Company NameReservoir Media Management (UK) Limited
DirectorGolnar Khosrowshahi
Company StatusActive
Company Number02575417
CategoryPrivate Limited Company
Incorporation Date21 January 1991(33 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMs Golnar Khosrowshahi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityCanadian
StatusCurrent
Appointed15 May 2017(26 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressVictoria House, Unit G1 1 Leonard Circus
London
EC2A 4DQ
Secretary NameMr Shailesh Suryakant Gor
NationalityBritish
StatusResigned
Appointed28 January 1991(1 week after company formation)
Appointment Duration8 months (resigned 01 October 1991)
RoleAccountant
Country of ResidenceEngland
Correspondence Address93 Oakwood Crescent
Greenford
Middlesex
UB6 0RG
Director NameDavid Michael Fagence
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(5 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 18 February 1992)
RoleRecord Promotion
Correspondence AddressIvy Cottage
Ivy House Lane Churt
Farnham
Surrey
GU9 7UO
Secretary NameMr Ian Herbert Wright
NationalityBritish
StatusResigned
Appointed01 October 1991(8 months, 1 week after company formation)
Appointment Duration15 years, 9 months (resigned 02 July 2007)
RoleCompany Director
Correspondence AddressStudio 7
27a Pembridge Villas
London
W11 3EP
Director NameMr Ian Herbert Wright
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(1 year after company formation)
Appointment Duration15 years, 5 months (resigned 02 July 2007)
RoleConsultant
Correspondence AddressStudio 7
27a Pembridge Villas
London
W11 3EP
Director NameMaggi Hickman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(1 year after company formation)
Appointment Duration20 years, 6 months (resigned 21 August 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Campden Street
London
W8 7EP
Director NameGordon Charlton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(7 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address33 Saint Michaels Road
Bedford
Bedfordshire
MK40 2LZ
Director NameMr Alexis Grower
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(9 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 21 August 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Dorset House
Gloucester Place
London
NW1 5AB
Director NameMr Shailesh Suryakant Gor
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(10 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 21 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address93 Oakwood Crescent
Greenford
Middlesex
UB6 0RG
Director NameMr Anil Dave
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(14 years, 6 months after company formation)
Appointment Duration7 years (resigned 21 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Ormesby Way
Kenton
Harrow
Middlesex
HA3 9FE
Director NameAnnette Barrett
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(16 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 September 2012)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address15 Bentinck Mansions
Bentinck Street
London
W1Y 2ER
Secretary NameMr Michael Stuart John Box
NationalityBritish
StatusResigned
Appointed11 July 2007(16 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Avenue Gardens
London
SW14 8BP
Director NameMs Adele Soraya Monsef
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(17 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 21 August 2012)
RolePsychologist
Country of ResidenceEngland
Correspondence Address122 Oakwood Court
London
W14 8LA
Director NameMr Randy Zien
Date of BirthJune 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed21 August 2012(21 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 June 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address225 Varick Street
6th Floor
New York
10014
Secretary NameRandy Zien
NationalityBritish
StatusResigned
Appointed21 August 2012(21 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 June 2017)
RoleCompany Director
Correspondence Address225 Varick Street
6th Floor
New York
10014
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed21 January 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitereverb-bar.com

Location

Registered AddressVictoria House, Unit G1
1 Leonard Circus
London
EC2A 4DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

130k at £0.01Reservoir Media Management Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,004,039
Cash£198,407
Current Liabilities£762,473

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Charges

16 December 2022Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2019Delivered 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 2019Delivered 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 2000Delivered 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 1996Delivered 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

Filing History

31 January 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
19 December 2023Accounts for a small company made up to 31 March 2023 (14 pages)
9 February 2023Director's details changed for Ms Golnar Khosrowshahi on 7 February 2023 (2 pages)
8 February 2023Change of details for Hassan Khosrowshahi as a person with significant control on 7 February 2023 (2 pages)
6 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
5 January 2023Registered 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 2023Company name changed reservoir/reverb music LTD\certificate issued on 04/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-30
(3 pages)
22 December 2022Accounts for a small company made up to 31 March 2022 (14 pages)
21 December 2022Registration of charge 025754170008, created on 16 December 2022 (88 pages)
5 July 2022Director's details changed for Mrs Golnar Winston on 5 July 2022 (2 pages)
5 July 2022Change of details for Golnar Winston as a person with significant control on 5 July 2022 (2 pages)
1 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
10 December 2021Registration of charge 025754170007, created on 7 December 2021 (70 pages)
1 December 2021Accounts for a small company made up to 31 March 2021 (14 pages)
6 September 2021Registration of charge 025754170006, created on 25 August 2021 (111 pages)
5 August 2021Registration of charge 025754170005, created on 28 July 2021 (70 pages)
2 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
25 November 2020Accounts for a small company made up to 31 March 2020 (12 pages)
8 July 2020Director's details changed for Mrs Golnar Winston on 26 June 2020 (2 pages)
26 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
23 October 2019Registration of charge 025754170003, created on 16 October 2019 (90 pages)
23 October 2019Registration of charge 025754170004, created on 16 October 2019 (103 pages)
25 September 2019Change of details for Hassan Khosrowshahi as a person with significant control on 25 April 2019 (2 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
13 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
27 June 2018Auditor's resignation (1 page)
22 February 2018Notification of Golnar Winston as a person with significant control on 15 February 2018 (2 pages)
21 February 2018Withdrawal of a person with significant control statement on 21 February 2018 (2 pages)
19 February 2018Register 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 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
5 February 2018Audited abridged accounts made up to 31 March 2017 (17 pages)
20 November 2017Registered 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 2017Registered 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 2017Termination of appointment of Randy Zien as a secretary on 6 June 2017 (1 page)
12 June 2017Termination of appointment of Randy Zien as a director on 6 June 2017 (1 page)
12 June 2017Termination of appointment of Randy Zien as a director on 6 June 2017 (1 page)
12 June 2017Termination of appointment of Randy Zien as a secretary on 6 June 2017 (1 page)
15 May 2017Appointment of Mrs Golnar Winston as a director on 15 May 2017 (2 pages)
15 May 2017Appointment of Mrs Golnar Winston as a director on 15 May 2017 (2 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
4 February 2016Company name changed reservoir media management (uk) LIMITED\certificate issued on 04/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-02
(3 pages)
4 February 2016Company name changed reservoir media management (uk) LIMITED\certificate issued on 04/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-02
(3 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,300
(6 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,300
(6 pages)
16 December 2015Company name changed reverb music LIMITED\certificate issued on 16/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-15
(3 pages)
16 December 2015Company name changed reverb music LIMITED\certificate issued on 16/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-15
(3 pages)
4 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
4 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,300
(6 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,300
(6 pages)
30 September 2014Accounts for a small company made up to 31 March 2014 (9 pages)
30 September 2014Accounts for a small company made up to 31 March 2014 (9 pages)
21 January 2014Registered office address changed from Reverb House Bennett Street Chiswick London W4 2AH on 21 January 2014 (1 page)
21 January 2014Registered office address changed from Reverb House Bennett Street Chiswick London W4 2AH on 21 January 2014 (1 page)
21 January 2014Registered office address changed from Reverb House Bennett Street Chiswick London W4 2AH on 21 January 2014 (1 page)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,300
(6 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders (6 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders (6 pages)
11 October 2013Accounts for a small company made up to 31 March 2013 (8 pages)
11 October 2013Accounts for a small company made up to 31 March 2013 (8 pages)
24 June 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
24 June 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
11 February 2013Director's details changed for Randy Zien on 8 February 2013 (2 pages)
11 February 2013Director's details changed for Randy Zien on 8 February 2013 (2 pages)
11 February 2013Secretary's details changed for Randy Zien on 8 February 2013 (2 pages)
11 February 2013Director's details changed for Randy Zien on 8 February 2013 (2 pages)
11 February 2013Secretary's details changed for Randy Zien on 8 February 2013 (2 pages)
11 February 2013Secretary's details changed for Randy Zien on 8 February 2013 (2 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
2 January 2013Register inspection address has been changed (1 page)
2 January 2013Register inspection address has been changed (1 page)
2 January 2013Register(s) moved to registered inspection location (1 page)
2 January 2013Register(s) moved to registered inspection location (1 page)
27 September 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 September 2012Appointment of Randy Zien as a secretary on 21 August 2012 (3 pages)
20 September 2012Form 122 dated 01/04/2007 sub div £1 shares into 1P each (1 page)
20 September 2012Resolutions
  • RES13 ‐ Sub division 06/09/2012
(4 pages)
20 September 2012Statement of capital following an allotment of shares on 1 April 2007
  • GBP 1,000.00
(3 pages)
20 September 2012Resolutions
  • RES13 ‐ Sub division 06/09/2012
(4 pages)
20 September 2012Form 122 dated 01/04/2007 sub div £1 shares into 1P each (1 page)
20 September 2012Appointment of Randy Zien as a secretary on 21 August 2012 (3 pages)
20 September 2012Statement of capital following an allotment of shares on 1 April 2007
  • GBP 1,000.00
(3 pages)
20 September 2012Statement of capital following an allotment of shares on 1 April 2007
  • GBP 1,000.00
(3 pages)
20 September 2012Appointment of Randy Zien as a secretary (3 pages)
19 September 2012Termination of appointment of Annette Barrett as a director on 6 September 2012 (2 pages)
19 September 2012Termination of appointment of Annette Barrett as a director (2 pages)
19 September 2012Appointment of Randy Zien as a director on 21 August 2012 (3 pages)
19 September 2012Appointment of Randy Zien as a director on 21 August 2012 (3 pages)
19 September 2012Termination of appointment of Annette Barrett as a director on 6 September 2012 (2 pages)
19 September 2012Appointment of Randy Zien as a director (3 pages)
6 September 2012Auditor's resignation (1 page)
6 September 2012Auditor's resignation (1 page)
5 September 2012Termination of appointment of Shailesh Suryakant Gor as a director on 21 August 2012 (3 pages)
5 September 2012Termination of appointment of Michael Box as a secretary (2 pages)
5 September 2012Termination of appointment of Alexis Grower as a director (3 pages)
5 September 2012Termination of appointment of Anil Dave as a director (2 pages)
5 September 2012Termination of appointment of Michael Stuart John Box as a secretary on 21 August 2012 (2 pages)
5 September 2012Termination of appointment of Maggi Hickman as a director (3 pages)
5 September 2012Termination of appointment of Adele Monsef as a director (2 pages)
5 September 2012Termination of appointment of Alexis Grower as a director on 21 August 2012 (3 pages)
5 September 2012Termination of appointment of Michael Stuart John Box as a secretary on 21 August 2012 (2 pages)
5 September 2012Termination of appointment of Anil Dave as a director on 21 August 2012 (2 pages)
5 September 2012Termination of appointment of Adele Soraya Monsef as a director on 21 August 2012 (2 pages)
5 September 2012Termination of appointment of Shailesh Gor as a director (3 pages)
5 September 2012Termination of appointment of Anil Dave as a director on 21 August 2012 (2 pages)
5 September 2012Termination of appointment of Adele Soraya Monsef as a director on 21 August 2012 (2 pages)
5 September 2012Termination of appointment of Maggi Hickman as a director on 21 August 2012 (3 pages)
5 September 2012Termination of appointment of Alexis Grower as a director on 21 August 2012 (3 pages)
5 September 2012Termination of appointment of Shailesh Suryakant Gor as a director on 21 August 2012 (3 pages)
5 September 2012Termination of appointment of Maggi Hickman as a director on 21 August 2012 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
26 March 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 1,300.00
(4 pages)
26 March 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 1,300.00
(4 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
15 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (10 pages)
15 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (10 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 April 2011Director's details changed for Mr Alexis Grower on 22 January 2010 (2 pages)
20 April 2011Annual return made up to 21 January 2011 with a full list of shareholders (10 pages)
20 April 2011Annual return made up to 21 January 2011 with a full list of shareholders (10 pages)
20 April 2011Director's details changed for Mr Alexis Grower on 22 January 2010 (2 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (8 pages)
8 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (8 pages)
5 March 2010Director's details changed for Mr Anil Dave on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Annette Barrett on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Adele Soraya Monsef on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Adele Soraya Monsef on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Mr Anil Dave on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Mr Anil Dave on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Adele Soraya Monsef on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Annette Barrett on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Annette Barrett on 1 October 2009 (2 pages)
16 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 February 2009Return made up to 21/01/09; full list of members (6 pages)
19 February 2009Return made up to 21/01/09; full list of members (6 pages)
14 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 March 2008Director appointed adele monsef (2 pages)
18 March 2008Director appointed adele monsef (2 pages)
15 March 2008Return made up to 21/01/08; full list of members (6 pages)
15 March 2008Return made up to 21/01/08; full list of members (6 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 July 2007Secretary resigned;director resigned (1 page)
24 July 2007New secretary appointed (1 page)
24 July 2007Secretary resigned;director resigned (1 page)
24 July 2007New secretary appointed (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
21 May 2007Return made up to 21/01/07; full list of members (9 pages)
21 May 2007Return made up to 21/01/07; full list of members (9 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 February 2006Return made up to 21/01/06; full list of members (9 pages)
9 February 2006Return made up to 21/01/06; full list of members (9 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
16 February 2005Return made up to 21/01/05; full list of members (9 pages)
16 February 2005Return made up to 21/01/05; full list of members (9 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 February 2004Return made up to 21/01/04; full list of members (9 pages)
24 February 2004Return made up to 21/01/04; full list of members (9 pages)
25 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 February 2003Return made up to 21/01/03; full list of members (9 pages)
19 February 2003Return made up to 21/01/03; full list of members (9 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 August 2002Director's particulars changed (1 page)
12 August 2002Director's particulars changed (1 page)
1 February 2002Return made up to 21/01/02; full list of members (8 pages)
1 February 2002Return made up to 21/01/02; full list of members (8 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
21 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 February 2001Return made up to 21/01/01; full list of members (8 pages)
13 February 2001Return made up to 21/01/01; full list of members (8 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
14 June 2000Accounts for a small company made up to 31 December 1998 (6 pages)
14 June 2000Accounts for a small company made up to 31 December 1998 (6 pages)
7 February 2000Return made up to 21/01/00; full list of members (8 pages)
7 February 2000Return made up to 21/01/00; full list of members (8 pages)
13 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
13 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
24 February 1999Return made up to 21/01/99; no change of members (4 pages)
24 February 1999Return made up to 21/01/99; no change of members (4 pages)
6 October 1998Full accounts made up to 31 December 1997 (10 pages)
6 October 1998Full accounts made up to 31 December 1997 (10 pages)
19 May 1998Registered office changed on 19/05/98 from: c/o xl talent studio 7 27A pembridge villas london W11 3EP (1 page)
19 May 1998Registered office changed on 19/05/98 from: c/o xl talent studio 7 27A pembridge villas london W11 3EP (1 page)
11 March 1998Return made up to 21/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1998Return made up to 21/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1997Full accounts made up to 31 December 1996 (7 pages)
16 December 1997Full accounts made up to 31 December 1996 (7 pages)
2 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
2 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
18 March 1997Return made up to 21/01/97; no change of members (4 pages)
18 March 1997Return made up to 21/01/97; no change of members (4 pages)
22 October 1996Full accounts made up to 31 December 1995 (7 pages)
22 October 1996Full accounts made up to 31 December 1995 (7 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
17 January 1996Return made up to 21/01/96; no change of members (4 pages)
17 January 1996Return made up to 21/01/96; no change of members (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (8 pages)
3 November 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
21 January 1991Incorporation (17 pages)
21 January 1991Incorporation (17 pages)