Draycott
Cheddar
Somerset
BS27 3UH
Director Name | Jason Sidwell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2003(9 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Senior Music Editor Future Pub |
Country of Residence | United Kingdom |
Correspondence Address | 30 Monmouth Street Bath Avon BA1 2BW |
Director Name | Prof Stephen Mark Goss |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2017(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | Kings Place Music Base 90 York Way London N1 9AG |
Secretary Name | Mr Jason Sidwell |
---|---|
Status | Current |
Appointed | 28 July 2021(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Kings Place Music Base 90 York Way London N1 9AG |
Director Name | Mr Antonius Hendrikus Kerstens |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 25 December 2023(29 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Musician |
Country of Residence | England |
Correspondence Address | Kings Place Music Base 90 York Way London N1 9AG |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Director Name | Dorothy Duarte |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(3 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 April 1995) |
Role | Retired |
Correspondence Address | 25 Brunswick Grove London N11 1HN |
Director Name | Hamish Macgibbon |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(3 days after company formation) |
Appointment Duration | 5 years (resigned 03 June 1999) |
Role | Publisher |
Correspondence Address | 57 Gloucester Crescent London NW1 7EG |
Director Name | Antonius Hendrikus Kerstens |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 May 1994(3 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 April 1995) |
Role | Musician |
Correspondence Address | 7 Shirlock Road London NW3 2HR |
Director Name | Alex Van Delden |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 April 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 09 October 1995) |
Role | Actor |
Correspondence Address | Flat 3 120 Kentish Town Road London NW1 9PY |
Director Name | Rainer Wolfgang Hersch |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 1996) |
Role | Actor |
Correspondence Address | 55 Baytree Road London SW2 5RR |
Director Name | Peter John Roberts |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1997) |
Role | Sales Manager |
Correspondence Address | B4 Waterloo Gardens London N1 1TY |
Director Name | Antonius Hendrikus Kerstens |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 July 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 May 2001) |
Role | Music Teacher |
Correspondence Address | Flat 4 74 Hereford House Wimbledon Park Road London SW18 6SU |
Director Name | Sidney Bruce Perrin |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | 155 Grays Inn Road London WC1X 8GF |
Director Name | Graham Anthony Rawlings |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2001) |
Role | Marketing Consultant |
Correspondence Address | 16 Jellicoe House Osnaburgh Street London NW1 3AY |
Director Name | Mr Neville Marten |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 10 June 2015) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 37 Goose Street Beckington Frome Somerset BA11 6SS |
Director Name | David Mead |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 10 June 2015) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Nelson Place West Bath BA1 2BA |
Director Name | David Costa |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 8 Primrose Mews Sharpleshall Street London NW1 8YW |
Director Name | Ms Katherine Claire Raderecht |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2002(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 December 2003) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 25 Thomas Street Bath Bath And North East Somerset BA1 5NN |
Director Name | Mr Simon Young |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2002(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Saltcote Maltings Heybridge Maldon Essex CM9 4QP |
Director Name | Mohammad Soleymanioli Fini |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 8-9 New Bond Street Pl Bath Bath & North East Somerset BA1 1BH |
Secretary Name | Mr Simon Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(8 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Saltcote Maltings Heybridge Maldon Essex CM9 4QP |
Director Name | Dr George Odam |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 November 2019) |
Role | Research Fellow |
Country of Residence | England |
Correspondence Address | Bramble House The Street Farmsborough Bath BA2 0DL |
Director Name | Simon Pitt |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Boyn Hill Avenue Maidenhead Berkshire SL6 4EY |
Director Name | Mr Antonius Hendrikus Kerstens |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 May 2020(25 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 October 2021) |
Role | Musician |
Country of Residence | England |
Correspondence Address | Kings Place Music Base 90 York Way London N1 9AG |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(3 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 May 2003) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(3 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 May 2003) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | Kings Place Music Base 90 York Way London N1 9AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £357,250 |
Net Worth | £61,992 |
Cash | £5 |
Current Liabilities | £35,964 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
11 January 2007 | Delivered on: 12 January 2007 Persons entitled: London Rebuilding Society LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All fixed & floating assets. Outstanding |
---|
1 October 2020 | Withdrawal of a person with significant control statement on 1 October 2020 (2 pages) |
---|---|
1 October 2020 | Notification of Antonius Hendrikus Kerstens as a person with significant control on 1 October 2020 (2 pages) |
29 September 2020 | Satisfaction of charge 1 in full (1 page) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (18 pages) |
30 July 2020 | Notification of a person with significant control statement (2 pages) |
19 June 2020 | Cessation of George Odam as a person with significant control on 18 June 2020 (1 page) |
18 June 2020 | Appointment of Mr Antonius Hendrikus Kerstens as a director on 15 May 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
12 December 2019 | Termination of appointment of George Odam as a director on 30 November 2019 (1 page) |
5 August 2019 | Total exemption full accounts made up to 31 October 2018 (18 pages) |
22 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 October 2017 (17 pages) |
29 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
29 May 2018 | Withdrawal of a person with significant control statement on 29 May 2018 (2 pages) |
4 May 2018 | Notification of George Odam as a person with significant control on 3 May 2018 (2 pages) |
8 August 2017 | Total exemption full accounts made up to 31 October 2016 (18 pages) |
8 August 2017 | Total exemption full accounts made up to 31 October 2016 (18 pages) |
1 August 2017 | Appointment of Professor Stephen Mark Goss as a director on 20 July 2017 (2 pages) |
1 August 2017 | Appointment of Professor Stephen Mark Goss as a director on 20 July 2017 (2 pages) |
20 May 2017 | Confirmation statement made on 20 May 2017 with no updates (3 pages) |
20 May 2017 | Confirmation statement made on 20 May 2017 with no updates (3 pages) |
16 May 2017 | Termination of appointment of Simon Young as a secretary on 10 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Simon Young as a director on 10 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Simon Young as a secretary on 10 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Simon Young as a director on 10 May 2017 (1 page) |
8 August 2016 | Total exemption full accounts made up to 31 October 2015 (17 pages) |
8 August 2016 | Total exemption full accounts made up to 31 October 2015 (17 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
6 August 2015 | Total exemption full accounts made up to 31 October 2014 (16 pages) |
6 August 2015 | Total exemption full accounts made up to 31 October 2014 (16 pages) |
13 July 2015 | Annual return made up to 1 July 2015 no member list (8 pages) |
13 July 2015 | Annual return made up to 1 July 2015 no member list (8 pages) |
13 July 2015 | Annual return made up to 1 July 2015 no member list (8 pages) |
10 July 2015 | Termination of appointment of David Mead as a director on 10 June 2015 (1 page) |
10 July 2015 | Termination of appointment of David Mead as a director on 10 June 2015 (1 page) |
10 July 2015 | Termination of appointment of Neville Marten as a director on 10 June 2015 (1 page) |
10 July 2015 | Termination of appointment of Neville Marten as a director on 10 June 2015 (1 page) |
1 September 2014 | Full accounts made up to 31 October 2013 (16 pages) |
1 September 2014 | Full accounts made up to 31 October 2013 (16 pages) |
25 July 2014 | Annual return made up to 24 May 2014 no member list (9 pages) |
25 July 2014 | Register inspection address has been changed to Kings Place Music Base 90 York Way London N1 9AG (1 page) |
25 July 2014 | Registered office address changed from 90 Music Base Kings Place 90 York Way London N1 9AG United Kingdom to Kings Place Music Base 90 York Way London N1 9AG on 25 July 2014 (1 page) |
25 July 2014 | Annual return made up to 24 May 2014 no member list (9 pages) |
25 July 2014 | Register inspection address has been changed to Kings Place Music Base 90 York Way London N1 9AG (1 page) |
25 July 2014 | Registered office address changed from 90 Music Base Kings Place 90 York Way London N1 9AG United Kingdom to Kings Place Music Base 90 York Way London N1 9AG on 25 July 2014 (1 page) |
24 July 2014 | Director's details changed for Jason Sidwell on 1 June 2013 (2 pages) |
24 July 2014 | Director's details changed for Jason Sidwell on 1 June 2013 (2 pages) |
24 July 2014 | Termination of appointment of Simon Pitt as a director on 1 July 2014 (1 page) |
24 July 2014 | Director's details changed for David Mead on 1 July 2013 (2 pages) |
24 July 2014 | Director's details changed for David Mead on 1 July 2013 (2 pages) |
24 July 2014 | Director's details changed for Professor George Odam on 1 July 2013 (2 pages) |
24 July 2014 | Director's details changed for Simon Pitt on 1 July 2013 (2 pages) |
24 July 2014 | Director's details changed for Professor George Odam on 1 July 2013 (2 pages) |
24 July 2014 | Termination of appointment of Simon Pitt as a director on 1 July 2014 (1 page) |
24 July 2014 | Director's details changed for Jason Sidwell on 1 June 2013 (2 pages) |
24 July 2014 | Director's details changed for Dr Neil Shaban on 1 July 2013 (2 pages) |
24 July 2014 | Director's details changed for Professor George Odam on 1 July 2013 (2 pages) |
24 July 2014 | Director's details changed for Simon Pitt on 1 July 2013 (2 pages) |
24 July 2014 | Director's details changed for Dr Neil Shaban on 1 July 2013 (2 pages) |
24 July 2014 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Kings Place Music Base 90 York Way London N1 9AG on 24 July 2014 (1 page) |
24 July 2014 | Director's details changed for Dr Neil Shaban on 1 July 2013 (2 pages) |
24 July 2014 | Director's details changed for Simon Pitt on 1 July 2013 (2 pages) |
24 July 2014 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Kings Place Music Base 90 York Way London N1 9AG on 24 July 2014 (1 page) |
24 July 2014 | Director's details changed for David Mead on 1 July 2013 (2 pages) |
24 July 2014 | Termination of appointment of Simon Pitt as a director on 1 July 2014 (1 page) |
9 September 2013 | Full accounts made up to 31 October 2012 (16 pages) |
9 September 2013 | Full accounts made up to 31 October 2012 (16 pages) |
29 August 2013 | Auditor's resignation (1 page) |
29 August 2013 | Auditor's resignation (1 page) |
4 June 2013 | Annual return made up to 24 May 2013 no member list (9 pages) |
4 June 2013 | Annual return made up to 24 May 2013 no member list (9 pages) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2012 | Full accounts made up to 31 October 2011 (16 pages) |
5 November 2012 | Full accounts made up to 31 October 2011 (16 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Annual return made up to 24 May 2012 no member list (9 pages) |
31 May 2012 | Annual return made up to 24 May 2012 no member list (9 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (15 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (15 pages) |
14 June 2011 | Annual return made up to 24 May 2011 no member list (9 pages) |
14 June 2011 | Annual return made up to 24 May 2011 no member list (9 pages) |
26 August 2010 | Termination of appointment of Sidney Perrin as a director (1 page) |
26 August 2010 | Termination of appointment of Sidney Perrin as a director (1 page) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (16 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (16 pages) |
16 June 2010 | Annual return made up to 24 May 2010 no member list (6 pages) |
16 June 2010 | Annual return made up to 24 May 2010 no member list (6 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (16 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (16 pages) |
25 August 2009 | Annual return made up to 24/05/09 (12 pages) |
25 August 2009 | Annual return made up to 24/05/09 (12 pages) |
19 January 2009 | Director appointed simon pitt logged form (3 pages) |
19 January 2009 | Director appointed simon pitt logged form (3 pages) |
10 December 2008 | Director appointed simon pitt (2 pages) |
10 December 2008 | Director appointed simon pitt (2 pages) |
13 October 2008 | Annual return made up to 24/05/08 (4 pages) |
13 October 2008 | Appointment terminated director mohammad fini (1 page) |
13 October 2008 | Annual return made up to 24/05/08 (4 pages) |
13 October 2008 | Appointment terminated director mohammad fini (1 page) |
1 July 2008 | Full accounts made up to 31 August 2007 (18 pages) |
1 July 2008 | Full accounts made up to 31 August 2007 (18 pages) |
30 June 2008 | Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page) |
30 June 2008 | Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page) |
25 July 2007 | Annual return made up to 24/05/07 (3 pages) |
25 July 2007 | Annual return made up to 24/05/07 (3 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
20 July 2007 | Full accounts made up to 31 August 2006 (18 pages) |
20 July 2007 | Full accounts made up to 31 August 2006 (18 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2006 | Annual return made up to 24/05/06 (3 pages) |
10 July 2006 | Annual return made up to 24/05/06 (3 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (17 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (17 pages) |
30 June 2005 | Full accounts made up to 31 August 2004 (19 pages) |
30 June 2005 | Full accounts made up to 31 August 2004 (19 pages) |
25 June 2005 | Annual return made up to 24/05/05 (3 pages) |
25 June 2005 | Annual return made up to 24/05/05 (3 pages) |
7 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
13 December 2004 | Annual return made up to 24/05/04 (8 pages) |
13 December 2004 | Annual return made up to 24/05/04 (8 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Secretary resigned (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
1 July 2004 | Full accounts made up to 31 August 2003 (16 pages) |
1 July 2004 | Full accounts made up to 31 August 2003 (16 pages) |
28 September 2003 | Partial exemption accounts made up to 31 August 2002 (21 pages) |
28 September 2003 | Partial exemption accounts made up to 31 August 2002 (21 pages) |
25 September 2003 | Annual return made up to 24/05/03 (7 pages) |
25 September 2003 | Annual return made up to 24/05/03 (7 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: hanover house 14 hanover square london W1S 1HP (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: hanover house 14 hanover square london W1S 1HP (1 page) |
16 July 2003 | Memorandum and Articles of Association (16 pages) |
16 July 2003 | Memorandum and Articles of Association (16 pages) |
24 June 2003 | Company name changed bath guitar festival\certificate issued on 24/06/03 (2 pages) |
24 June 2003 | Company name changed bath guitar festival\certificate issued on 24/06/03 (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
9 August 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
9 August 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
3 July 2002 | Annual return made up to 24/05/02 (5 pages) |
3 July 2002 | Annual return made up to 24/05/02 (5 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: c/o harbottle & lewis hanover house 14 hanover square london W1R 0BE (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: c/o harbottle & lewis hanover house 14 hanover square london W1R 0BE (1 page) |
20 August 2001 | Annual return made up to 24/05/01 (5 pages) |
20 August 2001 | Annual return made up to 24/05/01 (5 pages) |
5 July 2001 | Total exemption full accounts made up to 31 August 2000 (11 pages) |
5 July 2001 | Total exemption full accounts made up to 31 August 2000 (11 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
14 November 2000 | Full accounts made up to 31 August 1999 (11 pages) |
14 November 2000 | Full accounts made up to 31 August 1999 (11 pages) |
13 October 2000 | Annual return made up to 24/05/00 (4 pages) |
13 October 2000 | Annual return made up to 24/05/00 (4 pages) |
8 March 2000 | Annual return made up to 24/05/99 (5 pages) |
8 March 2000 | Annual return made up to 24/05/99 (5 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
18 August 1999 | Full accounts made up to 31 August 1998 (14 pages) |
18 August 1999 | Full accounts made up to 31 August 1998 (14 pages) |
10 August 1999 | Full accounts made up to 31 August 1997 (13 pages) |
10 August 1999 | Full accounts made up to 31 August 1997 (13 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
17 November 1997 | Annual return made up to 24/05/97 (6 pages) |
17 November 1997 | Annual return made up to 24/05/97 (6 pages) |
14 October 1997 | Full accounts made up to 31 August 1996 (14 pages) |
14 October 1997 | Full accounts made up to 31 August 1996 (14 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (3 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (3 pages) |
25 June 1996 | Annual return made up to 24/05/96 (6 pages) |
25 June 1996 | Annual return made up to 24/05/96 (6 pages) |
16 May 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
16 May 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
1 April 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
1 April 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
15 November 1995 | Director resigned;new director appointed (2 pages) |
15 November 1995 | Director resigned;new director appointed (2 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
12 July 1995 | Annual return made up to 24/05/95 (12 pages) |
12 July 1995 | New secretary appointed (4 pages) |
12 July 1995 | Annual return made up to 24/05/95 (12 pages) |
12 July 1995 | New secretary appointed (4 pages) |
3 May 1995 | Director resigned;new director appointed (4 pages) |
3 May 1995 | Director resigned;new director appointed (4 pages) |
3 May 1995 | Director resigned;new director appointed (4 pages) |
3 May 1995 | Director resigned;new director appointed (4 pages) |
7 June 1994 | Company name changed\certificate issued on 07/06/94 (2 pages) |
7 June 1994 | Company name changed\certificate issued on 07/06/94 (2 pages) |
24 May 1994 | Incorporation (19 pages) |
24 May 1994 | Incorporation (19 pages) |