Santa Monica
California 90404
United States
Director Name | Mr Guy Robert Henderson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2007(10 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 22 Berners Street London W1T 3LP |
Director Name | Mr Thomas Fontana Kelly |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 April 2019(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 25 Madison Avenue New York Ny 10010 United States |
Director Name | Mr Jonathan Jose Platt |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 April 2019(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 25 Madison Avenue New York Ny 10010 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2008(11 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Peter Robert Bennett |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Hawes Lane West Wickham Kent BR4 9AA |
Director Name | Dolph Taylor |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(9 months, 1 week after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 3639 Oceanhill Way Malibu California Ca 90265 United States |
Director Name | Mark Lawrence Levinson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | 31 Hamilton Terrace London NW8 9RG |
Secretary Name | Mr Peter Robert Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Hawes Lane West Wickham Kent BR4 9AA |
Director Name | Mr Timothy John Ellis |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 West Square London SE11 4SN |
Director Name | Rudi Affourtit |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 August 2005(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Oeverpad 420 Amsterdam 1068 Pm Foreign |
Director Name | Michael John O'Sullivan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Parkfield Godalming Surrey GU7 1TP |
Secretary Name | Brigit Rathouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(8 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 February 2006) |
Role | Company Director |
Correspondence Address | 95 St Mark's Road London W10 6JW |
Secretary Name | Lucy Brosnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(8 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 February 2006) |
Role | Company Director |
Correspondence Address | Flat D 91 Lexham Gardens London W8 6JN |
Secretary Name | Christopher John Brockdorff Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1-B The Glebe Blackheath London SE3 9TT |
Secretary Name | Simon Laurence Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 2008) |
Role | Company Director |
Correspondence Address | 40 Southwood Gardens Hinchley Wood Surrey KT10 0DE |
Director Name | Mr Daniel John Pounder |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(10 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Steven Andrew Storch |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2007(10 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2008) |
Role | Business Executive |
Correspondence Address | 3 Dali Terrace Marlboro New Jersey Nj 07746 Foreign |
Director Name | Mr Martin Neal Bandier |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2007(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 25 Madison Avenue New York 10010 |
Director Name | Mr Joseph Salvatore Puzio |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2008(11 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 25 Madison Avenue New York 10010 |
Director Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | extrememusic.com |
---|
Registered Address | 4 Handyside Street London N1C 4DJ |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
2.1m at £1 | Famous Music Llc 97.66% Preference |
---|---|
35k at £1 | Famous Music Llc 1.64% Ordinary A |
7.5k at £1 | Famous Music Llc 0.35% Ordinary B |
7.5k at £1 | Famous Music Llc 0.35% Ordinary C |
Year | 2014 |
---|---|
Turnover | £18,509,915 |
Gross Profit | £12,125,926 |
Net Worth | £7,407,655 |
Cash | £3,353,880 |
Current Liabilities | £5,109,428 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 4 weeks from now) |
1 February 2010 | Delivered on: 19 February 2010 Persons entitled: Mtv Networks, a Division of Viacom International Inc. Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights and the mtvn physical materials by way of first fixed equitable charge. See image for full details. Outstanding |
---|---|
3 September 1998 | Delivered on: 21 September 1998 Satisfied on: 25 August 2005 Persons entitled: Clooney Finance Corp 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. See the mortgage charge document for full details. Fully Satisfied |
27 December 2023 | Full accounts made up to 31 March 2023 (31 pages) |
---|---|
27 September 2023 | Registered office address changed from 4 Handyside Street London N1C 4DJ to 4 Handyside Street London N1C 4DJ on 27 September 2023 (1 page) |
12 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
12 September 2023 | Change of details for Sony Music Publishing (Uk) Limited as a person with significant control on 1 July 2022 (2 pages) |
28 March 2023 | Appointment of Jack Graham Lewis as a director on 9 February 2023 (2 pages) |
14 December 2022 | Full accounts made up to 31 March 2022 (31 pages) |
21 September 2022 | Confirmation statement made on 10 September 2022 with updates (4 pages) |
19 July 2022 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 4 Handyside Street London N1C 4DJ on 19 July 2022 (1 page) |
31 December 2021 | Full accounts made up to 31 March 2021 (33 pages) |
10 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
7 May 2021 | Full accounts made up to 31 March 2020 (29 pages) |
16 April 2021 | Change of details for Sm Publishing (Uk) Limited as a person with significant control on 8 January 2021 (2 pages) |
5 November 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
6 July 2020 | Director's details changed for Mr Guy Robert Henderson on 6 July 2020 (2 pages) |
3 July 2020 | Change of details for Sm Publishing (Uk) Limited as a person with significant control on 3 July 2020 (2 pages) |
2 April 2020 | Director's details changed for Mr Guy Robert Henderson on 12 April 2019 (2 pages) |
31 March 2020 | Termination of appointment of Daniel John Pounder as a director on 31 March 2020 (1 page) |
13 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
15 July 2019 | Full accounts made up to 31 March 2019 (28 pages) |
16 April 2019 | Appointment of Jonathan Jose Platt as a director on 15 April 2019 (2 pages) |
16 April 2019 | Appointment of Thomas Fontana Kelly as a director on 15 April 2019 (2 pages) |
16 April 2019 | Termination of appointment of Martin Neal Bandier as a director on 31 March 2019 (1 page) |
16 April 2019 | Termination of appointment of Joseph Salvatore Puzio as a director on 31 March 2019 (1 page) |
19 October 2018 | Full accounts made up to 31 March 2018 (28 pages) |
18 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
7 November 2017 | Cessation of Sony Corporation as a person with significant control on 1 June 2017 (1 page) |
7 November 2017 | Notification of Sony Corporation as a person with significant control on 30 September 2016 (2 pages) |
7 November 2017 | Confirmation statement made on 10 September 2017 with updates (7 pages) |
7 November 2017 | Withdrawal of a person with significant control statement on 7 November 2017 (2 pages) |
7 November 2017 | Notification of Sm Publishing (Uk) Limited as a person with significant control on 1 June 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 10 September 2017 with updates (7 pages) |
7 November 2017 | Cessation of Sony Corporation as a person with significant control on 1 June 2017 (1 page) |
7 November 2017 | Withdrawal of a person with significant control statement on 7 November 2017 (2 pages) |
7 November 2017 | Notification of Sony Corporation as a person with significant control on 30 September 2016 (2 pages) |
7 November 2017 | Notification of Sm Publishing (Uk) Limited as a person with significant control on 1 June 2017 (2 pages) |
17 October 2017 | Full accounts made up to 31 March 2017 (28 pages) |
17 October 2017 | Full accounts made up to 31 March 2017 (28 pages) |
19 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
5 July 2016 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
5 July 2016 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
11 May 2016 | Director's details changed for Martin Neal Bandier on 1 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Martin Neal Bandier on 1 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Joseph Salvatore Puzio on 1 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Joseph Salvatore Puzio on 1 May 2016 (2 pages) |
6 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
29 September 2015 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
29 September 2015 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
24 September 2015 | Director's details changed for Daniel John Pounder on 4 September 2015 (3 pages) |
24 September 2015 | Director's details changed for Daniel John Pounder on 4 September 2015 (3 pages) |
26 January 2015 | Director's details changed for Joseph Salvatore Puzio on 7 January 2015 (3 pages) |
26 January 2015 | Director's details changed for Joseph Salvatore Puzio on 7 January 2015 (3 pages) |
23 January 2015 | Director's details changed for Martin Neal Bandier on 7 January 2015 (3 pages) |
23 January 2015 | Director's details changed for Martin Neal Bandier on 7 January 2015 (3 pages) |
22 September 2014 | Director's details changed for Daniel John Pounder on 1 September 2014 (3 pages) |
22 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Daniel John Pounder on 1 September 2014 (3 pages) |
22 September 2014 | Director's details changed for Daniel John Pounder on 1 September 2014 (3 pages) |
4 July 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
4 July 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
1 October 2013 | Director's details changed for Russell Emanuel on 1 August 2013 (3 pages) |
1 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Director's details changed for Russell Emanuel on 1 August 2013 (3 pages) |
1 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
16 July 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
16 July 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
26 June 2013 | Director's details changed for Guy Robert Henderson on 12 June 2013 (3 pages) |
26 June 2013 | Director's details changed for Guy Robert Henderson on 12 June 2013 (3 pages) |
27 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (20 pages) |
27 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (20 pages) |
22 August 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
22 August 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
25 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (20 pages) |
25 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (20 pages) |
31 August 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
31 August 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
6 May 2011 | Termination of appointment of Dolph Taylor as a director (2 pages) |
6 May 2011 | Termination of appointment of Dolph Taylor as a director (2 pages) |
2 December 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (21 pages) |
2 December 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (21 pages) |
15 November 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (4 pages) |
15 November 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (4 pages) |
3 August 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
3 August 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (10 pages) |
5 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (10 pages) |
16 July 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
16 July 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
11 September 2008 | Return made up to 10/09/08; full list of members (10 pages) |
11 September 2008 | Return made up to 10/09/08; full list of members (10 pages) |
4 August 2008 | Director's change of particulars / daniel pounder / 01/07/2008 (1 page) |
4 August 2008 | Director's change of particulars / daniel pounder / 01/07/2008 (1 page) |
25 June 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
25 June 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
6 June 2008 | Appointment terminated secretary christopher jackson (1 page) |
6 June 2008 | Appointment terminated secretary christopher jackson (1 page) |
2 April 2008 | Director appointed joseph salvatore puzio (2 pages) |
2 April 2008 | Appointment terminated director steven storch (1 page) |
2 April 2008 | Appointment terminated director steven storch (1 page) |
2 April 2008 | Director appointed joseph salvatore puzio (2 pages) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 35 vine street london EC3N 2AA (1 page) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 35 vine street london EC3N 2AA (1 page) |
2 December 2007 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
2 December 2007 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
21 October 2007 | Return made up to 10/09/07; full list of members (9 pages) |
21 October 2007 | Return made up to 10/09/07; full list of members (9 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (4 pages) |
5 September 2007 | New director appointed (4 pages) |
28 December 2006 | Auditors resignation letter (1 page) |
28 December 2006 | Auditors resignation letter (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
12 October 2006 | Return made up to 10/09/06; full list of members
|
12 October 2006 | Return made up to 10/09/06; full list of members
|
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
21 June 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
21 June 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
3 May 2006 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
3 May 2006 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
20 March 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
20 March 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: c/o viacom uk LIMITED 4TH floor 180 oxford street london W1D 1NN (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: c/o viacom uk LIMITED 4TH floor 180 oxford street london W1D 1NN (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
29 December 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
29 December 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
26 October 2005 | Ad 03/08/05--------- £ si 2086573@1 (2 pages) |
26 October 2005 | Resolutions
|
26 October 2005 | Nc inc already adjusted 21/07/05 (1 page) |
26 October 2005 | Nc inc already adjusted 21/07/05 (1 page) |
26 October 2005 | Ad 03/08/05--------- £ si 2086573@1 (2 pages) |
26 October 2005 | Resolutions
|
14 October 2005 | Return made up to 10/09/05; full list of members (9 pages) |
14 October 2005 | Return made up to 10/09/05; full list of members (9 pages) |
14 October 2005 | Secretary resigned;director resigned (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: greenland place 115/123 bayham street london NW1 0AG (1 page) |
14 October 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
14 October 2005 | Secretary resigned;director resigned (1 page) |
14 October 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: greenland place 115/123 bayham street london NW1 0AG (1 page) |
20 September 2005 | New director appointed (4 pages) |
20 September 2005 | New director appointed (3 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (3 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New director appointed (4 pages) |
20 September 2005 | New secretary appointed (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 August 2005 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
3 August 2005 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
22 July 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 July 2005 | Resolutions
|
22 July 2005 | Re-registration of Memorandum and Articles (16 pages) |
22 July 2005 | Application for reregistration from PLC to private (1 page) |
22 July 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 July 2005 | Resolutions
|
22 July 2005 | Application for reregistration from PLC to private (1 page) |
22 July 2005 | Re-registration of Memorandum and Articles (16 pages) |
26 January 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
26 January 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
6 October 2004 | Return made up to 10/09/04; full list of members
|
6 October 2004 | Return made up to 10/09/04; full list of members
|
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
5 May 2004 | Group of companies' accounts made up to 30 June 2003 (22 pages) |
5 May 2004 | Group of companies' accounts made up to 30 June 2003 (22 pages) |
29 January 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
29 January 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
23 December 2003 | Return made up to 10/09/03; full list of members (7 pages) |
23 December 2003 | Return made up to 10/09/03; full list of members (7 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
6 May 2003 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
6 May 2003 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
27 January 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
27 January 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
17 October 2002 | Return made up to 10/09/02; full list of members
|
17 October 2002 | Return made up to 10/09/02; full list of members
|
26 March 2002 | Director's particulars changed (1 page) |
26 March 2002 | Director's particulars changed (1 page) |
31 January 2002 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
31 January 2002 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
27 September 2001 | Return made up to 10/09/01; full list of members (7 pages) |
27 September 2001 | Return made up to 10/09/01; full list of members (7 pages) |
1 February 2001 | Full group accounts made up to 30 June 2000 (21 pages) |
1 February 2001 | Full group accounts made up to 30 June 2000 (21 pages) |
11 October 2000 | Return made up to 10/09/00; full list of members (7 pages) |
11 October 2000 | Return made up to 10/09/00; full list of members (7 pages) |
2 February 2000 | Full group accounts made up to 30 June 1999 (21 pages) |
2 February 2000 | Full group accounts made up to 30 June 1999 (21 pages) |
16 September 1999 | Return made up to 10/09/99; no change of members (10 pages) |
16 September 1999 | Return made up to 10/09/99; no change of members (10 pages) |
2 February 1999 | Full group accounts made up to 30 June 1998 (19 pages) |
2 February 1999 | Full group accounts made up to 30 June 1998 (19 pages) |
8 October 1998 | Return made up to 10/09/98; no change of members
|
8 October 1998 | Return made up to 10/09/98; no change of members
|
21 September 1998 | Particulars of mortgage/charge (2 pages) |
21 September 1998 | Particulars of mortgage/charge (2 pages) |
2 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
2 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
31 December 1997 | Director's particulars changed (1 page) |
31 December 1997 | Director's particulars changed (1 page) |
12 October 1997 | Return made up to 10/09/97; full list of members
|
12 October 1997 | Return made up to 10/09/97; full list of members
|
30 June 1997 | Application to commence business (2 pages) |
30 June 1997 | Certificate of authorisation to commence business and borrow (1 page) |
30 June 1997 | Application to commence business (2 pages) |
30 June 1997 | Certificate of authorisation to commence business and borrow (1 page) |
27 June 1997 | Resolutions
|
27 June 1997 | Director resigned (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Resolutions
|
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Ad 19/06/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: st james's court brown street manchester M2 2JF (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | New secretary appointed;new director appointed (3 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Conve 19/06/97 (1 page) |
27 June 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: st james's court brown street manchester M2 2JF (1 page) |
27 June 1997 | New director appointed (5 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (5 pages) |
27 June 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
27 June 1997 | Conve 19/06/97 (1 page) |
27 June 1997 | New secretary appointed;new director appointed (3 pages) |
27 June 1997 | Resolutions
|
27 June 1997 | Ad 19/06/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
27 June 1997 | Resolutions
|
5 June 1997 | Company name changed extreme music PLC\certificate issued on 05/06/97 (2 pages) |
5 June 1997 | Company name changed extreme music PLC\certificate issued on 05/06/97 (2 pages) |
30 May 1997 | Company name changed hallco 114 PLC\certificate issued on 30/05/97 (2 pages) |
30 May 1997 | Company name changed hallco 114 PLC\certificate issued on 30/05/97 (2 pages) |
10 September 1996 | Incorporation (14 pages) |
10 September 1996 | Incorporation (14 pages) |