London
W8 5SW
Director Name | Mr James Heneage Radice |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2019(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 19 January 2021) |
Role | In-House Lawyer |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 August 2005(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 19 January 2021) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Safta Jaffery |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Orchard Rise Kingston Upon Thames Surrey KT2 7EY |
Director Name | Dennis John Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | South Down Sandwell Manor Totnes Devon TQ9 7LN |
Secretary Name | Safta Jaffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Orchard Rise Kingston Upon Thames Surrey KT2 7EY |
Secretary Name | Mr Jeffrey Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Tennyson Road London NW7 4AS |
Director Name | Mr Nicholas James Turner Phillips |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 2007) |
Role | Chairman |
Correspondence Address | The Gables 13 Fife Road East Sheen London SW14 7EJ |
Director Name | Mr John Victor Watson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 July 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18a Willoughby Road London NW3 1SA |
Director Name | Keith Howard Percival Mullock |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 December 2005) |
Role | Finance Director |
Correspondence Address | Flat 1 118 Old Brompton Road London SW7 3RA |
Director Name | Matthew John Norman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(10 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 May 2007) |
Role | Chartered Management Accountant |
Correspondence Address | 28 Verulam Road Hitchin Hertfordshire SG5 1QE |
Director Name | Mr John David Reid |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Kensington Park Road London W11 3BJ |
Director Name | Ms Rachel Therese Evers |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 2007(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Earlsmead Road London NW10 5QB |
Director Name | Mr Simon Kenneth Geoffrey Robson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Kensington Church Street London W8 4EP |
Director Name | Mr Roger Denys Booker |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Christopher John Ancliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 May 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Jonathan Peter Cross |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2014) |
Role | Business Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Kensington Church Street London W8 4EP |
Director Name | Ms Kathryn Le Gassick |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2018(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Website | wmg.com |
---|
Registered Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Warner Music Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 28 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2020 | Application to strike the company off the register (1 page) |
5 June 2020 | Statement by Directors (2 pages) |
5 June 2020 | Resolutions
|
5 June 2020 | Solvency Statement dated 28/05/20 (2 pages) |
5 June 2020 | Statement of capital on 5 June 2020
|
29 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
21 January 2020 | Termination of appointment of Kathryn Le Gassick as a director on 15 January 2020 (1 page) |
8 October 2019 | Appointment of Mr James Heneage Radice as a director on 30 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Roger Denys Booker as a director on 30 September 2019 (1 page) |
4 July 2019 | Full accounts made up to 28 September 2018 (17 pages) |
13 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
14 May 2019 | Resolutions
|
16 April 2019 | Secretary's details changed for Olswang Cosec Limited on 1 May 2017 (1 page) |
30 July 2018 | Appointment of Ms Kathryn Le Gassick as a director on 26 June 2018 (2 pages) |
6 July 2018 | Full accounts made up to 29 September 2017 (16 pages) |
25 June 2018 | Termination of appointment of Christopher John Ancliff as a director on 16 May 2018 (1 page) |
11 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
15 May 2017 | Registered office address changed from 7th Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 7th Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
14 December 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
20 September 2016 | Memorandum and Articles of Association (32 pages) |
20 September 2016 | Memorandum and Articles of Association (32 pages) |
11 August 2016 | Statement of company's objects (2 pages) |
11 August 2016 | Resolutions
|
11 August 2016 | Resolutions
|
11 August 2016 | Statement of company's objects (2 pages) |
2 August 2016 | Resolutions
|
2 August 2016 | Resolutions
|
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
25 January 2016 | Accounts for a dormant company made up to 25 September 2015 (2 pages) |
25 January 2016 | Accounts for a dormant company made up to 25 September 2015 (2 pages) |
18 August 2015 | Auditor's resignation (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
14 August 2015 | Auditor's resignation (1 page) |
14 August 2015 | Auditor's resignation (1 page) |
12 June 2015 | Director's details changed for Roger Denys Booker on 1 January 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages) |
12 June 2015 | Director's details changed for Roger Denys Booker on 1 January 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages) |
12 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Director's details changed for Roger Denys Booker on 1 January 2015 (2 pages) |
12 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 April 2015 | Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages) |
12 April 2015 | Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages) |
12 April 2015 | Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages) |
24 February 2015 | Appointment of Peter David Breeden as a director on 14 January 2015 (3 pages) |
24 February 2015 | Appointment of Peter David Breeden as a director on 14 January 2015 (3 pages) |
24 February 2015 | Termination of appointment of Simon Kenneth Geoffrey Robson as a director on 13 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Simon Kenneth Geoffrey Robson as a director on 13 January 2015 (2 pages) |
20 February 2015 | Accounts for a dormant company made up to 26 September 2014 (2 pages) |
20 February 2015 | Accounts for a dormant company made up to 26 September 2014 (2 pages) |
17 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
14 April 2014 | Termination of appointment of Jonathan Peter Cross as a director on 20 March 2014 (2 pages) |
14 April 2014 | Termination of appointment of Jonathan Peter Cross as a director on 20 March 2014 (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
9 October 2013 | Director's details changed for Simon Kenneth Geoffrey Robson on 12 July 2013 (3 pages) |
9 October 2013 | Director's details changed for Simon Kenneth Geoffrey Robson on 12 July 2013 (3 pages) |
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
30 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 pages) |
24 July 2012 | Appointment of Mr Jonathan Peter Cross as a director on 2 July 2012 (3 pages) |
24 July 2012 | Termination of appointment of Rachel Therese Evers as a director on 30 June 2012 (2 pages) |
24 July 2012 | Appointment of Mr Jonathan Peter Cross as a director on 2 July 2012 (3 pages) |
24 July 2012 | Termination of appointment of Rachel Therese Evers as a director on 30 June 2012 (2 pages) |
24 July 2012 | Appointment of Mr Jonathan Peter Cross as a director on 2 July 2012 (3 pages) |
22 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Appointment of Mr Christopher John Ancliff as a director on 1 February 2012 (3 pages) |
20 March 2012 | Termination of appointment of John David Reid as a director on 11 November 2011 (2 pages) |
20 March 2012 | Termination of appointment of John David Reid as a director on 11 November 2011 (2 pages) |
20 March 2012 | Appointment of Mr Christopher John Ancliff as a director on 1 February 2012 (3 pages) |
20 March 2012 | Appointment of Mr Christopher John Ancliff as a director on 1 February 2012 (3 pages) |
18 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
18 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
18 August 2011 | Appointment of Roger Denys Booker as a director (3 pages) |
18 August 2011 | Appointment of Roger Denys Booker as a director (3 pages) |
10 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
25 October 2010 | Accounts for a dormant company made up to 24 September 2010 (2 pages) |
25 October 2010 | Accounts for a dormant company made up to 24 September 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
21 June 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 25 September 2009 (7 pages) |
22 October 2009 | Accounts for a dormant company made up to 25 September 2009 (7 pages) |
2 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 26 September 2008 (7 pages) |
28 October 2008 | Accounts for a dormant company made up to 26 September 2008 (7 pages) |
25 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
25 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
15 May 2008 | Full accounts made up to 30 September 2007 (14 pages) |
15 May 2008 | Full accounts made up to 30 September 2007 (14 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (3 pages) |
30 August 2007 | New director appointed (3 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
20 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
20 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
27 June 2007 | Return made up to 28/05/07; no change of members (7 pages) |
27 June 2007 | Return made up to 28/05/07; no change of members (7 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
2 October 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
2 October 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
20 July 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 July 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 July 2006 | Return made up to 28/05/06; full list of members (7 pages) |
5 July 2006 | Return made up to 28/05/06; full list of members (7 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | New director appointed (3 pages) |
2 September 2005 | New director appointed (3 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | New director appointed (3 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: 263 putney bridge road london SW15 2PU (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: 263 putney bridge road london SW15 2PU (1 page) |
2 September 2005 | New director appointed (3 pages) |
2 September 2005 | New director appointed (3 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | New director appointed (3 pages) |
16 August 2005 | Company name changed taste media LIMITED\certificate issued on 16/08/05 (2 pages) |
16 August 2005 | Company name changed taste media LIMITED\certificate issued on 16/08/05 (2 pages) |
27 July 2005 | Return made up to 28/05/02; full list of members; amend (5 pages) |
27 July 2005 | Return made up to 28/05/04; full list of members; amend (6 pages) |
27 July 2005 | Return made up to 28/05/05; full list of members (7 pages) |
27 July 2005 | Return made up to 28/05/03; full list of members; amend (6 pages) |
27 July 2005 | Return made up to 28/05/99; full list of members; amend (5 pages) |
27 July 2005 | Return made up to 28/05/01; full list of members; amend (6 pages) |
27 July 2005 | Return made up to 28/05/01; full list of members; amend (6 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Return made up to 28/05/02; full list of members; amend (5 pages) |
27 July 2005 | Return made up to 28/05/99; full list of members; amend (5 pages) |
27 July 2005 | Return made up to 28/05/03; full list of members; amend (6 pages) |
27 July 2005 | Return made up to 28/05/04; full list of members; amend (6 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Return made up to 28/05/05; full list of members (7 pages) |
22 April 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 April 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
16 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
30 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
30 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
29 April 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
29 April 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
7 November 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
7 November 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
5 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
16 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: 1 prince of wales passage 117 hampstead road london NW1 3EF (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: 1 prince of wales passage 117 hampstead road london NW1 3EF (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Secretary resigned (1 page) |
11 June 2001 | Return made up to 28/05/01; full list of members
|
11 June 2001 | Return made up to 28/05/01; full list of members
|
30 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 August 2000 | Return made up to 28/05/00; full list of members (6 pages) |
1 August 2000 | Return made up to 28/05/00; full list of members (6 pages) |
18 April 2000 | Full accounts made up to 31 March 1999 (7 pages) |
18 April 2000 | Full accounts made up to 31 March 1999 (7 pages) |
23 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
23 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
16 November 1999 | Resolutions
|
16 November 1999 | Resolutions
|
4 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
4 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
29 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
29 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
2 February 1998 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
25 July 1997 | Ad 02/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 1997 | Ad 02/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 July 1997 | Return made up to 28/05/97; full list of members (6 pages) |
3 July 1997 | Return made up to 28/05/97; full list of members (6 pages) |
11 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | New secretary appointed (2 pages) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | Secretary resigned (1 page) |
28 May 1996 | Incorporation (15 pages) |
28 May 1996 | Incorporation (15 pages) |