Company NameInfectious Music Limited
Company StatusActive
Company Number02892098
CategoryPrivate Limited Company
Incorporation Date27 January 1994(30 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Hartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusCurrent
Appointed30 August 2014(20 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RolePublishing Management Assistant
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Alistair Mark Norbury
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(24 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameJonathan Michael Baker
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(24 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr David John D'Urbano
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 May 2019(25 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameThomas Coesfeld
Date of BirthMay 1990 (Born 33 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2021(27 years after company formation)
Appointment Duration3 years, 1 month
RoleDeputy Chief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Korda Jerome Roberts Marshall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Kingfisher House Battersea Reach Juniper Drive
Wandsworth
London
SW18 1TY
Secretary NameVanda Marshall
NationalityBritish
StatusResigned
Appointed27 January 1994(same day as company formation)
RoleSecretary
Correspondence Address89 Howards Lane
London
SW15 6NZ
Director NameVanda Marshall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 January 2009)
RoleCompany Director
Correspondence Address89 Howards Lane
London
SW15 6NZ
Secretary NameMr Mike Charles Skeet
NationalityBritish
StatusResigned
Appointed13 January 2009(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 August 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10a Sheen Gate Gardens
London
SW14 7NY
Director NameMichael Bucks
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65a Waterford Road
London
SW6 2DT
Director NameMirelle Davis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(14 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2011)
RoleDirector Of International
Country of ResidenceUnited Kingdom
Correspondence Address37 Mortimer Road
London
NW10 5QR
Director NameMr Michael Solomon Gudinski
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed14 January 2009(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 August 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address23 Lansell Road
Toorak
Victoria 3142
Foreign
Director NameMichael Watt
Date of BirthDecember 1940 (Born 83 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 January 2009(14 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 14 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomershill House
Broomershill Lane
Pulborough
West Sussex
RH20 2HZ
Director NameMichael Watt
Date of BirthDecember 1940 (Born 83 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 January 2009(14 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 14 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomershill House
Broomershill Lane
Pulborough
West Sussex
RH20 2HZ
Director NameMrs Patricia Margaret Hammond
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(15 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 2
267 Upper Richmond Road
Putney
London
SW15 6SP
Director NameMr Mark David Ranyard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2014(20 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed30 August 2014(20 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2021)
RoleChief Financial Officer Bmg Group
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
StatusResigned
Appointed30 August 2014(20 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 December 2017)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2014(20 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 June 2015)
RoleChief Operating Officer - Europe
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMr Mark David Ranyard
StatusResigned
Appointed30 August 2014(20 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2015)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Paul Jonathan Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(21 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMrs Erika Brennan
StatusResigned
Appointed01 November 2015(21 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Benjamin Jerome Katovsky
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(24 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed27 January 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 January 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Telephone0191 2438210
Telephone regionTyneside / Durham / Sunderland

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

805 at £1Bmg Rights Management (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,154,000
Gross Profit£696,000
Net Worth-£2,229,000
Cash£56,000
Current Liabilities£3,816,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 January 2024 (2 months ago)
Next Return Due10 February 2025 (10 months, 2 weeks from now)

Filing History

19 July 2023Termination of appointment of Jonathan Michael Baker as a director on 30 June 2023 (1 page)
19 July 2023Termination of appointment of Hartwig Masuch as a director on 30 June 2023 (1 page)
6 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
10 May 2022Full accounts made up to 31 December 2021 (28 pages)
25 April 2022Termination of appointment of Benjamin Jerome Katovsky as a director on 1 March 2022 (1 page)
25 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
6 April 2021Termination of appointment of Maximilian Dressendoerfer as a director on 31 March 2021 (1 page)
1 April 2021Full accounts made up to 31 December 2020 (27 pages)
25 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
3 February 2021Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages)
23 March 2020Full accounts made up to 31 December 2019 (26 pages)
5 March 2020Termination of appointment of Korda Jerome Roberts Marshall as a director on 10 February 2020 (1 page)
10 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
20 May 2019Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page)
20 May 2019Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages)
19 March 2019Full accounts made up to 31 December 2018 (26 pages)
5 February 2019Confirmation statement made on 27 January 2019 with updates (5 pages)
7 January 2019Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages)
7 January 2019Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages)
4 January 2019Statement of capital following an allotment of shares on 17 December 2018
  • GBP 807
(6 pages)
2 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2018Solvency Statement dated 19/12/18 (2 pages)
20 December 2018Statement of capital on 20 December 2018
  • GBP 1
(5 pages)
20 December 2018Statement by Directors (2 pages)
20 December 2018Resolutions
  • RES13 ‐ Cancellation of share premium 19/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 July 2018Register 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 2018Full accounts made up to 31 December 2017 (25 pages)
7 February 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
22 January 2018Appointment of Alistair Mark Norbury as a director on 22 January 2018 (2 pages)
9 January 2018Termination of appointment of Patricia Margaret Hammond as a director on 1 September 2017 (1 page)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
27 December 2017Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
24 March 2017Full accounts made up to 31 December 2016 (25 pages)
24 March 2017Full accounts made up to 31 December 2016 (25 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
2 February 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 806
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 806
(3 pages)
13 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 December 2016Statement by Directors (2 pages)
22 December 2016Statement of capital on 22 December 2016
  • GBP 806
(5 pages)
22 December 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 16/12/2016
(1 page)
22 December 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 16/12/2016
(1 page)
22 December 2016Statement of capital on 22 December 2016
  • GBP 806
(5 pages)
22 December 2016Solvency Statement dated 16/12/16 (2 pages)
22 December 2016Statement by Directors (2 pages)
22 December 2016Solvency Statement dated 16/12/16 (2 pages)
15 March 2016Full accounts made up to 31 December 2015 (26 pages)
15 March 2016Full accounts made up to 31 December 2015 (26 pages)
17 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 805
(10 pages)
17 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 805
(10 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)
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 2015Termination of appointment of Mark David Ranyard as a director on 1 October 2015 (1 page)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Mark David Ranyard as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Mark David Ranyard as a director on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Mark David Ranyard as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Mark David Ranyard as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Mark David Ranyard as a director on 1 October 2015 (1 page)
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)
2 June 2015Secretary's details changed for Mr Mark David Ranyard on 26 May 2015 (1 page)
2 June 2015Secretary's details changed for Mr Mark David Ranyard on 26 May 2015 (1 page)
26 May 2015Director's details changed for Mr Mark David Ranyard 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 Ms Alexi Cory-Smith 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 Hartwig Masuch 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 Mr John Leslie Dobinson 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 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 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 John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
19 April 2015Full accounts made up to 31 December 2014 (28 pages)
19 April 2015Full accounts made up to 31 December 2014 (28 pages)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 805
(12 pages)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 805
(12 pages)
20 February 2015Second filing of AR01 previously delivered to Companies House made up to 27 January 2014 (18 pages)
20 February 2015Second filing of AR01 previously delivered to Companies House made up to 27 January 2014 (18 pages)
9 February 2015Register(s) moved to registered inspection location C/O Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
9 February 2015Register(s) moved to registered inspection location C/O Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
9 February 2015Register inspection address has been changed to C/O Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
9 February 2015Register inspection address has been changed to C/O Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
8 September 2014Appointment of Dr Maximilian Dressendoerfer as a director on 30 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2017
(3 pages)
8 September 2014Appointment of Dr Maximilian Dressendoerfer as a director on 30 August 2014 (2 pages)
5 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
5 September 2014Registered 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 2014Termination of appointment of Mike Charles Skeet as a secretary on 30 August 2014 (1 page)
5 September 2014Appointment of Mr Mark David Ranyard as a director on 30 August 2014 (2 pages)
5 September 2014Termination of appointment of Michael Bucks as a director on 30 August 2014 (1 page)
5 September 2014Appointment of Mr Mark David Ranyard as a secretary on 30 August 2014 (2 pages)
5 September 2014Termination of appointment of Mike Charles Skeet as a secretary on 30 August 2014 (1 page)
5 September 2014Appointment of Mr John Leslie Dobinson as a director on 30 August 2014 (2 pages)
5 September 2014Registered 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 2014Termination of appointment of Michael Solomon Gudinski as a director on 30 August 2014 (1 page)
5 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
5 September 2014Termination of appointment of Michael Solomon Gudinski as a director on 30 August 2014 (1 page)
5 September 2014Appointment of Ms Alexi Cory-Smith as a director on 30 August 2014 (2 pages)
5 September 2014Registered 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 2014Appointment of Ms Alexi Cory-Smith as a director on 30 August 2014 (2 pages)
5 September 2014Appointment of Mr Hartwig Masuch as a director on 30 August 2014 (2 pages)
5 September 2014Appointment of Mr Mark David Ranyard as a director on 30 August 2014 (2 pages)
5 September 2014Termination of appointment of Michael Bucks as a director on 30 August 2014 (1 page)
5 September 2014Appointment of Mr Mark David Ranyard as a secretary on 30 August 2014 (2 pages)
5 September 2014Appointment of Mr Hartwig Masuch as a director on 30 August 2014 (2 pages)
5 September 2014Appointment of Mr John Leslie Dobinson as a director on 30 August 2014 (2 pages)
4 September 2014Amended accounts made up to 30 September 2013 (7 pages)
4 September 2014Amended accounts made up to 30 September 2013 (7 pages)
29 August 2014Statement of capital following an allotment of shares on 30 January 2013
  • GBP 805
(3 pages)
29 August 2014Statement of capital following an allotment of shares on 30 January 2013
  • GBP 805
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 20/02/2015.
(8 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 20/02/2015.
(8 pages)
29 August 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
7 February 2013Memorandum and Articles of Association (5 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
7 February 2013Memorandum and Articles of Association (5 pages)
6 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
4 February 2013Termination of appointment of Michael Watt as a director on 1 October 2009 (1 page)
4 February 2013Termination of appointment of Michael Watt as a director on 1 October 2009 (1 page)
4 February 2013Termination of appointment of Michael Watt as a director on 1 October 2009 (1 page)
29 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re stapled equity and debt offering, auth share cap revoked 02/01/2013
(6 pages)
29 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re stapled equity and debt offering, auth share cap revoked 02/01/2013
(6 pages)
12 July 2012Termination of appointment of Mirelle Davis as a director on 1 November 2011 (1 page)
12 July 2012Termination of appointment of Mirelle Davis as a director on 1 November 2011 (1 page)
12 July 2012Termination of appointment of Mirelle Davis as a director on 1 November 2011 (1 page)
4 July 2012Registered office address changed from , 1-5 Exchange Court Maiden Lane, Covent Garden, London, WC2R 0JU on 4 July 2012 (1 page)
4 July 2012Registered office address changed from , 1-5 Exchange Court Maiden Lane, Covent Garden, London, WC2R 0JU on 4 July 2012 (1 page)
4 July 2012Registered office address changed from , 1-5 Exchange Court Maiden Lane, Covent Garden, London, WC2R 0JU on 4 July 2012 (1 page)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (9 pages)
13 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (9 pages)
3 August 2011Accounts for a small company made up to 30 September 2010 (5 pages)
3 August 2011Accounts for a small company made up to 30 September 2010 (5 pages)
18 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (9 pages)
18 February 2011Director's details changed for Korda Marshall on 27 January 2011 (2 pages)
18 February 2011Director's details changed for Michael Wall on 27 January 2011 (2 pages)
18 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (9 pages)
18 February 2011Director's details changed for Michael Wall on 27 January 2011 (2 pages)
18 February 2011Director's details changed for Mirelle Davis on 27 January 2011 (2 pages)
18 February 2011Director's details changed for Michael Solomon Gudinski on 27 January 2011 (2 pages)
18 February 2011Director's details changed for Michael Solomon Gudinski on 27 January 2011 (2 pages)
18 February 2011Director's details changed for Korda Marshall on 27 January 2011 (2 pages)
18 February 2011Director's details changed for Mirelle Davis on 27 January 2011 (2 pages)
26 November 2010Previous accounting period extended from 30 June 2010 to 30 September 2010 (3 pages)
26 November 2010Previous accounting period extended from 30 June 2010 to 30 September 2010 (3 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (3 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (3 pages)
4 March 2010Termination of appointment of Michael Watt as a director (1 page)
4 March 2010Termination of appointment of Michael Watt as a director (1 page)
25 February 2010Annual return made up to 27 January 2010 (18 pages)
25 February 2010Annual return made up to 27 January 2010 (18 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
29 April 2009Director appointed patricia margaret hammond (1 page)
29 April 2009Director appointed patricia margaret hammond (1 page)
30 March 2009Director appointed mirelle davis (1 page)
30 March 2009Director appointed mirelle davis (1 page)
17 March 2009Director's change of particulars / korda marshall / 13/02/2009 (1 page)
17 March 2009Director's change of particulars / korda marshall / 13/02/2009 (1 page)
16 March 2009Director appointed michael watt (1 page)
16 March 2009Director appointed michael watt (1 page)
6 March 2009Return made up to 27/01/09; full list of members (10 pages)
6 March 2009Return made up to 27/01/09; full list of members (10 pages)
23 January 2009Ad 14/01/09-14/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
23 January 2009Appointment terminated director and secretary vanda marshall (1 page)
23 January 2009Registered office changed on 23/01/2009 from, 55 loudoun road, st johns wood, london, NW8 0DL (1 page)
23 January 2009Ad 14/01/09-14/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
23 January 2009Director appointed michael bucks (2 pages)
23 January 2009Director appointed michael wall (2 pages)
23 January 2009Secretary appointed mike charles skeet (2 pages)
23 January 2009Director appointed michael soloman gudinski (2 pages)
23 January 2009Director appointed michael wall (2 pages)
23 January 2009Director appointed michael bucks (2 pages)
23 January 2009Secretary appointed mike charles skeet (2 pages)
23 January 2009Appointment terminated director and secretary vanda marshall (1 page)
23 January 2009Director appointed michael soloman gudinski (2 pages)
23 January 2009Registered office changed on 23/01/2009 from, 55 loudoun road, st johns wood, london, NW8 0DL (1 page)
1 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
28 February 2008Return made up to 27/01/08; full list of members (8 pages)
28 February 2008Return made up to 27/01/08; full list of members (8 pages)
2 June 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
2 June 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
1 June 2007Return made up to 27/01/07; full list of members (5 pages)
1 June 2007Return made up to 27/01/07; full list of members (5 pages)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
5 May 2006New director appointed (1 page)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
5 May 2006New director appointed (1 page)
8 February 2006Return made up to 27/01/06; full list of members (6 pages)
8 February 2006Return made up to 27/01/06; full list of members (6 pages)
2 June 2005Accounts for a dormant company made up to 30 June 2004 (9 pages)
2 June 2005Accounts for a dormant company made up to 30 June 2004 (9 pages)
10 February 2005Return made up to 27/01/05; full list of members (6 pages)
10 February 2005Return made up to 27/01/05; full list of members (6 pages)
2 June 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
6 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
10 March 2003Return made up to 27/01/03; full list of members (6 pages)
10 March 2003Return made up to 27/01/03; full list of members (6 pages)
8 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
8 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
29 November 2002Return made up to 27/01/01; full list of members (6 pages)
29 November 2002Return made up to 27/01/02; full list of members (6 pages)
29 November 2002Return made up to 27/01/02; full list of members (6 pages)
29 November 2002Return made up to 27/01/01; full list of members (6 pages)
29 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
29 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
3 May 2001Registered office changed on 03/05/01 from: 82 brook street, london, W1Y 2NL (1 page)
3 May 2001Full accounts made up to 30 June 2000 (8 pages)
3 May 2001Registered office changed on 03/05/01 from: 82 brook street, london, W1Y 2NL (1 page)
3 May 2001Full accounts made up to 30 June 2000 (8 pages)
29 June 2000Full accounts made up to 30 June 1999 (6 pages)
29 June 2000Full accounts made up to 30 June 1999 (6 pages)
15 February 2000Return made up to 27/01/00; full list of members (6 pages)
15 February 2000Return made up to 27/01/00; full list of members (6 pages)
15 May 1999Return made up to 27/01/98; no change of members (4 pages)
15 May 1999Return made up to 27/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 1999Return made up to 27/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 1999Return made up to 27/01/98; no change of members (4 pages)
2 July 1998Full accounts made up to 30 June 1997 (6 pages)
2 July 1998Full accounts made up to 30 June 1997 (6 pages)
17 February 1997Return made up to 27/01/97; no change of members (4 pages)
17 February 1997Return made up to 27/01/97; no change of members (4 pages)
6 December 1996Full accounts made up to 31 January 1996 (6 pages)
6 December 1996Full accounts made up to 31 January 1996 (6 pages)
5 March 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
5 March 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
1 March 1996Full accounts made up to 31 January 1995 (6 pages)
1 March 1996Full accounts made up to 31 January 1995 (6 pages)
13 February 1996Registered office changed on 13/02/96 from: 27 nella road, london, W6 9PB (1 page)
13 February 1996Return made up to 27/01/96; full list of members
  • 363(287) ‐ Registered office changed on 13/02/96
(5 pages)
13 February 1996Registered office changed on 13/02/96 from: 27 nella road, london, W6 9PB (1 page)
13 February 1996Return made up to 27/01/95; full list of members (8 pages)
13 February 1996Return made up to 27/01/96; full list of members
  • 363(287) ‐ Registered office changed on 13/02/96
(5 pages)
13 February 1996Return made up to 27/01/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
27 January 1994Incorporation (13 pages)
27 January 1994Incorporation (13 pages)