London
SW14 8RP
Secretary Name | Mr Kent Michael Hoskins |
---|---|
Status | Current |
Appointed | 31 December 2012(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr John Berchmans Minch |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2014(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr John Robert Valentine |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | 1201 Demonbreun St. Nashville Tn 37203 |
Director Name | Mr Vincent Scott Pascucci |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Ceo, Concord Bicycle Music |
Country of Residence | United States |
Correspondence Address | 100 N. Crescent Drive Garden Level Beverly Hills Ca 90210 |
Director Name | Mr Sean Daniel Sullivan |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bogle Lynsted Lane Lynsted Kent ME9 0EN |
Director Name | Stephen Terence Prebble (Aka Steve Mason) |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 October 1998) |
Role | Record Distributor Exporter |
Correspondence Address | Woodside Grove Road Seal Sevenoaks Kent TN15 0LE |
Secretary Name | Mr Robert Andrew Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 October 1998) |
Role | Company Director |
Correspondence Address | The Firs Irene Road Stoke D Abernon Cobham Surrey KT11 2SR |
Director Name | Mr Stephen John Harrison |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Crewe Road Sandbach Cheshire CW11 0PA |
Director Name | Duncan Nicholas Howe |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowhayne 37 Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QT |
Director Name | Mr John Leslie Dobinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dirry Mor Cottage Fulmer Chase Stoke Common Road Fulmer Buckinghamshire SL3 6HB |
Secretary Name | Duncan Nicholas Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowhayne 37 Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QT |
Secretary Name | Peter Wareham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 February 2008) |
Role | Company Director |
Correspondence Address | 15 Devitt Close Ashtead Surrey KT21 1JS |
Director Name | William Downs |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(10 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 August 2007) |
Role | Company Director |
Correspondence Address | Apartment 1 Chelsea Village Hotel Chelsea Village Fulham Road London SW6 1HY |
Director Name | Mr Steven Richard Howard |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(10 years after company formation) |
Appointment Duration | 5 months (resigned 17 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northcote The Ridgeway Mill Hill Village London NW7 1QX |
Director Name | Mr Paul Gerard Curran |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(10 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedars 6 Lebanon Park Twickenham Middlesex TW1 3DG |
Director Name | Mr Timothy Cooper Smith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Priory Crescent Cheam Surrey SM3 8LT |
Secretary Name | Mr Mark Stephen Hillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(14 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Goodhart Place London E14 8EQ |
Director Name | Mr Jonathan Wisely |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2017(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 March 2021) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 100 N. Crescent Dr. Garden Level Beverly Hills Ca 90210 |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Capita Company Seretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(14 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 December 2008) |
Correspondence Address | Capita Company Seretarial Services Ltd The Registr 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | virtual-universe.net |
---|---|
Telephone | 020 73096606 |
Telephone region | London |
Registered Address | C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Imagem London LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months, 3 weeks from now) |
22 December 2022 | Delivered on: 9 January 2023 Persons entitled: The Bank of New York Mellon (As Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been identified. For full details of the charges and fixed security, please refer to the instrument. Outstanding |
---|---|
22 December 2022 | Delivered on: 9 January 2023 Persons entitled: The Bank of New York Mellon (As Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been identified. For full details of the charges and fixed security, please refer to the instrument. Outstanding |
14 August 2020 | Delivered on: 19 August 2020 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: All intellectual property owned by the company. For further details of intellectual property charged, please refer to the instrument. Outstanding |
27 October 2017 | Delivered on: 2 November 2017 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
29 January 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
---|---|
28 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
27 January 2023 | Satisfaction of charge 029131970001 in full (4 pages) |
27 January 2023 | Satisfaction of charge 029131970002 in full (4 pages) |
19 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
17 January 2023 | Director's details changed for Mr Vincent Scott Pascucci on 12 January 2023 (2 pages) |
17 January 2023 | Director's details changed for Mr John Robert Valentine on 12 January 2023 (2 pages) |
17 January 2023 | Registered office address changed from C/O Boosey & Hawkes Aldwych House 71-91 Aldwych London WC2B 4HN to C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN on 17 January 2023 (1 page) |
17 January 2023 | Director's details changed for Mr Kent Michael Hoskins on 12 January 2023 (2 pages) |
17 January 2023 | Registered office address changed from C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN United Kingdom to C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN on 17 January 2023 (1 page) |
17 January 2023 | Director's details changed for Mr John Berchmans Minch on 12 January 2023 (2 pages) |
14 January 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
9 January 2023 | Registration of charge 029131970004, created on 22 December 2022 (53 pages) |
9 January 2023 | Registration of charge 029131970003, created on 22 December 2022 (55 pages) |
3 January 2023 | Termination of appointment of Kent Michael Hoskins as a secretary on 20 December 2022 (1 page) |
3 January 2023 | Appointment of Mr Justin Ashley Prakash as a secretary on 20 December 2022 (2 pages) |
30 January 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
9 March 2021 | Termination of appointment of Jonathan Wisely as a director on 9 March 2021 (1 page) |
28 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
19 August 2020 | Registration of charge 029131970002, created on 14 August 2020 (61 pages) |
23 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
20 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 January 2019 | Change of details for Imagem London Ltd as a person with significant control on 26 October 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
13 November 2017 | Change of details for Imagem London Ltd as a person with significant control on 1 July 2017 (2 pages) |
13 November 2017 | Change of details for Imagem London Ltd as a person with significant control on 1 July 2017 (2 pages) |
9 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
2 November 2017 | Resolutions
|
2 November 2017 | Registration of charge 029131970001, created on 27 October 2017 (61 pages) |
2 November 2017 | Registration of charge 029131970001, created on 27 October 2017 (61 pages) |
2 November 2017 | Resolutions
|
5 July 2017 | Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page) |
5 July 2017 | Notification of Imagem London Ltd as a person with significant control on 1 July 2017 (1 page) |
5 July 2017 | Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page) |
5 July 2017 | Notification of Imagem London Ltd as a person with significant control on 1 July 2017 (1 page) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
18 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
18 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Appointment of Mr John Berchmans Minch as a director on 31 December 2014 (2 pages) |
6 January 2015 | Appointment of Mr John Berchmans Minch as a director on 31 December 2014 (2 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
16 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
13 June 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
13 June 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Termination of appointment of Mark Hillier as a secretary (1 page) |
22 January 2013 | Termination of appointment of Mark Hillier as a secretary (1 page) |
22 January 2013 | Director's details changed for Mr Kent Michael Hoskins on 31 December 2012 (2 pages) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Director's details changed for Mr Kent Michael Hoskins on 31 December 2012 (2 pages) |
22 January 2013 | Appointment of Mr Kent Michael Hoskins as a secretary (1 page) |
22 January 2013 | Appointment of Mr Kent Michael Hoskins as a secretary (1 page) |
23 May 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
23 May 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
16 February 2012 | Director's details changed for Mr Kent Michael Hoskins on 6 January 2012 (2 pages) |
16 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Director's details changed for Mr Kent Michael Hoskins on 6 January 2012 (2 pages) |
16 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Director's details changed for Mr Kent Michael Hoskins on 6 January 2012 (2 pages) |
16 February 2012 | Secretary's details changed for Mr Mark Stephen Hillier on 16 February 2012 (2 pages) |
16 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Secretary's details changed for Mr Mark Stephen Hillier on 16 February 2012 (2 pages) |
1 December 2011 | Termination of appointment of Timothy Smith as a director (1 page) |
1 December 2011 | Termination of appointment of Timothy Smith as a director (1 page) |
2 February 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
2 February 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
7 May 2010 | Appointment of Mr Kent Michael Hoskins as a director (2 pages) |
7 May 2010 | Appointment of Mr Kent Michael Hoskins as a director (2 pages) |
9 March 2010 | Registered office address changed from the Matrix Building 91 Peterborough Road London SW6 3BU on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from the Matrix Building 91 Peterborough Road London SW6 3BU on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from the Matrix Building 91 Peterborough Road London SW6 3BU on 9 March 2010 (1 page) |
11 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Location of register of members (1 page) |
8 December 2008 | Secretary appointed mark hillier (2 pages) |
8 December 2008 | Appointment terminated secretary capita company seretarial services LTD (1 page) |
8 December 2008 | Appointment terminated secretary capita company seretarial services LTD (1 page) |
8 December 2008 | Secretary appointed mark hillier (2 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from 17-19 rochester row london SW1P 1QT (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 17-19 rochester row london SW1P 1QT (1 page) |
2 April 2008 | Secretary appointed capita company seretarial services LTD (2 pages) |
2 April 2008 | Secretary appointed capita company seretarial services LTD (2 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 20 fulham broadway london SW6 1AH (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 20 fulham broadway london SW6 1AH (1 page) |
13 March 2008 | Appointment terminated secretary peter wareham (1 page) |
13 March 2008 | Appointment terminated secretary peter wareham (1 page) |
1 February 2008 | Auditor's resignation (2 pages) |
1 February 2008 | Auditor's resignation (2 pages) |
31 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
19 August 2007 | Resolutions
|
19 August 2007 | Memorandum and Articles of Association (11 pages) |
19 August 2007 | Resolutions
|
19 August 2007 | Resolutions
|
19 August 2007 | Memorandum and Articles of Association (11 pages) |
19 August 2007 | Resolutions
|
19 August 2007 | Resolutions
|
19 August 2007 | Resolutions
|
15 August 2007 | New director appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
23 February 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
23 February 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
3 February 2006 | Return made up to 06/01/06; full list of members
|
3 February 2006 | Return made up to 06/01/06; full list of members
|
21 December 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
21 December 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: bedford house 69-79 fulham high street london SW6 3JW (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: bedford house 69-79 fulham high street london SW6 3JW (1 page) |
7 March 2005 | Return made up to 06/01/05; full list of members (5 pages) |
7 March 2005 | Return made up to 06/01/05; full list of members (5 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
10 March 2004 | Return made up to 06/01/04; full list of members (5 pages) |
10 March 2004 | Return made up to 06/01/04; full list of members (5 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (8 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (8 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: hill house 1 little new street london EC4A 3TR (1 page) |
16 September 2003 | Location of register of members (non legible) (1 page) |
16 September 2003 | Location of register of members (non legible) (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: hill house 1 little new street london EC4A 3TR (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
28 January 2003 | Return made up to 06/01/03; full list of members (5 pages) |
28 January 2003 | Return made up to 06/01/03; full list of members (5 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (5 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (5 pages) |
28 February 2002 | Return made up to 06/01/02; full list of members (5 pages) |
28 February 2002 | Return made up to 06/01/02; full list of members (5 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (5 pages) |
7 February 2001 | Return made up to 06/01/01; full list of members (5 pages) |
7 February 2001 | Return made up to 06/01/01; full list of members (5 pages) |
8 December 2000 | Director's particulars changed (1 page) |
8 December 2000 | Director's particulars changed (1 page) |
24 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
16 March 2000 | Return made up to 06/01/00; full list of members (7 pages) |
16 March 2000 | Return made up to 06/01/00; full list of members (7 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Return made up to 06/03/99; full list of members; amend (7 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Return made up to 06/03/99; full list of members; amend (7 pages) |
22 March 1999 | Location of register of members (1 page) |
22 March 1999 | Location of register of members (non legible) (1 page) |
22 March 1999 | Location of register of members (non legible) (1 page) |
22 March 1999 | Location of register of members (1 page) |
22 March 1999 | Return made up to 06/03/99; full list of members (8 pages) |
22 March 1999 | Return made up to 06/03/99; full list of members (8 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: electron house cray avenue st mary cray orpington kent BR5 3RJ (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: electron house cray avenue st mary cray orpington kent BR5 3RJ (1 page) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
30 October 1998 | Resolutions
|
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
30 October 1998 | Resolutions
|
20 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
20 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 September 1997 | Auditor's resignation (1 page) |
30 September 1997 | Auditor's resignation (1 page) |
1 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
12 March 1997 | Return made up to 06/03/97; full list of members (10 pages) |
12 March 1997 | Return made up to 06/03/97; full list of members (10 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
6 December 1996 | New director appointed (3 pages) |
6 December 1996 | New director appointed (3 pages) |
8 August 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
8 August 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
14 March 1996 | Return made up to 06/03/96; full list of members (8 pages) |
14 March 1996 | Return made up to 06/03/96; full list of members (8 pages) |
28 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |
28 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |
23 May 1995 | Ad 05/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 1995 | Ad 05/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
11 May 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
11 May 1995 | Resolutions
|
11 April 1995 | Return made up to 20/03/95; full list of members (12 pages) |
11 April 1995 | Return made up to 20/03/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
6 June 1994 | Company name changed noticebrief LIMITED\certificate issued on 07/06/94 (2 pages) |
6 June 1994 | Company name changed noticebrief LIMITED\certificate issued on 07/06/94 (2 pages) |
3 June 1994 | Memorandum and Articles of Association (7 pages) |
3 June 1994 | Memorandum and Articles of Association (7 pages) |
25 March 1994 | Incorporation (10 pages) |
25 March 1994 | Incorporation (10 pages) |