Company NameBMG Fm Music Limited
Company StatusDissolved
Company Number02778358
CategoryPrivate Limited Company
Incorporation Date5 January 1993(31 years, 3 months ago)
Dissolution Date6 December 2016 (7 years, 3 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Hartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed15 May 2013(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMs Alexi Cory-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2013(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 06 December 2016)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed15 May 2013(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 06 December 2016)
RoleCEO
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Paul Jonathan Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(22 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMrs Erika Brennan
StatusClosed
Appointed01 November 2015(22 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 06 December 2016)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameAlex Ogilview
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(2 months, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 November 1993)
RoleAccountant
Correspondence AddressU.I.P. House
45 Beadon Road, Hammersmith
London
W6 0EG
Director NameMichael John O'Sullivan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(2 months, 1 week after company formation)
Appointment Duration14 years, 4 months (resigned 31 July 2007)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address13 Parkfield
Godalming
Surrey
GU7 1TP
Secretary NameAlex Ogilview
NationalityBritish
StatusResigned
Appointed19 March 1993(2 months, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 November 1993)
RoleAccountant
Correspondence AddressU.I.P. House
45 Beadon Road, Hammersmith
London
W6 0EG
Director NameIrwin Robinson
Date of BirthApril 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1993(2 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 31 July 2007)
RoleExecutive
Correspondence Address119 Kensett Road
Manhasset
L.I.
N.Y.11030
United States
Director NameIra Jaffe
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1993(2 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 11 December 2000)
RoleExecutive
Correspondence Address400 Pacific Avenue
Suite 303
Marina Del Rey
Ca 90292
U/S/A/
Secretary NameMark Thomas Gethings
NationalityBritish
StatusResigned
Appointed15 November 1993(10 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address37a Edbrooke Road
London
W9 2DE
Secretary NameNick Fletcher
NationalityBritish
StatusResigned
Appointed31 January 1997(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 1998)
RoleAccountant
Correspondence Address23 Glencoe Road
Weybridge
Surrey
KT13 8JY
Secretary NameNeelam Kumari Asal
NationalityBritish
StatusResigned
Appointed18 December 1998(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 December 2000)
RoleCompany Director
Correspondence Address1st Floor 4 Barmouth Road
Wandsworth
London
SW18 2DN
Secretary NameJacqueline Frances Moreton
NationalityBritish
StatusResigned
Appointed18 December 1998(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address6b Lonsdale Place
Islington
London
N1 1EL
Director NameMr Timothy John Ellis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2006)
RoleVp European Taxes
Country of ResidenceEngland
Correspondence Address8 West Square
London
SE11 4SN
Director NameRudi Affourtit
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed31 January 2001(8 years after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2007)
RoleController
Country of ResidenceNetherlands
Correspondence AddressOeverpad 420
Amsterdam
1068 Pm
Foreign
Director NameMargaret Johnson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2001(8 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 September 2007)
RoleSvp Finance & Administration
Correspondence Address14 Horse Shoe Lane
Freehold
Ny 07728
United States
Secretary NameBrigit Rathouse
NationalityBritish
StatusResigned
Appointed01 August 2003(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 2006)
RoleLawyer
Correspondence Address95 St Mark's Road
London
W10 6JW
Secretary NameLucy Brosnan
NationalityBritish
StatusResigned
Appointed06 October 2004(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 2006)
RoleCompany Director
Correspondence AddressFlat C
2 Oakford Road
London
NW5 1AH
Secretary NameSimon Laurence Haynes
NationalityBritish
StatusResigned
Appointed16 February 2006(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2008)
RoleCompany Director
Correspondence Address40 Southwood Gardens
Hinchley Wood
Surrey
KT10 0DE
Secretary NameChristopher John Brockdorff Jackson
NationalityBritish
StatusResigned
Appointed16 February 2006(13 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 20 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-B The Glebe
Blackheath
London
SE3 9TT
Director NameMr Guy Robert Henderson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(14 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 May 2013)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Redwood Place
Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1RP
Director NameMr Martin Neal Bandier
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2007(14 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 May 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressPO Box 2190
Southampton
New York
Ny 11969
United States
Director NameSteven Andrew Storch
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2007(14 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 March 2008)
RoleBusiness Executive
Correspondence Address3 Dali Terrace
Marlboro
New Jersey Nj 07746
Foreign
Director NameMr Joseph Salvatore Puzio
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2008(15 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address17 Penrose Lane
West Windsor
New Jersey 08550
United States
Director NameMr Mark David Ranyard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(20 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(20 years, 4 months after company formation)
Appointment Duration2 years (resigned 11 June 2015)
RoleChief Operating Officer  - Europe
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameSimon Harvey
StatusResigned
Appointed15 May 2013(20 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 September 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameJulian French
StatusResigned
Appointed01 September 2013(20 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed05 January 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed05 January 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2008(15 years after company formation)
Appointment Duration5 years, 4 months (resigned 15 May 2013)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitespydesign.co.uk

Location

Registered Address8th Floor 5 Merchant Square
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

162 at £1Stage Three Music (Catalogues) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£723,000
Gross Profit£820,000
Net Worth-£68,000
Current Liabilities£1,213,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
9 September 2016Application to strike the company off the register (3 pages)
9 September 2016Application to strike the company off the register (3 pages)
24 March 2016Solvency Statement dated 24/03/16 (3 pages)
24 March 2016Solvency Statement dated 24/03/16 (3 pages)
24 March 2016Statement of capital on 24 March 2016
  • GBP 1
(4 pages)
24 March 2016Solvency Statement dated 24/03/16 (3 pages)
24 March 2016Solvency Statement dated 24/03/16 (3 pages)
24 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 March 2016Statement of capital on 24 March 2016
  • GBP 1
(4 pages)
24 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 162
(8 pages)
27 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 162
(8 pages)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
26 May 2015Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
19 April 2015Full accounts made up to 31 December 2014 (28 pages)
19 April 2015Full accounts made up to 31 December 2014 (28 pages)
19 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 162
(8 pages)
19 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 162
(8 pages)
6 November 2014Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages)
6 November 2014Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages)
15 August 2014Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
15 August 2014Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
14 August 2014Register(s) moved to registered inspection location C/O Davenport Lyons 6 Agar Street London WC2N 4HN (1 page)
14 August 2014Register(s) moved to registered inspection location C/O Davenport Lyons 6 Agar Street London WC2N 4HN (1 page)
16 June 2014Full accounts made up to 31 December 2013 (30 pages)
16 June 2014Full accounts made up to 31 December 2013 (30 pages)
31 March 2014Termination of appointment of Julian French as a secretary (1 page)
31 March 2014Termination of appointment of Julian French as a secretary (1 page)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 162
(9 pages)
23 January 2014Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (1 page)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 162
(9 pages)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 162
(9 pages)
23 January 2014Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (1 page)
13 September 2013Appointment of Julian French as a secretary (1 page)
13 September 2013Appointment of Julian French as a secretary (1 page)
10 September 2013Termination of appointment of Simon Harvey as a secretary (1 page)
10 September 2013Registered office address changed from , C/O Davenport Lyons, 30 Old Burlington Street, London, W1S 3NL on 10 September 2013 (1 page)
10 September 2013Termination of appointment of Simon Harvey as a secretary (1 page)
10 September 2013Termination of appointment of Simon Harvey as a secretary (1 page)
10 September 2013Termination of appointment of Simon Harvey as a secretary (1 page)
10 September 2013Registered office address changed from , C/O Davenport Lyons, 30 Old Burlington Street, London, W1S 3NL on 10 September 2013 (1 page)
5 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
5 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
3 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 June 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 162
(4 pages)
3 June 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 162
(4 pages)
3 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 June 2013Register(s) moved to registered office address (1 page)
3 June 2013Register(s) moved to registered office address (1 page)
31 May 2013Appointment of Simon Harvey as a secretary (2 pages)
31 May 2013Appointment of Simon Harvey as a secretary (2 pages)
30 May 2013Appointment of Mr Mark David Ranyard as a director (2 pages)
30 May 2013Appointment of John Leslie Dobinson as a director (2 pages)
30 May 2013Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
30 May 2013Appointment of Maximilian Dressendoerfer as a director (2 pages)
30 May 2013Termination of appointment of Joseph Puzio as a director (1 page)
30 May 2013Appointment of Mr Mark David Ranyard as a director (2 pages)
30 May 2013Termination of appointment of Guy Henderson as a director (1 page)
30 May 2013Appointment of John Leslie Dobinson as a director (2 pages)
30 May 2013Termination of appointment of Guy Henderson as a director (1 page)
30 May 2013Termination of appointment of Martin Bandier as a director (1 page)
30 May 2013Termination of appointment of Martin Bandier as a director (1 page)
30 May 2013Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
30 May 2013Appointment of Mr Hartwig Masuch as a director (2 pages)
30 May 2013Appointment of Ms Alexi Cory-Smith as a director (2 pages)
30 May 2013Appointment of Mr Hartwig Masuch as a director (2 pages)
30 May 2013Appointment of Maximilian Dressendoerfer as a director (2 pages)
30 May 2013Appointment of Ms Alexi Cory-Smith as a director (2 pages)
30 May 2013Termination of appointment of Joseph Puzio as a director (1 page)
22 May 2013Full accounts made up to 31 March 2013 (19 pages)
22 May 2013Registered office address changed from , 30 Golden Square, London, W1F 9LD on 22 May 2013 (2 pages)
22 May 2013Full accounts made up to 31 March 2013 (19 pages)
22 May 2013Registered office address changed from , 30 Golden Square, London, W1F 9LD on 22 May 2013 (2 pages)
16 May 2013Change of name notice (2 pages)
16 May 2013Change of name notice (2 pages)
16 May 2013Company name changed rosetta fm LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
(4 pages)
16 May 2013Company name changed rosetta fm LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
(4 pages)
13 May 2013Company name changed famous music publishing LIMITED\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
(2 pages)
13 May 2013Change of name notice (2 pages)
13 May 2013Company name changed famous music publishing LIMITED\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
(2 pages)
13 May 2013Change of name notice (2 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (15 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (15 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (15 pages)
17 December 2012Full accounts made up to 31 March 2012 (19 pages)
17 December 2012Full accounts made up to 31 March 2012 (19 pages)
24 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (15 pages)
24 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (15 pages)
24 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (15 pages)
2 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
2 September 2011Statement of company's objects (3 pages)
2 September 2011Statement of company's objects (3 pages)
2 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
24 August 2011Full accounts made up to 31 March 2011 (16 pages)
24 August 2011Full accounts made up to 31 March 2011 (16 pages)
7 June 2011Termination of appointment of Margaret Johnson as a director (1 page)
7 June 2011Termination of appointment of Margaret Johnson as a director (1 page)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (16 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (16 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (16 pages)
26 October 2010Full accounts made up to 31 March 2010 (16 pages)
26 October 2010Full accounts made up to 31 March 2010 (16 pages)
12 April 2010Full accounts made up to 31 March 2009 (18 pages)
12 April 2010Full accounts made up to 31 March 2009 (18 pages)
4 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (16 pages)
4 February 2010Register(s) moved to registered inspection location (2 pages)
4 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (16 pages)
4 February 2010Register inspection address has been changed (2 pages)
4 February 2010Register inspection address has been changed (2 pages)
4 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (16 pages)
4 February 2010Register(s) moved to registered inspection location (2 pages)
16 May 2009Full accounts made up to 31 March 2008 (17 pages)
16 May 2009Full accounts made up to 31 March 2008 (17 pages)
29 January 2009Return made up to 05/01/09; full list of members (11 pages)
29 January 2009Return made up to 05/01/09; full list of members (11 pages)
6 June 2008Appointment terminated secretary christopher jackson (1 page)
6 June 2008Appointment terminated secretary christopher jackson (1 page)
2 April 2008Director appointed joseph salvatore puzio (2 pages)
2 April 2008Appointment terminated director steven storch (1 page)
2 April 2008Appointment terminated director steven storch (1 page)
2 April 2008Director appointed joseph salvatore puzio (2 pages)
11 February 2008Return made up to 05/01/08; full list of members (7 pages)
11 February 2008Return made up to 05/01/08; full list of members (7 pages)
25 January 2008New secretary appointed (2 pages)
25 January 2008Registered office changed on 25/01/08 from: 35 vine street, london, EC3N 2AA (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Registered office changed on 25/01/08 from: 35 vine street, london, EC3N 2AA (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed (2 pages)
14 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
14 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
29 October 2007Full accounts made up to 31 December 2006 (15 pages)
29 October 2007Full accounts made up to 31 December 2006 (15 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (4 pages)
5 September 2007New director appointed (4 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
30 March 2007Accounts made up to 31 December 2005 (15 pages)
30 March 2007Accounts made up to 31 December 2005 (15 pages)
1 February 2007Return made up to 05/01/07; full list of members (9 pages)
1 February 2007Return made up to 05/01/07; full list of members (9 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Registered office changed on 27/02/06 from: c/o viacom uk, uk house 4TH floor, 180 oxford street, london W1D 1NN (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Registered office changed on 27/02/06 from: c/o viacom uk, uk house 4TH floor, 180 oxford street, london W1D 1NN (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006New secretary appointed (2 pages)
23 February 2006Return made up to 05/01/06; full list of members (9 pages)
23 February 2006Return made up to 05/01/06; full list of members (9 pages)
29 December 2005Accounts made up to 31 December 2004 (14 pages)
29 December 2005Accounts made up to 31 December 2004 (14 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
2 February 2005Return made up to 05/01/05; full list of members (9 pages)
2 February 2005Return made up to 05/01/05; full list of members (9 pages)
17 November 2004Accounts made up to 31 December 2003 (14 pages)
17 November 2004Accounts made up to 31 December 2003 (14 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
16 February 2004Return made up to 05/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(8 pages)
16 February 2004Return made up to 05/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(8 pages)
20 October 2003Accounts made up to 31 December 2002 (15 pages)
20 October 2003Accounts made up to 31 December 2002 (15 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003New secretary appointed (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003New secretary appointed (1 page)
2 April 2003Return made up to 05/01/03; full list of members
  • 363(287) ‐ Registered office changed on 02/04/03
(8 pages)
2 April 2003Return made up to 05/01/03; full list of members
  • 363(287) ‐ Registered office changed on 02/04/03
(8 pages)
8 March 2003Auditor's resignation (1 page)
8 March 2003Auditor's resignation (1 page)
2 October 2002Accounts made up to 31 December 2001 (12 pages)
2 October 2002Accounts made up to 31 December 2001 (12 pages)
15 June 2002Return made up to 05/01/02; full list of members (8 pages)
15 June 2002Return made up to 05/01/02; full list of members (8 pages)
18 July 2001Accounts made up to 31 December 2000 (12 pages)
18 July 2001Accounts made up to 31 December 2000 (12 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
1 February 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2001New director appointed (3 pages)
1 February 2001New director appointed (3 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
29 December 2000Secretary resigned (1 page)
29 December 2000Secretary resigned (1 page)
15 December 2000Registered office changed on 15/12/00 from: uip house, 45 beadon road, hammersmith, london W6 0EG (1 page)
15 December 2000Registered office changed on 15/12/00 from: uip house, 45 beadon road, hammersmith, london W6 0EG (1 page)
3 May 2000Accounts made up to 31 December 1999 (12 pages)
3 May 2000Accounts made up to 31 December 1999 (12 pages)
30 January 2000Return made up to 05/01/00; full list of members (7 pages)
30 January 2000Return made up to 05/01/00; full list of members (7 pages)
20 September 1999Accounts made up to 31 December 1998 (11 pages)
20 September 1999Accounts made up to 31 December 1998 (11 pages)
8 March 1999Return made up to 05/01/99; full list of members (7 pages)
8 March 1999Return made up to 05/01/99; full list of members (7 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Secretary resigned (1 page)
5 January 1999Auditor's resignation (1 page)
5 January 1999Auditor's resignation (1 page)
2 October 1998Accounts made up to 31 December 1997 (10 pages)
2 October 1998Accounts made up to 31 December 1997 (10 pages)
10 February 1998Return made up to 05/01/98; no change of members (4 pages)
10 February 1998Return made up to 05/01/98; no change of members (4 pages)
26 January 1998Accounts made up to 31 December 1996 (11 pages)
26 January 1998Accounts made up to 31 December 1996 (11 pages)
30 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
30 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
20 February 1997Return made up to 05/01/97; no change of members (5 pages)
20 February 1997Return made up to 05/01/97; no change of members (5 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
31 January 1997Accounts made up to 31 December 1995 (11 pages)
31 January 1997Accounts made up to 31 December 1995 (11 pages)
27 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
27 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
22 February 1996Return made up to 05/01/96; full list of members (7 pages)
22 February 1996Return made up to 05/01/96; full list of members (7 pages)
30 October 1995Accounts made up to 31 December 1994 (12 pages)
30 October 1995Accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
10 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 1993Company name changed\certificate issued on 18/03/93 (2 pages)
18 March 1993Company name changed\certificate issued on 18/03/93 (2 pages)
5 January 1993Incorporation (23 pages)
5 January 1993Incorporation (23 pages)