) |
4 January 2010 | Appointment of Alex Amos as a director (2 pages) |
4 January 2010 | Director's details changed for Mr Peter Dolman Michael Stevenson on 1 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Peter Dolman Michael Stevenson on 1 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Philip Hight Bundell on 1 November 2009 (2 pages) |
4 January 2010 | Appointment of Alex Amos as a director (2 pages) |
4 January 2010 | Director's details changed for Mr Peter Dolman Michael Stevenson on 1 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Luigi Scibetta on 1 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Luigi Scibetta on 1 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Philip Hight Bundell on 1 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Philip Hight Bundell on 1 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Luigi Scibetta on 1 November 2009 (2 pages) |
7 April 2009 | Full accounts made up to 31 March 2008 (15 pages) |
7 April 2009 | Full accounts made up to 31 March 2008 (15 pages) |
21 January 2009 | Return made up to 12/11/08; full list of members (4 pages) |
21 January 2009 | Return made up to 12/11/08; full list of members (4 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
22 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
22 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
5 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2007 | Full accounts made up to 31 March 2006 (14 pages) |
25 September 2007 | Full accounts made up to 31 March 2006 (14 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Return made up to 12/11/06; full list of members (3 pages) |
1 March 2007 | Return made up to 12/11/06; full list of members (3 pages) |
1 March 2007 | Director's particulars changed (1 page) |
14 August 2006 | Full accounts made up to 31 March 2005 (14 pages) |
14 August 2006 | Full accounts made up to 31 March 2005 (14 pages) |
4 July 2006 | £ ic 6513/4668 23/05/06 £ sr 1845@1=1845 (1 page) |
4 July 2006 | £ ic 6513/4668 23/05/06 £ sr 1845@1=1845 (1 page) |
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
27 April 2006 | Return made up to 12/11/05; full list of members (3 pages) |
27 April 2006 | Return made up to 12/11/05; full list of members (3 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
6 May 2005 | Return made up to 12/11/04; full list of members (9 pages) |
6 May 2005 | Return made up to 12/11/04; full list of members (9 pages) |
21 March 2005 | Full accounts made up to 31 March 2004 (14 pages) |
21 March 2005 | Full accounts made up to 31 March 2004 (14 pages) |
8 June 2004 | Ad 19/05/04--------- £ si 977@1=977 £ ic 5536/6513 (2 pages) |
8 June 2004 | Resolutions
|
8 June 2004 | Ad 19/05/04--------- £ si 977@1=977 £ ic 5536/6513 (2 pages) |
8 June 2004 | Resolutions
|
4 May 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 May 2004 | Full accounts made up to 31 March 2003 (14 pages) |
1 April 2004 | Return made up to 12/11/03; full list of members (9 pages) |
1 April 2004 | Return made up to 12/11/03; full list of members (9 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (13 pages) |
7 April 2003 | Return made up to 12/11/02; full list of members (8 pages) |
7 April 2003 | Return made up to 12/11/02; full list of members (8 pages) |
16 April 2002 | Full accounts made up to 31 March 2001 (13 pages) |
16 April 2002 | Full accounts made up to 31 March 2001 (13 pages) |
3 April 2002 | Return made up to 12/11/01; full list of members
|
3 April 2002 | Return made up to 12/11/01; full list of members
|
22 August 2001 | Full accounts made up to 31 March 2000 (13 pages) |
22 August 2001 | Full accounts made up to 31 March 2000 (13 pages) |
6 February 2001 | Return made up to 12/11/00; full list of members
|
6 February 2001 | Return made up to 12/11/00; full list of members
|
24 January 2001 | Full accounts made up to 31 March 1999 (13 pages) |
24 January 2001 | Full accounts made up to 31 March 1999 (13 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Return made up to 12/11/99; full list of members (7 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | Return made up to 12/11/99; full list of members (7 pages) |
21 March 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 1999 | Full accounts made up to 31 March 1998 (13 pages) |
5 May 1999 | Full accounts made up to 31 March 1998 (13 pages) |
27 January 1999 | Return made up to 12/11/98; no change of members (4 pages) |
27 January 1999 | Return made up to 12/11/98; no change of members (4 pages) |
20 May 1998 | Full accounts made up to 31 March 1997 (13 pages) |
20 May 1998 | Full accounts made up to 31 March 1997 (13 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: 7 langley street london WC2H 9JA (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: 7 langley street london WC2H 9JA (1 page) |
11 January 1998 | Return made up to 12/11/97; no change of members
|
11 January 1998 | Return made up to 12/11/97; no change of members
|
2 October 1997 | Full accounts made up to 31 March 1996 (13 pages) |
2 October 1997 | Full accounts made up to 31 March 1996 (13 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Return made up to 12/11/96; full list of members
|
17 December 1996 | Return made up to 12/11/96; full list of members
|
27 November 1996 | Accounting reference date extended from 31/01/96 to 31/03/96 (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: 1-4 argll street palladium house 1-4 argll street london W1V 1AD (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: 1-4 argll street palladium house 1-4 argll street london W1V 1AD (1 page) |
27 November 1996 | Accounting reference date extended from 31/01/96 to 31/03/96 (1 page) |
30 September 1996 | Accounts for a small company made up to 31 January 1995 (8 pages) |
30 September 1996 | Accounts for a small company made up to 31 January 1995 (8 pages) |
22 April 1996 | Return made up to 12/11/95; no change of members (6 pages) |
22 April 1996 | Return made up to 12/11/95; no change of members (6 pages) |
14 July 1995 | Return made up to 12/11/94; full list of members (8 pages) |
14 July 1995 | Return made up to 12/11/94; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
2 December 1994 | Accounts for a small company made up to 31 January 1994 (7 pages) |
2 December 1994 | Accounts for a small company made up to 31 January 1994 (7 pages) |
11 August 1994 | Accounts for a small company made up to 31 January 1993 (7 pages) |
11 August 1994 | Accounts for a small company made up to 31 January 1993 (7 pages) |
18 July 1994 | Return made up to 12/11/93; full list of members
|
18 July 1994 | Return made up to 12/11/93; full list of members
|
7 July 1994 | Particulars of mortgage/charge (3 pages) |
31 March 1994 | Ad 03/03/94--------- £ si 536@1=536 £ ic 2/538 (2 pages) |
31 March 1994 | Ad 03/03/94--------- £ si 536@1=536 £ ic 2/538 (2 pages) |
31 March 1994 | New director appointed (2 pages) |
31 March 1994 | New director appointed (2 pages) |
17 March 1994 | Resolutions
|
17 March 1994 | Resolutions
|
15 December 1992 | Return made up to 12/11/92; full list of members
|
15 December 1992 | Return made up to 12/11/92; full list of members
|
24 September 1992 | Accounts for a small company made up to 31 January 1992 (7 pages) |
24 September 1992 | Accounts for a small company made up to 31 January 1992 (7 pages) |
16 April 1992 | Return made up to 12/11/91; full list of members (7 pages) |
16 April 1992 | Return made up to 12/11/91; full list of members (7 pages) |
17 March 1991 | Registered office changed on 17/03/91 from: 27 romford road stratford london E15 4LJ (1 page) |
17 March 1991 | Registered office changed on 17/03/91 from: 27 romford road stratford london E15 4LJ (1 page) |
8 March 1991 | Resolutions
|
8 March 1991 | Resolutions
|
5 March 1991 | Resolutions
|
5 March 1991 | Memorandum and Articles of Association (13 pages) |
5 March 1991 | Resolutions
|
5 March 1991 | Memorandum and Articles of Association (13 pages) |
5 March 1991 | Secretary resigned;director resigned (1 page) |
5 March 1991 | Secretary resigned;director resigned (1 page) |
14 February 1991 | Company name changed zenith records LIMITED\certificate issued on 15/02/91 (2 pages) |
14 February 1991 | Company name changed zenith records LIMITED\certificate issued on 15/02/91 (2 pages) |
12 November 1990 | Incorporation (16 pages) |
12 November 1990 | Incorporation (16 pages) |