Company NameRykomusic Holdings Limited
Company StatusDissolved
Company Number02567368
CategoryPrivate Limited Company
Incorporation Date11 December 1990(33 years, 4 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NamesActionlarge Limited and Rykodisc Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 31 January 2012)
RoleChief Operating Officer Europe
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 50 Great Marlborough Street
London
W1F 7JS
Director NameDr Maximilian Dressendoerfer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed01 October 2010(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 31 January 2012)
RoleCEO
Country of ResidenceGermany
Correspondence Address50 Great Marlborough Street
London
W1F 7JS
Director NameMr Hartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed01 October 2010(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFirst Floor 50 Great Marlborough Street
London
W1F 7JS
Director NameMr Mark David Ranyard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(20 years, 3 months after company formation)
Appointment Duration10 months (closed 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Great Marlborough Street
London
W1F 7JS
Secretary NameSimon Harvey
NationalityBritish
StatusClosed
Appointed13 May 2011(20 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (closed 31 January 2012)
RoleCompany Director
Correspondence Address50 Great Marlborough Street
London
W1F 7JS
Director NameMr Robert Simonds
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 1997)
RoleVp Rykodisc Inc
Correspondence Address2212 Milwaukee Avenue
Minneapolis
Minnesota 55404
United States
Director NameDonald Rose
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration9 years, 5 months (resigned 01 June 2001)
RolePresident Rykodisc Inc
Correspondence Address37 Warren Street
Salem
Massachusetts
01970
United States
Director NameArthur Mann
Date of BirthAugust 1950 (Born 73 years ago)
NationalityUs Citzen
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2005)
RoleVp Rykodisc Inc
Correspondence Address151 Coopertown Road
Haverford
Pennsylvania 1
19041
Secretary NameMr Robert Simonds
NationalityAmerican
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 13 October 1995)
RoleCompany Director
Correspondence Address2212 Milwaukee Avenue
Minneapolis
Minnesota 55404
United States
Director NameIan Moss
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 October 1999)
RoleManaging Director
Correspondence Address11 Trafalgar Road
Twickenham
Middlesex
TW2 5EJ
Secretary NameSusan Warren
NationalityBritish
StatusResigned
Appointed13 October 1995(4 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2001)
RoleAccounting Manager
Correspondence Address10 Grove Road
Tring
Hertfordshire
HP23 5HA
Director NameMs Suzette Nadja Newman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dukes Avenue
London
W4 2AA
Director NameMr Alistair Mark Norbury
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2001)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address54 Pentney Road
London
SW12 0NY
Director NameAndrew Childs
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 November 2005)
RoleGeneral Manager
Correspondence Address115 Parkside Way
North Harrow
Middlesex
HA2 6DB
Director NameSamuel Swift Holdsworth
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2001(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 November 2005)
RoleMusic Industry Executive
Correspondence Address130 Leaping Powder Road
Sante Fe
Nm 87508
United States
Director NameMs Susan Jeanne Tully
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 November 2005)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address39 Barrow Court
Huntington
Ny 11743
United States
Secretary NameMichael Anthony Enright
NationalityBritish
StatusResigned
Appointed26 November 2001(10 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 November 2005)
RoleFinancial Controller
Correspondence Address2 Alexandra Road
Chiswick
London
W4 1AX
Director NameJoshua Collins
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2005(14 years, 12 months after company formation)
Appointment Duration4 years (resigned 31 December 2009)
RoleInvestor
Correspondence Address8 Park Ave
Bronxville
Ny 10708
Director NameJohn Lippman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2005(14 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2010)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address110 Reade St. Apt.2
New York
Ny 10013
United States
Director NameDavid Willmott
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2005(14 years, 12 months after company formation)
Appointment Duration4 years (resigned 31 December 2009)
RoleBanker
Country of ResidenceUnited States
Correspondence Address377 West 11th St, 2e
Ny, Ny
10014
Director NameRichard Perna
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2005(14 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2010)
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence Address7920 Jester Blvd
Austin
Travis 78750
United States
Director NameDavid Schulhof
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2005(14 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2010)
RoleCo Chief Executive
Country of ResidenceUnited States
Correspondence Address103 Grene Street
Apartment 38
Ny
New York 10012
United States
Secretary NameDavid Schulhof
NationalityAmerican
StatusResigned
Appointed05 December 2005(14 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2010)
RoleCo Chief Executive
Country of ResidenceUnited States
Correspondence Address103 Grene Street
Apartment 38
Ny
New York 10012
United States
Director NameJohn Clinton Barker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2007(16 years after company formation)
Appointment Duration3 years (resigned 31 December 2009)
RoleCompany Director
Correspondence Address5126 Woodland Drive
Brentwood
Tn 37027
Director NameGlen Edward Thomasson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2007(16 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2828 Old Hickory Blvd
Apt. 2219
Nashville
Tn 37221
United States
Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2010(19 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFirst Floor 50 Great Marlborough Street
London
W1F 7JS
Director NameStanley Schneider
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(19 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 March 2011)
RoleExecutive Vice President Business And Legal Affair
Country of ResidenceUnited States
Correspondence AddressFirst Floor 50 Great Marlborough Street
London
W1F 7JS
Director NameTony Jason Moss
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(19 years, 9 months after company formation)
Appointment Duration2 months (resigned 06 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 50 Great Marlborough Street
London
W1F 7JS
Director NameMr Donald J Malter
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(19 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 March 2011)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence AddressFirst Floor 50 Great Marlborough Street
London
W1F 7JS
Secretary NameOyinwale Adeola Onile Ere
NationalityBritish
StatusResigned
Appointed01 October 2010(19 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 May 2011)
RoleCompany Director
Correspondence AddressFirst Floor 50 Great Marlborough Street
London
W1F 7JS

Location

Registered Address50 Great Marlborough Street
London
W1F 7JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

120k at £1Evergreen Copyright Acquisitions London LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£78,927
Current Liabilities£318,339

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2011Secretary's details changed for Simon Harvey on 13 May 2011 (2 pages)
9 December 2011Secretary's details changed for Simon Harvey on 13 May 2011 (2 pages)
8 December 2011Appointment of Maximilian Dressendoerfer as a director on 1 October 2010 (2 pages)
8 December 2011Termination of appointment of Maximilian Dressendoerfer as a director on 1 October 2010 (1 page)
8 December 2011Termination of appointment of Maximilian Dressendoerfer as a director (1 page)
8 December 2011Appointment of Maximilian Dressendoerfer as a director (2 pages)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011Application to strike the company off the register (3 pages)
4 October 2011Application to strike the company off the register (3 pages)
28 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction on allotment of shares 28/09/2011
(2 pages)
28 September 2011Solvency statement dated 28/09/11 (2 pages)
28 September 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 438,339.00
(4 pages)
28 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2011Solvency Statement dated 28/09/11 (2 pages)
28 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 438,339.00
(4 pages)
28 September 2011Statement of capital on 28 September 2011
  • GBP 100.00
(4 pages)
28 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction on allotment of shares 28/09/2011
(2 pages)
28 September 2011Statement by directors (2 pages)
28 September 2011Statement of capital on 28 September 2011
  • GBP 100.00
(4 pages)
28 September 2011Statement by Directors (2 pages)
15 June 2011Annual return made up to 11 December 2010 with a full list of shareholders (9 pages)
15 June 2011Annual return made up to 11 December 2010 with a full list of shareholders (9 pages)
8 June 2011Appointment of Simon Harvey as a secretary (3 pages)
8 June 2011Appointment of Simon Harvey as a secretary (3 pages)
7 June 2011Termination of appointment of Oyinwale Onile Ere as a secretary (2 pages)
7 June 2011Termination of appointment of Oyinwale Onile Ere as a secretary (2 pages)
18 April 2011Appointment of Mr Mark David Ranyard as a director (3 pages)
18 April 2011Appointment of Mr Mark David Ranyard as a director (3 pages)
1 April 2011Termination of appointment of Donald Malter as a director (2 pages)
1 April 2011Termination of appointment of Donald Malter as a director (2 pages)
1 April 2011Termination of appointment of Stanley Schneider as a director (2 pages)
1 April 2011Termination of appointment of Stanley Schneider as a director (2 pages)
30 March 2011Full accounts made up to 31 December 2010 (18 pages)
30 March 2011Full accounts made up to 31 December 2010 (18 pages)
7 March 2011Section 519 (1 page)
7 March 2011Section 519 (1 page)
22 December 2010Termination of appointment of Tony Moss as a director (1 page)
22 December 2010Termination of appointment of Tony Moss as a director (1 page)
11 October 2010Appointment of Stanley Schneider as a director (3 pages)
11 October 2010Appointment of Stanley Schneider as a director (3 pages)
11 October 2010Appointment of Donald J Malter as a director (3 pages)
11 October 2010Appointment of Donald J Malter as a director (3 pages)
6 October 2010Appointment of Tony Moss as a director (3 pages)
6 October 2010Appointment of Mr John Leslie Dobinson as a director (3 pages)
6 October 2010Appointment of Mr John Leslie Dobinson as a director (3 pages)
6 October 2010Appointment of Tony Moss as a director (3 pages)
5 October 2010Appointment of Oyinwale Adeola Onile Ere as a secretary (3 pages)
5 October 2010Termination of appointment of John Lippman as a director (2 pages)
5 October 2010Termination of appointment of Richard Perna as a director (2 pages)
5 October 2010Termination of appointment of Glen Thomasson as a director (2 pages)
5 October 2010Registered office address changed from C/O C/O Prager Fenton Llp 8Th Floor Imperial House 15-19 Kingsway London WC2B 6UN United Kingdom on 5 October 2010 (2 pages)
5 October 2010Termination of appointment of Richard Perna as a director (2 pages)
5 October 2010Termination of appointment of Glen Thomasson as a director (2 pages)
5 October 2010Termination of appointment of David Schulhof as a secretary (2 pages)
5 October 2010Appointment of Maximilian Dressendoerfer as a director (3 pages)
5 October 2010Registered office address changed from C/O C/O Prager Fenton Llp 8Th Floor Imperial House 15-19 Kingsway London WC2B 6UN United Kingdom on 5 October 2010 (2 pages)
5 October 2010Termination of appointment of John Lippman as a director (2 pages)
5 October 2010Termination of appointment of David Schulhof as a director (2 pages)
5 October 2010Appointment of Oyinwale Adeola Onile Ere as a secretary (3 pages)
5 October 2010Registered office address changed from C/O C/O Prager Fenton Llp 8th Floor Imperial House 15-19 Kingsway London WC2B 6UN United Kingdom on 5 October 2010 (2 pages)
5 October 2010Appointment of Maximilian Dressendoerfer as a director (3 pages)
5 October 2010Termination of appointment of David Schulhof as a director (2 pages)
5 October 2010Termination of appointment of David Schulhof as a secretary (2 pages)
5 October 2010Appointment of Harwig Masuch as a director (3 pages)
5 October 2010Appointment of Harwig Masuch as a director (3 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
11 May 2010Director's details changed for Glen Edward Thomasson on 1 October 2009 (1 page)
11 May 2010Director's details changed for John Lippman on 1 October 2009 (1 page)
11 May 2010Director's details changed for Richard Perna on 1 October 2009 (1 page)
11 May 2010Director's details changed for David Willmott on 1 October 2009 (1 page)
11 May 2010Director's details changed for David Willmott on 1 October 2009 (1 page)
11 May 2010Director's details changed for Glen Edward Thomasson on 1 October 2009 (1 page)
11 May 2010Director's details changed for John Lippman on 1 October 2009 (1 page)
11 May 2010Director's details changed for David Willmott on 1 October 2009 (1 page)
11 May 2010Director's details changed for David Schulhof on 1 October 2009 (1 page)
11 May 2010Director's details changed for Richard Perna on 1 October 2009 (1 page)
11 May 2010Director's details changed for John Lippman on 1 October 2009 (1 page)
11 May 2010Director's details changed for Richard Perna on 1 October 2009 (1 page)
11 May 2010Director's details changed for David Schulhof on 1 October 2009 (1 page)
11 May 2010Director's details changed for David Schulhof on 1 October 2009 (1 page)
11 May 2010Director's details changed for Glen Edward Thomasson on 1 October 2009 (1 page)
9 April 2010Registered office address changed from Lion House Red Lion Street London WC1V 4GB on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Lion House Red Lion Street London WC1V 4GB on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Lion House Red Lion Street London WC1V 4GB on 9 April 2010 (1 page)
9 March 2010Termination of appointment of Joshua Collins as a director (1 page)
9 March 2010Termination of appointment of Joshua Collins as a director (1 page)
9 March 2010Termination of appointment of David Willmott as a director (1 page)
9 March 2010Termination of appointment of John Barker as a director (1 page)
9 March 2010Termination of appointment of John Barker as a director (1 page)
9 March 2010Termination of appointment of David Willmott as a director (1 page)
12 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
12 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 December 2008Return made up to 11/12/08; full list of members (5 pages)
16 December 2008Return made up to 11/12/08; full list of members (5 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 February 2008Return made up to 11/12/07; no change of members (9 pages)
14 February 2008Return made up to 11/12/07; no change of members (9 pages)
2 February 2008Accounts for a small company made up to 31 December 2006 (6 pages)
2 February 2008Accounts for a small company made up to 31 December 2006 (6 pages)
17 May 2007Accounts for a small company made up to 31 December 2005 (7 pages)
17 May 2007Accounts for a small company made up to 31 December 2005 (7 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
6 February 2007Return made up to 11/12/06; full list of members (8 pages)
6 February 2007Registered office changed on 06/02/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
6 February 2007Registered office changed on 06/02/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007Return made up to 11/12/06; full list of members (8 pages)
6 February 2007New director appointed (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (1 page)
25 January 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006New secretary appointed;new director appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005Registered office changed on 23/12/05 from: 500 chiswick high road london W4 5RG (1 page)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005Registered office changed on 23/12/05 from: 500 chiswick high road london W4 5RG (1 page)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned (1 page)
6 December 2005Company name changed rykodisc LIMITED\certificate issued on 06/12/05 (3 pages)
6 December 2005Company name changed rykodisc LIMITED\certificate issued on 06/12/05 (3 pages)
1 November 2005Full accounts made up to 31 December 2004 (18 pages)
1 November 2005Full accounts made up to 31 December 2004 (18 pages)
13 October 2005Full accounts made up to 31 December 2003 (18 pages)
13 October 2005Full accounts made up to 31 December 2003 (18 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
18 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 January 2005Return made up to 11/12/04; full list of members (8 pages)
15 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 September 2004Full accounts made up to 31 December 2002 (18 pages)
2 September 2004Full accounts made up to 31 December 2002 (18 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
23 December 2003Return made up to 11/12/03; full list of members (8 pages)
23 December 2003Return made up to 11/12/03; full list of members (8 pages)
3 November 2003Full accounts made up to 31 December 2001 (17 pages)
3 November 2003Full accounts made up to 31 December 2001 (17 pages)
19 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2002Return made up to 11/12/02; full list of members
  • 363(287) ‐ Registered office changed on 16/12/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 December 2002Return made up to 11/12/02; full list of members (8 pages)
13 December 2002Registered office changed on 13/12/02 from: studio 75 prospect quay point pleasant london SW18 1PS (1 page)
13 December 2002Registered office changed on 13/12/02 from: studio 75 prospect quay point pleasant london SW18 1PS (1 page)
25 November 2002Full accounts made up to 31 December 2000 (17 pages)
25 November 2002Full accounts made up to 31 December 2000 (17 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Return made up to 11/12/01; full list of members (7 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 September 2001Full accounts made up to 31 December 1999 (15 pages)
19 September 2001Full accounts made up to 31 December 1999 (15 pages)
10 January 2001Registered office changed on 10/01/01 from: 78 stanley gardens london W3 7SZ (1 page)
10 January 2001Registered office changed on 10/01/01 from: 78 stanley gardens london W3 7SZ (1 page)
8 January 2001Return made up to 11/12/00; full list of members (7 pages)
8 January 2001Return made up to 11/12/00; full list of members (7 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
16 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
16 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 December 1999Return made up to 11/12/99; full list of members (7 pages)
20 December 1999Return made up to 11/12/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (19 pages)
2 November 1999Full accounts made up to 31 December 1998 (19 pages)
19 October 1999New director appointed (3 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (3 pages)
19 October 1999New director appointed (3 pages)
19 October 1999New director appointed (3 pages)
5 March 1999Return made up to 11/12/98; no change of members (4 pages)
5 March 1999Return made up to 11/12/98; no change of members (4 pages)
31 May 1998Full accounts made up to 31 December 1997 (14 pages)
31 May 1998Full accounts made up to 31 December 1997 (14 pages)
18 December 1997Return made up to 11/12/97; no change of members (4 pages)
18 December 1997Return made up to 11/12/97; no change of members (4 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
16 April 1997Full accounts made up to 31 December 1996 (15 pages)
16 April 1997Full accounts made up to 31 December 1996 (15 pages)
9 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 January 1997Nc inc already adjusted 05/12/96 (1 page)
9 January 1997Ad 05/12/96--------- £ si 109796@1 (2 pages)
9 January 1997Ad 05/12/96--------- £ si 109796@1 (2 pages)
9 January 1997Nc inc already adjusted 05/12/96 (1 page)
9 January 1997Return made up to 11/12/96; full list of members (6 pages)
9 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 October 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
7 October 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
24 January 1996Return made up to 11/12/95; no change of members (4 pages)
24 January 1996Return made up to 11/12/95; no change of members (4 pages)
23 January 1996Full accounts made up to 30 September 1995 (14 pages)
23 January 1996Full accounts made up to 30 September 1995 (14 pages)
21 November 1995Secretary resigned;new secretary appointed (2 pages)
1 November 1995Registered office changed on 01/11/95 from: unit 3, linen house, 253, kilburn lane, london. W10 4BQ (1 page)
1 November 1995New director appointed (2 pages)
1 November 1995Registered office changed on 01/11/95 from: unit 3, linen house, 253, kilburn lane, london. W10 4BQ (1 page)
9 January 1995Return made up to 11/12/94; full list of members (3 pages)
9 January 1995Return made up to 11/12/94; full list of members (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
18 October 1994Particulars of mortgage/charge (8 pages)
18 October 1994Particulars of mortgage/charge (8 pages)
10 October 1994Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
10 October 1994Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 October 1994Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
10 October 1994Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 February 1991Memorandum and Articles of Association (13 pages)
25 February 1991Memorandum and Articles of Association (13 pages)
9 February 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 February 1991Company name changed\certificate issued on 08/02/91 (2 pages)
8 February 1991Company name changed\certificate issued on 08/02/91 (3 pages)
11 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 December 1990Incorporation (9 pages)
11 December 1990Incorporation (9 pages)