London
N1C 4AG
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 13 December 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 January 2012(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 13 December 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 23 The Crescent London SW13 0NN |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Simon Daniel Williams |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 October 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16d Coolhurst Road Crouch End London N8 8EL |
Director Name | Mr Steven Patrick Haugh |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2000) |
Role | Popular Music |
Country of Residence | England |
Correspondence Address | 31 Chaucer Road Ashford Middlesex TW15 2QU |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(3 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 23 March 2006) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Richard Polding |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 21 June 2002) |
Role | Lawyer |
Correspondence Address | 154a Shirland Road London W9 2BT |
Director Name | Stephen William Harding Navin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2002(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bloemfontein Avenue London W12 7BL |
Director Name | Antony David Harlow |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 March 2010) |
Role | Chief Executive Officer |
Correspondence Address | 71 Heathfield Road Wandsworth London SW18 2PH |
Director Name | Mr Prescott Edwin Price |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2005) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Waldron Mews London SW3 5BT |
Director Name | Mr Craig Stephen Dixon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(9 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Florian House Leatherhead Road Oxshott Surrey KT22 0ET |
Secretary Name | Mary Elizabeth Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(9 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 June 2006) |
Role | Company Director |
Correspondence Address | Crown Cottage 11 Crown Hill Ropsley Grantham Lincolnshire NG33 4BH |
Secretary Name | Charles Patrick John Wale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2007) |
Role | Company Director |
Correspondence Address | 4a Shandon Road London SW4 9HP |
Director Name | Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 January 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory The Street Albury Guildford Surrey GU5 9AX |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 January 2011) |
Role | Genaeral Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 6 Balniel Gate London SW1V 3SD |
Director Name | Mr Thomas Clive Fisher |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(14 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 August 2011) |
Role | Director Of Legal Affairs |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr David Thomas Bryant |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(14 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 January 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | universalmusic.co.uk |
---|
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | V2 Music Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 2002 | Delivered on: 10 April 2002 Satisfied on: 5 October 2007 Persons entitled: Morgan Stanley Dean Witter Bank Limited,as Agent and Trustee for the Beneficiaries Classification: Composite guarantee and debenture Secured details: All moneys,obligations and liabilities due or to become due from any principal debtor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
27 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
28 September 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
23 August 2018 | Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages) |
23 August 2018 | Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 July 2018 | Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page) |
23 July 2018 | Change of details for V2 Music Group Limited as a person with significant control on 23 July 2018 (2 pages) |
12 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages) |
21 September 2012 | Register(s) moved to registered inspection location (1 page) |
21 September 2012 | Register(s) moved to registered inspection location (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 January 2012 | Termination of appointment of David Bryant as a director (1 page) |
24 January 2012 | Termination of appointment of David Bryant as a director (1 page) |
23 January 2012 | Appointment of David Richard James Sharpe as a director (2 pages) |
23 January 2012 | Appointment of David Richard James Sharpe as a director (2 pages) |
11 August 2011 | Appointment of Adam Martin Barker as a director (2 pages) |
11 August 2011 | Termination of appointment of Thomas Fisher as a director (1 page) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Appointment of Adam Martin Barker as a director (2 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Termination of appointment of Thomas Fisher as a director (1 page) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 January 2011 | Termination of appointment of Richard Constant as a director (1 page) |
18 January 2011 | Appointment of Mr David Thomas Bryant as a director (2 pages) |
18 January 2011 | Appointment of Mr Thomas Clive Fisher as a director (2 pages) |
18 January 2011 | Termination of appointment of Richard Constant as a director (1 page) |
18 January 2011 | Appointment of Mr Thomas Clive Fisher as a director (2 pages) |
18 January 2011 | Termination of appointment of Boyd Muir as a director (1 page) |
18 January 2011 | Appointment of Mr David Thomas Bryant as a director (2 pages) |
18 January 2011 | Termination of appointment of Boyd Muir as a director (1 page) |
14 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 March 2010 | Termination of appointment of Antony Harlow as a director (1 page) |
24 March 2010 | Termination of appointment of Antony Harlow as a director (1 page) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
4 August 2008 | Location of register of members (1 page) |
4 August 2008 | Location of register of members (1 page) |
16 June 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
17 March 2008 | Auditor's resignation (2 pages) |
17 March 2008 | Auditor's resignation (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 42-46, high street esher surrey KT10 9QY (1 page) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: 42-46, high street esher surrey KT10 9QY (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New secretary appointed (1 page) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
16 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
2 April 2007 | Accounts made up to 31 March 2006 (5 pages) |
2 April 2007 | Accounts made up to 31 March 2006 (5 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: 131-133 holland park avenue london W11 4UT (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: 131-133 holland park avenue london W11 4UT (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 131-133 holland park london W11 4UT (1 page) |
26 September 2006 | Location of register of members (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 131-133 holland park london W11 4UT (1 page) |
26 September 2006 | Return made up to 01/08/06; full list of members (2 pages) |
26 September 2006 | Location of register of members (1 page) |
26 September 2006 | Return made up to 01/08/06; full list of members (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | New secretary appointed (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 120 campden hill road london W8 7AR (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 120 campden hill road london W8 7AR (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
8 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
8 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
23 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
23 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
9 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
9 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
18 June 2004 | Director's particulars changed (1 page) |
18 June 2004 | Director's particulars changed (1 page) |
26 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
26 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
2 December 2003 | Director resigned (1 page) |
4 September 2003 | Return made up to 01/08/03; full list of members (5 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (5 pages) |
2 July 2003 | Return made up to 20/05/03; full list of members (5 pages) |
2 July 2003 | Return made up to 20/05/03; full list of members (5 pages) |
19 June 2003 | Full accounts made up to 30 June 2002 (15 pages) |
19 June 2003 | Full accounts made up to 30 June 2002 (15 pages) |
18 November 2002 | New director appointed (1 page) |
18 November 2002 | New director appointed (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
15 June 2002 | 394 filed (2 pages) |
15 June 2002 | 394 filed (2 pages) |
27 May 2002 | Return made up to 20/05/02; full list of members (6 pages) |
27 May 2002 | Return made up to 20/05/02; full list of members (6 pages) |
8 May 2002 | Full accounts made up to 30 June 2001 (16 pages) |
8 May 2002 | Full accounts made up to 30 June 2001 (16 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
10 April 2002 | Particulars of mortgage/charge (8 pages) |
10 April 2002 | Particulars of mortgage/charge (8 pages) |
10 October 2001 | Resolutions
|
10 October 2001 | Resolutions
|
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
4 October 2001 | Full accounts made up to 30 June 2000 (13 pages) |
4 October 2001 | Full accounts made up to 30 June 2000 (13 pages) |
4 June 2001 | Return made up to 20/05/01; full list of members (5 pages) |
4 June 2001 | Return made up to 20/05/01; full list of members (5 pages) |
14 August 2000 | Full accounts made up to 30 June 1999 (26 pages) |
14 August 2000 | Full accounts made up to 30 June 1999 (26 pages) |
1 June 2000 | Return made up to 20/05/00; full list of members (5 pages) |
1 June 2000 | Return made up to 20/05/00; full list of members (5 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
25 May 1999 | Return made up to 20/05/99; full list of members (5 pages) |
25 May 1999 | Return made up to 20/05/99; full list of members (5 pages) |
30 December 1998 | Full accounts made up to 30 June 1998 (15 pages) |
30 December 1998 | Full accounts made up to 30 June 1998 (15 pages) |
2 June 1998 | Return made up to 20/05/98; full list of members (5 pages) |
2 June 1998 | Return made up to 20/05/98; full list of members (5 pages) |
24 March 1998 | Accounts made up to 30 June 1997 (1 page) |
24 March 1998 | Accounts made up to 30 June 1997 (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (23 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (23 pages) |
12 February 1998 | Company name changed v too LIMITED\certificate issued on 13/02/98 (2 pages) |
12 February 1998 | Company name changed v too LIMITED\certificate issued on 13/02/98 (2 pages) |
9 February 1998 | Resolutions
|
9 February 1998 | Resolutions
|
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
19 June 1997 | Return made up to 20/05/97; full list of members (8 pages) |
19 June 1997 | Return made up to 20/05/97; full list of members (8 pages) |
22 April 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
22 April 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
2 June 1996 | Director resigned (1 page) |
2 June 1996 | Secretary resigned (1 page) |
2 June 1996 | Secretary resigned (1 page) |
2 June 1996 | New secretary appointed (2 pages) |
2 June 1996 | New director appointed (3 pages) |
2 June 1996 | Director resigned (1 page) |
2 June 1996 | New director appointed (3 pages) |
2 June 1996 | New secretary appointed (2 pages) |
20 May 1996 | Incorporation (15 pages) |
20 May 1996 | Incorporation (15 pages) |