Company NameInfectious Records Limited
Company StatusActive
Company Number02813148
CategoryPrivate Limited Company
Incorporation Date27 April 1993(31 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Antony David Harlow
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(27 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleWarner Music Uk Ceo
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Michael John Watson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2021(27 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMs Charlotte Chloe Saxe
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(29 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameKorda Marshall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Howards Lane
London
SW15 6NZ
Director NameMr Christopher Gilbert
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Frognal
London
NW3 6AJ
Secretary NameMrs Stephanie Burrell
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Speldhurst Road
London
W4 1BX
Director NameGary Stephen Ashley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1995(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 1997)
RoleManaging Director
Correspondence Address17 Dover Park Drive
London
SW15 5BT
Director NameMr Michael Solomon Gudinski
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed25 July 1996(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 November 1998)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address23 Lansell Road
Toorak
Victoria 3142
Foreign
Secretary NameMr Robert Greg Feldmann
NationalityAustralian
StatusResigned
Appointed25 July 1996(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Winchester Road
London
NW3 3NT
Director NameBruce Ian McWilliam
Date of BirthApril 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed16 November 1998(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2001)
RoleSolicitor
Correspondence AddressFlat 1 89 Holland Park
London
W11 3RZ
Director NameElisabeth Murdoch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1998(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2000)
RoleManaging Director
Correspondence Address20 Kensington Park Gardens
London
W11 3HD
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 May 2003)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed18 December 1998(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed18 December 1998(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2001)
RoleSecretary
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Secretary NameCarla Stone
NationalityBritish
StatusResigned
Appointed31 October 2001(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2003)
RoleCompany Director
Correspondence Address43 Alder Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4JX
Director NameKeith Howard Percival Mullock
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 09 December 2005)
RoleFinance Director
Correspondence AddressFlat 1
118 Old Brompton Road
London
SW7 3RA
Director NameMr Nicholas James Turner Phillips
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(10 years after company formation)
Appointment Duration3 years, 11 months (resigned 27 April 2007)
RoleChairman
Correspondence AddressThe Gables 13 Fife Road
East Sheen
London
SW14 7EJ
Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusResigned
Appointed12 May 2003(10 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Secretary NameAnne Mansbridge
NationalityBritish
StatusResigned
Appointed01 March 2004(10 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 July 2004)
RoleLawyer
Correspondence AddressFlat 4
110 Palace Gardens Terrace
London
W8 4RT
Director NameMr Michael Peter Saunter
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(13 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 February 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address45 Cumberland Park
London
W3 6SX
Director NameMatthew John Norman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(13 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 May 2007)
RoleChartered Management Accountant
Correspondence Address28 Verulam Road
Hitchin
Hertfordshire
SG5 1QE
Director NameMs Rachel Therese Evers
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed20 July 2007(14 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Earlsmead Road
London
NW10 5QB
Director NameMr John David Reid
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(14 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Kensington Park Road
London
W11 3BJ
Director NameMr Simon Kenneth Geoffrey Robson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(14 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Kensington Church Street
London
W8 4EP
Director NameMr Roger Denys Booker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(17 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Christopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(18 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Jonathan Peter Cross
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(19 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2014)
RoleBusiness Affairs Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Kensington Church Street
London
W8 4EP
Director NameMr Peter David Breeden
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(21 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMs Kathryn Le Gassick
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(25 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr James Heneage Radice
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(26 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 September 2022)
RoleIn - House Lawyer
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Stuart Vaughn Bergen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2020(27 years, 1 month after company formation)
Appointment Duration8 months (resigned 27 January 2021)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address27 Wrights Lane
London
W8 5SW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed01 July 2004(11 years, 2 months after company formation)
Appointment Duration19 years, 9 months (resigned 10 April 2024)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitewmg.com

Location

Registered AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1A & E Records LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,260,000
Gross Profit£591,000
Net Worth-£3,321,000
Current Liabilities£66,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Filing History

2 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
22 March 2023Full accounts made up to 30 September 2022 (19 pages)
17 October 2022Appointment of Ms Charlotte Chloe Saxe as a director on 30 September 2022 (2 pages)
3 October 2022Termination of appointment of James Heneage Radice as a director on 30 September 2022 (1 page)
5 July 2022Full accounts made up to 24 September 2021 (19 pages)
31 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
14 July 2021Full accounts made up to 25 September 2020 (18 pages)
7 June 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
24 February 2021Appointment of Mr Michael John Watson as a director on 31 January 2021 (2 pages)
24 February 2021Termination of appointment of Peter David Breeden as a director on 31 January 2021 (1 page)
17 February 2021Appointment of Mr Antony David Harlow as a director on 27 January 2021 (2 pages)
28 January 2021Termination of appointment of Stuart Vaughn Bergen as a director on 27 January 2021 (1 page)
1 October 2020Full accounts made up to 27 September 2019 (18 pages)
29 May 2020Appointment of Mr Stuart Vaughn Bergen as a director on 27 May 2020 (2 pages)
30 April 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
21 January 2020Termination of appointment of Kathryn Le Gassick as a director on 15 January 2020 (1 page)
4 October 2019Appointment of Mr James Heneage Radice as a director on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of Roger Denys Booker as a director on 30 September 2019 (1 page)
19 June 2019Full accounts made up to 28 September 2018 (18 pages)
14 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-auth share cap revoked 16/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
14 May 2019Statement of company's objects (2 pages)
7 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
16 April 2019Secretary's details changed for Olswang Cosec Limited on 1 May 2017 (1 page)
5 March 2019Change of details for A + E Records Limited as a person with significant control on 15 May 2017 (2 pages)
30 July 2018Appointment of Ms Kathryn Le Gassick as a director on 21 June 2018 (2 pages)
6 July 2018Full accounts made up to 29 September 2017 (17 pages)
25 June 2018Termination of appointment of Christopher John Ancliff as a director on 16 May 2018 (1 page)
10 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
24 May 2017Full accounts made up to 30 September 2016 (16 pages)
24 May 2017Full accounts made up to 30 September 2016 (16 pages)
15 May 2017Registered office address changed from Seventh Floor 90 High Holburn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Seventh Floor 90 High Holburn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 June 2016Full accounts made up to 25 September 2015 (17 pages)
28 June 2016Full accounts made up to 25 September 2015 (17 pages)
19 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(6 pages)
19 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(6 pages)
18 August 2015Auditor's resignation (1 page)
18 August 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (1 page)
24 June 2015Full accounts made up to 26 September 2014 (14 pages)
24 June 2015Full accounts made up to 26 September 2014 (14 pages)
15 May 2015Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages)
15 May 2015Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages)
15 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(6 pages)
15 May 2015Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages)
15 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(6 pages)
15 May 2015Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
15 May 2015Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
15 May 2015Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
12 March 2015Appointment of Peter David Breeden as a director on 14 January 2015 (3 pages)
12 March 2015Appointment of Peter David Breeden as a director on 14 January 2015 (3 pages)
24 February 2015Termination of appointment of Simon Kenneth Geoffrey Robson as a director on 13 January 2015 (2 pages)
24 February 2015Termination of appointment of Simon Kenneth Geoffrey Robson as a director on 13 January 2015 (2 pages)
16 July 2014Full accounts made up to 27 September 2013 (14 pages)
16 July 2014Full accounts made up to 27 September 2013 (14 pages)
20 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
20 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
14 April 2014Termination of appointment of Jonathan Cross as a director (2 pages)
14 April 2014Termination of appointment of Jonathan Cross as a director (2 pages)
9 October 2013Director's details changed for Simon Kenneth Geoffrey Robson on 12 July 2013 (3 pages)
9 October 2013Director's details changed for Simon Kenneth Geoffrey Robson on 12 July 2013 (3 pages)
20 June 2013Full accounts made up to 30 September 2012 (14 pages)
20 June 2013Full accounts made up to 30 September 2012 (14 pages)
13 May 2013Director's details changed for Simon Kenneth Geoffrey Robson on 27 April 2013 (2 pages)
13 May 2013Director's details changed for Simon Kenneth Geoffrey Robson on 27 April 2013 (2 pages)
13 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
24 July 2012Appointment of Mr Jonathan Peter Cross as a director (3 pages)
24 July 2012Termination of appointment of Rachel Evers as a director (2 pages)
24 July 2012Appointment of Mr Jonathan Peter Cross as a director (3 pages)
24 July 2012Termination of appointment of Rachel Evers as a director (2 pages)
7 June 2012Full accounts made up to 30 September 2011 (13 pages)
7 June 2012Full accounts made up to 30 September 2011 (13 pages)
16 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
20 March 2012Appointment of Mr Christopher John Ancliff as a director (3 pages)
20 March 2012Termination of appointment of John Reid as a director (2 pages)
20 March 2012Appointment of Mr Christopher John Ancliff as a director (3 pages)
20 March 2012Termination of appointment of John Reid as a director (2 pages)
25 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
6 April 2011Full accounts made up to 24 September 2010 (12 pages)
6 April 2011Full accounts made up to 24 September 2010 (12 pages)
13 December 2010Appointment of Mr Roger Denys Booker as a director (3 pages)
13 December 2010Appointment of Mr Roger Denys Booker as a director (3 pages)
20 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
20 May 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
20 May 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
20 May 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
18 May 2010Full accounts made up to 25 September 2009 (13 pages)
18 May 2010Full accounts made up to 25 September 2009 (13 pages)
18 June 2009Full accounts made up to 26 September 2008 (13 pages)
18 June 2009Full accounts made up to 26 September 2008 (13 pages)
15 June 2009Appointment terminate, director korda marshall logged form (1 page)
15 June 2009Appointment terminate, director korda marshall logged form (1 page)
8 June 2009Return made up to 27/04/09; full list of members (4 pages)
8 June 2009Appointment terminated director korda marshall (1 page)
8 June 2009Return made up to 27/04/09; full list of members (4 pages)
8 June 2009Appointment terminated director korda marshall (1 page)
19 May 2008Return made up to 27/04/08; full list of members (4 pages)
19 May 2008Appointment terminated director matthew norman (1 page)
19 May 2008Return made up to 27/04/08; full list of members (4 pages)
19 May 2008Appointment terminated director matthew norman (1 page)
15 May 2008Full accounts made up to 30 September 2007 (13 pages)
15 May 2008Full accounts made up to 30 September 2007 (13 pages)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (3 pages)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (3 pages)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
4 June 2007Return made up to 27/04/07; full list of members (8 pages)
4 June 2007Return made up to 27/04/07; full list of members (8 pages)
21 May 2007Full accounts made up to 30 September 2006 (13 pages)
21 May 2007Full accounts made up to 30 September 2006 (13 pages)
1 April 2007Director resigned (1 page)
1 April 2007New director appointed (2 pages)
1 April 2007Director resigned (1 page)
1 April 2007New director appointed (2 pages)
18 July 2006Full accounts made up to 30 September 2005 (12 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006Full accounts made up to 30 September 2005 (12 pages)
7 June 2006Return made up to 27/04/06; full list of members (7 pages)
7 June 2006Return made up to 27/04/06; full list of members (7 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
22 December 2005Full accounts made up to 1 October 2004 (11 pages)
22 December 2005Full accounts made up to 1 October 2004 (11 pages)
22 December 2005Full accounts made up to 1 October 2004 (11 pages)
9 May 2005Return made up to 27/04/05; full list of members (8 pages)
9 May 2005Return made up to 27/04/05; full list of members (8 pages)
25 February 2005Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
25 February 2005Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
8 February 2005Full accounts made up to 30 November 2003 (12 pages)
8 February 2005Full accounts made up to 30 November 2003 (12 pages)
30 September 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
30 September 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
5 August 2004Registered office changed on 05/08/04 from: 1ST floor interpark house 7 down street london W1J 7AJ (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004Registered office changed on 05/08/04 from: 1ST floor interpark house 7 down street london W1J 7AJ (1 page)
26 April 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 April 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
10 June 2003Registered office changed on 10/06/03 from: the warner building 28 kensington church street london W8 4EP (1 page)
10 June 2003Registered office changed on 10/06/03 from: the warner building 28 kensington church street london W8 4EP (1 page)
17 May 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
17 May 2003Registered office changed on 17/05/03 from: 1 virginia street london E98 1XY (1 page)
17 May 2003Director resigned (1 page)
17 May 2003New director appointed (2 pages)
17 May 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
17 May 2003Secretary resigned;director resigned (1 page)
17 May 2003New director appointed (3 pages)
17 May 2003New director appointed (3 pages)
17 May 2003New secretary appointed (2 pages)
17 May 2003New director appointed (3 pages)
17 May 2003Secretary resigned;director resigned (1 page)
17 May 2003New director appointed (3 pages)
17 May 2003New director appointed (2 pages)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
17 May 2003New secretary appointed (2 pages)
17 May 2003New director appointed (3 pages)
17 May 2003New director appointed (3 pages)
17 May 2003Registered office changed on 17/05/03 from: 1 virginia street london E98 1XY (1 page)
17 May 2003Director resigned (1 page)
12 May 2003Return made up to 27/04/03; full list of members (6 pages)
12 May 2003Return made up to 27/04/03; full list of members (6 pages)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
29 October 2002Full accounts made up to 30 June 2002 (13 pages)
29 October 2002Full accounts made up to 30 June 2002 (13 pages)
18 October 2002New director appointed (3 pages)
18 October 2002New director appointed (3 pages)
17 May 2002Auditor's resignation (1 page)
17 May 2002Auditor's resignation (1 page)
7 May 2002Return made up to 27/04/02; full list of members (5 pages)
7 May 2002Return made up to 27/04/02; full list of members (5 pages)
23 November 2001Secretary resigned;director resigned (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001New director appointed (4 pages)
23 November 2001Secretary resigned;director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001New director appointed (4 pages)
23 November 2001Director resigned (1 page)
7 September 2001Full accounts made up to 30 June 2001 (13 pages)
7 September 2001Full accounts made up to 30 June 2001 (13 pages)
10 May 2001Return made up to 27/04/01; full list of members (7 pages)
10 May 2001Return made up to 27/04/01; full list of members (7 pages)
30 April 2001Full accounts made up to 30 June 2000 (13 pages)
30 April 2001Full accounts made up to 30 June 2000 (13 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
25 May 2000Registered office changed on 25/05/00 from: po box 495 1 virginia street london E1 9XY (1 page)
25 May 2000Registered office changed on 25/05/00 from: po box 495 1 virginia street london E1 9XY (1 page)
11 May 2000Return made up to 27/04/00; full list of members (6 pages)
11 May 2000Return made up to 27/04/00; full list of members (6 pages)
23 March 2000Full accounts made up to 30 June 1999 (9 pages)
23 March 2000Full accounts made up to 30 June 1999 (9 pages)
6 May 1999Return made up to 27/04/99; full list of members (14 pages)
6 May 1999Return made up to 27/04/99; full list of members (14 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New secretary appointed;new director appointed (2 pages)
18 January 1999New secretary appointed;new director appointed (2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
16 December 1998Registered office changed on 16/12/98 from: 1 shorrolds road london SW6 7TR (1 page)
16 December 1998Secretary resigned (1 page)
16 December 1998Registered office changed on 16/12/98 from: 1 shorrolds road london SW6 7TR (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Secretary resigned (1 page)
16 December 1998New director appointed (2 pages)
1 December 1998Full accounts made up to 30 June 1998 (13 pages)
1 December 1998Full accounts made up to 30 June 1997 (13 pages)
1 December 1998Full accounts made up to 30 June 1997 (13 pages)
1 December 1998Full accounts made up to 30 June 1998 (13 pages)
1 June 1998Return made up to 27/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1998Return made up to 27/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
3 March 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
5 August 1997Registered office changed on 05/08/97 from: 8-10 bulstrade street london W1M 6AH (1 page)
5 August 1997Registered office changed on 05/08/97 from: 8-10 bulstrade street london W1M 6AH (1 page)
16 June 1997Return made up to 27/04/97; no change of members (4 pages)
16 June 1997Return made up to 27/04/97; no change of members (4 pages)
24 April 1997Full accounts made up to 30 June 1996 (13 pages)
24 April 1997Full accounts made up to 30 June 1996 (13 pages)
5 August 1996Secretary resigned (1 page)
5 August 1996Secretary resigned (1 page)
5 August 1996New director appointed (2 pages)
5 August 1996New secretary appointed (2 pages)
5 August 1996New secretary appointed (2 pages)
5 August 1996New director appointed (2 pages)
21 July 1996Full accounts made up to 30 June 1995 (12 pages)
21 July 1996Full accounts made up to 30 June 1995 (12 pages)
24 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
24 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
22 April 1996Delivery ext'd 3 mth 30/06/96 (2 pages)
22 April 1996Delivery ext'd 3 mth 30/06/96 (2 pages)
21 April 1996Return made up to 27/04/96; full list of members (6 pages)
21 April 1996Return made up to 27/04/96; full list of members (6 pages)
18 August 1995Accounts for a small company made up to 30 June 1994 (11 pages)
18 August 1995Accounts for a small company made up to 30 June 1994 (11 pages)
24 July 1995Return made up to 27/04/95; full list of members (6 pages)
24 July 1995Return made up to 27/04/95; full list of members (6 pages)
29 January 1995New director appointed (2 pages)
29 January 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
5 June 1994Return made up to 27/04/94; full list of members (5 pages)
5 June 1994Return made up to 27/04/94; full list of members (5 pages)
29 September 1993Accounting reference date notified as 30/06 (1 page)
29 September 1993Accounting reference date notified as 30/06 (1 page)
5 May 1993Secretary resigned (1 page)
5 May 1993Secretary resigned (1 page)
27 April 1993Incorporation (14 pages)
27 April 1993Incorporation (14 pages)