Company NameW Songs Limited
Company StatusDissolved
Company Number03204157
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NamesTaste Media Limited and Discordant Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter David Breeden
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2015(18 years, 7 months after company formation)
Appointment Duration6 years (closed 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr James Heneage Radice
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2019(23 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 19 January 2021)
RoleIn-House Lawyer
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Secretary NameOlswang Cosec Limited (Corporation)
StatusClosed
Appointed04 August 2005(9 years, 2 months after company formation)
Appointment Duration15 years, 5 months (closed 19 January 2021)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameSafta Jaffery
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Director NameDennis John Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSouth Down
Sandwell Manor
Totnes
Devon
TQ9 7LN
Secretary NameSafta Jaffery
NationalityBritish
StatusResigned
Appointed29 May 1996(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 22 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Secretary NameMr Jeffrey Kaye
NationalityBritish
StatusResigned
Appointed22 November 2001(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Tennyson Road
London
NW7 4AS
Director NameMr Nicholas James Turner Phillips
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2007)
RoleChairman
Correspondence AddressThe Gables 13 Fife Road
East Sheen
London
SW14 7EJ
Director NameMr John Victor Watson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 July 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18a Willoughby Road
London
NW3 1SA
Director NameKeith Howard Percival Mullock
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(9 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 December 2005)
RoleFinance Director
Correspondence AddressFlat 1
118 Old Brompton Road
London
SW7 3RA
Director NameMatthew John Norman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(10 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 May 2007)
RoleChartered Management Accountant
Correspondence Address28 Verulam Road
Hitchin
Hertfordshire
SG5 1QE
Director NameMr John David Reid
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(11 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Kensington Park Road
London
W11 3BJ
Director NameMs Rachel Therese Evers
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed20 July 2007(11 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Earlsmead Road
London
NW10 5QB
Director NameMr Simon Kenneth Geoffrey Robson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(11 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Kensington Church Street
London
W8 4EP
Director NameMr Roger Denys Booker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(15 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Christopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(15 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Jonathan Peter Cross
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2014)
RoleBusiness Affairs Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Kensington Church Street
London
W8 4EP
Director NameMs Kathryn Le Gassick
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(22 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Contact

Websitewmg.com

Location

Registered AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Warner Music Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts28 September 2018 (5 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
18 June 2020Application to strike the company off the register (1 page)
5 June 2020Statement by Directors (2 pages)
5 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 June 2020Solvency Statement dated 28/05/20 (2 pages)
5 June 2020Statement of capital on 5 June 2020
  • GBP 1
(5 pages)
29 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
21 January 2020Termination of appointment of Kathryn Le Gassick as a director on 15 January 2020 (1 page)
8 October 2019Appointment of Mr James Heneage Radice as a director on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of Roger Denys Booker as a director on 30 September 2019 (1 page)
4 July 2019Full accounts made up to 28 September 2018 (17 pages)
13 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
14 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
16 April 2019Secretary's details changed for Olswang Cosec Limited on 1 May 2017 (1 page)
30 July 2018Appointment of Ms Kathryn Le Gassick as a director on 26 June 2018 (2 pages)
6 July 2018Full accounts made up to 29 September 2017 (16 pages)
25 June 2018Termination of appointment of Christopher John Ancliff as a director on 16 May 2018 (1 page)
11 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
15 May 2017Registered 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 2017Registered 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 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 September 2016Memorandum and Articles of Association (32 pages)
20 September 2016Memorandum and Articles of Association (32 pages)
11 August 2016Statement of company's objects (2 pages)
11 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 August 2016Statement of company's objects (2 pages)
2 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-25
(3 pages)
2 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-25
(3 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
25 January 2016Accounts for a dormant company made up to 25 September 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 25 September 2015 (2 pages)
18 August 2015Auditor's resignation (1 page)
18 August 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (1 page)
12 June 2015Director's details changed for Roger Denys Booker on 1 January 2015 (2 pages)
12 June 2015Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
12 June 2015Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
12 June 2015Director's details changed for Roger Denys Booker on 1 January 2015 (2 pages)
12 June 2015Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
12 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(6 pages)
12 June 2015Director's details changed for Roger Denys Booker on 1 January 2015 (2 pages)
12 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(6 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
24 February 2015Appointment of Peter David Breeden as a director on 14 January 2015 (3 pages)
24 February 2015Appointment of Peter David Breeden as a director on 14 January 2015 (3 pages)
24 February 2015Termination of appointment of Simon Kenneth Geoffrey Robson as a director on 13 January 2015 (2 pages)
24 February 2015Termination of appointment of Simon Kenneth Geoffrey Robson as a director on 13 January 2015 (2 pages)
20 February 2015Accounts for a dormant company made up to 26 September 2014 (2 pages)
20 February 2015Accounts for a dormant company made up to 26 September 2014 (2 pages)
17 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
17 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
14 April 2014Termination of appointment of Jonathan Peter Cross as a director on 20 March 2014 (2 pages)
14 April 2014Termination of appointment of Jonathan Peter Cross as a director on 20 March 2014 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 October 2013Director's details changed for Simon Kenneth Geoffrey Robson on 12 July 2013 (3 pages)
9 October 2013Director's details changed for Simon Kenneth Geoffrey Robson on 12 July 2013 (3 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
30 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
24 July 2012Appointment of Mr Jonathan Peter Cross as a director on 2 July 2012 (3 pages)
24 July 2012Termination of appointment of Rachel Therese Evers as a director on 30 June 2012 (2 pages)
24 July 2012Appointment of Mr Jonathan Peter Cross as a director on 2 July 2012 (3 pages)
24 July 2012Termination of appointment of Rachel Therese Evers as a director on 30 June 2012 (2 pages)
24 July 2012Appointment of Mr Jonathan Peter Cross as a director on 2 July 2012 (3 pages)
22 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
22 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
20 March 2012Appointment of Mr Christopher John Ancliff as a director on 1 February 2012 (3 pages)
20 March 2012Termination of appointment of John David Reid as a director on 11 November 2011 (2 pages)
20 March 2012Termination of appointment of John David Reid as a director on 11 November 2011 (2 pages)
20 March 2012Appointment of Mr Christopher John Ancliff as a director on 1 February 2012 (3 pages)
20 March 2012Appointment of Mr Christopher John Ancliff as a director on 1 February 2012 (3 pages)
18 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
18 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
18 August 2011Appointment of Roger Denys Booker as a director (3 pages)
18 August 2011Appointment of Roger Denys Booker as a director (3 pages)
10 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
25 October 2010Accounts for a dormant company made up to 24 September 2010 (2 pages)
25 October 2010Accounts for a dormant company made up to 24 September 2010 (2 pages)
21 June 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
21 June 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
21 June 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
22 October 2009Accounts for a dormant company made up to 25 September 2009 (7 pages)
22 October 2009Accounts for a dormant company made up to 25 September 2009 (7 pages)
2 June 2009Return made up to 28/05/09; full list of members (4 pages)
2 June 2009Return made up to 28/05/09; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 26 September 2008 (7 pages)
28 October 2008Accounts for a dormant company made up to 26 September 2008 (7 pages)
25 June 2008Return made up to 28/05/08; full list of members (4 pages)
25 June 2008Return made up to 28/05/08; full list of members (4 pages)
15 May 2008Full accounts made up to 30 September 2007 (14 pages)
15 May 2008Full accounts made up to 30 September 2007 (14 pages)
30 August 2007New director appointed (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (3 pages)
30 August 2007New director appointed (3 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
20 July 2007Full accounts made up to 30 September 2006 (15 pages)
20 July 2007Full accounts made up to 30 September 2006 (15 pages)
27 June 2007Return made up to 28/05/07; no change of members (7 pages)
27 June 2007Return made up to 28/05/07; no change of members (7 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
2 October 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
2 October 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
20 July 2006Accounts for a small company made up to 31 March 2005 (7 pages)
20 July 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 July 2006Return made up to 28/05/06; full list of members (7 pages)
5 July 2006Return made up to 28/05/06; full list of members (7 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
2 September 2005New secretary appointed (2 pages)
2 September 2005New director appointed (3 pages)
2 September 2005New director appointed (3 pages)
2 September 2005Director resigned (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005New director appointed (3 pages)
2 September 2005Registered office changed on 02/09/05 from: 263 putney bridge road london SW15 2PU (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Registered office changed on 02/09/05 from: 263 putney bridge road london SW15 2PU (1 page)
2 September 2005New director appointed (3 pages)
2 September 2005New director appointed (3 pages)
2 September 2005Director resigned (1 page)
2 September 2005New secretary appointed (2 pages)
2 September 2005New director appointed (3 pages)
16 August 2005Company name changed taste media LIMITED\certificate issued on 16/08/05 (2 pages)
16 August 2005Company name changed taste media LIMITED\certificate issued on 16/08/05 (2 pages)
27 July 2005Return made up to 28/05/02; full list of members; amend (5 pages)
27 July 2005Return made up to 28/05/04; full list of members; amend (6 pages)
27 July 2005Return made up to 28/05/05; full list of members (7 pages)
27 July 2005Return made up to 28/05/03; full list of members; amend (6 pages)
27 July 2005Return made up to 28/05/99; full list of members; amend (5 pages)
27 July 2005Return made up to 28/05/01; full list of members; amend (6 pages)
27 July 2005Return made up to 28/05/01; full list of members; amend (6 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Return made up to 28/05/02; full list of members; amend (5 pages)
27 July 2005Return made up to 28/05/99; full list of members; amend (5 pages)
27 July 2005Return made up to 28/05/03; full list of members; amend (6 pages)
27 July 2005Return made up to 28/05/04; full list of members; amend (6 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Return made up to 28/05/05; full list of members (7 pages)
22 April 2005Accounts for a small company made up to 31 March 2004 (7 pages)
22 April 2005Accounts for a small company made up to 31 March 2004 (7 pages)
16 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
16 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
30 June 2004Return made up to 28/05/04; full list of members (7 pages)
30 June 2004Return made up to 28/05/04; full list of members (7 pages)
29 April 2004Accounts for a small company made up to 31 March 2003 (8 pages)
29 April 2004Accounts for a small company made up to 31 March 2003 (8 pages)
7 November 2003Delivery ext'd 3 mth 31/03/03 (1 page)
7 November 2003Delivery ext'd 3 mth 31/03/03 (1 page)
5 June 2003Return made up to 28/05/03; full list of members (7 pages)
5 June 2003Return made up to 28/05/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
25 June 2002Return made up to 28/05/02; full list of members (7 pages)
25 June 2002Return made up to 28/05/02; full list of members (7 pages)
16 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
16 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
25 January 2002Registered office changed on 25/01/02 from: 1 prince of wales passage 117 hampstead road london NW1 3EF (1 page)
25 January 2002Registered office changed on 25/01/02 from: 1 prince of wales passage 117 hampstead road london NW1 3EF (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Secretary resigned (1 page)
11 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2001Full accounts made up to 31 March 2000 (10 pages)
30 April 2001Full accounts made up to 31 March 2000 (10 pages)
1 August 2000Return made up to 28/05/00; full list of members (6 pages)
1 August 2000Return made up to 28/05/00; full list of members (6 pages)
18 April 2000Full accounts made up to 31 March 1999 (7 pages)
18 April 2000Full accounts made up to 31 March 1999 (7 pages)
23 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
23 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
16 November 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 November 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 June 1999Return made up to 28/05/99; no change of members (4 pages)
4 June 1999Return made up to 28/05/99; no change of members (4 pages)
7 January 1999Full accounts made up to 31 March 1998 (7 pages)
7 January 1999Full accounts made up to 31 March 1998 (7 pages)
29 June 1998Return made up to 28/05/98; full list of members (6 pages)
29 June 1998Return made up to 28/05/98; full list of members (6 pages)
2 February 1998Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
2 February 1998Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
25 July 1997Ad 02/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 1997Ad 02/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 1997Return made up to 28/05/97; full list of members (6 pages)
3 July 1997Return made up to 28/05/97; full list of members (6 pages)
11 July 1996New secretary appointed (2 pages)
11 July 1996New secretary appointed (2 pages)
5 June 1996Secretary resigned (1 page)
5 June 1996Secretary resigned (1 page)
28 May 1996Incorporation (15 pages)
28 May 1996Incorporation (15 pages)