London
W6 9BN
Director Name | Mr Eric Boyko |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 07 January 2016(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | CEO |
Country of Residence | Canada |
Correspondence Address | Riverside Studios 101 Queen Caroline Street London W6 9BN |
Director Name | Jerold H Rubinstein |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 700 Park Lane Montecito Ca 93108-1418 United States |
Director Name | Robin Lance Thomas |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 21 July 1997(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 March 2002) |
Role | Managing Director |
Correspondence Address | 49 Luton Road Harpenden Hertfordshire AL5 2UB |
Director Name | Margaret Mary Houlihan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 1998(2 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 23 March 1999) |
Role | Company Director |
Correspondence Address | 15 Groot Haesebroekseweg 2243 Ea Wassenaar The Netherlands |
Director Name | Mr Simon Thomas Oakes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(2 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 05 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9a Ladbroke Gardens London W11 2PT |
Director Name | Raymond Dale Samuelson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 1998(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 November 1998) |
Role | Company Director |
Correspondence Address | 2244ej Wassenaar The Netherlands |
Director Name | Mr Adrian Charles Nicholas Crump |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfields Houlston Lane Myddle Shrewsbury Shropshire SY4 3RD Wales |
Director Name | Arthur Delancey Ayrault Iv |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2001(5 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 April 2002) |
Role | Executive Vice President |
Correspondence Address | 1730 Evergreen Place Seattle Wa 98122 Foreign |
Director Name | Kevin Paul Wheelhouse |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(5 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 October 2002) |
Role | Chief Financial Officer |
Correspondence Address | 25 Carisbrooke Drive Nottingham NG3 5DS |
Director Name | Michael Paul Moriarty |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2002(5 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 31 Castellain Road London W9 1EY |
Director Name | Gregory Lee Probert |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2002(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2005) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1440 St Albans Road San Marino, California Ca 91108 United States |
Director Name | Balazs Sranko |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Hugarian |
Status | Resigned |
Appointed | 05 August 2002(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2005) |
Role | Corporate Development Executiv |
Correspondence Address | 31 Castellain Road London W9 1EY |
Director Name | Mr Jeffrey Robert Clarkson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 March 2007(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 March 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Perry Green Cottage Kimpton Road Peters Green Hertfordshire LU2 9PR |
Director Name | Ms Mary Margaret Daly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 February 2010) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 8 Waterside Place Primrose Hill London NW1 8JT |
Secretary Name | Mr Jeffrey Robert Clarkson |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 March 2007(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 March 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Perry Green Cottage Kimpton Road Peters Green Hertfordshire LU2 9PR |
Director Name | Stoorne Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | Stoorne Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Website | www.musicchoiceinternational.com |
---|---|
Telephone | 020 31419130 |
Telephone region | London |
Registered Address | Riverside Studios 101 Queen Caroline Street London W6 9BN |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £271,504 |
Gross Profit | £189,092 |
Net Worth | £273,825 |
Cash | £63,483 |
Current Liabilities | £135,019 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (1 month, 3 weeks from now) |
24 December 1998 | Delivered 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 |
---|
29 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Accounts for a small company made up to 31 March 2022 (15 pages) |
26 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
8 April 2022 | Accounts for a small company made up to 31 March 2021 (18 pages) |
28 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
16 April 2021 | Accounts for a small company made up to 31 March 2020 (19 pages) |
21 October 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
1 May 2020 | Accounts for a small company made up to 31 March 2019 (19 pages) |
3 December 2019 | Registered 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 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2019 | Accounts for a small company made up to 31 March 2018 (16 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
12 December 2017 | Registered 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 2017 | Registered 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 2017 | Notification of Eric Boyko as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Eric Boyko as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Stingray Digital Group Inc as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Notification of Stingray Digital Group Inc as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Notification of Stingray Digital Group Inc as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Notification of Eric Boyko as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
6 January 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 March 2016 (20 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
5 August 2016 | Appointment of Mr Eric Boyko as a director on 7 January 2016 (2 pages) |
5 August 2016 | Appointment of Mr Eric Boyko as a director on 7 January 2016 (2 pages) |
5 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
10 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
21 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
28 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
28 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
1 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
25 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
30 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
24 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Appointment of Mr Christopher Bruce Johnstone as a director (2 pages) |
26 April 2011 | Appointment of Mr Christopher Bruce Johnstone as a director (2 pages) |
15 April 2011 | Termination of appointment of Jeffrey Clarkson as a director (1 page) |
15 April 2011 | Termination of appointment of Jeffrey Clarkson as a secretary (1 page) |
15 April 2011 | Termination of appointment of Jeffrey Clarkson as a secretary (1 page) |
15 April 2011 | Termination of appointment of Jeffrey Clarkson as a director (1 page) |
7 March 2011 | Registered office address changed from the Old Truman Brewery 91 Brick Lane London E1 6QL on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from the Old Truman Brewery 91 Brick Lane London E1 6QL on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from the Old Truman Brewery 91 Brick Lane London E1 6QL on 7 March 2011 (1 page) |
31 December 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
31 December 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
7 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Termination of appointment of Margot Daly as a director (1 page) |
13 May 2010 | Termination of appointment of Margot Daly as a director (1 page) |
10 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
10 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
8 June 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
8 June 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (10 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (10 pages) |
17 November 2008 | Return made up to 18/06/08; full list of members (4 pages) |
17 November 2008 | Return made up to 18/06/08; full list of members (4 pages) |
27 February 2008 | Full accounts made up to 31 December 2006 (12 pages) |
27 February 2008 | Full accounts made up to 31 December 2006 (12 pages) |
11 December 2007 | Return made up to 18/06/07; full list of members (3 pages) |
11 December 2007 | Return made up to 18/06/07; full list of members (3 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page) |
24 April 2007 | New secretary appointed;new director appointed (3 pages) |
24 April 2007 | New secretary appointed;new director appointed (3 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page) |
24 April 2007 | New director appointed (3 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | New director appointed (3 pages) |
4 January 2007 | Full accounts made up to 31 December 2004 (13 pages) |
4 January 2007 | Full accounts made up to 31 December 2005 (12 pages) |
4 January 2007 | Full accounts made up to 31 December 2005 (12 pages) |
4 January 2007 | Full accounts made up to 31 December 2004 (13 pages) |
19 June 2006 | Return made up to 18/06/06; full list of members (3 pages) |
19 June 2006 | Return made up to 18/06/06; full list of members (3 pages) |
24 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 July 2005 | Return made up to 18/06/05; full list of members (3 pages) |
1 July 2005 | Return made up to 18/06/05; full list of members (3 pages) |
23 June 2005 | Secretary's particulars changed (1 page) |
23 June 2005 | Secretary's particulars changed (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
14 February 2005 | Auditor's resignation (1 page) |
14 February 2005 | Auditor's resignation (1 page) |
1 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
1 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
16 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
23 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
3 June 2004 | Full accounts made up to 31 December 2002 (11 pages) |
3 June 2004 | Full accounts made up to 31 December 2002 (11 pages) |
14 August 2003 | Group of companies' accounts made up to 31 December 2000 (13 pages) |
14 August 2003 | Full accounts made up to 31 December 2001 (11 pages) |
14 August 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
14 August 2003 | Group of companies' accounts made up to 31 December 2000 (13 pages) |
14 August 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
14 August 2003 | Full accounts made up to 31 December 2001 (11 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
21 June 2002 | Return made up to 18/06/02; full list of members (6 pages) |
21 June 2002 | Return made up to 18/06/02; full list of members (6 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
28 November 2001 | New director appointed (3 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (3 pages) |
28 November 2001 | New director appointed (2 pages) |
9 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
9 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 July 2001 | Return made up to 18/06/01; full list of members (8 pages) |
12 July 2001 | Ad 20/12/00--------- £ si 2@1=2 £ ic 322702/322704 (2 pages) |
12 July 2001 | Return made up to 18/06/01; full list of members (8 pages) |
12 July 2001 | Ad 20/12/00--------- £ si 2@1=2 £ ic 322702/322704 (2 pages) |
14 June 2001 | Secretary's particulars changed (1 page) |
14 June 2001 | Secretary's particulars changed (1 page) |
12 June 2001 | Secretary's particulars changed (1 page) |
12 June 2001 | Secretary's particulars changed (1 page) |
17 May 2001 | Full group accounts made up to 31 December 1999 (13 pages) |
17 May 2001 | Full group accounts made up to 31 December 1999 (13 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 4TH floor the quadrangle imperial square cheltenham gloucestershire GL50 1YX (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 4TH floor the quadrangle imperial square cheltenham gloucestershire GL50 1YX (1 page) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
4 September 2000 | Return made up to 18/06/00; full list of members; amend (9 pages) |
4 September 2000 | Ad 20/05/00--------- £ si 31271@1 (2 pages) |
4 September 2000 | Ad 20/05/00--------- £ si 31271@1 (2 pages) |
4 September 2000 | Return made up to 18/06/00; full list of members; amend (9 pages) |
14 June 2000 | Return made up to 18/06/00; full list of members (7 pages) |
14 June 2000 | Return made up to 18/06/00; full list of members (7 pages) |
5 May 2000 | Ad 20/04/00--------- £ si 24915@1=24915 £ ic 266516/291431 (2 pages) |
5 May 2000 | Ad 20/04/00--------- £ si 24915@1=24915 £ ic 266516/291431 (2 pages) |
27 April 2000 | Return made up to 18/06/99; full list of members; amend (7 pages) |
27 April 2000 | Return made up to 18/06/99; full list of members; amend (7 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
11 June 1999 | Return made up to 18/06/99; full list of members (8 pages) |
11 June 1999 | Return made up to 18/06/99; full list of members (8 pages) |
21 May 1999 | Full group accounts made up to 31 December 1998 (14 pages) |
21 May 1999 | Full group accounts made up to 31 December 1998 (14 pages) |
2 May 1999 | Ad 22/04/99--------- £ si 2868@1=2868 £ ic 263648/266516 (2 pages) |
2 May 1999 | Ad 22/04/99--------- £ si 30728@1=30728 £ ic 232920/263648 (2 pages) |
2 May 1999 | Ad 22/04/99--------- £ si 2868@1=2868 £ ic 263648/266516 (2 pages) |
2 May 1999 | Ad 22/04/99--------- £ si 30728@1=30728 £ ic 232920/263648 (2 pages) |
2 April 1999 | Ad 15/03/99--------- £ si 25025@1=25025 £ ic 207895/232920 (2 pages) |
2 April 1999 | Ad 15/03/99--------- £ si 25025@1=25025 £ ic 207895/232920 (2 pages) |
18 March 1999 | Ad 22/07/98--------- £ si 68965@1=68965 £ ic 164513/233478 (2 pages) |
18 March 1999 | Ad 22/07/98--------- £ si 68965@1=68965 £ ic 164513/233478 (2 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | New director appointed (2 pages) |
30 July 1998 | Resolutions
|
30 July 1998 | Resolutions
|
30 July 1998 | Resolutions
|
30 July 1998 | Resolutions
|
30 July 1998 | £ nc 20001000/20201000 22/07/98 (1 page) |
30 July 1998 | Resolutions
|
30 July 1998 | Resolutions
|
30 July 1998 | £ nc 20001000/20201000 22/07/98 (1 page) |
26 June 1998 | Return made up to 18/06/98; full list of members (6 pages) |
26 June 1998 | Return made up to 18/06/98; full list of members (6 pages) |
25 June 1998 | Full group accounts made up to 30 September 1997 (12 pages) |
25 June 1998 | Full group accounts made up to 30 September 1997 (12 pages) |
25 June 1998 | Full group accounts made up to 31 December 1997 (12 pages) |
25 June 1998 | Full group accounts made up to 31 December 1997 (12 pages) |
11 May 1998 | Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page) |
11 May 1998 | Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page) |
23 April 1998 | Ad 16/04/98--------- £ si 25176@1=25176 £ ic 113754/138930 (2 pages) |
23 April 1998 | Ad 16/04/98--------- £ si 12754@1=12754 £ ic 101000/113754 (2 pages) |
23 April 1998 | Ad 16/04/98--------- £ si 25176@1=25176 £ ic 113754/138930 (2 pages) |
23 April 1998 | Ad 16/04/98--------- £ si 12754@1=12754 £ ic 101000/113754 (2 pages) |
15 April 1998 | Ad 05/03/98--------- £ si 99900@1=99900 £ ic 1100/101000 (2 pages) |
15 April 1998 | Ad 05/03/98--------- £ si 99900@1=99900 £ ic 1100/101000 (2 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
26 August 1997 | Resolutions
|
26 August 1997 | £ nc 1000/20001000 03/07/97 (1 page) |
26 August 1997 | Resolutions
|
26 August 1997 | £ nc 1000/20001000 03/07/97 (1 page) |
26 August 1997 | Ad 03/07/97--------- £ si [email protected]=1000 £ ic 100/1100 (2 pages) |
26 August 1997 | Ad 03/07/97--------- £ si [email protected]=1000 £ ic 100/1100 (2 pages) |
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
26 August 1997 | Ad 03/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 August 1997 | Ad 03/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
16 June 1997 | Return made up to 18/06/97; full list of members (15 pages) |
16 June 1997 | Return made up to 18/06/97; full list of members (15 pages) |
24 January 1997 | New director appointed (3 pages) |
24 January 1997 | New director appointed (3 pages) |
8 November 1996 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
8 November 1996 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
31 October 1996 | Company name changed cheltrading 130 LIMITED\certificate issued on 01/11/96 (2 pages) |
31 October 1996 | Company name changed cheltrading 130 LIMITED\certificate issued on 01/11/96 (2 pages) |
18 June 1996 | Incorporation (19 pages) |
18 June 1996 | Incorporation (19 pages) |