Company NameCutting Edge Group Limited
Company StatusActive
Company Number03795835
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)
Previous NamesAldbridge Ltd and Cutting Edge Music (Holdings) Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Secretary NameAlison Smith
NationalityBritish
StatusCurrent
Appointed30 September 2008(9 years, 3 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Correspondence AddressUnit 9, First Floor, Westworks 195 Wood Lane
London
W12 7FQ
Director NameMr David Philip Hockman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2009(10 years, 5 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, First Floor, Westworks 195 Wood Lane
London
W12 7FQ
Director NameMs Alison Jane Smith
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 9, First Floor, Westworks 195 Wood Lane
London
W12 7FQ
Director NameMr Fredrick Nicholas Henry Moross
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(23 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, First Floor, Westworks 195 Wood Lane
London
W12 7FQ
Director NameMiss Claudia Jane Moross
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(23 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, First Floor, Westworks 195 Wood Lane
London
W12 7FQ
Director NameMrs Tara Finegan
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(23 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 9, First Floor, Westworks 195 Wood Lane
London
W12 7FQ
Director NameMr Philip Moross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(1 week, 6 days after company formation)
Appointment Duration22 years, 8 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Crescent
London
SW13 0NN
Secretary NameSamuel Charles Radford
NationalityBritish
StatusResigned
Appointed08 July 1999(1 week, 6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 August 1999)
RoleCompany Director
Correspondence AddressVale Farm Cottage
Vale Road, Claygate
Esher
Surrey
KT10 0NN
Secretary NameMichael Easey
NationalityBritish
StatusResigned
Appointed26 August 1999(2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2004)
RoleAccountant
Correspondence Address136 Langley Way
West Wickham
Kent
BR4 0DS
Director NameAndrew Mansell Haydon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwood The Warren
East Horsley
Leatherhead
Surrey
KT24 5RH
Director NameMr David Philip Hockman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHomewood Lodge Homewood Lane
Northaw
Potters Bar
Hertfordshire
EN6 4PP
Director NameBarrington Somers Pheloung
Date of BirthMay 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed05 October 1999(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 12 February 2002)
RoleComposer
Correspondence AddressAndrews
High Roding
Dunmow
Essex
CM6 1NQ
Director NameSimon James Alexander White
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 July 2009)
RoleCompany Director
Correspondence Address23b Launceston Place
London
W8 5RN
Secretary NameChris Ingram
NationalityBritish
StatusResigned
Appointed30 June 2004(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address7 Ravenshurst Avenue
London
NW4 4EE
Director NameMr Philip Michael Francis Hope
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(6 years, 10 months after company formation)
Appointment Duration13 years (resigned 17 May 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Yerbury Road
London
N19 4RN
Director NameMr Neil Stuart Cameron
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2006(6 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashington Road
London
SW6 3QJ
Director NameMr Darren Scott Blumenthal
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2014(14 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 July 2021)
RoleMusic Financing
Country of ResidenceUnited States
Correspondence Address9100 9100 Wilshire Boulevard
Beverly Hills
California
Ca 90212
United States
Director NameMr Daniel Mark Jackson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(14 years, 10 months after company formation)
Appointment Duration4 years (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Kingly Court Kingly Court
Kingly Street
London
W1B 5PW
Director NameMr Darren Scott Blumenthal
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 October 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 9, First Floor, Westworks 195 Wood Lane
London
W12 7FQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitecordww.com
Telephone020 74674488
Telephone regionLondon

Location

Registered AddressUnit 9, First Floor, Westworks
195 Wood Lane
London
W12 7FQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.7k at £1Seven Pillars
8.25%
Ordinary
1.4k at £1Fertosa Llc
6.96%
Ordinary
1.3k at £1Phil Hope
6.23%
Ordinary
11k at £1Philip Moross
53.17%
Ordinary
1.1k at £1Seven Pillars
5.51%
Ordinary A
856 at £1Seven Pillars
4.13%
Ordinary D
856 at £1Seven Pillars
4.13%
Ordinary E
571 at £1Seven Pillars
2.75%
Ordinary B
571 at £1Seven Pillars
2.75%
Ordinary C
304 at £1Bwci Pension Trustees
1.47%
Ordinary
304 at £1Kared Llc
1.47%
Ordinary
150 at £1James Gibb
0.72%
Ordinary
150 at £1Sturges Karban
0.72%
Ordinary
98 at £1Alexander Cassani
0.47%
Ordinary
98 at £1Per Kronholm
0.47%
Ordinary
71 at £1Marcellino Hoensbroech
0.34%
Ordinary
46 at £1Christoph Diedrich
0.22%
Ordinary
33 at £1Okp & Partner Gmbh
0.16%
Ordinary
15 at £1Helen Mccabe
0.07%
Ordinary
1 at £1Blackwood Capital Group Investors LTD
0.00%
Ordinary

Financials

Year2014
Turnover£11,321,883
Gross Profit£4,388,322
Net Worth£1,255,116
Cash£3,094,501
Current Liabilities£6,894,348

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return28 September 2023 (6 months, 4 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

11 January 2019Delivered on: 26 January 2019
Persons entitled: Kobalt Music Copyrights Sarl

Classification: A registered charge
Outstanding
17 August 2016Delivered on: 20 August 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
11 February 2016Delivered on: 19 February 2016
Persons entitled: Kobal Music Copyrights S.A. R.L.

Classification: A registered charge
Outstanding
30 August 2011Delivered on: 1 September 2011
Persons entitled: Coutts & Company

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 August 2011Delivered on: 1 September 2011
Persons entitled: Coutts & Company

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge the charged property see image for full details.
Outstanding
22 August 2005Delivered on: 23 August 2005
Satisfied on: 12 October 2011
Persons entitled: Lloyds Tsb 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
10 January 2001Delivered on: 25 January 2001
Satisfied on: 7 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

8 April 2024Registration of charge 037958350009, created on 2 April 2024 (52 pages)
4 April 2024Registration of charge 037958350008, created on 2 April 2024 (61 pages)
5 November 2023Termination of appointment of Darren Scott Blumenthal as a director on 15 October 2023 (1 page)
14 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
30 August 2023Appointment of Mr Fredrick Nicholas Henry Moross as a director on 30 May 2023 (2 pages)
30 August 2023Appointment of Miss Claudia Jane Moross as a director on 30 May 2023 (2 pages)
30 August 2023Appointment of Mrs Tara Finegan as a director on 30 May 2023 (2 pages)
4 April 2023Group of companies' accounts made up to 30 June 2022 (38 pages)
19 October 2022Confirmation statement made on 28 September 2022 with updates (6 pages)
12 April 2022Company name changed cutting edge music (holdings) LIMITED\certificate issued on 12/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-11
(3 pages)
1 April 2022Termination of appointment of Philip Moross as a director on 22 March 2022 (1 page)
31 January 2022Group of companies' accounts made up to 30 June 2021 (40 pages)
3 November 2021Confirmation statement made on 28 September 2021 with updates (6 pages)
12 September 2021Appointment of Miss Alison Jane Smith as a director on 7 September 2021 (2 pages)
6 September 2021Appointment of Mr Darren Scott Blumenthal as a director on 24 August 2021 (2 pages)
19 July 2021Termination of appointment of Darren Scott Blumenthal as a director on 12 July 2021 (1 page)
25 January 2021Group of companies' accounts made up to 30 June 2020 (39 pages)
22 December 2020Particulars of variation of rights attached to shares (2 pages)
14 December 2020Statement of capital following an allotment of shares on 16 November 2020
  • GBP 17,204
(3 pages)
24 November 2020Memorandum and Articles of Association (40 pages)
24 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 November 2020Confirmation statement made on 28 September 2020 with updates (6 pages)
15 June 2020Satisfaction of charge 037958350007 in full (1 page)
17 December 2019Group of companies' accounts made up to 30 June 2019 (37 pages)
23 October 2019Confirmation statement made on 28 September 2019 with updates (6 pages)
1 October 2019Cancellation of shares. Statement of capital on 14 August 2019
  • GBP 150
(4 pages)
1 October 2019Purchase of own shares. (3 pages)
17 July 2019Purchase of own shares. (3 pages)
5 July 2019Change of details for Mr Philip Moross as a person with significant control on 6 April 2016 (2 pages)
5 July 2019Satisfaction of charge 037958350005 in full (1 page)
5 July 2019Cessation of Seven Pillars Master Fund Ltd as a person with significant control on 15 May 2019 (1 page)
18 June 2019Purchase of own shares. (3 pages)
18 June 2019Cancellation of shares. Statement of capital on 16 May 2019
  • GBP 14,854
(4 pages)
18 June 2019Purchase of own shares. (3 pages)
18 June 2019Cancellation of shares. Statement of capital on 15 May 2019
  • GBP 16,624
(4 pages)
18 June 2019Purchase of own shares. (3 pages)
18 June 2019Cancellation of shares. Statement of capital on 15 May 2019
  • GBP 15,332
(4 pages)
21 May 2019Termination of appointment of Philip Michael Francis Hope as a director on 17 May 2019 (1 page)
21 May 2019Cessation of Phil Michael Francis Hope as a person with significant control on 17 May 2019 (1 page)
11 April 2019Cancellation of shares. Statement of capital on 18 March 2019
  • GBP 17,631
(5 pages)
26 January 2019Registration of charge 037958350007, created on 11 January 2019 (15 pages)
15 January 2019Group of companies' accounts made up to 30 June 2018 (36 pages)
1 November 2018Confirmation statement made on 28 September 2018 with updates (6 pages)
1 August 2018Satisfaction of charge 3 in full (1 page)
1 August 2018Satisfaction of charge 037958350006 in full (1 page)
1 August 2018Satisfaction of charge 4 in full (1 page)
15 June 2018Purchase of own shares. (3 pages)
4 June 2018Purchase of own shares. (3 pages)
30 May 2018Cancellation of shares. Statement of capital on 8 May 2018
  • GBP 19,706
(7 pages)
24 May 2018Termination of appointment of Daniel Mark Jackson as a director on 17 May 2018 (1 page)
11 May 2018Cancellation of shares. Statement of capital on 24 April 2018
  • GBP 20,224
(8 pages)
30 April 2018Registered office address changed from 6-8 Kingly Court Kingly Street London W1B 5PW to Unit 9, First Floor, Westworks 195 Wood Lane London W12 7FQ on 30 April 2018 (1 page)
3 January 2018Full accounts made up to 30 June 2017 (36 pages)
3 January 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (36 pages)
15 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
3 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (41 pages)
3 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (41 pages)
8 March 2017Group of companies' accounts made up to 30 June 2016 (41 pages)
8 March 2017Group of companies' accounts made up to 30 June 2016 (41 pages)
24 November 2016Confirmation statement made on 28 September 2016 with updates (8 pages)
24 November 2016Confirmation statement made on 28 September 2016 with updates (8 pages)
20 August 2016Registration of charge 037958350006, created on 17 August 2016 (8 pages)
20 August 2016Registration of charge 037958350006, created on 17 August 2016 (8 pages)
6 April 2016Group of companies' accounts made up to 30 June 2015 (28 pages)
6 April 2016Group of companies' accounts made up to 30 June 2015 (28 pages)
19 February 2016Registration of charge 037958350005, created on 11 February 2016 (25 pages)
19 February 2016Registration of charge 037958350005, created on 11 February 2016 (25 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 20,742
(10 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 20,742
(10 pages)
23 March 2015Termination of appointment of Neil Stuart Cameron as a director on 7 November 2014 (1 page)
23 March 2015Termination of appointment of Neil Stuart Cameron as a director on 7 November 2014 (1 page)
23 March 2015Termination of appointment of Neil Stuart Cameron as a director on 7 November 2014 (1 page)
4 March 2015Group of companies' accounts made up to 30 June 2014 (28 pages)
4 March 2015Group of companies' accounts made up to 30 June 2014 (28 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 20,742
(11 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 20,742
(11 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 20,742
(11 pages)
22 May 2014Appointment of Mr Darren Scott Blumenthal as a director (2 pages)
22 May 2014Appointment of Mr Darren Scott Blumenthal as a director (2 pages)
7 May 2014Appointment of Mr Daniel Mark Jackson as a director (2 pages)
7 May 2014Appointment of Mr Daniel Mark Jackson as a director (2 pages)
14 March 2014Group of companies' accounts made up to 30 June 2013 (27 pages)
14 March 2014Group of companies' accounts made up to 30 June 2013 (27 pages)
25 September 2013Registered office address changed from 6-8 Kingly Court Carnaby Street London W1B 5PW England on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 6-8 Kingly Court Carnaby Street London W1B 5PW England on 25 September 2013 (1 page)
3 September 2013Registered office address changed from 18 Rodmarton Street London W1U 8BJ on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 18 Rodmarton Street London W1U 8BJ on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 18 Rodmarton Street London W1U 8BJ on 3 September 2013 (1 page)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 20,742
(9 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 20,742
(9 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 20,742
(9 pages)
11 April 2013Auditor's resignation (1 page)
11 April 2013Auditor's resignation (1 page)
9 April 2013Memorandum and Articles of Association (49 pages)
9 April 2013Memorandum and Articles of Association (49 pages)
22 February 2013Statement of company's objects (2 pages)
22 February 2013Statement of company's objects (2 pages)
22 February 2013Resolutions
  • RES13 ‐ Revoke company's authorised share capital 15/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 February 2013Resolutions
  • RES13 ‐ Revoke company's authorised share capital 15/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 February 2013Group of companies' accounts made up to 30 June 2012 (29 pages)
12 February 2013Group of companies' accounts made up to 30 June 2012 (29 pages)
23 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (9 pages)
23 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (9 pages)
20 January 2012Accounts for a small company made up to 30 June 2010 (7 pages)
20 January 2012S1096 court order to rectify (1 page)
20 January 2012S1096 court order to rectify (1 page)
20 January 2012Accounts for a small company made up to 30 June 2010 (7 pages)
17 November 2011Accounts for a small company made up to 30 June 2011 (8 pages)
17 November 2011Accounts for a small company made up to 30 June 2011 (8 pages)
27 October 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 20,742
(4 pages)
27 October 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 20,742
(4 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 September 2011Resolutions
  • RES13 ‐ Increase auth share capital 19/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
22 September 2011Resolutions
  • RES13 ‐ Increase auth share capital 19/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 July 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 20,894
(4 pages)
4 July 2011Director's details changed for Mr David Philip Hockman on 1 July 2010 (2 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (9 pages)
4 July 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 20,894
(4 pages)
4 July 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 20,894
(4 pages)
4 July 2011Director's details changed for Mr David Philip Hockman on 1 July 2010 (2 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (9 pages)
4 July 2011Secretary's details changed for Alison Smith on 11 May 2010 (1 page)
4 July 2011Director's details changed for Mr David Philip Hockman on 1 July 2010 (2 pages)
4 July 2011Secretary's details changed for Alison Smith on 11 May 2010 (1 page)
4 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (10 pages)
4 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (10 pages)
9 June 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 17,602
(4 pages)
9 June 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 17,602
(4 pages)
2 June 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 14,582
(2 pages)
2 June 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 14,582
(2 pages)
2 June 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 17,602
(4 pages)
2 June 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 17,602
(4 pages)
2 June 2010Statement of capital following an allotment of shares on 15 October 2009
  • GBP 13,606
(2 pages)
2 June 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 14,582
(2 pages)
2 June 2010Statement of capital following an allotment of shares on 15 October 2009
  • GBP 13,606
(2 pages)
2 June 2010Statement of capital following an allotment of shares on 15 October 2009
  • GBP 13,606
(2 pages)
2 June 2010Statement of capital following an allotment of shares on 15 October 2009
  • GBP 13,606
(2 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 February 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 13,606
(2 pages)
17 February 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 13,606
(2 pages)
17 February 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 13,606
(2 pages)
17 February 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 13,606
(2 pages)
26 January 2010Appointment of Mr David Philip Hockman as a director (2 pages)
26 January 2010Appointment of Mr David Philip Hockman as a director (2 pages)
17 October 2009Statement of capital following an allotment of shares on 22 December 2008
  • GBP 13,606
(2 pages)
17 October 2009Statement of capital following an allotment of shares on 22 December 2008
  • GBP 13,606
(2 pages)
21 August 2009Return made up to 25/06/09; full list of members (4 pages)
21 August 2009Registered office changed on 21/08/2009 from 18 rodmarton street london W1U 8BJ united kingdom (1 page)
21 August 2009Registered office changed on 21/08/2009 from 18 rodmarton street london W1U 8BJ united kingdom (1 page)
21 August 2009Return made up to 25/06/09; full list of members (4 pages)
20 August 2009Registered office changed on 20/08/2009 from 36 king street london WC2E 8JS (1 page)
20 August 2009Registered office changed on 20/08/2009 from 36 king street london WC2E 8JS (1 page)
23 July 2009Appointment terminated director simon white (1 page)
23 July 2009Appointment terminated director simon white (1 page)
31 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 October 2008Secretary appointed alison smith (1 page)
6 October 2008Appointment terminated secretary chris ingram (1 page)
6 October 2008Secretary appointed alison smith (1 page)
6 October 2008Appointment terminated secretary chris ingram (1 page)
3 October 2008Return made up to 25/06/08; change of members; amend (8 pages)
3 October 2008Return made up to 25/06/08; change of members; amend (8 pages)
11 July 2008Return made up to 25/06/08; change of members (8 pages)
11 July 2008Return made up to 25/06/08; change of members (8 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 November 2007Ad 02/11/07--------- £ si 505@1=505 £ ic 13393/13898 (2 pages)
14 November 2007Ad 02/11/07--------- £ si 505@1=505 £ ic 13393/13898 (2 pages)
22 October 2007Ad 10/10/07--------- £ si 304@1=304 £ ic 13089/13393 (2 pages)
22 October 2007Ad 10/10/07--------- £ si 304@1=304 £ ic 13089/13393 (2 pages)
15 August 2007Return made up to 25/06/07; full list of members (8 pages)
15 August 2007Return made up to 25/06/07; full list of members (8 pages)
28 March 2007Ad 01/07/06--------- £ si 168@1=168 £ ic 12922/13090 (2 pages)
28 March 2007Ad 01/07/06--------- £ si 168@1=168 £ ic 12922/13090 (2 pages)
4 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 August 2006Return made up to 25/06/06; full list of members (8 pages)
22 August 2006Return made up to 25/06/06; full list of members (8 pages)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
15 May 2006New director appointed (1 page)
15 May 2006New director appointed (1 page)
9 December 2005Registered office changed on 09/12/05 from: 2RD floor 53 frith street london W1D 4SN (1 page)
9 December 2005Registered office changed on 09/12/05 from: 2RD floor 53 frith street london W1D 4SN (1 page)
7 September 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
7 September 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
23 August 2005Particulars of mortgage/charge (7 pages)
23 August 2005Particulars of mortgage/charge (7 pages)
4 July 2005Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(7 pages)
4 July 2005Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(7 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 July 2004New secretary appointed (1 page)
9 July 2004Return made up to 25/06/04; full list of members (7 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004New secretary appointed (1 page)
9 July 2004Return made up to 25/06/04; full list of members (7 pages)
9 July 2004Secretary resigned (1 page)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 October 2003Registered office changed on 20/10/03 from: 36 king street covent garden london WC2E 8JS (1 page)
20 October 2003Registered office changed on 20/10/03 from: 36 king street covent garden london WC2E 8JS (1 page)
16 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 July 2003Return made up to 25/06/03; full list of members (6 pages)
10 July 2003Return made up to 25/06/03; full list of members (6 pages)
7 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2002Return made up to 25/06/02; full list of members (8 pages)
30 July 2002Return made up to 25/06/02; full list of members (8 pages)
11 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
27 November 2001Registered office changed on 27/11/01 from: roberts house 103 hammersmith road london W14 0QH (1 page)
27 November 2001Registered office changed on 27/11/01 from: roberts house 103 hammersmith road london W14 0QH (1 page)
15 November 2001Ad 30/09/01--------- £ si 82@1=82 £ ic 12840/12922 (2 pages)
15 November 2001Ad 30/09/01--------- £ si 82@1=82 £ ic 12840/12922 (2 pages)
13 November 2001Return made up to 25/06/01; full list of members (8 pages)
13 November 2001Return made up to 25/06/01; full list of members (8 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
5 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 February 2001Ad 31/12/00--------- £ si 1483@1=1483 £ ic 11357/12840 (2 pages)
5 February 2001Ad 31/12/00--------- £ si 1483@1=1483 £ ic 11357/12840 (2 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
2 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 October 2000Nc inc already adjusted 25/08/00 (1 page)
2 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 October 2000Ad 25/08/00--------- £ si 1357@1=1357 £ ic 10000/11357 (2 pages)
2 October 2000Nc inc already adjusted 25/08/00 (1 page)
2 October 2000Ad 25/08/00--------- £ si 1357@1=1357 £ ic 10000/11357 (2 pages)
27 September 2000Accounts made up to 31 December 1999 (9 pages)
27 September 2000Accounts made up to 31 December 1999 (9 pages)
24 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2000Registered office changed on 01/02/00 from: 43-45 beak street london W1R 3LE (1 page)
1 February 2000Registered office changed on 01/02/00 from: 43-45 beak street london W1R 3LE (1 page)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Ad 05/10/99--------- £ si 2500@1=2500 £ ic 7500/10000 (2 pages)
12 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
12 October 1999New director appointed (2 pages)
12 October 1999£ nc 100/10000 05/10/99 (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999Ad 05/10/99--------- £ si 2500@1=2500 £ ic 7500/10000 (2 pages)
12 October 1999£ nc 100/10000 05/10/99 (1 page)
12 October 1999Ad 05/10/99--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages)
12 October 1999Ad 05/10/99--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages)
12 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
12 October 1999New director appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999Secretary resigned (1 page)
2 August 1999Company name changed aldbridge LTD\certificate issued on 03/08/99 (3 pages)
2 August 1999Company name changed aldbridge LTD\certificate issued on 03/08/99 (3 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
15 July 1999Registered office changed on 15/07/99 from: riverndale house gough road fleet hampshire GU13 8LJ (1 page)
15 July 1999New secretary appointed (2 pages)
15 July 1999Registered office changed on 15/07/99 from: riverndale house gough road fleet hampshire GU13 8LJ (1 page)
15 July 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
15 July 1999New secretary appointed (2 pages)
15 July 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
13 July 1999Registered office changed on 13/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999Registered office changed on 13/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
25 June 1999Incorporation (12 pages)
25 June 1999Incorporation (12 pages)