London
WC1B 3DA
Director Name | Mr Richard Peter Paine |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2011(18 years, 12 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
Director Name | Mr Tobias William Faber |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2011(18 years, 12 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
Director Name | Ms Hilary Jane Griffin |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2013(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
Director Name | Miss Sarah Elizabeth Holcroft |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(21 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
Director Name | Mr James Robert Little |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2015(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
Director Name | Ms Lesley Helen Rutherford |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Publishing Director |
Country of Residence | England |
Correspondence Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
Director Name | Roland John Brunning |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 January 1993) |
Role | Music Publisher |
Correspondence Address | 87 Hurlingham Court Ranelagh Gardens London SW6 3UR |
Director Name | President Jay Richard Morgenstern |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 1992(1 month after company formation) |
Appointment Duration | 13 years (resigned 31 May 2005) |
Role | Music Publisher |
Correspondence Address | 10585 Santa Monica Boulevard Los Angeles California Ca 90025- 4950 United States |
Director Name | John Hammond |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 16 Purley Oaks Road Sanderstead South Croydon Surrey CR2 0NP |
Director Name | Ronald Alfred Alois Fry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 February 1998) |
Role | Music Publisher |
Correspondence Address | 1 Rookery Farm Sole Street Road Cobham Kent DA12 3AR |
Secretary Name | Mr Trevor Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 February 1994) |
Role | Company Director |
Correspondence Address | 1 Manor Road Barnet Hertfordshire EN5 2LH |
Director Name | Mr Trevor Callaghan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 December 1998) |
Role | Music Publisher |
Correspondence Address | 1 Manor Road Barnet Hertfordshire EN5 2LH |
Secretary Name | Susanna Maria Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 August 2002) |
Role | Company Director |
Correspondence Address | 112 Augustus Road London SW19 6ER |
Director Name | Fred Steven Anton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2001(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2005) |
Role | Executive |
Correspondence Address | 866 Lilac Drive Boca Raton Florida 33487 United States |
Director Name | Jane Mary Dyball |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2005) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 21 Valetta Road London W3 7TQ |
Director Name | Mr Michael Anthony Lavin |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Denham Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0ET |
Secretary Name | Ms Bronwen Elizabeth Stuart Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Nevill Road London N16 0SU |
Secretary Name | Jane Mary Dyball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(11 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2004) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 21 Valetta Road London W3 7TQ |
Director Name | Steven Howard Manus |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2005(13 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2005) |
Role | Chief Officer |
Correspondence Address | 10165 La Canada Way Sunland California 91040 United States |
Director Name | Ron Lindsey Manus |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2005(13 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2005) |
Role | Vice President |
Correspondence Address | 8440 Brier Drive Los Angeles California 90046 Foreign |
Director Name | Morton Louis Manus |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2005(13 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2005) |
Role | President |
Correspondence Address | 9376 Readcrest Drive Los Angeles California 90210 Foreign |
Director Name | Iris Phyllis Manus |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2005(13 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2005) |
Role | Exec Secretary |
Correspondence Address | 9376 Readcrest Drive Los Angeles California 90210 Foreign |
Secretary Name | Steven Howard Manus |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 May 2005(13 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2005) |
Role | Chief Officer |
Correspondence Address | 10165 La Canada Way Sunland California 91040 United States |
Secretary Name | Harold Mark Raver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(13 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 2005) |
Role | Finance Director |
Correspondence Address | 28 Lakeland Close Chigwell Essex IG7 4QU |
Secretary Name | Andrew George Ropek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 June 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
Secretary Name | Mrs Kelly Louise Garner |
---|---|
Status | Resigned |
Appointed | 11 June 2010(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 January 2014) |
Role | Company Director |
Correspondence Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
Director Name | Mrs Kathryn Elisabeth Knight |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(18 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
Director Name | Ms Sally Elizabeth Cavender |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(18 years, 12 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
Director Name | Mr Phillip George Littlemore |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(18 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
Director Name | Mr John Andrew Lewis Hepworth |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
Director Name | Mr David Arnold Peter Bobby |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(20 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 June 2013) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(12 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 2005) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | www.fabermusic.com |
---|---|
Email address | [email protected] |
Telephone | 020 79085310 |
Telephone region | London |
Registered Address | 12 Roger Street London WC1N 2JU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Geoffrey Faber Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,972,286 |
Gross Profit | £1,411,472 |
Net Worth | -£6,442,457 |
Cash | £305,391 |
Current Liabilities | £8,551,311 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
30 March 2011 | Delivered on: 6 April 2011 Satisfied on: 9 October 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as international music publications LTD) to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
10 December 2020 | Termination of appointment of Sally Elizabeth Cavender as a director on 1 December 2020 (1 page) |
---|---|
21 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
12 November 2019 | Full accounts made up to 31 March 2019 (36 pages) |
3 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (36 pages) |
4 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (34 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (34 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (38 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (38 pages) |
3 January 2017 | Appointment of Ms Lesley Helen Rutherford as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Ms Lesley Helen Rutherford as a director on 1 January 2017 (2 pages) |
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
17 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
3 November 2015 | Appointment of Mr James Robert Little as a director on 10 February 2015 (2 pages) |
3 November 2015 | Appointment of Mr James Robert Little as a director on 10 February 2015 (2 pages) |
10 April 2015 | Termination of appointment of Kathryn Elisabeth Knight as a director on 17 December 2014 (1 page) |
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Termination of appointment of Kathryn Elisabeth Knight as a director on 17 December 2014 (1 page) |
19 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
19 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
9 October 2014 | Satisfaction of charge 1 in full (1 page) |
9 October 2014 | Satisfaction of charge 1 in full (1 page) |
9 June 2014 | Appointment of Mrs Hilary Jane Griffin as a director (2 pages) |
9 June 2014 | Appointment of Mrs Hilary Jane Griffin as a director (2 pages) |
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
10 January 2014 | Appointment of Miss Sarah Elizabeth Holcroft as a director (2 pages) |
10 January 2014 | Termination of appointment of Kelly Garner as a secretary (1 page) |
10 January 2014 | Appointment of Miss Sarah Elizabeth Holcroft as a director (2 pages) |
10 January 2014 | Termination of appointment of Kelly Garner as a secretary (1 page) |
10 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
28 June 2013 | Termination of appointment of David Bobby as a director (1 page) |
28 June 2013 | Termination of appointment of David Bobby as a director (1 page) |
9 April 2013 | Section 519 (2 pages) |
9 April 2013 | Section 519 (2 pages) |
8 April 2013 | Section 519 (2 pages) |
8 April 2013 | Section 519 (2 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
12 December 2012 | Appointment of Mr David Arnold Peter Bobby as a director (2 pages) |
12 December 2012 | Appointment of Mr David Arnold Peter Bobby as a director (2 pages) |
12 October 2012 | Director's details changed for Mr Richard Peter Paine on 12 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Mr Richard Peter Paine on 12 October 2012 (2 pages) |
5 July 2012 | Termination of appointment of John Hepworth as a director (1 page) |
5 July 2012 | Termination of appointment of John Hepworth as a director (1 page) |
20 June 2012 | Termination of appointment of Charles Parker as a director (1 page) |
20 June 2012 | Termination of appointment of Charles Parker as a director (1 page) |
5 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 August 2011 | Termination of appointment of Phillip Littlemore as a director (1 page) |
19 August 2011 | Termination of appointment of Phillip Littlemore as a director (1 page) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Company name changed international music publications LIMITED\certificate issued on 31/03/11
|
31 March 2011 | Change of name notice (2 pages) |
31 March 2011 | Company name changed international music publications LIMITED\certificate issued on 31/03/11
|
31 March 2011 | Change of name notice (2 pages) |
30 March 2011 | Appointment of Mr Phillip George Littlemore as a director (2 pages) |
30 March 2011 | Appointment of Mr Phillip George Littlemore as a director (2 pages) |
29 March 2011 | Appointment of Ms Sally Elizabeth Cavender as a director (2 pages) |
29 March 2011 | Appointment of Mr Tobias William Faber as a director (2 pages) |
29 March 2011 | Appointment of Mrs Kathryn Elisabeth Knight as a director (2 pages) |
29 March 2011 | Appointment of Mr Richard Peter Paine as a director (2 pages) |
29 March 2011 | Appointment of Mr Richard Peter Paine as a director (2 pages) |
29 March 2011 | Appointment of Mrs Kathryn Elisabeth Knight as a director (2 pages) |
29 March 2011 | Appointment of Mr Tobias William Faber as a director (2 pages) |
29 March 2011 | Appointment of Mr John Andrew Lewis Hepworth as a director (2 pages) |
29 March 2011 | Appointment of Ms Sally Elizabeth Cavender as a director (2 pages) |
29 March 2011 | Appointment of Mr John Andrew Lewis Hepworth as a director (2 pages) |
15 March 2011 | Termination of appointment of Andrew Ropek as a secretary (1 page) |
15 March 2011 | Appointment of Mrs Kelly Louise Garner as a secretary (1 page) |
15 March 2011 | Appointment of Mrs Kelly Louise Garner as a secretary (1 page) |
15 March 2011 | Termination of appointment of Andrew Ropek as a secretary (1 page) |
16 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
9 December 2010 | Appointment of Mr Charles Herbert Parker as a director (2 pages) |
9 December 2010 | Appointment of Mr Charles Herbert Parker as a director (2 pages) |
26 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Mr Richard Malcolm King on 1 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Andrew George Ropek on 1 December 2009 (1 page) |
3 December 2009 | Director's details changed for Mr Richard Malcolm King on 1 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Andrew George Ropek on 1 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Andrew George Ropek on 1 December 2009 (1 page) |
3 December 2009 | Director's details changed for Mr Richard Malcolm King on 1 December 2009 (2 pages) |
16 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
16 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
18 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
25 March 2009 | Full accounts made up to 31 March 2008 (19 pages) |
25 March 2009 | Full accounts made up to 31 March 2008 (19 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 3 queen square london WC1N 3AU (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 3 queen square london WC1N 3AU (1 page) |
3 September 2008 | Return made up to 02/04/08; full list of members (3 pages) |
3 September 2008 | Return made up to 02/04/08; full list of members (3 pages) |
25 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
25 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
1 June 2007 | Full accounts made up to 31 March 2006 (18 pages) |
1 June 2007 | Full accounts made up to 31 March 2006 (18 pages) |
12 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
12 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
5 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
5 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | New secretary appointed (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
5 August 2005 | Full accounts made up to 30 September 2004 (18 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (18 pages) |
3 August 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
3 August 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
27 July 2005 | Memorandum and Articles of Association (10 pages) |
27 July 2005 | Memorandum and Articles of Association (10 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New secretary appointed;new director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: burnt mill elizabeth way harlow essex CM20 2HX (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: burnt mill elizabeth way harlow essex CM20 2HX (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New secretary appointed;new director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
5 July 2005 | Full accounts made up to 30 November 2003 (18 pages) |
5 July 2005 | Full accounts made up to 30 November 2003 (18 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New secretary appointed;new director appointed (2 pages) |
20 June 2005 | New secretary appointed;new director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (1 page) |
20 June 2005 | Director resigned (1 page) |
5 May 2005 | Return made up to 02/04/05; full list of members (8 pages) |
5 May 2005 | Return made up to 02/04/05; full list of members (8 pages) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
24 September 2004 | Delivery ext'd 3 mth 30/11/03 (2 pages) |
24 September 2004 | Delivery ext'd 3 mth 30/11/03 (2 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: interpark house 7 down street london W1J 7AJ (1 page) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: interpark house 7 down street london W1J 7AJ (1 page) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | New secretary appointed (2 pages) |
21 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
21 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
28 October 2003 | Full accounts made up to 30 November 2002 (20 pages) |
28 October 2003 | Full accounts made up to 30 November 2002 (20 pages) |
16 April 2003 | Return made up to 02/04/03; full list of members (8 pages) |
16 April 2003 | Return made up to 02/04/03; full list of members (8 pages) |
3 October 2002 | Full accounts made up to 30 November 2001 (18 pages) |
3 October 2002 | Full accounts made up to 30 November 2001 (18 pages) |
17 September 2002 | Resolutions
|
17 September 2002 | Resolutions
|
14 August 2002 | Registered office changed on 14/08/02 from: 3RD floor griffin house 161 hammersmith road london W6 8BS (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: 3RD floor griffin house 161 hammersmith road london W6 8BS (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
16 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
28 December 2001 | New director appointed (3 pages) |
28 December 2001 | New director appointed (3 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (3 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (3 pages) |
24 July 2001 | Full accounts made up to 30 November 2000 (17 pages) |
24 July 2001 | Full accounts made up to 30 November 2000 (17 pages) |
2 May 2001 | Return made up to 02/04/01; full list of members (6 pages) |
2 May 2001 | Return made up to 02/04/01; full list of members (6 pages) |
31 August 2000 | Return made up to 02/04/00; full list of members
|
31 August 2000 | Return made up to 02/04/00; full list of members
|
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
25 July 2000 | Full accounts made up to 30 November 1999 (14 pages) |
25 July 2000 | Full accounts made up to 30 November 1999 (14 pages) |
26 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
13 April 1999 | Full accounts made up to 30 November 1998 (17 pages) |
13 April 1999 | Full accounts made up to 30 November 1998 (17 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Return made up to 02/04/98; no change of members (4 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Return made up to 02/04/98; no change of members (4 pages) |
9 September 1998 | Director resigned (1 page) |
17 June 1998 | Full accounts made up to 30 November 1997 (19 pages) |
17 June 1998 | Full accounts made up to 30 November 1997 (19 pages) |
9 April 1997 | Full accounts made up to 30 November 1996 (19 pages) |
9 April 1997 | Full accounts made up to 30 November 1996 (19 pages) |
6 April 1997 | Return made up to 02/04/97; full list of members (7 pages) |
6 April 1997 | Return made up to 02/04/97; full list of members (7 pages) |
23 April 1996 | Full accounts made up to 30 November 1995 (20 pages) |
23 April 1996 | Full accounts made up to 30 November 1995 (20 pages) |
11 April 1996 | Return made up to 02/04/96; no change of members (5 pages) |
11 April 1996 | Return made up to 02/04/96; no change of members (5 pages) |
12 May 1995 | Full accounts made up to 30 November 1994 (42 pages) |
12 May 1995 | Full accounts made up to 30 November 1994 (42 pages) |
12 May 1995 | Full accounts made up to 30 November 1993 (40 pages) |
12 May 1995 | Full accounts made up to 30 November 1993 (40 pages) |
12 April 1995 | Return made up to 02/04/95; no change of members (6 pages) |
12 April 1995 | Return made up to 02/04/95; no change of members (6 pages) |
7 March 1994 | Full accounts made up to 30 November 1992 (20 pages) |
7 March 1994 | Full accounts made up to 30 November 1992 (20 pages) |
22 May 1992 | Memorandum and Articles of Association (25 pages) |
22 May 1992 | Memorandum and Articles of Association (25 pages) |
14 May 1992 | Company name changed FC1017 LIMITED\certificate issued on 15/05/92 (3 pages) |
14 May 1992 | Company name changed FC1017 LIMITED\certificate issued on 15/05/92 (3 pages) |
2 April 1992 | Incorporation (29 pages) |
2 April 1992 | Incorporation (29 pages) |