Company NameFaber Music Limited
Company StatusActive
Company Number02703274
CategoryPrivate Limited Company
Incorporation Date2 April 1992(32 years, 1 month ago)
Previous NamesFc1017 Limited and International Music Publications Limited

Business Activity

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

Directors

Director NameMr Richard Malcolm King
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(13 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameMr Richard Peter Paine
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2011(18 years, 12 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameMr Tobias William Faber
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2011(18 years, 12 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameMs Hilary Jane Griffin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2013(21 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameMiss Sarah Elizabeth Holcroft
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(21 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameMr James Robert Little
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(22 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameMs Lesley Helen Rutherford
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(24 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RolePublishing Director
Country of ResidenceEngland
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameRoland John Brunning
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 January 1993)
RoleMusic Publisher
Correspondence Address87 Hurlingham Court
Ranelagh Gardens
London
SW6 3UR
Director NamePresident Jay Richard Morgenstern
Date of BirthMay 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 1992(1 month after company formation)
Appointment Duration13 years (resigned 31 May 2005)
RoleMusic Publisher
Correspondence Address10585 Santa Monica Boulevard
Los Angeles
California Ca 90025- 4950
United States
Director NameJohn Hammond
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(1 month after company formation)
Appointment Duration5 years, 9 months (resigned 02 February 1998)
RoleChartered Accountant
Correspondence Address16 Purley Oaks Road
Sanderstead
South Croydon
Surrey
CR2 0NP
Director NameRonald Alfred Alois Fry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(1 month after company formation)
Appointment Duration5 years, 9 months (resigned 02 February 1998)
RoleMusic Publisher
Correspondence Address1 Rookery Farm
Sole Street Road
Cobham
Kent
DA12 3AR
Secretary NameMr Trevor Callaghan
NationalityBritish
StatusResigned
Appointed07 May 1992(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 1994)
RoleCompany Director
Correspondence Address1 Manor Road
Barnet
Hertfordshire
EN5 2LH
Director NameMr Trevor Callaghan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 December 1998)
RoleMusic Publisher
Correspondence Address1 Manor Road
Barnet
Hertfordshire
EN5 2LH
Secretary NameSusanna Maria Skinner
NationalityBritish
StatusResigned
Appointed23 February 1994(1 year, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 August 2002)
RoleCompany Director
Correspondence Address112 Augustus Road
London
SW19 6ER
Director NameFred Steven Anton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2001(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2005)
RoleExecutive
Correspondence Address866 Lilac Drive
Boca Raton
Florida 33487
United States
Director NameJane Mary Dyball
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2005)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address21 Valetta Road
London
W3 7TQ
Director NameMr Michael Anthony Lavin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Denham Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0ET
Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusResigned
Appointed02 August 2002(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Secretary NameJane Mary Dyball
NationalityBritish
StatusResigned
Appointed01 March 2004(11 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 July 2004)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address21 Valetta Road
London
W3 7TQ
Director NameSteven Howard Manus
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2005(13 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 July 2005)
RoleChief Officer
Correspondence Address10165 La Canada Way
Sunland
California 91040
United States
Director NameRon Lindsey Manus
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2005(13 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 July 2005)
RoleVice President
Correspondence Address8440 Brier Drive
Los Angeles
California 90046
Foreign
Director NameMorton Louis Manus
Date of BirthMarch 1926 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2005(13 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 July 2005)
RolePresident
Correspondence Address9376 Readcrest Drive
Los Angeles
California 90210
Foreign
Director NameIris Phyllis Manus
Date of BirthAugust 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2005(13 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 July 2005)
RoleExec Secretary
Correspondence Address9376 Readcrest Drive
Los Angeles
California 90210
Foreign
Secretary NameSteven Howard Manus
NationalityAmerican
StatusResigned
Appointed31 May 2005(13 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 July 2005)
RoleChief Officer
Correspondence Address10165 La Canada Way
Sunland
California 91040
United States
Secretary NameHarold Mark Raver
NationalityBritish
StatusResigned
Appointed01 July 2005(13 years, 3 months after company formation)
Appointment Duration3 months (resigned 30 September 2005)
RoleFinance Director
Correspondence Address28 Lakeland Close
Chigwell
Essex
IG7 4QU
Secretary NameAndrew George Ropek
NationalityBritish
StatusResigned
Appointed01 October 2005(13 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 June 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Secretary NameMrs Kelly Louise Garner
StatusResigned
Appointed11 June 2010(18 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 January 2014)
RoleCompany Director
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameMrs Kathryn Elisabeth Knight
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(18 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameMs Sally Elizabeth Cavender
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(18 years, 12 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameMr Phillip George Littlemore
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(18 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameMr John Andrew Lewis Hepworth
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(18 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameMr David Arnold Peter Bobby
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(20 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 June 2013)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed01 July 2004(12 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 May 2005)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitewww.fabermusic.com
Email address[email protected]
Telephone020 79085310
Telephone regionLondon

Location

Registered Address12 Roger Street
London
WC1N 2JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Geoffrey Faber Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,972,286
Gross Profit£1,411,472
Net Worth-£6,442,457
Cash£305,391
Current Liabilities£8,551,311

Accounts

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

Returns

Latest Return2 April 2024 (3 weeks, 3 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

30 March 2011Delivered 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

Filing History

10 December 2020Termination of appointment of Sally Elizabeth Cavender as a director on 1 December 2020 (1 page)
21 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
12 November 2019Full accounts made up to 31 March 2019 (36 pages)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 31 March 2018 (36 pages)
4 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
6 December 2017Full accounts made up to 31 March 2017 (34 pages)
6 December 2017Full accounts made up to 31 March 2017 (34 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
9 January 2017Full accounts made up to 31 March 2016 (38 pages)
9 January 2017Full accounts made up to 31 March 2016 (38 pages)
3 January 2017Appointment of Ms Lesley Helen Rutherford as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Ms Lesley Helen Rutherford as a director on 1 January 2017 (2 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
17 December 2015Full accounts made up to 31 March 2015 (23 pages)
17 December 2015Full accounts made up to 31 March 2015 (23 pages)
3 November 2015Appointment of Mr James Robert Little as a director on 10 February 2015 (2 pages)
3 November 2015Appointment of Mr James Robert Little as a director on 10 February 2015 (2 pages)
10 April 2015Termination of appointment of Kathryn Elisabeth Knight as a director on 17 December 2014 (1 page)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Termination of appointment of Kathryn Elisabeth Knight as a director on 17 December 2014 (1 page)
19 November 2014Full accounts made up to 31 March 2014 (22 pages)
19 November 2014Full accounts made up to 31 March 2014 (22 pages)
9 October 2014Satisfaction of charge 1 in full (1 page)
9 October 2014Satisfaction of charge 1 in full (1 page)
9 June 2014Appointment of Mrs Hilary Jane Griffin as a director (2 pages)
9 June 2014Appointment of Mrs Hilary Jane Griffin as a director (2 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
10 January 2014Appointment of Miss Sarah Elizabeth Holcroft as a director (2 pages)
10 January 2014Termination of appointment of Kelly Garner as a secretary (1 page)
10 January 2014Appointment of Miss Sarah Elizabeth Holcroft as a director (2 pages)
10 January 2014Termination of appointment of Kelly Garner as a secretary (1 page)
10 December 2013Full accounts made up to 31 March 2013 (20 pages)
10 December 2013Full accounts made up to 31 March 2013 (20 pages)
28 June 2013Termination of appointment of David Bobby as a director (1 page)
28 June 2013Termination of appointment of David Bobby as a director (1 page)
9 April 2013Section 519 (2 pages)
9 April 2013Section 519 (2 pages)
8 April 2013Section 519 (2 pages)
8 April 2013Section 519 (2 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
21 December 2012Full accounts made up to 31 March 2012 (19 pages)
21 December 2012Full accounts made up to 31 March 2012 (19 pages)
12 December 2012Appointment of Mr David Arnold Peter Bobby as a director (2 pages)
12 December 2012Appointment of Mr David Arnold Peter Bobby as a director (2 pages)
12 October 2012Director's details changed for Mr Richard Peter Paine on 12 October 2012 (2 pages)
12 October 2012Director's details changed for Mr Richard Peter Paine on 12 October 2012 (2 pages)
5 July 2012Termination of appointment of John Hepworth as a director (1 page)
5 July 2012Termination of appointment of John Hepworth as a director (1 page)
20 June 2012Termination of appointment of Charles Parker as a director (1 page)
20 June 2012Termination of appointment of Charles Parker as a director (1 page)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
14 December 2011Full accounts made up to 31 March 2011 (17 pages)
14 December 2011Full accounts made up to 31 March 2011 (17 pages)
19 August 2011Termination of appointment of Phillip Littlemore as a director (1 page)
19 August 2011Termination of appointment of Phillip Littlemore as a director (1 page)
6 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
31 March 2011Company name changed international music publications LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-24
(2 pages)
31 March 2011Change of name notice (2 pages)
31 March 2011Company name changed international music publications LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-24
(2 pages)
31 March 2011Change of name notice (2 pages)
30 March 2011Appointment of Mr Phillip George Littlemore as a director (2 pages)
30 March 2011Appointment of Mr Phillip George Littlemore as a director (2 pages)
29 March 2011Appointment of Ms Sally Elizabeth Cavender as a director (2 pages)
29 March 2011Appointment of Mr Tobias William Faber as a director (2 pages)
29 March 2011Appointment of Mrs Kathryn Elisabeth Knight as a director (2 pages)
29 March 2011Appointment of Mr Richard Peter Paine as a director (2 pages)
29 March 2011Appointment of Mr Richard Peter Paine as a director (2 pages)
29 March 2011Appointment of Mrs Kathryn Elisabeth Knight as a director (2 pages)
29 March 2011Appointment of Mr Tobias William Faber as a director (2 pages)
29 March 2011Appointment of Mr John Andrew Lewis Hepworth as a director (2 pages)
29 March 2011Appointment of Ms Sally Elizabeth Cavender as a director (2 pages)
29 March 2011Appointment of Mr John Andrew Lewis Hepworth as a director (2 pages)
15 March 2011Termination of appointment of Andrew Ropek as a secretary (1 page)
15 March 2011Appointment of Mrs Kelly Louise Garner as a secretary (1 page)
15 March 2011Appointment of Mrs Kelly Louise Garner as a secretary (1 page)
15 March 2011Termination of appointment of Andrew Ropek as a secretary (1 page)
16 December 2010Full accounts made up to 31 March 2010 (14 pages)
16 December 2010Full accounts made up to 31 March 2010 (14 pages)
9 December 2010Appointment of Mr Charles Herbert Parker as a director (2 pages)
9 December 2010Appointment of Mr Charles Herbert Parker as a director (2 pages)
26 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Mr Richard Malcolm King on 1 December 2009 (2 pages)
3 December 2009Secretary's details changed for Andrew George Ropek on 1 December 2009 (1 page)
3 December 2009Director's details changed for Mr Richard Malcolm King on 1 December 2009 (2 pages)
3 December 2009Secretary's details changed for Andrew George Ropek on 1 December 2009 (1 page)
3 December 2009Secretary's details changed for Andrew George Ropek on 1 December 2009 (1 page)
3 December 2009Director's details changed for Mr Richard Malcolm King on 1 December 2009 (2 pages)
16 November 2009Full accounts made up to 31 March 2009 (14 pages)
16 November 2009Full accounts made up to 31 March 2009 (14 pages)
18 May 2009Return made up to 02/04/09; full list of members (3 pages)
18 May 2009Return made up to 02/04/09; full list of members (3 pages)
25 March 2009Full accounts made up to 31 March 2008 (19 pages)
25 March 2009Full accounts made up to 31 March 2008 (19 pages)
20 January 2009Registered office changed on 20/01/2009 from 3 queen square london WC1N 3AU (1 page)
20 January 2009Registered office changed on 20/01/2009 from 3 queen square london WC1N 3AU (1 page)
3 September 2008Return made up to 02/04/08; full list of members (3 pages)
3 September 2008Return made up to 02/04/08; full list of members (3 pages)
25 February 2008Full accounts made up to 31 March 2007 (16 pages)
25 February 2008Full accounts made up to 31 March 2007 (16 pages)
1 June 2007Full accounts made up to 31 March 2006 (18 pages)
1 June 2007Full accounts made up to 31 March 2006 (18 pages)
12 April 2007Return made up to 02/04/07; full list of members (2 pages)
12 April 2007Return made up to 02/04/07; full list of members (2 pages)
5 April 2006Return made up to 02/04/06; full list of members (2 pages)
5 April 2006Return made up to 02/04/06; full list of members (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006New secretary appointed (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Secretary resigned (1 page)
5 August 2005Full accounts made up to 30 September 2004 (18 pages)
5 August 2005Full accounts made up to 30 September 2004 (18 pages)
3 August 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
3 August 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2005Memorandum and Articles of Association (10 pages)
27 July 2005Memorandum and Articles of Association (10 pages)
20 July 2005Director resigned (1 page)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Registered office changed on 20/07/05 from: burnt mill elizabeth way harlow essex CM20 2HX (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005Registered office changed on 20/07/05 from: burnt mill elizabeth way harlow essex CM20 2HX (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005Director resigned (1 page)
5 July 2005Full accounts made up to 30 November 2003 (18 pages)
5 July 2005Full accounts made up to 30 November 2003 (18 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Registered office changed on 20/06/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Registered office changed on 20/06/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005New secretary appointed;new director appointed (2 pages)
20 June 2005New secretary appointed;new director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (1 page)
20 June 2005Director resigned (1 page)
5 May 2005Return made up to 02/04/05; full list of members (8 pages)
5 May 2005Return made up to 02/04/05; full list of members (8 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
17 February 2005Director's particulars changed (1 page)
17 February 2005Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
24 September 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
24 September 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
26 August 2004Registered office changed on 26/08/04 from: interpark house 7 down street london W1J 7AJ (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004Registered office changed on 26/08/04 from: interpark house 7 down street london W1J 7AJ (1 page)
26 August 2004New secretary appointed (2 pages)
26 August 2004New secretary appointed (2 pages)
21 April 2004Return made up to 02/04/04; full list of members (8 pages)
21 April 2004Return made up to 02/04/04; full list of members (8 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (1 page)
28 October 2003Full accounts made up to 30 November 2002 (20 pages)
28 October 2003Full accounts made up to 30 November 2002 (20 pages)
16 April 2003Return made up to 02/04/03; full list of members (8 pages)
16 April 2003Return made up to 02/04/03; full list of members (8 pages)
3 October 2002Full accounts made up to 30 November 2001 (18 pages)
3 October 2002Full accounts made up to 30 November 2001 (18 pages)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2002Registered office changed on 14/08/02 from: 3RD floor griffin house 161 hammersmith road london W6 8BS (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002Registered office changed on 14/08/02 from: 3RD floor griffin house 161 hammersmith road london W6 8BS (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002New secretary appointed (2 pages)
16 April 2002Return made up to 02/04/02; full list of members (7 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Return made up to 02/04/02; full list of members (7 pages)
28 December 2001New director appointed (3 pages)
28 December 2001New director appointed (3 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (3 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (3 pages)
24 July 2001Full accounts made up to 30 November 2000 (17 pages)
24 July 2001Full accounts made up to 30 November 2000 (17 pages)
2 May 2001Return made up to 02/04/01; full list of members (6 pages)
2 May 2001Return made up to 02/04/01; full list of members (6 pages)
31 August 2000Return made up to 02/04/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 August 2000Return made up to 02/04/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
25 July 2000Full accounts made up to 30 November 1999 (14 pages)
25 July 2000Full accounts made up to 30 November 1999 (14 pages)
26 April 1999Return made up to 02/04/99; no change of members (4 pages)
26 April 1999Return made up to 02/04/99; no change of members (4 pages)
13 April 1999Full accounts made up to 30 November 1998 (17 pages)
13 April 1999Full accounts made up to 30 November 1998 (17 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Return made up to 02/04/98; no change of members (4 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998Return made up to 02/04/98; no change of members (4 pages)
9 September 1998Director resigned (1 page)
17 June 1998Full accounts made up to 30 November 1997 (19 pages)
17 June 1998Full accounts made up to 30 November 1997 (19 pages)
9 April 1997Full accounts made up to 30 November 1996 (19 pages)
9 April 1997Full accounts made up to 30 November 1996 (19 pages)
6 April 1997Return made up to 02/04/97; full list of members (7 pages)
6 April 1997Return made up to 02/04/97; full list of members (7 pages)
23 April 1996Full accounts made up to 30 November 1995 (20 pages)
23 April 1996Full accounts made up to 30 November 1995 (20 pages)
11 April 1996Return made up to 02/04/96; no change of members (5 pages)
11 April 1996Return made up to 02/04/96; no change of members (5 pages)
12 May 1995Full accounts made up to 30 November 1994 (42 pages)
12 May 1995Full accounts made up to 30 November 1994 (42 pages)
12 May 1995Full accounts made up to 30 November 1993 (40 pages)
12 May 1995Full accounts made up to 30 November 1993 (40 pages)
12 April 1995Return made up to 02/04/95; no change of members (6 pages)
12 April 1995Return made up to 02/04/95; no change of members (6 pages)
7 March 1994Full accounts made up to 30 November 1992 (20 pages)
7 March 1994Full accounts made up to 30 November 1992 (20 pages)
22 May 1992Memorandum and Articles of Association (25 pages)
22 May 1992Memorandum and Articles of Association (25 pages)
14 May 1992Company name changed FC1017 LIMITED\certificate issued on 15/05/92 (3 pages)
14 May 1992Company name changed FC1017 LIMITED\certificate issued on 15/05/92 (3 pages)
2 April 1992Incorporation (29 pages)
2 April 1992Incorporation (29 pages)