London
W1T 3LJ
Director Name | Mr David Barry Rockberger |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(4 years, 11 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Christopher Mark Butler |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1998(5 years after company formation) |
Appointment Duration | 26 years, 2 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mildred Berta Wise |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 02 February 1998(5 years after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Egerton Terrace London SW3 2BU |
Secretary Name | Mrs Denise Samantha Kyte |
---|---|
Status | Current |
Appointed | 01 January 2024(30 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Malcolm Paul Grabham |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 04 February 2006) |
Role | Accountant |
Correspondence Address | Old Rectory Cottage North Fambridge Chelmsford Essex CM3 6LP |
Director Name | Frank Henry Johnson |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 4 Links Close Bury St Edmunds Suffolk IP33 2TH |
Director Name | Mr James Thomas Chadwick Rushton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(2 months, 1 week after company formation) |
Appointment Duration | 27 years, 9 months (resigned 31 December 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Glengarriff Little Baddow Road Woodham Walter Essex CM9 6RP |
Director Name | Mr David Barry Rockberger |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 May 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cyprus Avenue Finchley London N3 1ST |
Secretary Name | Neville Owen Wignall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | St Cleres Hubbards Lane Hessett Bury St Edmunds Suffolk IP30 9BG |
Secretary Name | George Christopher Goble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 May 2006) |
Role | Solicitor |
Correspondence Address | 74 Humber Road Blackheath London SE3 7LU |
Director Name | Paul John Lower |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lockbridge Court Ray Park Road Maidenhead Berkshire SL6 8UP |
Secretary Name | Amy Victoria Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2008) |
Role | Business Affairs Executive |
Correspondence Address | 41 Alsop Close London Colney St. Albans Hertfordshire AL2 1BW |
Director Name | Mr Anthony Edward Latham |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Marler Road Forest Hill London SE23 2AE |
Secretary Name | Ms Elizabeth Connell |
---|---|
Status | Resigned |
Appointed | 14 October 2008(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 2011) |
Role | Secretary |
Correspondence Address | 1 Watson Mews London W1H 4BS |
Secretary Name | Nicholas John Marcus Kemp |
---|---|
Status | Resigned |
Appointed | 27 April 2012(19 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 24 March 1993) |
Correspondence Address | 1 Old Burlington Street London W1S 3NL |
Telephone | 0161 9469335 |
---|---|
Telephone region | Manchester |
Registered Address | 14-15 Berners Street London W1T 3LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Caribe Entertainment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,066,557 |
Gross Profit | £559,037 |
Net Worth | £6,275,499 |
Cash | £72 |
Current Liabilities | £287,397 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (5 months ago) |
---|---|
Next Return Due | 10 November 2024 (7 months, 2 weeks from now) |
23 November 2012 | Delivered on: 4 December 2012 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncontributed capital, fixtures, fittings, plant & machinery.. See image for full details. Outstanding |
---|---|
23 November 2012 | Delivered on: 4 December 2012 Persons entitled: Coutts & Company Classification: Fixed charge over intellectual property rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all the charged property being the intellectual property rights.. See image for full details. Outstanding |
18 January 1994 | Delivered on: 19 January 1994 Persons entitled: Music Sales Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 March 2011 | Delivered on: 31 March 2011 Satisfied on: 30 November 2012 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 November 2001 | Delivered on: 19 November 2001 Satisfied on: 27 June 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture by the company music sales limited chester music limited music in print limited campbell connelly & co. Limited novello & company limited bosworth & company limited noel gay music company limited and richard armitage limited Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 December 1998 | Delivered on: 29 December 1998 Satisfied on: 15 December 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 July 1997 | Delivered on: 29 July 1997 Satisfied on: 26 February 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or novello and company limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 January 2021 | Termination of appointment of James Thomas Chadwick Rushton as a director on 31 December 2020 (1 page) |
---|---|
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
10 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (51 pages) |
10 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
10 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
10 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
3 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
3 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (46 pages) |
3 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
13 July 2018 | Termination of appointment of Anthony Edward Latham as a director on 30 June 2018 (1 page) |
17 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
17 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages) |
17 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
16 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
15 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
21 December 2015 | Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
13 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (6 pages) |
13 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (6 pages) |
13 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (6 pages) |
18 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
13 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
16 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
16 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
3 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
12 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
17 June 2012 | Appointment of Nicholas John Marcus Kemp as a secretary (2 pages) |
17 June 2012 | Appointment of Nicholas John Marcus Kemp as a secretary (2 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
22 December 2011 | Termination of appointment of Elizabeth Connell as a secretary (1 page) |
22 December 2011 | Termination of appointment of Elizabeth Connell as a secretary (1 page) |
8 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
23 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
14 September 2009 | Return made up to 05/09/09; full list of members (5 pages) |
14 September 2009 | Return made up to 05/09/09; full list of members (5 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (18 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (18 pages) |
7 November 2008 | Secretary appointed ms elizabeth connell (1 page) |
7 November 2008 | Appointment terminated secretary amy hughes (1 page) |
7 November 2008 | Appointment terminated secretary amy hughes (1 page) |
7 November 2008 | Secretary appointed ms elizabeth connell (1 page) |
18 September 2008 | Return made up to 05/09/08; full list of members (5 pages) |
18 September 2008 | Return made up to 05/09/08; full list of members (5 pages) |
30 May 2008 | Director appointed anthony edward latham (2 pages) |
30 May 2008 | Director appointed anthony edward latham (2 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (15 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (15 pages) |
25 April 2008 | Appointment terminated director paul lower (1 page) |
25 April 2008 | Appointment terminated director paul lower (1 page) |
4 October 2007 | Return made up to 05/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 05/09/07; full list of members (3 pages) |
6 March 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
6 March 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
7 January 2007 | Auditor's resignation (1 page) |
7 January 2007 | Auditor's resignation (1 page) |
19 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
13 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
13 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
29 August 2006 | Secretary's particulars changed (1 page) |
29 August 2006 | Secretary's particulars changed (1 page) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 8-9 frith strret london (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 8-9 frith strret london (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
26 September 2005 | Return made up to 05/09/05; full list of members (3 pages) |
26 September 2005 | Return made up to 05/09/05; full list of members (3 pages) |
21 July 2005 | New director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
18 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
18 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2004 | Return made up to 05/09/04; full list of members
|
4 October 2004 | Return made up to 05/09/04; full list of members
|
21 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
17 September 2003 | Return made up to 05/09/03; full list of members (9 pages) |
17 September 2003 | Return made up to 05/09/03; full list of members (9 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
11 September 2002 | Return made up to 05/09/02; full list of members (9 pages) |
11 September 2002 | Return made up to 05/09/02; full list of members (9 pages) |
21 August 2002 | Secretary's particulars changed (1 page) |
21 August 2002 | Secretary's particulars changed (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 November 2001 | Particulars of mortgage/charge (4 pages) |
19 November 2001 | Particulars of mortgage/charge (4 pages) |
27 September 2001 | Return made up to 05/09/01; full list of members (8 pages) |
27 September 2001 | Return made up to 05/09/01; full list of members (8 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 October 2000 | Return made up to 05/09/00; full list of members
|
10 October 2000 | Return made up to 05/09/00; full list of members
|
6 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1999 | Return made up to 05/09/99; full list of members (8 pages) |
11 October 1999 | Return made up to 05/09/99; full list of members (8 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Return made up to 05/09/98; no change of members (12 pages) |
7 October 1998 | Return made up to 05/09/98; no change of members (12 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (3 pages) |
5 January 1998 | New director appointed (3 pages) |
7 October 1997 | Return made up to 05/09/97; no change of members (4 pages) |
7 October 1997 | Return made up to 05/09/97; no change of members (4 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
13 October 1996 | Return made up to 05/09/96; full list of members
|
13 October 1996 | Return made up to 05/09/96; full list of members
|
23 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 October 1995 | Return made up to 05/09/95; no change of members
|
4 October 1995 | Return made up to 05/09/95; no change of members
|
12 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
31 March 1993 | Resolutions
|
25 March 1993 | Company name changed\certificate issued on 25/03/93 (2 pages) |
25 March 1993 | Company name changed\certificate issued on 25/03/93 (2 pages) |
15 January 1993 | Incorporation (19 pages) |
15 January 1993 | Incorporation (19 pages) |