London
W2 1AS
Director Name | Mr Alistair Mark Norbury |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2018(24 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Jonathan Michael Baker |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr David John D'Urbano |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 May 2019(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Thomas Coesfeld |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 February 2021(27 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Deputy Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Korda Jerome Roberts Marshall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Kingfisher House Battersea Reach Juniper Drive Wandsworth London SW18 1TY |
Secretary Name | Vanda Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 89 Howards Lane London SW15 6NZ |
Director Name | Vanda Marshall |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 January 2009) |
Role | Company Director |
Correspondence Address | 89 Howards Lane London SW15 6NZ |
Secretary Name | Mr Mike Charles Skeet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 August 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10a Sheen Gate Gardens London SW14 7NY |
Director Name | Michael Bucks |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65a Waterford Road London SW6 2DT |
Director Name | Mirelle Davis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2011) |
Role | Director Of International |
Country of Residence | United Kingdom |
Correspondence Address | 37 Mortimer Road London NW10 5QR |
Director Name | Mr Michael Solomon Gudinski |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 January 2009(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 August 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 23 Lansell Road Toorak Victoria 3142 Foreign |
Director Name | Michael Watt |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 January 2009(14 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomershill House Broomershill Lane Pulborough West Sussex RH20 2HZ |
Director Name | Michael Watt |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 January 2009(14 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomershill House Broomershill Lane Pulborough West Sussex RH20 2HZ |
Director Name | Mrs Patricia Margaret Hammond |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 2 267 Upper Richmond Road Putney London SW15 6SP |
Director Name | Mr Mark David Ranyard |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2014(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Dr Maximilian Dressendoerfer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 August 2014(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2021) |
Role | Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Ms Alexi Cory-Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2014(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 December 2017) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr John Leslie Dobinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2014(20 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 June 2015) |
Role | Chief Operating Officer - Europe |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Mr Mark David Ranyard |
---|---|
Status | Resigned |
Appointed | 30 August 2014(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Paul Jonathan Wilson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Mrs Erika Brennan |
---|---|
Status | Resigned |
Appointed | 01 November 2015(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Benjamin Jerome Katovsky |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Telephone | 0191 2438210 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 8th Floor 5 Merchant Square London W2 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
805 at £1 | Bmg Rights Management (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,154,000 |
Gross Profit | £696,000 |
Net Worth | -£2,229,000 |
Cash | £56,000 |
Current Liabilities | £3,816,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (2 months ago) |
---|---|
Next Return Due | 10 February 2025 (10 months, 2 weeks from now) |
19 July 2023 | Termination of appointment of Jonathan Michael Baker as a director on 30 June 2023 (1 page) |
---|---|
19 July 2023 | Termination of appointment of Hartwig Masuch as a director on 30 June 2023 (1 page) |
6 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
10 May 2022 | Full accounts made up to 31 December 2021 (28 pages) |
25 April 2022 | Termination of appointment of Benjamin Jerome Katovsky as a director on 1 March 2022 (1 page) |
25 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
6 April 2021 | Termination of appointment of Maximilian Dressendoerfer as a director on 31 March 2021 (1 page) |
1 April 2021 | Full accounts made up to 31 December 2020 (27 pages) |
25 March 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
3 February 2021 | Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages) |
23 March 2020 | Full accounts made up to 31 December 2019 (26 pages) |
5 March 2020 | Termination of appointment of Korda Jerome Roberts Marshall as a director on 10 February 2020 (1 page) |
10 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
20 May 2019 | Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page) |
20 May 2019 | Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages) |
19 March 2019 | Full accounts made up to 31 December 2018 (26 pages) |
5 February 2019 | Confirmation statement made on 27 January 2019 with updates (5 pages) |
7 January 2019 | Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages) |
7 January 2019 | Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages) |
4 January 2019 | Statement of capital following an allotment of shares on 17 December 2018
|
2 January 2019 | Resolutions
|
20 December 2018 | Solvency Statement dated 19/12/18 (2 pages) |
20 December 2018 | Statement of capital on 20 December 2018
|
20 December 2018 | Statement by Directors (2 pages) |
20 December 2018 | Resolutions
|
7 July 2018 | Register inspection address has been changed from C/O Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB England to 87-91 Newman Street London W1T 3EY (1 page) |
27 March 2018 | Full accounts made up to 31 December 2017 (25 pages) |
7 February 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
22 January 2018 | Appointment of Alistair Mark Norbury as a director on 22 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Patricia Margaret Hammond as a director on 1 September 2017 (1 page) |
2 January 2018 | Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page) |
27 December 2017 | Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages) |
26 July 2017 | Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page) |
26 July 2017 | Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page) |
24 March 2017 | Full accounts made up to 31 December 2016 (25 pages) |
24 March 2017 | Full accounts made up to 31 December 2016 (25 pages) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
2 February 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
22 December 2016 | Statement by Directors (2 pages) |
22 December 2016 | Statement of capital on 22 December 2016
|
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
22 December 2016 | Statement of capital on 22 December 2016
|
22 December 2016 | Solvency Statement dated 16/12/16 (2 pages) |
22 December 2016 | Statement by Directors (2 pages) |
22 December 2016 | Solvency Statement dated 16/12/16 (2 pages) |
15 March 2016 | Full accounts made up to 31 December 2015 (26 pages) |
15 March 2016 | Full accounts made up to 31 December 2015 (26 pages) |
17 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Mark David Ranyard as a director on 1 October 2015 (1 page) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Mark David Ranyard as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Mark David Ranyard as a director on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Mark David Ranyard as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Mark David Ranyard as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Mark David Ranyard as a director on 1 October 2015 (1 page) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
2 June 2015 | Secretary's details changed for Mr Mark David Ranyard on 26 May 2015 (1 page) |
2 June 2015 | Secretary's details changed for Mr Mark David Ranyard on 26 May 2015 (1 page) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages) |
26 May 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (28 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (28 pages) |
23 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
20 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2014 (18 pages) |
20 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2014 (18 pages) |
9 February 2015 | Register(s) moved to registered inspection location C/O Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page) |
9 February 2015 | Register(s) moved to registered inspection location C/O Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page) |
9 February 2015 | Register inspection address has been changed to C/O Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page) |
9 February 2015 | Register inspection address has been changed to C/O Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page) |
8 September 2014 | Appointment of Dr Maximilian Dressendoerfer as a director on 30 August 2014
|
8 September 2014 | Appointment of Dr Maximilian Dressendoerfer as a director on 30 August 2014 (2 pages) |
5 September 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
5 September 2014 | Registered office address changed from , Floor 2 27-29, Cursitor Street, London, EC4A 1LT to 33 Wigmore Street London W1U 1QX on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Mike Charles Skeet as a secretary on 30 August 2014 (1 page) |
5 September 2014 | Appointment of Mr Mark David Ranyard as a director on 30 August 2014 (2 pages) |
5 September 2014 | Termination of appointment of Michael Bucks as a director on 30 August 2014 (1 page) |
5 September 2014 | Appointment of Mr Mark David Ranyard as a secretary on 30 August 2014 (2 pages) |
5 September 2014 | Termination of appointment of Mike Charles Skeet as a secretary on 30 August 2014 (1 page) |
5 September 2014 | Appointment of Mr John Leslie Dobinson as a director on 30 August 2014 (2 pages) |
5 September 2014 | Registered office address changed from , Floor 2 27-29, Cursitor Street, London, EC4A 1LT to 33 Wigmore Street London W1U 1QX on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Michael Solomon Gudinski as a director on 30 August 2014 (1 page) |
5 September 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
5 September 2014 | Termination of appointment of Michael Solomon Gudinski as a director on 30 August 2014 (1 page) |
5 September 2014 | Appointment of Ms Alexi Cory-Smith as a director on 30 August 2014 (2 pages) |
5 September 2014 | Registered office address changed from , Floor 2 27-29, Cursitor Street, London, EC4A 1LT to 33 Wigmore Street London W1U 1QX on 5 September 2014 (1 page) |
5 September 2014 | Appointment of Ms Alexi Cory-Smith as a director on 30 August 2014 (2 pages) |
5 September 2014 | Appointment of Mr Hartwig Masuch as a director on 30 August 2014 (2 pages) |
5 September 2014 | Appointment of Mr Mark David Ranyard as a director on 30 August 2014 (2 pages) |
5 September 2014 | Termination of appointment of Michael Bucks as a director on 30 August 2014 (1 page) |
5 September 2014 | Appointment of Mr Mark David Ranyard as a secretary on 30 August 2014 (2 pages) |
5 September 2014 | Appointment of Mr Hartwig Masuch as a director on 30 August 2014 (2 pages) |
5 September 2014 | Appointment of Mr John Leslie Dobinson as a director on 30 August 2014 (2 pages) |
4 September 2014 | Amended accounts made up to 30 September 2013 (7 pages) |
4 September 2014 | Amended accounts made up to 30 September 2013 (7 pages) |
29 August 2014 | Statement of capital following an allotment of shares on 30 January 2013
|
29 August 2014 | Statement of capital following an allotment of shares on 30 January 2013
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 August 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
7 February 2013 | Resolutions
|
7 February 2013 | Memorandum and Articles of Association (5 pages) |
7 February 2013 | Resolutions
|
7 February 2013 | Memorandum and Articles of Association (5 pages) |
6 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Termination of appointment of Michael Watt as a director on 1 October 2009 (1 page) |
4 February 2013 | Termination of appointment of Michael Watt as a director on 1 October 2009 (1 page) |
4 February 2013 | Termination of appointment of Michael Watt as a director on 1 October 2009 (1 page) |
29 January 2013 | Resolutions
|
29 January 2013 | Resolutions
|
12 July 2012 | Termination of appointment of Mirelle Davis as a director on 1 November 2011 (1 page) |
12 July 2012 | Termination of appointment of Mirelle Davis as a director on 1 November 2011 (1 page) |
12 July 2012 | Termination of appointment of Mirelle Davis as a director on 1 November 2011 (1 page) |
4 July 2012 | Registered office address changed from , 1-5 Exchange Court Maiden Lane, Covent Garden, London, WC2R 0JU on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from , 1-5 Exchange Court Maiden Lane, Covent Garden, London, WC2R 0JU on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from , 1-5 Exchange Court Maiden Lane, Covent Garden, London, WC2R 0JU on 4 July 2012 (1 page) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (9 pages) |
13 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (9 pages) |
3 August 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
3 August 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
18 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (9 pages) |
18 February 2011 | Director's details changed for Korda Marshall on 27 January 2011 (2 pages) |
18 February 2011 | Director's details changed for Michael Wall on 27 January 2011 (2 pages) |
18 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (9 pages) |
18 February 2011 | Director's details changed for Michael Wall on 27 January 2011 (2 pages) |
18 February 2011 | Director's details changed for Mirelle Davis on 27 January 2011 (2 pages) |
18 February 2011 | Director's details changed for Michael Solomon Gudinski on 27 January 2011 (2 pages) |
18 February 2011 | Director's details changed for Michael Solomon Gudinski on 27 January 2011 (2 pages) |
18 February 2011 | Director's details changed for Korda Marshall on 27 January 2011 (2 pages) |
18 February 2011 | Director's details changed for Mirelle Davis on 27 January 2011 (2 pages) |
26 November 2010 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (3 pages) |
26 November 2010 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (3 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (3 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (3 pages) |
4 March 2010 | Termination of appointment of Michael Watt as a director (1 page) |
4 March 2010 | Termination of appointment of Michael Watt as a director (1 page) |
25 February 2010 | Annual return made up to 27 January 2010 (18 pages) |
25 February 2010 | Annual return made up to 27 January 2010 (18 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Director appointed patricia margaret hammond (1 page) |
29 April 2009 | Director appointed patricia margaret hammond (1 page) |
30 March 2009 | Director appointed mirelle davis (1 page) |
30 March 2009 | Director appointed mirelle davis (1 page) |
17 March 2009 | Director's change of particulars / korda marshall / 13/02/2009 (1 page) |
17 March 2009 | Director's change of particulars / korda marshall / 13/02/2009 (1 page) |
16 March 2009 | Director appointed michael watt (1 page) |
16 March 2009 | Director appointed michael watt (1 page) |
6 March 2009 | Return made up to 27/01/09; full list of members (10 pages) |
6 March 2009 | Return made up to 27/01/09; full list of members (10 pages) |
23 January 2009 | Ad 14/01/09-14/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
23 January 2009 | Appointment terminated director and secretary vanda marshall (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from, 55 loudoun road, st johns wood, london, NW8 0DL (1 page) |
23 January 2009 | Ad 14/01/09-14/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
23 January 2009 | Director appointed michael bucks (2 pages) |
23 January 2009 | Director appointed michael wall (2 pages) |
23 January 2009 | Secretary appointed mike charles skeet (2 pages) |
23 January 2009 | Director appointed michael soloman gudinski (2 pages) |
23 January 2009 | Director appointed michael wall (2 pages) |
23 January 2009 | Director appointed michael bucks (2 pages) |
23 January 2009 | Secretary appointed mike charles skeet (2 pages) |
23 January 2009 | Appointment terminated director and secretary vanda marshall (1 page) |
23 January 2009 | Director appointed michael soloman gudinski (2 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from, 55 loudoun road, st johns wood, london, NW8 0DL (1 page) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
28 February 2008 | Return made up to 27/01/08; full list of members (8 pages) |
28 February 2008 | Return made up to 27/01/08; full list of members (8 pages) |
2 June 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
2 June 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
1 June 2007 | Return made up to 27/01/07; full list of members (5 pages) |
1 June 2007 | Return made up to 27/01/07; full list of members (5 pages) |
5 May 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
5 May 2006 | New director appointed (1 page) |
5 May 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
5 May 2006 | New director appointed (1 page) |
8 February 2006 | Return made up to 27/01/06; full list of members (6 pages) |
8 February 2006 | Return made up to 27/01/06; full list of members (6 pages) |
2 June 2005 | Accounts for a dormant company made up to 30 June 2004 (9 pages) |
2 June 2005 | Accounts for a dormant company made up to 30 June 2004 (9 pages) |
10 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
2 June 2004 | Return made up to 27/01/04; full list of members
|
2 June 2004 | Return made up to 27/01/04; full list of members
|
6 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
6 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
10 March 2003 | Return made up to 27/01/03; full list of members (6 pages) |
10 March 2003 | Return made up to 27/01/03; full list of members (6 pages) |
8 March 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
8 March 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
29 November 2002 | Return made up to 27/01/01; full list of members (6 pages) |
29 November 2002 | Return made up to 27/01/02; full list of members (6 pages) |
29 November 2002 | Return made up to 27/01/02; full list of members (6 pages) |
29 November 2002 | Return made up to 27/01/01; full list of members (6 pages) |
29 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
29 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: 82 brook street, london, W1Y 2NL (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: 82 brook street, london, W1Y 2NL (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
29 June 2000 | Full accounts made up to 30 June 1999 (6 pages) |
29 June 2000 | Full accounts made up to 30 June 1999 (6 pages) |
15 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
15 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
15 May 1999 | Return made up to 27/01/98; no change of members (4 pages) |
15 May 1999 | Return made up to 27/01/99; full list of members
|
15 May 1999 | Return made up to 27/01/99; full list of members
|
15 May 1999 | Return made up to 27/01/98; no change of members (4 pages) |
2 July 1998 | Full accounts made up to 30 June 1997 (6 pages) |
2 July 1998 | Full accounts made up to 30 June 1997 (6 pages) |
17 February 1997 | Return made up to 27/01/97; no change of members (4 pages) |
17 February 1997 | Return made up to 27/01/97; no change of members (4 pages) |
6 December 1996 | Full accounts made up to 31 January 1996 (6 pages) |
6 December 1996 | Full accounts made up to 31 January 1996 (6 pages) |
5 March 1996 | Accounting reference date extended from 31/01 to 30/06 (1 page) |
5 March 1996 | Accounting reference date extended from 31/01 to 30/06 (1 page) |
1 March 1996 | Full accounts made up to 31 January 1995 (6 pages) |
1 March 1996 | Full accounts made up to 31 January 1995 (6 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: 27 nella road, london, W6 9PB (1 page) |
13 February 1996 | Return made up to 27/01/96; full list of members
|
13 February 1996 | Registered office changed on 13/02/96 from: 27 nella road, london, W6 9PB (1 page) |
13 February 1996 | Return made up to 27/01/95; full list of members (8 pages) |
13 February 1996 | Return made up to 27/01/96; full list of members
|
13 February 1996 | Return made up to 27/01/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
27 January 1994 | Incorporation (13 pages) |
27 January 1994 | Incorporation (13 pages) |