London
W8 5SW
Director Name | Mr Michael John Watson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2021(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Ms Charlotte Chloe Saxe |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2004(10 years after company formation) |
Appointment Duration | 19 years, 9 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Gary Stephen Ashley |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 June 1994(2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 August 1997) |
Role | Managing Director |
Correspondence Address | 17 Dover Park Drive London SW15 5BT |
Director Name | Roger Shepherd |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | 78 Southgate Road London N1 3JD |
Secretary Name | Gary Stephen Ashley |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 24 June 1994(2 days after company formation) |
Appointment Duration | 4 years (resigned 25 June 1998) |
Role | Managing Director |
Correspondence Address | 17 Dover Park Drive London SW15 5BT |
Director Name | Mr Michael Solomon Gudinski |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 July 1996(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 November 1998) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 23 Lansell Road Toorak Victoria 3142 Foreign |
Director Name | Mr Robert Greg Feldmann |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 July 1996(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 November 1998) |
Role | Financial Directro |
Country of Residence | United Kingdom |
Correspondence Address | 26 Winchester Road London NW3 3NT |
Secretary Name | Mr Robert Greg Feldmann |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 11 July 1996(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 November 1998) |
Role | Financial Directro |
Country of Residence | United Kingdom |
Correspondence Address | 26 Winchester Road London NW3 3NT |
Director Name | Elisabeth Murdoch |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 1998(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2000) |
Role | Managing Director |
Correspondence Address | 20 Kensington Park Gardens London W11 3HD |
Director Name | Bruce Ian McWilliam |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 November 1998(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2001) |
Role | Solicitor |
Correspondence Address | Flat 1 89 Holland Park London W11 3RZ |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 16 November 1998(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2001) |
Role | Secretary |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 December 1998(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2001) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 May 2003) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hampton Close Fenstanton Cambridgeshire PE28 9HB |
Secretary Name | Carla Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 2003) |
Role | Company Director |
Correspondence Address | 43 Alder Close Thorley Park Bishops Stortford Hertfordshire CM23 4JX |
Director Name | Mr Nicholas James Turner Phillips |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 April 2007) |
Role | Chairman |
Correspondence Address | The Gables 13 Fife Road East Sheen London SW14 7EJ |
Director Name | Keith Howard Percival Mullock |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 December 2005) |
Role | Finance Director |
Correspondence Address | Flat 1 118 Old Brompton Road London SW7 3RA |
Director Name | Korda Marshall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Howards Lane London SW15 6NZ |
Secretary Name | Ms Bronwen Elizabeth Stuart Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Nevill Road London N16 0SU |
Secretary Name | Anne Manbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(9 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2004) |
Role | Lawyer |
Correspondence Address | 110 Palace Gardens Terrace London W8 4RT |
Director Name | Mr Michael Peter Saunter |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(12 years after company formation) |
Appointment Duration | 7 months (resigned 01 February 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 45 Cumberland Park London W3 6SX |
Director Name | Matthew John Norman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(12 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 May 2007) |
Role | Chartered Management Accountant |
Correspondence Address | 28 Verulam Road Hitchin Hertfordshire SG5 1QE |
Director Name | Mr John David Reid |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Kensington Park Road London W11 3BJ |
Director Name | Ms Rachel Therese Evers |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 2007(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Earlsmead Road London NW10 5QB |
Director Name | Mr Simon Kenneth Geoffrey Robson |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Kensington Church Street London W8 4EP |
Director Name | Mr Roger Denys Booker |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Christopher John Ancliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 May 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Jonathan Peter Cross |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(18 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2014) |
Role | Business Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Kensington Church Street London W8 4EP |
Director Name | Mr Peter David Breeden |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(20 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Ms Kathryn Le Gassick |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Mr James Heneage Radice |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(25 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2022) |
Role | In-House Lawyer |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Stuart Vaughn Bergen |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2020(25 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 27 January 2021) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | wmg.com |
---|
Registered Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | A & E Records LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
17 October 2022 | Appointment of Ms Charlotte Chloe Saxe as a director on 30 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of James Heneage Radice as a director on 30 September 2022 (1 page) |
4 July 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
22 June 2022 | Accounts for a dormant company made up to 24 September 2021 (2 pages) |
6 July 2021 | Accounts for a dormant company made up to 25 September 2020 (2 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
24 February 2021 | Appointment of Mr Michael John Watson as a director on 31 January 2021 (2 pages) |
24 February 2021 | Termination of appointment of Peter David Breeden as a director on 31 January 2021 (1 page) |
17 February 2021 | Appointment of Mr Antony David Harlow as a director on 27 January 2021 (2 pages) |
28 January 2021 | Termination of appointment of Stuart Vaughn Bergen as a director on 27 January 2021 (1 page) |
24 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
24 June 2020 | Accounts for a dormant company made up to 27 September 2019 (3 pages) |
29 May 2020 | Appointment of Mr Stuart Vaughn Bergen as a director on 27 May 2020 (2 pages) |
21 January 2020 | Termination of appointment of Kathryn Le Gassick as a director on 15 January 2020 (1 page) |
3 October 2019 | Appointment of Mr James Heneage Radice as a director on 30 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Roger Denys Booker as a director on 30 September 2019 (1 page) |
25 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
18 June 2019 | Accounts for a dormant company made up to 28 September 2018 (2 pages) |
14 May 2019 | Statement of company's objects (2 pages) |
14 May 2019 | Resolutions
|
7 August 2018 | Appointment of Ms Kathryn Le Gassick as a director on 31 July 2018 (2 pages) |
1 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
25 June 2018 | Termination of appointment of Christopher John Ancliff as a director on 16 May 2018 (1 page) |
10 January 2018 | Accounts for a dormant company made up to 29 September 2017 (2 pages) |
27 June 2017 | Secretary's details changed for Olswang Cosec Limited on 15 May 2017 (1 page) |
27 June 2017 | Secretary's details changed for Olswang Cosec Limited on 15 May 2017 (1 page) |
27 June 2017 | Notification of A+E Records Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of A+E Records Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
15 May 2017 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
18 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
18 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
25 January 2016 | Accounts for a dormant company made up to 25 September 2015 (2 pages) |
25 January 2016 | Accounts for a dormant company made up to 25 September 2015 (2 pages) |
18 August 2015 | Auditor's resignation (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
14 August 2015 | Auditor's resignation (1 page) |
14 August 2015 | Auditor's resignation (1 page) |
17 July 2015 | Accounts for a dormant company made up to 26 September 2014 (10 pages) |
17 July 2015 | Accounts for a dormant company made up to 26 September 2014 (10 pages) |
14 July 2015 | Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages) |
14 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages) |
14 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages) |
12 April 2015 | Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages) |
12 April 2015 | Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages) |
12 April 2015 | Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages) |
24 February 2015 | Appointment of Peter David Breeden as a director on 14 January 2015 (3 pages) |
24 February 2015 | Termination of appointment of Simon Kenneth Geoffrey Robson as a director on 13 January 2015 (2 pages) |
24 February 2015 | Appointment of Peter David Breeden as a director on 14 January 2015 (3 pages) |
24 February 2015 | Termination of appointment of Simon Kenneth Geoffrey Robson as a director on 13 January 2015 (2 pages) |
3 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
14 April 2014 | Termination of appointment of Jonathan Cross as a director (2 pages) |
14 April 2014 | Termination of appointment of Jonathan Cross as a director (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
9 October 2013 | Director's details changed for Simon Kenneth Geoffrey Robson on 12 July 2013 (3 pages) |
9 October 2013 | Director's details changed for Simon Kenneth Geoffrey Robson on 12 July 2013 (3 pages) |
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
24 July 2012 | Appointment of Mr Jonathan Peter Cross as a director (3 pages) |
24 July 2012 | Appointment of Mr Jonathan Peter Cross as a director (3 pages) |
24 July 2012 | Termination of appointment of Rachel Evers as a director (2 pages) |
24 July 2012 | Termination of appointment of Rachel Evers as a director (2 pages) |
11 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Termination of appointment of John Reid as a director (2 pages) |
20 March 2012 | Appointment of Mr Christopher John Ancliff as a director (3 pages) |
20 March 2012 | Appointment of Mr Christopher John Ancliff as a director (3 pages) |
20 March 2012 | Termination of appointment of John Reid as a director (2 pages) |
18 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
18 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
13 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Appointment of Mr Roger Denys Booker as a director (3 pages) |
13 December 2010 | Appointment of Mr Roger Denys Booker as a director (3 pages) |
25 October 2010 | Accounts for a dormant company made up to 24 September 2010 (2 pages) |
25 October 2010 | Accounts for a dormant company made up to 24 September 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
9 February 2010 | Accounts for a dormant company made up to 25 September 2009 (5 pages) |
9 February 2010 | Accounts for a dormant company made up to 25 September 2009 (5 pages) |
14 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
15 June 2009 | Appointment terminated director korda marshall (1 page) |
15 June 2009 | Appointment terminated director korda marshall (1 page) |
28 October 2008 | Accounts for a dormant company made up to 26 September 2008 (7 pages) |
28 October 2008 | Accounts for a dormant company made up to 26 September 2008 (7 pages) |
18 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
13 June 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
13 June 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (3 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (3 pages) |
30 August 2007 | New director appointed (2 pages) |
2 August 2007 | Return made up to 22/06/07; full list of members (8 pages) |
2 August 2007 | Return made up to 22/06/07; full list of members (8 pages) |
21 May 2007 | Full accounts made up to 30 September 2006 (12 pages) |
21 May 2007 | Full accounts made up to 30 September 2006 (12 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | Director resigned (1 page) |
18 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
18 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
14 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
14 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
22 December 2005 | Full accounts made up to 1 October 2004 (11 pages) |
22 December 2005 | Full accounts made up to 1 October 2004 (11 pages) |
22 December 2005 | Full accounts made up to 1 October 2004 (11 pages) |
6 July 2005 | Return made up to 22/06/05; full list of members (8 pages) |
6 July 2005 | Return made up to 22/06/05; full list of members (8 pages) |
25 February 2005 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
25 February 2005 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
8 February 2005 | Full accounts made up to 30 November 2003 (11 pages) |
8 February 2005 | Full accounts made up to 30 November 2003 (11 pages) |
30 September 2004 | Delivery ext'd 3 mth 30/11/03 (2 pages) |
30 September 2004 | Delivery ext'd 3 mth 30/11/03 (2 pages) |
6 August 2004 | Return made up to 22/06/04; full list of members (8 pages) |
6 August 2004 | Return made up to 22/06/04; full list of members (8 pages) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: interpak house 7 down street london W1J 7AJ (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: interpak house 7 down street london W1J 7AJ (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
25 July 2003 | Company name changed flying nun (uk) LIMITED\certificate issued on 25/07/03 (2 pages) |
25 July 2003 | Company name changed flying nun (uk) LIMITED\certificate issued on 25/07/03 (2 pages) |
19 July 2003 | Return made up to 22/06/03; full list of members
|
19 July 2003 | Return made up to 22/06/03; full list of members
|
10 June 2003 | Registered office changed on 10/06/03 from: 28 warner buliding 28 kensington church street kensington london W8 4EP (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 28 warner buliding 28 kensington church street kensington london W8 4EP (1 page) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (3 pages) |
17 May 2003 | New director appointed (3 pages) |
17 May 2003 | New director appointed (3 pages) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | New director appointed (3 pages) |
17 May 2003 | New secretary appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Secretary resigned;director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | New director appointed (3 pages) |
17 May 2003 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
17 May 2003 | Registered office changed on 17/05/03 from: 1 virgina street london E98 1XY (1 page) |
17 May 2003 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
17 May 2003 | Registered office changed on 17/05/03 from: 1 virgina street london E98 1XY (1 page) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Secretary resigned;director resigned (1 page) |
17 May 2003 | New secretary appointed (2 pages) |
17 May 2003 | New director appointed (3 pages) |
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
29 October 2002 | Full accounts made up to 30 June 2002 (10 pages) |
29 October 2002 | Full accounts made up to 30 June 2002 (10 pages) |
18 October 2002 | New director appointed (3 pages) |
18 October 2002 | New director appointed (3 pages) |
3 July 2002 | Return made up to 22/06/02; full list of members (5 pages) |
3 July 2002 | Return made up to 22/06/02; full list of members (5 pages) |
17 May 2002 | Auditor's resignation (1 page) |
17 May 2002 | Auditor's resignation (1 page) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | New director appointed (4 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Secretary resigned;director resigned (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | Secretary resigned;director resigned (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | New director appointed (4 pages) |
7 September 2001 | Total exemption small company accounts made up to 30 June 2001 (12 pages) |
7 September 2001 | Total exemption small company accounts made up to 30 June 2001 (12 pages) |
9 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
9 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
17 July 2000 | Return made up to 22/06/00; full list of members (15 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Return made up to 22/06/00; full list of members (15 pages) |
17 July 2000 | Director resigned (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: po box 495 1 virginia street london E1 9XY (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: po box 495 1 virginia street london E1 9XY (1 page) |
23 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
23 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
30 June 1999 | Return made up to 22/06/99; full list of members (13 pages) |
30 June 1999 | Return made up to 22/06/99; full list of members (13 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: 1 shorrolds road london SW6 7TR (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Secretary resigned;director resigned (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Secretary resigned;director resigned (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: 1 shorrolds road london SW6 7TR (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | New director appointed (2 pages) |
1 December 1998 | Full accounts made up to 30 June 1997 (12 pages) |
1 December 1998 | Full accounts made up to 30 June 1997 (12 pages) |
1 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
1 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
30 June 1998 | Return made up to 22/06/98; full list of members (6 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: c/o harris & trotter 8-10 bulstrode street london W1M 6AH (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: c/o harris & trotter 8-10 bulstrode street london W1M 6AH (1 page) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Return made up to 22/06/98; full list of members (6 pages) |
30 June 1998 | Secretary resigned (1 page) |
3 March 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
3 March 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
14 August 1997 | Return made up to 22/06/97; no change of members (6 pages) |
14 August 1997 | Return made up to 22/06/97; no change of members (6 pages) |
14 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
14 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | New secretary appointed;new director appointed (2 pages) |
5 August 1996 | New secretary appointed;new director appointed (2 pages) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | New director appointed (2 pages) |
21 July 1996 | Full accounts made up to 30 June 1995 (11 pages) |
21 July 1996 | Full accounts made up to 30 June 1995 (11 pages) |
15 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
15 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
22 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
22 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |
24 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
24 August 1994 | Memorandum and Articles of Association (18 pages) |
24 August 1994 | Memorandum and Articles of Association (18 pages) |
22 August 1994 | Resolutions
|
22 August 1994 | £ nc 1000/100000 24/06/94 (1 page) |
22 August 1994 | Resolutions
|
22 August 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
22 August 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
22 August 1994 | £ nc 1000/100000 24/06/94 (1 page) |
6 July 1994 | Company name changed\certificate issued on 06/07/94 (2 pages) |
6 July 1994 | Company name changed\certificate issued on 06/07/94 (2 pages) |
22 June 1994 | Incorporation (19 pages) |
22 June 1994 | Incorporation (19 pages) |