Company NameConcord Recorded Music UK Limited
Company StatusActive
Company Number03194604
CategoryPrivate Limited Company
Incorporation Date3 May 1996(27 years, 12 months ago)
Previous NamesIndependence Inc. Limited and Independiente Limited

Business Activity

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

Directors

Director NameMr Brian Egan
Date of BirthAugust 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed03 August 2018(22 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConcord Music Aldwych House
71-91 Aldwych
London
WC2B 4HN
Director NameMr Kent Michael Hoskins
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNew Zealander
StatusCurrent
Appointed03 August 2018(22 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressConcord Music Aldwych House
71-91 Aldwych
London
WC2B 4HN
Director NameMr Scott Pascucci
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed03 August 2018(22 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConcord Music Aldwych House
71-91 Aldwych
London
WC2B 4HN
Director NameMr Jonathan Rotolo
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed03 August 2018(22 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence AddressConcord Music Aldwych House
71-91 Aldwych
London
WC2B 4HN
Director NameMr Stephen Smith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed03 August 2018(22 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConcord Music Aldwych House
71-91 Aldwych
London
WC2B 4HN
Director NameMr Alexander Thomson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed03 August 2018(22 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConcord Music Aldwych House
71-91 Aldwych
London
WC2B 4HN
Secretary NameMr Kent Michael Hoskins
StatusCurrent
Appointed03 August 2018(22 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressConcord Music Aldwych House
71-91 Aldwych
London
WC2B 4HN
Director NameMr Andrew Thomas MacDonald
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Bedford Gardens
London
W8 7EQ
Secretary NameIrene MacDonald
NationalityBritish
StatusResigned
Appointed02 August 1996(3 months after company formation)
Appointment Duration22 years (resigned 03 August 2018)
RoleCompany Director
Correspondence Address89 Bedford Gardens
London
W8 7EQ
Director NameMr Anthony Paul Crean
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1999)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address13 Quadrant Grove
London
NW5 4JP
Director NameMichael Heneghan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 1999)
RoleManaging Director
Correspondence AddressCatharina
Victoria Steps Quay 7 High Street
Brentford
Middlesex
TW8 0DX
Director NameJohn Luce Frank Kellett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2002)
RoleLawyer
Correspondence Address44 Lancaster Road
London
W11 1QR
Director NameNeville Acaster
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 25 July 2007)
RoleCompany Director
Correspondence Address75 Highfield Way
Rickmansworth
Hertfordshire
WD3 7PN
Director NameMark Richardson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(3 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressMiddle Lodge
Harleyford Henley Road
Marlow
Bucks
SL7 2DX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteindependiente.co.uk
Telephone01704 050041
Telephone regionSouthport

Location

Registered AddressC/O Concord Music Group, Aldwych House
71-91 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

600 at £0.1Trustees Of Go1 Disc Music Retirement Benefit Scheme
6.00%
Ordinary A
500 at £0.1J. Kellet
5.00%
Ordinary C
4.2k at £0.1Mr Andrew Thomas Macdonald
41.50%
Ordinary A
361 at £0.1Mr Andrew Thomas Macdonald
3.61%
Ordinary C
348 at £0.1Trustees Of A. Macdonald Children Trust
3.48%
Ordinary B
250 at £0.1Trustees Of Independiente Employees Share Ownership Trust
2.50%
Ordinary D
208 at £0.1Trustees Of Go1 Disc Music Retirement Benefit Scheme
2.08%
Ordinary B
1.4k at £0.1Mr Andrew Thomas Macdonald
14.44%
Ordinary B
1000 at £0.1Trustees Of A. Macdonald Children Trust
10.00%
Ordinary A
1000 at £0.1Trustees Of Independiente Artists Trust
10.00%
Ordinary D
87 at £0.1Trustees Of A. Macdonald Children Trust
0.87%
Ordinary C
52 at £0.1Trustees Of Go1 Disc Music Retirement Benefit Scheme
0.52%
Ordinary C

Financials

Year2014
Net Worth-£379,139
Cash£10,360
Current Liabilities£41,716

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Charges

16 May 2007Delivered on: 24 May 2007
Persons entitled: Independiente Music Venture-Ulrich Schnauss Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being any class A2 share of ingenious liquidity funds PLC and all related rights,. See the mortgage charge document for full details.
Outstanding
31 January 2007Delivered on: 7 February 2007
Persons entitled: Independiente Music Ventures-Embrace Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the shares and all related rights. See the mortgage charge document for full details.
Outstanding
18 January 2007Delivered on: 24 January 2007
Persons entitled: Independiente Music Ventures - David Ford Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all related rights. See the mortgage charge document for full details.
Outstanding
20 July 2006Delivered on: 1 August 2006
Persons entitled: Independiente Music Ventures - Travis Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares meaning any class A2 share of ingenious liquidity funds PLC and all related rights meaning any dividend interest or other amount. See the mortgage charge document for full details.
Outstanding
6 June 2006Delivered on: 7 June 2006
Persons entitled: Independiente Music Ventures-Mtb Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any class A2 share of ingenious liquidity funds PLC designated independiente limited independiente music ventures mtb limited,. See the mortgage charge document for full details.
Outstanding
29 May 1998Delivered on: 5 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 December 2022Delivered 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 2022Delivered 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 2020Delivered on: 19 August 2020
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Www.independlentexo.UK. For further details of intellectual property charged, please refer to the instrument.
Outstanding
24 December 2018Delivered on: 28 December 2018
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Domain name: www.independiente.co.UK. For further details of intellectual property charged, please refer to the instrument.
Outstanding
19 March 2008Delivered on: 8 April 2008
Persons entitled: Independiente Music Ventures-Ulrich Schnauss Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the shares and all related rights see image for full details.
Outstanding
19 March 2008Delivered on: 8 April 2008
Persons entitled: Independiente Music Ventures-Travis Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the shares and all related rights see image for full details.
Outstanding
8 August 1997Delivered on: 27 August 1997
Persons entitled: Andrew Thomas Macdonald

Classification: General debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to loans made under a shareholders agreement of even date.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 March 2008Delivered on: 8 April 2008
Persons entitled: Independiente Music Ventures-Mtb Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the shares and all related rights see image for full details.
Outstanding
19 March 2008Delivered on: 8 April 2008
Persons entitled: Independiente Music Ventures-Howling Bells Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the shares and all related rights see image for full details.
Outstanding
19 March 2008Delivered on: 8 April 2008
Persons entitled: Independiente Music Ventures-Howling Bells Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the shares and all related rights see image for full details.
Outstanding
19 March 2008Delivered on: 8 April 2008
Persons entitled: Independiente Music Ventures-David Ford LTD

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the shares and all related rights see image for full details.
Outstanding
19 March 2008Delivered on: 8 April 2008
Persons entitled: Independiente Music Ventures-Blackbud Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the shares and all related rights see image for full details.
Outstanding
31 January 2008Delivered on: 2 February 2008
Persons entitled: Independiente Music Ventures - Howling Bells Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all related rights. See the mortgage charge document for full details.
Outstanding
31 January 2008Delivered on: 2 February 2008
Persons entitled: Independiente Music Ventures - Howling Bells Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the shares and all related rights. See the mortgage charge document for full details.
Outstanding
14 September 2007Delivered on: 20 September 2007
Persons entitled: Ridgeway Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £25,000. see the mortgage charge document for full details.
Outstanding
27 July 2007Delivered on: 7 August 2007
Persons entitled: Independiente Music Ventures - Blackbud LTD

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the shares and all related rights. See the mortgage charge document for full details.
Outstanding
28 June 2007Delivered on: 7 July 2007
Persons entitled: Independiente Music Ventures - Travis Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all related rights. See the mortgage charge document for full details.
Outstanding
8 August 1997Delivered on: 27 August 1997
Persons entitled: Andrew Thomas Macdonald

Classification: Legal charge
Secured details: £420,000 and all monies due or to become due from the company to the chargee.
Particulars: 3 heathfield terrace, l/b of hounslow t/no: mx 275197.
Outstanding
29 May 1998Delivered on: 5 June 1998
Satisfied on: 15 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold land k/a drill hall 3 heathfield terrace hounslow greater london t/n MX275197 by way of fixed charge the benefit of all covenants and rights concerning the property and the plant, machinery, fixtures and fittings, furniture, equipment, implements and utensils the present and future goodwill and the proceeds of any insurance.
Fully Satisfied

Filing History

1 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 August 2020Registration of charge 031946040023, created on 14 August 2020 (109 pages)
19 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
30 August 2019Company name changed independiente LIMITED\certificate issued on 30/08/19
  • CONNOT ‐ Change of name notice
(3 pages)
6 August 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
17 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
28 December 2018Registration of charge 031946040022, created on 24 December 2018 (111 pages)
27 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
16 August 2018Appointment of Mr Brian Egan as a director on 3 August 2018 (2 pages)
16 August 2018Appointment of Mr Scott Pascucci as a director on 3 August 2018 (2 pages)
16 August 2018Registered office address changed from 20 Jesmond Way Stanmore Middlesex HA7 4QR to Concord Music Aldwych House 71-91 Aldwych London WC2B 4HN on 16 August 2018 (1 page)
16 August 2018Appointment of Mr Alexander Thomson as a director on 3 August 2018 (2 pages)
16 August 2018Appointment of Mr Kent Michael Hoskins as a director on 3 August 2018 (2 pages)
16 August 2018Director's details changed for Mr Alexander Thomson on 3 August 2018 (2 pages)
16 August 2018Appointment of Mr Kent Michael Hoskins as a secretary on 3 August 2018 (2 pages)
16 August 2018Termination of appointment of Andrew Thomas Macdonald as a director on 3 August 2018 (1 page)
16 August 2018Termination of appointment of Irene Macdonald as a secretary on 3 August 2018 (1 page)
16 August 2018Appointment of Mr Stephen Smith as a director on 3 August 2018 (2 pages)
16 August 2018Notification of a person with significant control statement (2 pages)
16 August 2018Appointment of Mr Jonathan Rotolo as a director on 3 August 2018 (2 pages)
16 August 2018Cessation of Andrew Thomas Macdonald as a person with significant control on 3 August 2018 (1 page)
31 July 2018All of the property or undertaking has been released from charge 2 (2 pages)
31 July 2018Satisfaction of charge 2 in full (1 page)
17 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 July 2018Satisfaction of charge 4 in full (1 page)
6 June 2018Satisfaction of charge 14 in full (1 page)
6 June 2018Satisfaction of charge 18 in full (1 page)
6 June 2018Satisfaction of charge 5 in full (1 page)
6 June 2018Satisfaction of charge 17 in full (1 page)
6 June 2018Satisfaction of charge 7 in full (1 page)
6 June 2018Satisfaction of charge 12 in full (1 page)
6 June 2018Satisfaction of charge 10 in full (1 page)
6 June 2018Satisfaction of charge 9 in full (1 page)
6 June 2018Satisfaction of charge 8 in full (1 page)
6 June 2018Satisfaction of charge 13 in full (1 page)
6 June 2018Satisfaction of charge 11 in full (1 page)
6 June 2018Satisfaction of charge 15 in full (1 page)
6 June 2018Satisfaction of charge 16 in full (1 page)
6 June 2018Satisfaction of charge 6 in full (1 page)
6 June 2018Satisfaction of charge 20 in full (1 page)
6 June 2018Satisfaction of charge 1 in full (1 page)
6 June 2018Satisfaction of charge 21 in full (1 page)
6 June 2018Satisfaction of charge 19 in full (1 page)
3 June 2018All of the property or undertaking has been released and no longer forms part of charge 1 (1 page)
3 June 2018All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
3 June 2018All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
3 June 2018All of the property or undertaking has been released and no longer forms part of charge 12 (1 page)
3 June 2018All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
3 June 2018All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages)
3 June 2018All of the property or undertaking has been released and no longer forms part of charge 20 (2 pages)
3 June 2018All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
3 June 2018All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
3 June 2018All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
3 June 2018All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages)
3 June 2018All of the property or undertaking has been released and no longer forms part of charge 21 (2 pages)
3 June 2018All of the property or undertaking has been released and no longer forms part of charge 19 (2 pages)
3 June 2018All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages)
3 June 2018All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
3 June 2018All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages)
3 June 2018All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages)
3 June 2018All of the property or undertaking has been released and no longer forms part of charge 18 (2 pages)
21 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
5 February 2018All of the property or undertaking has been released and no longer forms part of charge 19 (2 pages)
5 February 2018All of the property or undertaking has been released and no longer forms part of charge 20 (2 pages)
5 February 2018All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages)
5 February 2018All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages)
5 February 2018All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages)
5 February 2018All of the property or undertaking has been released and no longer forms part of charge 18 (2 pages)
5 February 2018All of the property or undertaking has been released and no longer forms part of charge 21 (2 pages)
3 February 2018All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages)
3 February 2018All of the property or undertaking has been released and no longer forms part of charge 1 (1 page)
3 February 2018All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
3 February 2018All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
3 February 2018All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
3 February 2018All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
3 February 2018All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages)
3 February 2018All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
3 February 2018All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
3 February 2018All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
3 February 2018All of the property or undertaking has been released and no longer forms part of charge 12 (1 page)
31 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
14 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(6 pages)
10 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(6 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 1,000
(6 pages)
24 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 1,000
(6 pages)
24 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 1,000
(6 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(6 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(6 pages)
6 May 2014Secretary's details changed for Irene Macdonald on 29 August 2013 (1 page)
6 May 2014Director's details changed for Mr Andrew Thomas Macdonald on 29 August 2013 (2 pages)
6 May 2014Director's details changed for Mr Andrew Thomas Macdonald on 29 August 2013 (2 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(6 pages)
6 May 2014Secretary's details changed for Irene Macdonald on 29 August 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013Director's details changed for Mr Andrew Thomas Macdonald on 24 August 2012 (2 pages)
27 August 2013Secretary's details changed for Irene Macdonald on 24 August 2012 (2 pages)
27 August 2013Director's details changed for Mr Andrew Thomas Macdonald on 24 August 2012 (2 pages)
27 August 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
27 August 2013Secretary's details changed for Irene Macdonald on 24 August 2012 (2 pages)
27 August 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (8 pages)
10 May 2010Secretary's details changed for Irene Macdonald on 2 May 2010 (1 page)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (8 pages)
10 May 2010Director's details changed for Andrew Thomas Macdonald on 2 May 2010 (2 pages)
10 May 2010Director's details changed for Andrew Thomas Macdonald on 2 May 2010 (2 pages)
10 May 2010Secretary's details changed for Irene Macdonald on 2 May 2010 (1 page)
10 May 2010Secretary's details changed for Irene Macdonald on 2 May 2010 (1 page)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (8 pages)
10 May 2010Director's details changed for Andrew Thomas Macdonald on 2 May 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 June 2009Return made up to 03/05/09; full list of members (8 pages)
1 June 2009Return made up to 03/05/09; full list of members (8 pages)
11 December 2008Return made up to 03/05/08; full list of members (5 pages)
11 December 2008Return made up to 03/05/08; full list of members (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
23 September 2008Registered office changed on 23/09/2008 from 55 loudoun road st john's wood london NW8 0DL (1 page)
23 September 2008Registered office changed on 23/09/2008 from 55 loudoun road st john's wood london NW8 0DL (1 page)
8 April 2008Particulars of a mortgage or charge / charge no: 19 (6 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 21 (6 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 15 (6 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 16 (6 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 20 (6 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 18 (6 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 21 (6 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 17 (6 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 18 (6 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 15 (6 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 16 (6 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 20 (6 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 19 (6 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 17 (6 pages)
2 February 2008Particulars of mortgage/charge (6 pages)
2 February 2008Particulars of mortgage/charge (7 pages)
2 February 2008Particulars of mortgage/charge (6 pages)
2 February 2008Particulars of mortgage/charge (7 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
29 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (6 pages)
7 August 2007Particulars of mortgage/charge (6 pages)
7 July 2007Particulars of mortgage/charge (6 pages)
7 July 2007Particulars of mortgage/charge (6 pages)
8 June 2007Return made up to 03/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2007Return made up to 03/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2007Particulars of mortgage/charge (6 pages)
24 May 2007Particulars of mortgage/charge (6 pages)
7 February 2007Particulars of mortgage/charge (6 pages)
7 February 2007Particulars of mortgage/charge (6 pages)
24 January 2007Particulars of mortgage/charge (6 pages)
24 January 2007Particulars of mortgage/charge (6 pages)
3 November 2006Full accounts made up to 31 December 2005 (20 pages)
3 November 2006Full accounts made up to 31 December 2005 (20 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
1 August 2006Particulars of mortgage/charge (6 pages)
1 August 2006Particulars of mortgage/charge (6 pages)
28 July 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 July 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
31 January 2006Full accounts made up to 31 December 2004 (20 pages)
31 January 2006Full accounts made up to 31 December 2004 (20 pages)
16 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 June 2005Return made up to 03/05/05; full list of members (10 pages)
21 June 2005Return made up to 03/05/05; full list of members (10 pages)
4 February 2005Full accounts made up to 31 December 2003 (22 pages)
4 February 2005Full accounts made up to 31 December 2003 (22 pages)
19 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 August 2004Return made up to 03/05/04; full list of members (8 pages)
16 August 2004Return made up to 03/05/04; full list of members (8 pages)
4 February 2004Full accounts made up to 31 December 2002 (20 pages)
4 February 2004Full accounts made up to 31 December 2002 (20 pages)
14 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 July 2003Return made up to 03/05/03; full list of members (8 pages)
16 July 2003Return made up to 03/05/03; full list of members (8 pages)
6 February 2003Full accounts made up to 31 December 2001 (19 pages)
6 February 2003Full accounts made up to 31 December 2001 (19 pages)
13 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
13 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
29 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 February 2002Full accounts made up to 31 December 2000 (18 pages)
12 February 2002Full accounts made up to 31 December 2000 (18 pages)
12 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
12 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
23 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
12 July 2000Return made up to 03/05/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 July 2000Return made up to 03/05/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 February 2000Accounts for a small company made up to 31 December 1998 (9 pages)
4 February 2000Accounts for a small company made up to 31 December 1998 (9 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
12 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
18 June 1999Return made up to 03/05/99; no change of members (8 pages)
18 June 1999Return made up to 03/05/99; no change of members (8 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
11 May 1998Return made up to 03/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 1998Return made up to 03/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Ad 08/08/97--------- £ si [email protected]=100 £ ic 775/875 (2 pages)
1 September 1997Ad 08/08/97--------- £ si [email protected]=573 £ ic 2/575 (2 pages)
1 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
1 September 1997Ad 08/08/97--------- £ si [email protected]=125 £ ic 875/1000 (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
1 September 1997Ad 08/08/97--------- £ si [email protected]=125 £ ic 875/1000 (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Ad 08/08/97--------- £ si [email protected]=100 £ ic 775/875 (2 pages)
1 September 1997Ad 08/08/97--------- £ si [email protected]=200 £ ic 575/775 (2 pages)
1 September 1997Ad 08/08/97--------- £ si [email protected]=573 £ ic 2/575 (2 pages)
1 September 1997Ad 08/08/97--------- £ si [email protected]=200 £ ic 575/775 (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 September 1997New director appointed (2 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
16 May 1997Return made up to 03/05/97; full list of members (7 pages)
16 May 1997Return made up to 03/05/97; full list of members (7 pages)
23 April 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
23 April 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
13 September 1996Company name changed independence inc. LIMITED\certificate issued on 16/09/96 (2 pages)
13 September 1996Company name changed independence inc. LIMITED\certificate issued on 16/09/96 (2 pages)
16 August 1996Director resigned (2 pages)
16 August 1996New director appointed (1 page)
16 August 1996Registered office changed on 16/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 August 1996Registered office changed on 16/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 August 1996Director resigned (2 pages)
16 August 1996Secretary resigned (2 pages)
16 August 1996Secretary resigned (2 pages)
16 August 1996New secretary appointed (1 page)
16 August 1996New secretary appointed (1 page)
16 August 1996New director appointed (1 page)
3 May 1996Incorporation (13 pages)
3 May 1996Incorporation (13 pages)