London
EC2A 4DQ
Secretary Name | Mr Shailesh Suryakant Gor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(1 week after company formation) |
Appointment Duration | 8 months (resigned 01 October 1991) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 93 Oakwood Crescent Greenford Middlesex UB6 0RG |
Director Name | David Michael Fagence |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 February 1992) |
Role | Record Promotion |
Correspondence Address | Ivy Cottage Ivy House Lane Churt Farnham Surrey GU9 7UO |
Secretary Name | Mr Ian Herbert Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(8 months, 1 week after company formation) |
Appointment Duration | 15 years, 9 months (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | Studio 7 27a Pembridge Villas London W11 3EP |
Director Name | Mr Ian Herbert Wright |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(1 year after company formation) |
Appointment Duration | 15 years, 5 months (resigned 02 July 2007) |
Role | Consultant |
Correspondence Address | Studio 7 27a Pembridge Villas London W11 3EP |
Director Name | Maggi Hickman |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(1 year after company formation) |
Appointment Duration | 20 years, 6 months (resigned 21 August 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Campden Street London W8 7EP |
Director Name | Gordon Charlton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 33 Saint Michaels Road Bedford Bedfordshire MK40 2LZ |
Director Name | Mr Alexis Grower |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 21 August 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Dorset House Gloucester Place London NW1 5AB |
Director Name | Mr Shailesh Suryakant Gor |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 93 Oakwood Crescent Greenford Middlesex UB6 0RG |
Director Name | Mr Anil Dave |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(14 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 21 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ormesby Way Kenton Harrow Middlesex HA3 9FE |
Director Name | Annette Barrett |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 September 2012) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bentinck Mansions Bentinck Street London W1Y 2ER |
Secretary Name | Mr Michael Stuart John Box |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Avenue Gardens London SW14 8BP |
Director Name | Ms Adele Soraya Monsef |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 August 2012) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | 122 Oakwood Court London W14 8LA |
Director Name | Mr Randy Zien |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 August 2012(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 June 2017) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 225 Varick Street 6th Floor New York 10014 |
Secretary Name | Randy Zien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 June 2017) |
Role | Company Director |
Correspondence Address | 225 Varick Street 6th Floor New York 10014 |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | reverb-bar.com |
---|
Registered Address | Victoria House, Unit G1 1 Leonard Circus London EC2A 4DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
130k at £0.01 | Reservoir Media Management Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,004,039 |
Cash | £198,407 |
Current Liabilities | £762,473 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
16 December 2022 | Delivered on: 21 December 2022 Persons entitled: Truist Bank Classification: A registered charge Particulars: 1. song: nothing compares 2 u; composer(s)/artist(s): sinead o'conner.. 2. song: vienna; composer(s)/artist(s): ultravox.. 3. song: the whole of the moon; composer(s)/artist(s): the waterboys.. See schedule 6 of the instrument for more details. Outstanding |
---|---|
7 December 2021 | Delivered on: 10 December 2021 Persons entitled: Truist Bank (As Successor by Merger to Suntrust Bank) Classification: A registered charge Particulars: 1. song: nothing compares 2 u; composer(s)/artist: sinead o'connor.. 2. song: always something there to remind me; composer(s)/artist(s): naked eyes.. 3. song: the whole of the moon; composer(s)/artist(s): the waterboys.. See schedule 6 of the charge instrument for a full list of copyrights subject to this charge. Outstanding |
25 August 2021 | Delivered on: 6 September 2021 Persons entitled: Truist Bank (As Successor by Merger to Suntrust Bank) as Administrative Agent Classification: A registered charge Particulars: 1. song: nothing compares 2 u; composer(s)/artist: sinead o'connor.. 2. song: always something there to remind me; composer(s)/artist(s): naked eyes.. 3. song: the whole of the moon; composer(s)/artist(s): the waterboys.. See schedule 7 of the assumption agreement for a full list of copyrights subject to this charge. Outstanding |
28 July 2021 | Delivered on: 5 August 2021 Persons entitled: Truist Bank (As Successor by Merger to Suntrust Bank) as Security Agent Classification: A registered charge Particulars: 1. song: nothing compares 2 u; composer(s)/artist: sinead o'connor.. 2. song: always something there to remind me; composer(s)/artist(s): naked eyes.. 3. song: the whole of the moon; composer(s)/artist(s): the waterboys.. See schedule 6 in this charge for a full list of intellectual property. Outstanding |
16 October 2019 | Delivered on: 23 October 2019 Persons entitled: Suntrust Bank (As Administrative Agent) Classification: A registered charge Particulars: 1. song - it's your thing; composer(s)/artist(s) - o'kelly isley, rudolph isley, ronald isley. 2. song - take me home, country roads; composer(s)/artist(s) - danoff/danoff/denver. For a full list of ip included in this charge see schedule 7 (copyrights). Outstanding |
16 October 2019 | Delivered on: 23 October 2019 Persons entitled: Suntrust Bank (As Security Agent) Classification: A registered charge Particulars: 10. song - nothing compares 2 u; controlled composer(s)/artist(s) - sinead o'connor. 16. song - work from home; controlled composer(s)/artist(s) - daniel bedingfield. For a full list of ip included in this charge see schedule 6 (intellectual property). Outstanding |
6 December 2000 | Delivered on: 12 December 2000 Satisfied on: 25 August 2012 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
10 October 1996 | Delivered on: 11 October 1996 Satisfied on: 7 December 2000 Persons entitled: Coutts & Company 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 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. Fully Satisfied |
31 January 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Accounts for a small company made up to 31 March 2023 (14 pages) |
9 February 2023 | Director's details changed for Ms Golnar Khosrowshahi on 7 February 2023 (2 pages) |
8 February 2023 | Change of details for Hassan Khosrowshahi as a person with significant control on 7 February 2023 (2 pages) |
6 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
5 January 2023 | Registered office address changed from Reverb House Bennett Street London W4 2AH England to Victoria House, Unit G1 1 Leonard Circus London EC2A 4DQ on 5 January 2023 (1 page) |
4 January 2023 | Company name changed reservoir/reverb music LTD\certificate issued on 04/01/23
|
22 December 2022 | Accounts for a small company made up to 31 March 2022 (14 pages) |
21 December 2022 | Registration of charge 025754170008, created on 16 December 2022 (88 pages) |
5 July 2022 | Director's details changed for Mrs Golnar Winston on 5 July 2022 (2 pages) |
5 July 2022 | Change of details for Golnar Winston as a person with significant control on 5 July 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
10 December 2021 | Registration of charge 025754170007, created on 7 December 2021 (70 pages) |
1 December 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
6 September 2021 | Registration of charge 025754170006, created on 25 August 2021 (111 pages) |
5 August 2021 | Registration of charge 025754170005, created on 28 July 2021 (70 pages) |
2 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
25 November 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
8 July 2020 | Director's details changed for Mrs Golnar Winston on 26 June 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
23 October 2019 | Registration of charge 025754170003, created on 16 October 2019 (90 pages) |
23 October 2019 | Registration of charge 025754170004, created on 16 October 2019 (103 pages) |
25 September 2019 | Change of details for Hassan Khosrowshahi as a person with significant control on 25 April 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
27 June 2018 | Auditor's resignation (1 page) |
22 February 2018 | Notification of Golnar Winston as a person with significant control on 15 February 2018 (2 pages) |
21 February 2018 | Withdrawal of a person with significant control statement on 21 February 2018 (2 pages) |
19 February 2018 | Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG United Kingdom to Yalding House Great Portland Street London W1W 5QA (1 page) |
16 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
5 February 2018 | Audited abridged accounts made up to 31 March 2017 (17 pages) |
20 November 2017 | Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU to Reverb House Bennett Street London W4 2AH on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU to Reverb House Bennett Street London W4 2AH on 20 November 2017 (1 page) |
12 June 2017 | Termination of appointment of Randy Zien as a secretary on 6 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Randy Zien as a director on 6 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Randy Zien as a director on 6 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Randy Zien as a secretary on 6 June 2017 (1 page) |
15 May 2017 | Appointment of Mrs Golnar Winston as a director on 15 May 2017 (2 pages) |
15 May 2017 | Appointment of Mrs Golnar Winston as a director on 15 May 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
1 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
4 February 2016 | Company name changed reservoir media management (uk) LIMITED\certificate issued on 04/02/16
|
4 February 2016 | Company name changed reservoir media management (uk) LIMITED\certificate issued on 04/02/16
|
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
16 December 2015 | Company name changed reverb music LIMITED\certificate issued on 16/12/15
|
16 December 2015 | Company name changed reverb music LIMITED\certificate issued on 16/12/15
|
4 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
4 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
30 September 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
30 September 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
21 January 2014 | Registered office address changed from Reverb House Bennett Street Chiswick London W4 2AH on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from Reverb House Bennett Street Chiswick London W4 2AH on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from Reverb House Bennett Street Chiswick London W4 2AH on 21 January 2014 (1 page) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders (6 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders (6 pages) |
11 October 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
11 October 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
24 June 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
24 June 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
11 February 2013 | Director's details changed for Randy Zien on 8 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Randy Zien on 8 February 2013 (2 pages) |
11 February 2013 | Secretary's details changed for Randy Zien on 8 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Randy Zien on 8 February 2013 (2 pages) |
11 February 2013 | Secretary's details changed for Randy Zien on 8 February 2013 (2 pages) |
11 February 2013 | Secretary's details changed for Randy Zien on 8 February 2013 (2 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Register inspection address has been changed (1 page) |
2 January 2013 | Register inspection address has been changed (1 page) |
2 January 2013 | Register(s) moved to registered inspection location (1 page) |
2 January 2013 | Register(s) moved to registered inspection location (1 page) |
27 September 2012 | Resolutions
|
27 September 2012 | Resolutions
|
27 September 2012 | Resolutions
|
20 September 2012 | Appointment of Randy Zien as a secretary on 21 August 2012 (3 pages) |
20 September 2012 | Form 122 dated 01/04/2007 sub div £1 shares into 1P each (1 page) |
20 September 2012 | Resolutions
|
20 September 2012 | Statement of capital following an allotment of shares on 1 April 2007
|
20 September 2012 | Resolutions
|
20 September 2012 | Form 122 dated 01/04/2007 sub div £1 shares into 1P each (1 page) |
20 September 2012 | Appointment of Randy Zien as a secretary on 21 August 2012 (3 pages) |
20 September 2012 | Statement of capital following an allotment of shares on 1 April 2007
|
20 September 2012 | Statement of capital following an allotment of shares on 1 April 2007
|
20 September 2012 | Appointment of Randy Zien as a secretary (3 pages) |
19 September 2012 | Termination of appointment of Annette Barrett as a director on 6 September 2012 (2 pages) |
19 September 2012 | Termination of appointment of Annette Barrett as a director (2 pages) |
19 September 2012 | Appointment of Randy Zien as a director on 21 August 2012 (3 pages) |
19 September 2012 | Appointment of Randy Zien as a director on 21 August 2012 (3 pages) |
19 September 2012 | Termination of appointment of Annette Barrett as a director on 6 September 2012 (2 pages) |
19 September 2012 | Appointment of Randy Zien as a director (3 pages) |
6 September 2012 | Auditor's resignation (1 page) |
6 September 2012 | Auditor's resignation (1 page) |
5 September 2012 | Termination of appointment of Shailesh Suryakant Gor as a director on 21 August 2012 (3 pages) |
5 September 2012 | Termination of appointment of Michael Box as a secretary (2 pages) |
5 September 2012 | Termination of appointment of Alexis Grower as a director (3 pages) |
5 September 2012 | Termination of appointment of Anil Dave as a director (2 pages) |
5 September 2012 | Termination of appointment of Michael Stuart John Box as a secretary on 21 August 2012 (2 pages) |
5 September 2012 | Termination of appointment of Maggi Hickman as a director (3 pages) |
5 September 2012 | Termination of appointment of Adele Monsef as a director (2 pages) |
5 September 2012 | Termination of appointment of Alexis Grower as a director on 21 August 2012 (3 pages) |
5 September 2012 | Termination of appointment of Michael Stuart John Box as a secretary on 21 August 2012 (2 pages) |
5 September 2012 | Termination of appointment of Anil Dave as a director on 21 August 2012 (2 pages) |
5 September 2012 | Termination of appointment of Adele Soraya Monsef as a director on 21 August 2012 (2 pages) |
5 September 2012 | Termination of appointment of Shailesh Gor as a director (3 pages) |
5 September 2012 | Termination of appointment of Anil Dave as a director on 21 August 2012 (2 pages) |
5 September 2012 | Termination of appointment of Adele Soraya Monsef as a director on 21 August 2012 (2 pages) |
5 September 2012 | Termination of appointment of Maggi Hickman as a director on 21 August 2012 (3 pages) |
5 September 2012 | Termination of appointment of Alexis Grower as a director on 21 August 2012 (3 pages) |
5 September 2012 | Termination of appointment of Shailesh Suryakant Gor as a director on 21 August 2012 (3 pages) |
5 September 2012 | Termination of appointment of Maggi Hickman as a director on 21 August 2012 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
26 March 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
26 March 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
19 March 2012 | Resolutions
|
19 March 2012 | Resolutions
|
19 March 2012 | Resolutions
|
15 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (10 pages) |
15 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (10 pages) |
23 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 April 2011 | Director's details changed for Mr Alexis Grower on 22 January 2010 (2 pages) |
20 April 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (10 pages) |
20 April 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (10 pages) |
20 April 2011 | Director's details changed for Mr Alexis Grower on 22 January 2010 (2 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
8 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (8 pages) |
8 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (8 pages) |
5 March 2010 | Director's details changed for Mr Anil Dave on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Annette Barrett on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Adele Soraya Monsef on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Adele Soraya Monsef on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Anil Dave on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Anil Dave on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Adele Soraya Monsef on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Annette Barrett on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Annette Barrett on 1 October 2009 (2 pages) |
16 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 February 2009 | Return made up to 21/01/09; full list of members (6 pages) |
19 February 2009 | Return made up to 21/01/09; full list of members (6 pages) |
14 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 March 2008 | Director appointed adele monsef (2 pages) |
18 March 2008 | Director appointed adele monsef (2 pages) |
15 March 2008 | Return made up to 21/01/08; full list of members (6 pages) |
15 March 2008 | Return made up to 21/01/08; full list of members (6 pages) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 July 2007 | Secretary resigned;director resigned (1 page) |
24 July 2007 | New secretary appointed (1 page) |
24 July 2007 | Secretary resigned;director resigned (1 page) |
24 July 2007 | New secretary appointed (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
21 May 2007 | Return made up to 21/01/07; full list of members (9 pages) |
21 May 2007 | Return made up to 21/01/07; full list of members (9 pages) |
20 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 February 2006 | Return made up to 21/01/06; full list of members (9 pages) |
9 February 2006 | Return made up to 21/01/06; full list of members (9 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
16 February 2005 | Return made up to 21/01/05; full list of members (9 pages) |
16 February 2005 | Return made up to 21/01/05; full list of members (9 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 February 2004 | Return made up to 21/01/04; full list of members (9 pages) |
24 February 2004 | Return made up to 21/01/04; full list of members (9 pages) |
25 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 February 2003 | Return made up to 21/01/03; full list of members (9 pages) |
19 February 2003 | Return made up to 21/01/03; full list of members (9 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 August 2002 | Director's particulars changed (1 page) |
12 August 2002 | Director's particulars changed (1 page) |
1 February 2002 | Return made up to 21/01/02; full list of members (8 pages) |
1 February 2002 | Return made up to 21/01/02; full list of members (8 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
21 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 February 2001 | Return made up to 21/01/01; full list of members (8 pages) |
13 February 2001 | Return made up to 21/01/01; full list of members (8 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 February 2000 | Return made up to 21/01/00; full list of members (8 pages) |
7 February 2000 | Return made up to 21/01/00; full list of members (8 pages) |
13 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
13 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
24 February 1999 | Return made up to 21/01/99; no change of members (4 pages) |
24 February 1999 | Return made up to 21/01/99; no change of members (4 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: c/o xl talent studio 7 27A pembridge villas london W11 3EP (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: c/o xl talent studio 7 27A pembridge villas london W11 3EP (1 page) |
11 March 1998 | Return made up to 21/01/98; full list of members
|
11 March 1998 | Return made up to 21/01/98; full list of members
|
16 December 1997 | Full accounts made up to 31 December 1996 (7 pages) |
16 December 1997 | Full accounts made up to 31 December 1996 (7 pages) |
2 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
2 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
18 March 1997 | Return made up to 21/01/97; no change of members (4 pages) |
18 March 1997 | Return made up to 21/01/97; no change of members (4 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Return made up to 21/01/96; no change of members (4 pages) |
17 January 1996 | Return made up to 21/01/96; no change of members (4 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
21 January 1991 | Incorporation (17 pages) |
21 January 1991 | Incorporation (17 pages) |