London
W14 8NS
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 March 2016) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 March 2016) |
Role | Evp & Cfo |
Country of Residence | United States |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Closed |
Appointed | 26 November 2012(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 29 March 2016) |
Role | Company Director |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 February 2015(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 March 2016) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2015(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 March 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Peter Kingsley Duckworth |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 November 2007) |
Role | Record Industry |
Country of Residence | England |
Correspondence Address | 5 Queen's Walk London W5 1TP |
Director Name | Steve Pritchard |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 November 2007) |
Role | Record Industry |
Correspondence Address | 1 Green End Cottage Green End Road Radnawe High Wycombe Buckinghamshire HP14 4BY |
Director Name | Mr Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wandle Road London SW17 7DL |
Director Name | Christopher John Roling |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 23 November 2007(8 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 22 September 2008) |
Role | Managing Director |
Correspondence Address | 82 Oak End Way Gerrards Cross Buckinghamshire SL9 8DB |
Director Name | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 31 Albert Bridge House 127 Albert Bridge Road London SW11 4PA |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(9 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Pheasantry Woodcock Hill Felbridge West Sussex RH19 2RB |
Director Name | Mr Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(9 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bath Road Chiswick London W4 1LJ |
Director Name | Mr David Nicholas Kassler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 08 July 2009(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 September 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr David D'Urbano |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2009(10 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Heathfield Gardens London W4 4JX |
Director Name | Mr Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2010(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2010(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Chairman & Ceo Emi Music Publishing |
Country of Residence | United States |
Correspondence Address | 75 Ninth Avenue 4th Floor New York Ny 10011 |
Director Name | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 2012) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Registered Address | 364-366 Kensington High Street London W14 8NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
119.5k at £1 | Virgin Records LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2015 | Application to strike the company off the register (3 pages) |
30 December 2015 | Application to strike the company off the register (3 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 February 2015 | Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
6 December 2012 | Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom (1 page) |
6 December 2012 | Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom (1 page) |
5 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
5 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
5 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
5 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
12 October 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
12 October 2012 | Termination of appointment of David Kassler as a director (1 page) |
12 October 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
12 October 2012 | Termination of appointment of David Kassler as a director (1 page) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
11 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
11 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
2 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (8 pages) |
6 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
6 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
2 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
26 November 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
26 November 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
26 November 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
26 November 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
26 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
26 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
15 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
1 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
19 April 2010 | Termination of appointment of David D'urbano as a director (1 page) |
19 April 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
19 April 2010 | Termination of appointment of David D'urbano as a director (1 page) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
21 October 2009 | Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
21 August 2009 | Director appointed david d'urbano (1 page) |
21 August 2009 | Director appointed david d'urbano (1 page) |
20 August 2009 | Appointment terminated director andrew chadd (1 page) |
20 August 2009 | Appointment terminated director andrew chadd (1 page) |
30 July 2009 | Appointment terminated director christopher kennedy (1 page) |
30 July 2009 | Director appointed david nicholas kassler (1 page) |
30 July 2009 | Appointment terminated director christopher kennedy (1 page) |
30 July 2009 | Director appointed david nicholas kassler (1 page) |
19 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from crown house 72 hammersmith road london W14 8UD (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from crown house 72 hammersmith road london W14 8UD (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
23 December 2008 | Director appointed christopher john kennedy (1 page) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
23 December 2008 | Director appointed christopher john kennedy (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
20 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (27 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Declaration of assistance for shares acquisition (27 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
12 December 2007 | Ad 30/11/07--------- £ si 119537@1=119537 £ ic 1/119538 (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | Ad 30/11/07--------- £ si 119537@1=119537 £ ic 1/119538 (2 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Nc inc already adjusted 30/11/07 (2 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Nc inc already adjusted 30/11/07 (2 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
16 June 2007 | Return made up to 19/05/07; full list of members (5 pages) |
16 June 2007 | Return made up to 19/05/07; full list of members (5 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
14 June 2006 | Return made up to 19/05/06; full list of members (5 pages) |
14 June 2006 | Return made up to 19/05/06; full list of members (5 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: kensal house 553-579 harrow road london W10 4RH (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: kensal house 553-579 harrow road london W10 4RH (1 page) |
31 May 2005 | Return made up to 19/05/05; full list of members (5 pages) |
31 May 2005 | Return made up to 19/05/05; full list of members (5 pages) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
26 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
26 May 2004 | Return made up to 19/05/04; full list of members (5 pages) |
26 May 2004 | Return made up to 19/05/04; full list of members (5 pages) |
2 April 2004 | Amended accounts made up to 31 March 2003 (10 pages) |
2 April 2004 | Amended accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (5 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (5 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
24 December 2002 | Director's particulars changed (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
24 June 2002 | Return made up to 19/05/02; full list of members (5 pages) |
24 June 2002 | Return made up to 19/05/02; full list of members (5 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
8 June 2001 | Return made up to 19/05/01; full list of members
|
8 June 2001 | Return made up to 19/05/01; full list of members
|
23 February 2001 | Registered office changed on 23/02/01 from: 4 tenterden street london W1R 9AH (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: 4 tenterden street london W1R 9AH (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
20 June 2000 | Return made up to 19/05/00; full list of members
|
20 June 2000 | Return made up to 19/05/00; full list of members
|
9 November 1999 | Company name changed virgin records drtv LIMITED\certificate issued on 10/11/99 (2 pages) |
9 November 1999 | Company name changed virgin records drtv LIMITED\certificate issued on 10/11/99 (2 pages) |
20 September 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: 20 black friars lane london EC4V 6HD (1 page) |
20 September 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
20 September 1999 | Location of register of members (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: 20 black friars lane london EC4V 6HD (1 page) |
20 September 1999 | Location of register of members (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
7 September 1999 | Company name changed virgin drtv LIMITED\certificate issued on 08/09/99 (2 pages) |
7 September 1999 | Company name changed virgin drtv LIMITED\certificate issued on 08/09/99 (2 pages) |
28 July 1999 | Location of register of members (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Location of register of members (1 page) |
22 July 1999 | Company name changed mawlaw 437 LIMITED\certificate issued on 23/07/99 (2 pages) |
22 July 1999 | Company name changed mawlaw 437 LIMITED\certificate issued on 23/07/99 (2 pages) |
21 July 1999 | Memorandum and Articles of Association (8 pages) |
21 July 1999 | Resolutions
|
21 July 1999 | Memorandum and Articles of Association (8 pages) |
21 July 1999 | Resolutions
|
19 May 1999 | Incorporation (22 pages) |
19 May 1999 | Incorporation (22 pages) |