Company NameXTRA Music Limited
DirectorsChristopher Bruce Johnstone and Eric Boyko
Company StatusActive
Company Number03213349
CategoryPrivate Limited Company
Incorporation Date18 June 1996(27 years, 10 months ago)
Previous NameCheltrading 130 Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Christopher Bruce Johnstone
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2011(14 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRiverside Studios 101 Queen Caroline Street
London
W6 9BN
Director NameMr Eric Boyko
Date of BirthMarch 1970 (Born 54 years ago)
NationalityCanadian
StatusCurrent
Appointed07 January 2016(19 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCEO
Country of ResidenceCanada
Correspondence AddressRiverside Studios 101 Queen Caroline Street
London
W6 9BN
Director NameJerold H Rubinstein
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 1996(6 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address700 Park Lane
Montecito
Ca 93108-1418
United States
Director NameRobin Lance Thomas
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish/American
StatusResigned
Appointed21 July 1997(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 28 March 2002)
RoleManaging Director
Correspondence Address49 Luton Road
Harpenden
Hertfordshire
AL5 2UB
Director NameMargaret Mary Houlihan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 1998(2 years, 1 month after company formation)
Appointment Duration8 months (resigned 23 March 1999)
RoleCompany Director
Correspondence Address15 Groot Haesebroekseweg
2243 Ea Wassenaar
The Netherlands
Director NameMr Simon Thomas Oakes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 05 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Ladbroke Gardens
London
W11 2PT
Director NameRaymond Dale Samuelson
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 1998(2 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 November 1998)
RoleCompany Director
Correspondence Address2244ej
Wassenaar
The Netherlands
Director NameMr Adrian Charles Nicholas Crump
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfields Houlston Lane
Myddle
Shrewsbury
Shropshire
SY4 3RD
Wales
Director NameArthur Delancey Ayrault Iv
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2001(5 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 April 2002)
RoleExecutive Vice President
Correspondence Address1730 Evergreen Place
Seattle
Wa 98122
Foreign
Director NameKevin Paul Wheelhouse
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(5 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 October 2002)
RoleChief Financial Officer
Correspondence Address25 Carisbrooke Drive
Nottingham
NG3 5DS
Director NameMichael Paul Moriarty
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2002(5 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 March 2007)
RoleCompany Director
Correspondence Address31 Castellain Road
London
W9 1EY
Director NameGregory Lee Probert
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2002(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2005)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1440 St Albans Road
San Marino, California
Ca 91108
United States
Director NameBalazs Sranko
Date of BirthAugust 1977 (Born 46 years ago)
NationalityHugarian
StatusResigned
Appointed05 August 2002(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2005)
RoleCorporate Development Executiv
Correspondence Address31 Castellain Road
London
W9 1EY
Director NameMr Jeffrey Robert Clarkson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 March 2007(10 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 March 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPerry Green Cottage
Kimpton Road
Peters Green
Hertfordshire
LU2 9PR
Director NameMs Mary Margaret Daly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(10 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 February 2010)
RoleCEO
Country of ResidenceEngland
Correspondence Address8 Waterside Place
Primrose Hill
London
NW1 8JT
Secretary NameMr Jeffrey Robert Clarkson
NationalityNew Zealander
StatusResigned
Appointed30 March 2007(10 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 March 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPerry Green Cottage
Kimpton Road
Peters Green
Hertfordshire
LU2 9PR
Director NameStoorne Services Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameStoorne Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales

Contact

Websitewww.musicchoiceinternational.com
Telephone020 31419130
Telephone regionLondon

Location

Registered AddressRiverside Studios
101 Queen Caroline Street
London
W6 9BN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£271,504
Gross Profit£189,092
Net Worth£273,825
Cash£63,483
Current Liabilities£135,019

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 3 weeks ago)
Next Return Due2 July 2024 (1 month, 3 weeks from now)

Charges

24 December 1998Delivered on: 5 January 1999
Satisfied on: 12 May 2005
Persons entitled: Midland Bank 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.
Fully Satisfied

Filing History

29 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
27 April 2023Accounts for a small company made up to 31 March 2022 (15 pages)
26 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
8 April 2022Accounts for a small company made up to 31 March 2021 (18 pages)
28 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
16 April 2021Accounts for a small company made up to 31 March 2020 (19 pages)
21 October 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
1 May 2020Accounts for a small company made up to 31 March 2019 (19 pages)
3 December 2019Registered office address changed from 65 Riverside Studios Aspenlea Road London W6 8LH England to Riverside Studios 101 Queen Caroline Street London W6 9BN on 3 December 2019 (1 page)
27 August 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
28 March 2019Accounts for a small company made up to 31 March 2018 (16 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
9 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
12 December 2017Registered office address changed from 25-27 Horsell Road London N5 1XL England to 65 Riverside Studios Aspenlea Road London W6 8LH on 12 December 2017 (1 page)
12 December 2017Registered office address changed from 25-27 Horsell Road London N5 1XL England to 65 Riverside Studios Aspenlea Road London W6 8LH on 12 December 2017 (1 page)
29 June 2017Notification of Eric Boyko as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
29 June 2017Notification of Eric Boyko as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Stingray Digital Group Inc as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of Stingray Digital Group Inc as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of Stingray Digital Group Inc as a person with significant control on 29 June 2017 (1 page)
29 June 2017Notification of Eric Boyko as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
6 January 2017Registered office address changed from 83 Blackfriars Road London SE1 8HA to 25-27 Horsell Road London N5 1XL on 6 January 2017 (1 page)
6 January 2017Registered office address changed from 83 Blackfriars Road London SE1 8HA to 25-27 Horsell Road London N5 1XL on 6 January 2017 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
5 August 2016Appointment of Mr Eric Boyko as a director on 7 January 2016 (2 pages)
5 August 2016Appointment of Mr Eric Boyko as a director on 7 January 2016 (2 pages)
5 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 322,704
(6 pages)
5 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 322,704
(6 pages)
10 January 2016Full accounts made up to 31 March 2015 (13 pages)
10 January 2016Full accounts made up to 31 March 2015 (13 pages)
21 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 322,704
(4 pages)
21 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 322,704
(4 pages)
28 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
28 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
12 September 2014Full accounts made up to 31 December 2013 (12 pages)
12 September 2014Full accounts made up to 31 December 2013 (12 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 322,704
(4 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 322,704
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
18 September 2012Full accounts made up to 31 December 2011 (11 pages)
18 September 2012Full accounts made up to 31 December 2011 (11 pages)
30 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
24 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
26 April 2011Appointment of Mr Christopher Bruce Johnstone as a director (2 pages)
26 April 2011Appointment of Mr Christopher Bruce Johnstone as a director (2 pages)
15 April 2011Termination of appointment of Jeffrey Clarkson as a director (1 page)
15 April 2011Termination of appointment of Jeffrey Clarkson as a secretary (1 page)
15 April 2011Termination of appointment of Jeffrey Clarkson as a secretary (1 page)
15 April 2011Termination of appointment of Jeffrey Clarkson as a director (1 page)
7 March 2011Registered office address changed from the Old Truman Brewery 91 Brick Lane London E1 6QL on 7 March 2011 (1 page)
7 March 2011Registered office address changed from the Old Truman Brewery 91 Brick Lane London E1 6QL on 7 March 2011 (1 page)
7 March 2011Registered office address changed from the Old Truman Brewery 91 Brick Lane London E1 6QL on 7 March 2011 (1 page)
31 December 2010Accounts for a small company made up to 31 December 2009 (5 pages)
31 December 2010Accounts for a small company made up to 31 December 2009 (5 pages)
7 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
13 May 2010Termination of appointment of Margot Daly as a director (1 page)
13 May 2010Termination of appointment of Margot Daly as a director (1 page)
10 August 2009Return made up to 18/06/09; full list of members (4 pages)
10 August 2009Return made up to 18/06/09; full list of members (4 pages)
8 June 2009Accounts for a small company made up to 31 December 2008 (4 pages)
8 June 2009Accounts for a small company made up to 31 December 2008 (4 pages)
5 February 2009Full accounts made up to 31 December 2007 (10 pages)
5 February 2009Full accounts made up to 31 December 2007 (10 pages)
17 November 2008Return made up to 18/06/08; full list of members (4 pages)
17 November 2008Return made up to 18/06/08; full list of members (4 pages)
27 February 2008Full accounts made up to 31 December 2006 (12 pages)
27 February 2008Full accounts made up to 31 December 2006 (12 pages)
11 December 2007Return made up to 18/06/07; full list of members (3 pages)
11 December 2007Return made up to 18/06/07; full list of members (3 pages)
24 April 2007Director resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Registered office changed on 24/04/07 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page)
24 April 2007New secretary appointed;new director appointed (3 pages)
24 April 2007New secretary appointed;new director appointed (3 pages)
24 April 2007Director resigned (1 page)
24 April 2007Registered office changed on 24/04/07 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page)
24 April 2007New director appointed (3 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007New director appointed (3 pages)
4 January 2007Full accounts made up to 31 December 2004 (13 pages)
4 January 2007Full accounts made up to 31 December 2005 (12 pages)
4 January 2007Full accounts made up to 31 December 2005 (12 pages)
4 January 2007Full accounts made up to 31 December 2004 (13 pages)
19 June 2006Return made up to 18/06/06; full list of members (3 pages)
19 June 2006Return made up to 18/06/06; full list of members (3 pages)
24 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 July 2005Return made up to 18/06/05; full list of members (3 pages)
1 July 2005Return made up to 18/06/05; full list of members (3 pages)
23 June 2005Secretary's particulars changed (1 page)
23 June 2005Secretary's particulars changed (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
14 February 2005Auditor's resignation (1 page)
14 February 2005Auditor's resignation (1 page)
1 February 2005Full accounts made up to 31 December 2003 (11 pages)
1 February 2005Full accounts made up to 31 December 2003 (11 pages)
16 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 June 2004Return made up to 18/06/04; full list of members (6 pages)
23 June 2004Return made up to 18/06/04; full list of members (6 pages)
3 June 2004Full accounts made up to 31 December 2002 (11 pages)
3 June 2004Full accounts made up to 31 December 2002 (11 pages)
14 August 2003Group of companies' accounts made up to 31 December 2000 (13 pages)
14 August 2003Full accounts made up to 31 December 2001 (11 pages)
14 August 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
14 August 2003Group of companies' accounts made up to 31 December 2000 (13 pages)
14 August 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
14 August 2003Full accounts made up to 31 December 2001 (11 pages)
24 June 2003Return made up to 18/06/03; full list of members (6 pages)
24 June 2003Return made up to 18/06/03; full list of members (6 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
21 June 2002Return made up to 18/06/02; full list of members (6 pages)
21 June 2002Return made up to 18/06/02; full list of members (6 pages)
11 April 2002Director resigned (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 April 2002Director resigned (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
28 November 2001New director appointed (3 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (3 pages)
28 November 2001New director appointed (2 pages)
9 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 July 2001Return made up to 18/06/01; full list of members (8 pages)
12 July 2001Ad 20/12/00--------- £ si 2@1=2 £ ic 322702/322704 (2 pages)
12 July 2001Return made up to 18/06/01; full list of members (8 pages)
12 July 2001Ad 20/12/00--------- £ si 2@1=2 £ ic 322702/322704 (2 pages)
14 June 2001Secretary's particulars changed (1 page)
14 June 2001Secretary's particulars changed (1 page)
12 June 2001Secretary's particulars changed (1 page)
12 June 2001Secretary's particulars changed (1 page)
17 May 2001Full group accounts made up to 31 December 1999 (13 pages)
17 May 2001Full group accounts made up to 31 December 1999 (13 pages)
10 May 2001Registered office changed on 10/05/01 from: 4TH floor the quadrangle imperial square cheltenham gloucestershire GL50 1YX (1 page)
10 May 2001Registered office changed on 10/05/01 from: 4TH floor the quadrangle imperial square cheltenham gloucestershire GL50 1YX (1 page)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
4 September 2000Return made up to 18/06/00; full list of members; amend (9 pages)
4 September 2000Ad 20/05/00--------- £ si 31271@1 (2 pages)
4 September 2000Ad 20/05/00--------- £ si 31271@1 (2 pages)
4 September 2000Return made up to 18/06/00; full list of members; amend (9 pages)
14 June 2000Return made up to 18/06/00; full list of members (7 pages)
14 June 2000Return made up to 18/06/00; full list of members (7 pages)
5 May 2000Ad 20/04/00--------- £ si 24915@1=24915 £ ic 266516/291431 (2 pages)
5 May 2000Ad 20/04/00--------- £ si 24915@1=24915 £ ic 266516/291431 (2 pages)
27 April 2000Return made up to 18/06/99; full list of members; amend (7 pages)
27 April 2000Return made up to 18/06/99; full list of members; amend (7 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
11 June 1999Return made up to 18/06/99; full list of members (8 pages)
11 June 1999Return made up to 18/06/99; full list of members (8 pages)
21 May 1999Full group accounts made up to 31 December 1998 (14 pages)
21 May 1999Full group accounts made up to 31 December 1998 (14 pages)
2 May 1999Ad 22/04/99--------- £ si 2868@1=2868 £ ic 263648/266516 (2 pages)
2 May 1999Ad 22/04/99--------- £ si 30728@1=30728 £ ic 232920/263648 (2 pages)
2 May 1999Ad 22/04/99--------- £ si 2868@1=2868 £ ic 263648/266516 (2 pages)
2 May 1999Ad 22/04/99--------- £ si 30728@1=30728 £ ic 232920/263648 (2 pages)
2 April 1999Ad 15/03/99--------- £ si 25025@1=25025 £ ic 207895/232920 (2 pages)
2 April 1999Ad 15/03/99--------- £ si 25025@1=25025 £ ic 207895/232920 (2 pages)
18 March 1999Ad 22/07/98--------- £ si 68965@1=68965 £ ic 164513/233478 (2 pages)
18 March 1999Ad 22/07/98--------- £ si 68965@1=68965 £ ic 164513/233478 (2 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998New director appointed (2 pages)
30 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
30 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
30 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
30 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
30 July 1998£ nc 20001000/20201000 22/07/98 (1 page)
30 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
30 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
30 July 1998£ nc 20001000/20201000 22/07/98 (1 page)
26 June 1998Return made up to 18/06/98; full list of members (6 pages)
26 June 1998Return made up to 18/06/98; full list of members (6 pages)
25 June 1998Full group accounts made up to 30 September 1997 (12 pages)
25 June 1998Full group accounts made up to 30 September 1997 (12 pages)
25 June 1998Full group accounts made up to 31 December 1997 (12 pages)
25 June 1998Full group accounts made up to 31 December 1997 (12 pages)
11 May 1998Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page)
11 May 1998Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page)
23 April 1998Ad 16/04/98--------- £ si 25176@1=25176 £ ic 113754/138930 (2 pages)
23 April 1998Ad 16/04/98--------- £ si 12754@1=12754 £ ic 101000/113754 (2 pages)
23 April 1998Ad 16/04/98--------- £ si 25176@1=25176 £ ic 113754/138930 (2 pages)
23 April 1998Ad 16/04/98--------- £ si 12754@1=12754 £ ic 101000/113754 (2 pages)
15 April 1998Ad 05/03/98--------- £ si 99900@1=99900 £ ic 1100/101000 (2 pages)
15 April 1998Ad 05/03/98--------- £ si 99900@1=99900 £ ic 1100/101000 (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
26 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
26 August 1997£ nc 1000/20001000 03/07/97 (1 page)
26 August 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
26 August 1997£ nc 1000/20001000 03/07/97 (1 page)
26 August 1997Ad 03/07/97--------- £ si [email protected]=1000 £ ic 100/1100 (2 pages)
26 August 1997Ad 03/07/97--------- £ si [email protected]=1000 £ ic 100/1100 (2 pages)
26 August 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
26 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
26 August 1997Ad 03/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 August 1997Ad 03/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
16 June 1997Return made up to 18/06/97; full list of members (15 pages)
16 June 1997Return made up to 18/06/97; full list of members (15 pages)
24 January 1997New director appointed (3 pages)
24 January 1997New director appointed (3 pages)
8 November 1996Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
8 November 1996Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
31 October 1996Company name changed cheltrading 130 LIMITED\certificate issued on 01/11/96 (2 pages)
31 October 1996Company name changed cheltrading 130 LIMITED\certificate issued on 01/11/96 (2 pages)
18 June 1996Incorporation (19 pages)
18 June 1996Incorporation (19 pages)