Company NameThe Extreme Music Library Limited
Company StatusActive
Company Number03248125
CategoryPrivate Limited Company
Incorporation Date10 September 1996(27 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameRussell Jason Emanuel
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1997(9 months, 1 week after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1531 Fourteenth Street
Santa Monica
California 90404
United States
Director NameMr Guy Robert Henderson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(10 years, 10 months after company formation)
Appointment Duration16 years, 8 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address22 Berners Street
London
W1T 3LP
Director NameMr Thomas Fontana Kelly
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed15 April 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
Ny 10010
United States
Director NameMr Jonathan Jose Platt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed15 April 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
Ny 10010
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed17 January 2008(11 years, 4 months after company formation)
Appointment Duration16 years, 2 months
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Peter Robert Bennett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(9 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 03 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Hawes Lane
West Wickham
Kent
BR4 9AA
Director NameDolph Taylor
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(9 months, 1 week after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address3639 Oceanhill Way
Malibu
California Ca 90265
United States
Director NameMark Lawrence Levinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(9 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 29 July 2003)
RoleCompany Director
Correspondence Address31 Hamilton Terrace
London
NW8 9RG
Secretary NameMr Peter Robert Bennett
NationalityBritish
StatusResigned
Appointed19 June 1997(9 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 03 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Hawes Lane
West Wickham
Kent
BR4 9AA
Director NameMr Timothy John Ellis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 West Square
London
SE11 4SN
Director NameRudi Affourtit
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed03 August 2005(8 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressOeverpad 420
Amsterdam
1068 Pm
Foreign
Director NameMichael John O'Sullivan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(8 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Parkfield
Godalming
Surrey
GU7 1TP
Secretary NameBrigit Rathouse
NationalityBritish
StatusResigned
Appointed03 August 2005(8 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 February 2006)
RoleCompany Director
Correspondence Address95 St Mark's Road
London
W10 6JW
Secretary NameLucy Brosnan
NationalityBritish
StatusResigned
Appointed03 August 2005(8 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 February 2006)
RoleCompany Director
Correspondence AddressFlat D 91 Lexham Gardens
London
W8 6JN
Secretary NameChristopher John Brockdorff Jackson
NationalityBritish
StatusResigned
Appointed16 February 2006(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-B The Glebe
Blackheath
London
SE3 9TT
Secretary NameSimon Laurence Haynes
NationalityBritish
StatusResigned
Appointed16 February 2006(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 2008)
RoleCompany Director
Correspondence Address40 Southwood Gardens
Hinchley Wood
Surrey
KT10 0DE
Director NameMr Daniel John Pounder
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(10 years after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor Kent House 14-17 Market Place
London
W1W 8AJ
Director NameSteven Andrew Storch
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2007(10 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 March 2008)
RoleBusiness Executive
Correspondence Address3 Dali Terrace
Marlboro
New Jersey Nj 07746
Foreign
Director NameMr Martin Neal Bandier
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2007(10 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
10010
Director NameMr Joseph Salvatore Puzio
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2008(11 years, 6 months after company formation)
Appointment Duration11 years (resigned 31 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
10010
Director NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websiteextrememusic.com

Location

Registered Address4 Handyside Street
London
N1C 4DJ
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2.1m at £1Famous Music Llc
97.66%
Preference
35k at £1Famous Music Llc
1.64%
Ordinary A
7.5k at £1Famous Music Llc
0.35%
Ordinary B
7.5k at £1Famous Music Llc
0.35%
Ordinary C

Financials

Year2014
Turnover£18,509,915
Gross Profit£12,125,926
Net Worth£7,407,655
Cash£3,353,880
Current Liabilities£5,109,428

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 September 2023 (6 months, 3 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Charges

1 February 2010Delivered 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 1998Delivered 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

Filing History

27 December 2023Full accounts made up to 31 March 2023 (31 pages)
27 September 2023Registered 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 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
12 September 2023Change of details for Sony Music Publishing (Uk) Limited as a person with significant control on 1 July 2022 (2 pages)
28 March 2023Appointment of Jack Graham Lewis as a director on 9 February 2023 (2 pages)
14 December 2022Full accounts made up to 31 March 2022 (31 pages)
21 September 2022Confirmation statement made on 10 September 2022 with updates (4 pages)
19 July 2022Registered 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 2021Full accounts made up to 31 March 2021 (33 pages)
10 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
7 May 2021Full accounts made up to 31 March 2020 (29 pages)
16 April 2021Change of details for Sm Publishing (Uk) Limited as a person with significant control on 8 January 2021 (2 pages)
5 November 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
6 July 2020Director's details changed for Mr Guy Robert Henderson on 6 July 2020 (2 pages)
3 July 2020Change of details for Sm Publishing (Uk) Limited as a person with significant control on 3 July 2020 (2 pages)
2 April 2020Director's details changed for Mr Guy Robert Henderson on 12 April 2019 (2 pages)
31 March 2020Termination of appointment of Daniel John Pounder as a director on 31 March 2020 (1 page)
13 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
15 July 2019Full accounts made up to 31 March 2019 (28 pages)
16 April 2019Appointment of Jonathan Jose Platt as a director on 15 April 2019 (2 pages)
16 April 2019Appointment of Thomas Fontana Kelly as a director on 15 April 2019 (2 pages)
16 April 2019Termination of appointment of Martin Neal Bandier as a director on 31 March 2019 (1 page)
16 April 2019Termination of appointment of Joseph Salvatore Puzio as a director on 31 March 2019 (1 page)
19 October 2018Full accounts made up to 31 March 2018 (28 pages)
18 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
7 November 2017Cessation of Sony Corporation as a person with significant control on 1 June 2017 (1 page)
7 November 2017Notification of Sony Corporation as a person with significant control on 30 September 2016 (2 pages)
7 November 2017Confirmation statement made on 10 September 2017 with updates (7 pages)
7 November 2017Withdrawal of a person with significant control statement on 7 November 2017 (2 pages)
7 November 2017Notification of Sm Publishing (Uk) Limited as a person with significant control on 1 June 2017 (2 pages)
7 November 2017Confirmation statement made on 10 September 2017 with updates (7 pages)
7 November 2017Cessation of Sony Corporation as a person with significant control on 1 June 2017 (1 page)
7 November 2017Withdrawal of a person with significant control statement on 7 November 2017 (2 pages)
7 November 2017Notification of Sony Corporation as a person with significant control on 30 September 2016 (2 pages)
7 November 2017Notification of Sm Publishing (Uk) Limited as a person with significant control on 1 June 2017 (2 pages)
17 October 2017Full accounts made up to 31 March 2017 (28 pages)
17 October 2017Full accounts made up to 31 March 2017 (28 pages)
19 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
5 July 2016Group of companies' accounts made up to 31 March 2016 (39 pages)
5 July 2016Group of companies' accounts made up to 31 March 2016 (39 pages)
11 May 2016Director's details changed for Martin Neal Bandier on 1 May 2016 (2 pages)
11 May 2016Director's details changed for Martin Neal Bandier on 1 May 2016 (2 pages)
11 May 2016Director's details changed for Joseph Salvatore Puzio on 1 May 2016 (2 pages)
11 May 2016Director's details changed for Joseph Salvatore Puzio on 1 May 2016 (2 pages)
6 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2,136,573
(20 pages)
6 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2,136,573
(20 pages)
29 September 2015Group of companies' accounts made up to 31 March 2015 (31 pages)
29 September 2015Group of companies' accounts made up to 31 March 2015 (31 pages)
24 September 2015Director's details changed for Daniel John Pounder on 4 September 2015 (3 pages)
24 September 2015Director's details changed for Daniel John Pounder on 4 September 2015 (3 pages)
26 January 2015Director's details changed for Joseph Salvatore Puzio on 7 January 2015 (3 pages)
26 January 2015Director's details changed for Joseph Salvatore Puzio on 7 January 2015 (3 pages)
23 January 2015Director's details changed for Martin Neal Bandier on 7 January 2015 (3 pages)
23 January 2015Director's details changed for Martin Neal Bandier on 7 January 2015 (3 pages)
22 September 2014Director's details changed for Daniel John Pounder on 1 September 2014 (3 pages)
22 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2,136,573
(20 pages)
22 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2,136,573
(20 pages)
22 September 2014Director's details changed for Daniel John Pounder on 1 September 2014 (3 pages)
22 September 2014Director's details changed for Daniel John Pounder on 1 September 2014 (3 pages)
4 July 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
4 July 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
1 October 2013Director's details changed for Russell Emanuel on 1 August 2013 (3 pages)
1 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2,136,573
(20 pages)
1 October 2013Director's details changed for Russell Emanuel on 1 August 2013 (3 pages)
1 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2,136,573
(20 pages)
16 July 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
16 July 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
26 June 2013Director's details changed for Guy Robert Henderson on 12 June 2013 (3 pages)
26 June 2013Director's details changed for Guy Robert Henderson on 12 June 2013 (3 pages)
27 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (20 pages)
27 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (20 pages)
22 August 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
22 August 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
25 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (20 pages)
25 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (20 pages)
31 August 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
31 August 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
6 May 2011Termination of appointment of Dolph Taylor as a director (2 pages)
6 May 2011Termination of appointment of Dolph Taylor as a director (2 pages)
2 December 2010Annual return made up to 10 September 2010 with a full list of shareholders (21 pages)
2 December 2010Annual return made up to 10 September 2010 with a full list of shareholders (21 pages)
15 November 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (4 pages)
15 November 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (4 pages)
3 August 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
3 August 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (10 pages)
5 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (10 pages)
16 July 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
16 July 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
11 September 2008Return made up to 10/09/08; full list of members (10 pages)
11 September 2008Return made up to 10/09/08; full list of members (10 pages)
4 August 2008Director's change of particulars / daniel pounder / 01/07/2008 (1 page)
4 August 2008Director's change of particulars / daniel pounder / 01/07/2008 (1 page)
25 June 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
25 June 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
6 June 2008Appointment terminated secretary christopher jackson (1 page)
6 June 2008Appointment terminated secretary christopher jackson (1 page)
2 April 2008Director appointed joseph salvatore puzio (2 pages)
2 April 2008Appointment terminated director steven storch (1 page)
2 April 2008Appointment terminated director steven storch (1 page)
2 April 2008Director appointed joseph salvatore puzio (2 pages)
28 January 2008New secretary appointed (2 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Registered office changed on 28/01/08 from: 35 vine street london EC3N 2AA (1 page)
28 January 2008New secretary appointed (2 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Registered office changed on 28/01/08 from: 35 vine street london EC3N 2AA (1 page)
2 December 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
2 December 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
21 October 2007Return made up to 10/09/07; full list of members (9 pages)
21 October 2007Return made up to 10/09/07; full list of members (9 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (4 pages)
5 September 2007New director appointed (4 pages)
28 December 2006Auditors resignation letter (1 page)
28 December 2006Auditors resignation letter (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
12 October 2006Return made up to 10/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 October 2006Return made up to 10/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
4 August 2006Resolutions
  • RES13 ‐ Elec res aud revoked 04/07/06
(1 page)
4 August 2006Resolutions
  • RES13 ‐ Elec res aud revoked 04/07/06
(1 page)
21 June 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
21 June 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
3 May 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
3 May 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
20 March 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
20 March 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Registered office changed on 27/02/06 from: c/o viacom uk LIMITED 4TH floor 180 oxford street london W1D 1NN (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Registered office changed on 27/02/06 from: c/o viacom uk LIMITED 4TH floor 180 oxford street london W1D 1NN (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
29 December 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
29 December 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
26 October 2005Ad 03/08/05--------- £ si 2086573@1 (2 pages)
26 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 October 2005Nc inc already adjusted 21/07/05 (1 page)
26 October 2005Nc inc already adjusted 21/07/05 (1 page)
26 October 2005Ad 03/08/05--------- £ si 2086573@1 (2 pages)
26 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 October 2005Return made up to 10/09/05; full list of members (9 pages)
14 October 2005Return made up to 10/09/05; full list of members (9 pages)
14 October 2005Secretary resigned;director resigned (1 page)
14 October 2005Registered office changed on 14/10/05 from: greenland place 115/123 bayham street london NW1 0AG (1 page)
14 October 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
14 October 2005Secretary resigned;director resigned (1 page)
14 October 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
14 October 2005Registered office changed on 14/10/05 from: greenland place 115/123 bayham street london NW1 0AG (1 page)
20 September 2005New director appointed (4 pages)
20 September 2005New director appointed (3 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (3 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New director appointed (4 pages)
20 September 2005New secretary appointed (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
3 August 2005Group of companies' accounts made up to 30 June 2004 (24 pages)
3 August 2005Group of companies' accounts made up to 30 June 2004 (24 pages)
22 July 2005Certificate of re-registration from Public Limited Company to Private (1 page)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 July 2005Re-registration of Memorandum and Articles (16 pages)
22 July 2005Application for reregistration from PLC to private (1 page)
22 July 2005Certificate of re-registration from Public Limited Company to Private (1 page)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 July 2005Application for reregistration from PLC to private (1 page)
22 July 2005Re-registration of Memorandum and Articles (16 pages)
26 January 2005Delivery ext'd 3 mth 30/06/04 (1 page)
26 January 2005Delivery ext'd 3 mth 30/06/04 (1 page)
6 October 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2004Director's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
5 May 2004Group of companies' accounts made up to 30 June 2003 (22 pages)
5 May 2004Group of companies' accounts made up to 30 June 2003 (22 pages)
29 January 2004Delivery ext'd 3 mth 30/06/03 (1 page)
29 January 2004Delivery ext'd 3 mth 30/06/03 (1 page)
23 December 2003Return made up to 10/09/03; full list of members (7 pages)
23 December 2003Return made up to 10/09/03; full list of members (7 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
6 May 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
6 May 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
27 January 2003Delivery ext'd 3 mth 30/06/02 (1 page)
27 January 2003Delivery ext'd 3 mth 30/06/02 (1 page)
17 October 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2002Director's particulars changed (1 page)
26 March 2002Director's particulars changed (1 page)
31 January 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
31 January 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
27 September 2001Return made up to 10/09/01; full list of members (7 pages)
27 September 2001Return made up to 10/09/01; full list of members (7 pages)
1 February 2001Full group accounts made up to 30 June 2000 (21 pages)
1 February 2001Full group accounts made up to 30 June 2000 (21 pages)
11 October 2000Return made up to 10/09/00; full list of members (7 pages)
11 October 2000Return made up to 10/09/00; full list of members (7 pages)
2 February 2000Full group accounts made up to 30 June 1999 (21 pages)
2 February 2000Full group accounts made up to 30 June 1999 (21 pages)
16 September 1999Return made up to 10/09/99; no change of members (10 pages)
16 September 1999Return made up to 10/09/99; no change of members (10 pages)
2 February 1999Full group accounts made up to 30 June 1998 (19 pages)
2 February 1999Full group accounts made up to 30 June 1998 (19 pages)
8 October 1998Return made up to 10/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 October 1998Return made up to 10/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 September 1998Particulars of mortgage/charge (2 pages)
21 September 1998Particulars of mortgage/charge (2 pages)
2 February 1998Full accounts made up to 30 June 1997 (13 pages)
2 February 1998Full accounts made up to 30 June 1997 (13 pages)
31 December 1997Director's particulars changed (1 page)
31 December 1997Director's particulars changed (1 page)
12 October 1997Return made up to 10/09/97; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
12 October 1997Return made up to 10/09/97; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
30 June 1997Application to commence business (2 pages)
30 June 1997Certificate of authorisation to commence business and borrow (1 page)
30 June 1997Application to commence business (2 pages)
30 June 1997Certificate of authorisation to commence business and borrow (1 page)
27 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 June 1997Director resigned (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997Ad 19/06/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Registered office changed on 27/06/97 from: st james's court brown street manchester M2 2JF (1 page)
27 June 1997Director resigned (1 page)
27 June 1997New secretary appointed;new director appointed (3 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Conve 19/06/97 (1 page)
27 June 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
27 June 1997Registered office changed on 27/06/97 from: st james's court brown street manchester M2 2JF (1 page)
27 June 1997New director appointed (5 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (5 pages)
27 June 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
27 June 1997Conve 19/06/97 (1 page)
27 June 1997New secretary appointed;new director appointed (3 pages)
27 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 June 1997Ad 19/06/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
5 June 1997Company name changed extreme music PLC\certificate issued on 05/06/97 (2 pages)
5 June 1997Company name changed extreme music PLC\certificate issued on 05/06/97 (2 pages)
30 May 1997Company name changed hallco 114 PLC\certificate issued on 30/05/97 (2 pages)
30 May 1997Company name changed hallco 114 PLC\certificate issued on 30/05/97 (2 pages)
10 September 1996Incorporation (14 pages)
10 September 1996Incorporation (14 pages)