Company NameNorthern & Shell Music Limited
Company StatusDissolved
Company Number03147638
CategoryPrivate Limited Company
Incorporation Date17 January 1996(28 years, 3 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NamesDe Facto 462 Limited and Channel 5 Music Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(14 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 17 March 2020)
RoleGroup Joint Managing Director
Country of ResidenceEngland
Correspondence Address26-28 Bedford Row
Holborn
London
WC1R 4HE
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(14 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 17 March 2020)
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Bedford Row
Holborn
London
WC1R 4HE
Secretary NameMr Robert Sanderson
NationalityBritish
StatusClosed
Appointed18 August 2010(14 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 17 March 2020)
RoleCompany Director
Correspondence Address26-28 Bedford Row
Holborn
London
WC1R 4HE
Director NameMr Ian Russell Ritchie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1997)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Gorse Hill Road
Virginia Water
Surrey
GU25 4AR
Secretary NameJane Margaret Stables
NationalityBritish
StatusResigned
Appointed21 February 1996(1 month after company formation)
Appointment Duration3 months (resigned 24 May 1996)
RoleLawyer
Correspondence Address23 Somerset Road
Walthamstow
London
E17 8QN
Secretary NameJane Margaret Chapple Gill
NationalityBritish
StatusResigned
Appointed24 May 1996(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 1998)
RoleSolicitor
Correspondence Address5 Chevening Road
London
SE10 0LB
Director NameJane Margaret Chapple Gill
NationalityBritish
StatusResigned
Appointed20 September 1996(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 1998)
RoleSolicitor
Correspondence Address5 Chevening Road
London
SE10 0LB
Director NameMr Damien Bernard Harte
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed20 September 1996(8 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address29 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS
Director NameDawn Airey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(8 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 October 2002)
RoleTelevision Executive
Correspondence AddressFlat 23 Prebend Mansions
Chiswick High Road
London
W4 2LU
Director NameMr David Keith Elstein
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(8 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address64 Hotham Road
London
SW15 1QP
Director NameMr Colin Alexander Campbell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(1 year, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 31 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHillcrest Cottage
Sandy Lane
Cobham
Surrey
KT11 2EP
Secretary NameMr Colin Alexander Campbell
NationalityBritish
StatusResigned
Appointed05 January 1998(1 year, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 31 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHillcrest Cottage
Sandy Lane
Cobham
Surrey
KT11 2EP
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(5 years after company formation)
Appointment Duration7 years, 9 months (resigned 06 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Asmara Road
London
NW2 3SS
Secretary NameMr Paul Andrew Chinnery
NationalityBritish
StatusResigned
Appointed01 January 2008(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 2010)
RoleSolicitor And Companysecretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Lady Margaret Road
London
NW5 2XL
Director NameMr Charles Alexander John Constable
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 18 August 2010)
RoleDirector Of Strategy
Country of ResidenceEngland
Correspondence Address23 Compton Terrace
London
N1 2UN
Director NameMr Mark Arthur White
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 August 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDutch House 31 Ridgeway
Hutton Mount
Brentwood
Essex
CM13 2LL
Director NameDr Paul Michael Ashford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(14 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2013)
RoleGroup Editorial Director
Country of ResidenceEngland
Correspondence AddressThe Northern And Shell Building 10 Lower Thames St
London
EC3R 6EN
Director NameMr Richard Clive Desmond
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(14 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2013)
RolePublisher & Broadcaster
Country of ResidenceEngland
Correspondence AddressThe Northern And Shell Building 10 Lower Thames St
London
EC3R 6EN
Director NameMr Stanley Sydney Myerson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(14 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2013)
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern And Shell Building 10 Lower Thames St
London
EC3R 6EN
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitewww.northernandshell.co.uk/
Telephone020 86127000
Telephone regionLondon

Location

Registered Address26-28 Bedford Row
Holborn
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 April 1998Delivered on: 14 April 1998
Satisfied on: 21 December 2001
Persons entitled: Hsbc Investment Bank PLC(In It's Capacity as Security Trustee for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein (as "chargors") to the chargees under the terms of the agreement and/or the debenture and/or any of the other transaction documents and/or the interest rate protection agreements and/or the fx facilities or in any other manner whatsoever.
Particulars: First floating charge over undertaking all property and assets but excluding the excluded assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 March 2020Final Gazette dissolved following liquidation (1 page)
17 December 2019Return of final meeting in a members' voluntary winding up (11 pages)
9 January 2019Registered office address changed from The Northern and Shell Building 10 Lower Thames Street London EC3R 6EN to 26-28 Bedford Row Holborn London WC1R 4HE on 9 January 2019 (2 pages)
4 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-06
(1 page)
4 January 2019Appointment of a voluntary liquidator (3 pages)
4 January 2019Declaration of solvency (5 pages)
8 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
18 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
8 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
13 January 2014Company name changed channel 5 music LIMITED\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2014-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2014Company name changed channel 5 music LIMITED\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2014-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2013Termination of appointment of Richard Desmond as a director (1 page)
23 December 2013Termination of appointment of Paul Ashford as a director (1 page)
23 December 2013Termination of appointment of Stanley Myerson as a director (1 page)
23 December 2013Termination of appointment of Richard Desmond as a director (1 page)
23 December 2013Termination of appointment of Stanley Myerson as a director (1 page)
23 December 2013Termination of appointment of Paul Ashford as a director (1 page)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 January 2013Director's details changed for Mr Paul Michael Ashford on 17 January 2013 (2 pages)
18 January 2013Secretary's details changed for Robert Sanderson on 17 January 2013 (1 page)
18 January 2013Director's details changed for Mr Martin Stephen Ellice on 17 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Richard Clive Desmond on 17 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Martin Stephen Ellice on 17 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Robert Sanderson on 17 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Stanley Myerson on 17 January 2013 (2 pages)
18 January 2013Secretary's details changed for Robert Sanderson on 17 January 2013 (1 page)
18 January 2013Director's details changed for Mr Robert Sanderson on 17 January 2013 (2 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
18 January 2013Director's details changed for Mr Stanley Myerson on 17 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Richard Clive Desmond on 17 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Paul Michael Ashford on 17 January 2013 (2 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
18 January 2012Director's details changed for Mr Richard Clive Desmond on 17 January 2012 (2 pages)
18 January 2012Director's details changed for Mr Paul Michael Ashford on 17 January 2012 (2 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
18 January 2012Director's details changed for Mr Richard Clive Desmond on 17 January 2012 (2 pages)
18 January 2012Director's details changed for Mr Paul Michael Ashford on 17 January 2012 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
20 January 2011Director's details changed for Mr Stanley Myerson on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Robert Sanderson on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Robert Sanderson on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Martin Stephen Ellice on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Martin Stephen Ellice on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Stanley Myerson on 20 January 2011 (2 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 September 2010Appointment of Robert Sanderson as a secretary (2 pages)
17 September 2010Appointment of Robert Sanderson as a secretary (2 pages)
16 September 2010Termination of appointment of Charles Constable as a director (1 page)
16 September 2010Termination of appointment of Mark White as a director (1 page)
16 September 2010Termination of appointment of Charles Constable as a director (1 page)
16 September 2010Registered office address changed from 22 Long Acre London WC2E 9LY on 16 September 2010 (1 page)
16 September 2010Termination of appointment of Paul Chinnery as a secretary (1 page)
16 September 2010Termination of appointment of Mark White as a director (1 page)
16 September 2010Termination of appointment of Paul Chinnery as a secretary (1 page)
16 September 2010Registered office address changed from 22 Long Acre London WC2E 9LY on 16 September 2010 (1 page)
13 September 2010Appointment of Mr Robert Sanderson as a director (3 pages)
13 September 2010Appointment of Dr Paul Michael Ashford as a director (3 pages)
13 September 2010Appointment of Mr Stanley Myerson as a director (3 pages)
13 September 2010Appointment of Richard Clive Desmond as a director (3 pages)
13 September 2010Appointment of Richard Clive Desmond as a director (3 pages)
13 September 2010Appointment of Mr Martin Steven Ellice as a director (3 pages)
13 September 2010Appointment of Mr Martin Steven Ellice as a director (3 pages)
13 September 2010Appointment of Mr Robert Sanderson as a director (3 pages)
13 September 2010Appointment of Dr Paul Michael Ashford as a director (3 pages)
13 September 2010Appointment of Mr Stanley Myerson as a director (3 pages)
11 February 2010Director's details changed for Charles Alexander John Constable on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Mark Arthur White on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Charles Alexander John Constable on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Mark Arthur White on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 February 2009Return made up to 17/01/09; full list of members (3 pages)
9 February 2009Return made up to 17/01/09; full list of members (3 pages)
17 November 2008Appointment terminated director grant murray (1 page)
17 November 2008Director appointed mr mark white (2 pages)
17 November 2008Appointment terminated director grant murray (1 page)
17 November 2008Director appointed mr mark white (2 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
12 February 2008Return made up to 17/01/08; full list of members (2 pages)
12 February 2008Return made up to 17/01/08; full list of members (2 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned;director resigned (1 page)
15 January 2008Secretary resigned;director resigned (1 page)
15 January 2008New secretary appointed (2 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 February 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 January 2006Return made up to 17/01/06; full list of members (7 pages)
26 January 2006Return made up to 17/01/06; full list of members (7 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
20 January 2005Return made up to 17/01/05; full list of members (7 pages)
20 January 2005Return made up to 17/01/05; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
29 January 2004Return made up to 17/01/04; full list of members (7 pages)
29 January 2004Return made up to 17/01/04; full list of members (7 pages)
24 October 2003Full accounts made up to 31 December 2002 (11 pages)
24 October 2003Full accounts made up to 31 December 2002 (11 pages)
20 February 2003Return made up to 17/01/03; full list of members (7 pages)
20 February 2003Return made up to 17/01/03; full list of members (7 pages)
12 December 2002Director resigned (2 pages)
12 December 2002Director resigned (2 pages)
31 October 2002Full accounts made up to 31 December 2001 (9 pages)
31 October 2002Full accounts made up to 31 December 2001 (9 pages)
20 February 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Full accounts made up to 31 December 2000 (9 pages)
10 April 2001Full accounts made up to 31 December 2000 (9 pages)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (3 pages)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (3 pages)
6 February 2001Return made up to 17/01/01; full list of members (8 pages)
6 February 2001Return made up to 17/01/01; full list of members (8 pages)
6 February 2001Director resigned (2 pages)
6 February 2001Director resigned (2 pages)
23 May 2000Full accounts made up to 31 December 1999 (9 pages)
23 May 2000Full accounts made up to 31 December 1999 (9 pages)
1 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 March 2000Memorandum and Articles of Association (6 pages)
1 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 March 2000Memorandum and Articles of Association (6 pages)
14 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 1999Full accounts made up to 31 December 1998 (8 pages)
14 September 1999Full accounts made up to 31 December 1998 (8 pages)
24 January 1999Return made up to 17/01/99; no change of members (10 pages)
24 January 1999Return made up to 17/01/99; no change of members (10 pages)
14 April 1998Particulars of mortgage/charge (62 pages)
14 April 1998Particulars of mortgage/charge (62 pages)
3 April 1998Full accounts made up to 31 December 1997 (7 pages)
3 April 1998Full accounts made up to 31 December 1997 (7 pages)
23 January 1998Return made up to 17/01/98; no change of members (8 pages)
23 January 1998Return made up to 17/01/98; no change of members (8 pages)
19 January 1998New secretary appointed;new director appointed (2 pages)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998New secretary appointed;new director appointed (2 pages)
19 January 1998Secretary resigned;director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
19 February 1997Return made up to 17/01/97; full list of members (11 pages)
19 February 1997Return made up to 17/01/97; full list of members (11 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
22 June 1996Registered office changed on 22/06/96 from: cavendish house 128 cleveland street london W1 (1 page)
22 June 1996Registered office changed on 22/06/96 from: cavendish house 128 cleveland street london W1 (1 page)
13 June 1996Secretary resigned (1 page)
13 June 1996New secretary appointed (2 pages)
13 June 1996New secretary appointed (2 pages)
13 June 1996Secretary resigned (1 page)
3 May 1996New director appointed (1 page)
3 May 1996New secretary appointed (1 page)
3 May 1996New director appointed (1 page)
3 May 1996New secretary appointed (1 page)
4 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 March 1996Company name changed de facto 462 LIMITED\certificate issued on 04/03/96 (3 pages)
1 March 1996Company name changed de facto 462 LIMITED\certificate issued on 04/03/96 (3 pages)
28 February 1996Registered office changed on 28/02/96 from: 10 snow hill london EC1A 2AL (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Accounting reference date notified as 31/12 (1 page)
28 February 1996Secretary resigned;director resigned (1 page)
28 February 1996Registered office changed on 28/02/96 from: 10 snow hill london EC1A 2AL (1 page)
28 February 1996Accounting reference date notified as 31/12 (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Memorandum and Articles of Association (7 pages)
28 February 1996Memorandum and Articles of Association (7 pages)
28 February 1996Secretary resigned;director resigned (1 page)
17 January 1996Incorporation (18 pages)
17 January 1996Incorporation (18 pages)