London
W12 7FQ
Director Name | Mr David Philip Hockman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2009(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9, First Floor, Westworks 195 Wood Lane London W12 7FQ |
Director Name | Ms Alison Jane Smith |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 9, First Floor, Westworks 195 Wood Lane London W12 7FQ |
Director Name | Mr Fredrick Nicholas Henry Moross |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2023(23 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9, First Floor, Westworks 195 Wood Lane London W12 7FQ |
Director Name | Miss Claudia Jane Moross |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2023(23 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9, First Floor, Westworks 195 Wood Lane London W12 7FQ |
Director Name | Mrs Tara Finegan |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2023(23 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 9, First Floor, Westworks 195 Wood Lane London W12 7FQ |
Director Name | Mr Philip Moross |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 22 years, 8 months (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 The Crescent London SW13 0NN |
Secretary Name | Samuel Charles Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | Vale Farm Cottage Vale Road, Claygate Esher Surrey KT10 0NN |
Secretary Name | Michael Easey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2004) |
Role | Accountant |
Correspondence Address | 136 Langley Way West Wickham Kent BR4 0DS |
Director Name | Andrew Mansell Haydon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Southwood The Warren East Horsley Leatherhead Surrey KT24 5RH |
Director Name | Mr David Philip Hockman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 September 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Homewood Lodge Homewood Lane Northaw Potters Bar Hertfordshire EN6 4PP |
Director Name | Barrington Somers Pheloung |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 February 2002) |
Role | Composer |
Correspondence Address | Andrews High Roding Dunmow Essex CM6 1NQ |
Director Name | Simon James Alexander White |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 July 2009) |
Role | Company Director |
Correspondence Address | 23b Launceston Place London W8 5RN |
Secretary Name | Chris Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(5 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 7 Ravenshurst Avenue London NW4 4EE |
Director Name | Mr Philip Michael Francis Hope |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(6 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 17 May 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Yerbury Road London N19 4RN |
Director Name | Mr Neil Stuart Cameron |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2006(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashington Road London SW6 3QJ |
Director Name | Mr Darren Scott Blumenthal |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2014(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 July 2021) |
Role | Music Financing |
Country of Residence | United States |
Correspondence Address | 9100 9100 Wilshire Boulevard Beverly Hills California Ca 90212 United States |
Director Name | Mr Daniel Mark Jackson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(14 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Kingly Court Kingly Court Kingly Street London W1B 5PW |
Director Name | Mr Darren Scott Blumenthal |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2021(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 October 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 9, First Floor, Westworks 195 Wood Lane London W12 7FQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | cordww.com |
---|---|
Telephone | 020 74674488 |
Telephone region | London |
Registered Address | Unit 9, First Floor, Westworks 195 Wood Lane London W12 7FQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.7k at £1 | Seven Pillars 8.25% Ordinary |
---|---|
1.4k at £1 | Fertosa Llc 6.96% Ordinary |
1.3k at £1 | Phil Hope 6.23% Ordinary |
11k at £1 | Philip Moross 53.17% Ordinary |
1.1k at £1 | Seven Pillars 5.51% Ordinary A |
856 at £1 | Seven Pillars 4.13% Ordinary D |
856 at £1 | Seven Pillars 4.13% Ordinary E |
571 at £1 | Seven Pillars 2.75% Ordinary B |
571 at £1 | Seven Pillars 2.75% Ordinary C |
304 at £1 | Bwci Pension Trustees 1.47% Ordinary |
304 at £1 | Kared Llc 1.47% Ordinary |
150 at £1 | James Gibb 0.72% Ordinary |
150 at £1 | Sturges Karban 0.72% Ordinary |
98 at £1 | Alexander Cassani 0.47% Ordinary |
98 at £1 | Per Kronholm 0.47% Ordinary |
71 at £1 | Marcellino Hoensbroech 0.34% Ordinary |
46 at £1 | Christoph Diedrich 0.22% Ordinary |
33 at £1 | Okp & Partner Gmbh 0.16% Ordinary |
15 at £1 | Helen Mccabe 0.07% Ordinary |
1 at £1 | Blackwood Capital Group Investors LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,321,883 |
Gross Profit | £4,388,322 |
Net Worth | £1,255,116 |
Cash | £3,094,501 |
Current Liabilities | £6,894,348 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 28 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
11 January 2019 | Delivered on: 26 January 2019 Persons entitled: Kobalt Music Copyrights Sarl Classification: A registered charge Outstanding |
---|---|
17 August 2016 | Delivered on: 20 August 2016 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
11 February 2016 | Delivered on: 19 February 2016 Persons entitled: Kobal Music Copyrights S.A. R.L. Classification: A registered charge Outstanding |
30 August 2011 | Delivered 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 2011 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 |
8 April 2024 | Registration of charge 037958350009, created on 2 April 2024 (52 pages) |
---|---|
4 April 2024 | Registration of charge 037958350008, created on 2 April 2024 (61 pages) |
5 November 2023 | Termination of appointment of Darren Scott Blumenthal as a director on 15 October 2023 (1 page) |
14 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
30 August 2023 | Appointment of Mr Fredrick Nicholas Henry Moross as a director on 30 May 2023 (2 pages) |
30 August 2023 | Appointment of Miss Claudia Jane Moross as a director on 30 May 2023 (2 pages) |
30 August 2023 | Appointment of Mrs Tara Finegan as a director on 30 May 2023 (2 pages) |
4 April 2023 | Group of companies' accounts made up to 30 June 2022 (38 pages) |
19 October 2022 | Confirmation statement made on 28 September 2022 with updates (6 pages) |
12 April 2022 | Company name changed cutting edge music (holdings) LIMITED\certificate issued on 12/04/22
|
1 April 2022 | Termination of appointment of Philip Moross as a director on 22 March 2022 (1 page) |
31 January 2022 | Group of companies' accounts made up to 30 June 2021 (40 pages) |
3 November 2021 | Confirmation statement made on 28 September 2021 with updates (6 pages) |
12 September 2021 | Appointment of Miss Alison Jane Smith as a director on 7 September 2021 (2 pages) |
6 September 2021 | Appointment of Mr Darren Scott Blumenthal as a director on 24 August 2021 (2 pages) |
19 July 2021 | Termination of appointment of Darren Scott Blumenthal as a director on 12 July 2021 (1 page) |
25 January 2021 | Group of companies' accounts made up to 30 June 2020 (39 pages) |
22 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
14 December 2020 | Statement of capital following an allotment of shares on 16 November 2020
|
24 November 2020 | Memorandum and Articles of Association (40 pages) |
24 November 2020 | Resolutions
|
1 November 2020 | Confirmation statement made on 28 September 2020 with updates (6 pages) |
15 June 2020 | Satisfaction of charge 037958350007 in full (1 page) |
17 December 2019 | Group of companies' accounts made up to 30 June 2019 (37 pages) |
23 October 2019 | Confirmation statement made on 28 September 2019 with updates (6 pages) |
1 October 2019 | Cancellation of shares. Statement of capital on 14 August 2019
|
1 October 2019 | Purchase of own shares. (3 pages) |
17 July 2019 | Purchase of own shares. (3 pages) |
5 July 2019 | Change of details for Mr Philip Moross as a person with significant control on 6 April 2016 (2 pages) |
5 July 2019 | Satisfaction of charge 037958350005 in full (1 page) |
5 July 2019 | Cessation of Seven Pillars Master Fund Ltd as a person with significant control on 15 May 2019 (1 page) |
18 June 2019 | Purchase of own shares. (3 pages) |
18 June 2019 | Cancellation of shares. Statement of capital on 16 May 2019
|
18 June 2019 | Purchase of own shares. (3 pages) |
18 June 2019 | Cancellation of shares. Statement of capital on 15 May 2019
|
18 June 2019 | Purchase of own shares. (3 pages) |
18 June 2019 | Cancellation of shares. Statement of capital on 15 May 2019
|
21 May 2019 | Termination of appointment of Philip Michael Francis Hope as a director on 17 May 2019 (1 page) |
21 May 2019 | Cessation of Phil Michael Francis Hope as a person with significant control on 17 May 2019 (1 page) |
11 April 2019 | Cancellation of shares. Statement of capital on 18 March 2019
|
26 January 2019 | Registration of charge 037958350007, created on 11 January 2019 (15 pages) |
15 January 2019 | Group of companies' accounts made up to 30 June 2018 (36 pages) |
1 November 2018 | Confirmation statement made on 28 September 2018 with updates (6 pages) |
1 August 2018 | Satisfaction of charge 3 in full (1 page) |
1 August 2018 | Satisfaction of charge 037958350006 in full (1 page) |
1 August 2018 | Satisfaction of charge 4 in full (1 page) |
15 June 2018 | Purchase of own shares. (3 pages) |
4 June 2018 | Purchase of own shares. (3 pages) |
30 May 2018 | Cancellation of shares. Statement of capital on 8 May 2018
|
24 May 2018 | Termination of appointment of Daniel Mark Jackson as a director on 17 May 2018 (1 page) |
11 May 2018 | Cancellation of shares. Statement of capital on 24 April 2018
|
30 April 2018 | Registered 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 2018 | Full accounts made up to 30 June 2017 (36 pages) |
3 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (36 pages) |
15 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
3 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (41 pages) |
3 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (41 pages) |
8 March 2017 | Group of companies' accounts made up to 30 June 2016 (41 pages) |
8 March 2017 | Group of companies' accounts made up to 30 June 2016 (41 pages) |
24 November 2016 | Confirmation statement made on 28 September 2016 with updates (8 pages) |
24 November 2016 | Confirmation statement made on 28 September 2016 with updates (8 pages) |
20 August 2016 | Registration of charge 037958350006, created on 17 August 2016 (8 pages) |
20 August 2016 | Registration of charge 037958350006, created on 17 August 2016 (8 pages) |
6 April 2016 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
6 April 2016 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
19 February 2016 | Registration of charge 037958350005, created on 11 February 2016 (25 pages) |
19 February 2016 | Registration of charge 037958350005, created on 11 February 2016 (25 pages) |
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
23 March 2015 | Termination of appointment of Neil Stuart Cameron as a director on 7 November 2014 (1 page) |
23 March 2015 | Termination of appointment of Neil Stuart Cameron as a director on 7 November 2014 (1 page) |
23 March 2015 | Termination of appointment of Neil Stuart Cameron as a director on 7 November 2014 (1 page) |
4 March 2015 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
4 March 2015 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
3 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
22 May 2014 | Appointment of Mr Darren Scott Blumenthal as a director (2 pages) |
22 May 2014 | Appointment of Mr Darren Scott Blumenthal as a director (2 pages) |
7 May 2014 | Appointment of Mr Daniel Mark Jackson as a director (2 pages) |
7 May 2014 | Appointment of Mr Daniel Mark Jackson as a director (2 pages) |
14 March 2014 | Group of companies' accounts made up to 30 June 2013 (27 pages) |
14 March 2014 | Group of companies' accounts made up to 30 June 2013 (27 pages) |
25 September 2013 | Registered office address changed from 6-8 Kingly Court Carnaby Street London W1B 5PW England on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from 6-8 Kingly Court Carnaby Street London W1B 5PW England on 25 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 18 Rodmarton Street London W1U 8BJ on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 18 Rodmarton Street London W1U 8BJ on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 18 Rodmarton Street London W1U 8BJ on 3 September 2013 (1 page) |
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
11 April 2013 | Auditor's resignation (1 page) |
11 April 2013 | Auditor's resignation (1 page) |
9 April 2013 | Memorandum and Articles of Association (49 pages) |
9 April 2013 | Memorandum and Articles of Association (49 pages) |
22 February 2013 | Statement of company's objects (2 pages) |
22 February 2013 | Statement of company's objects (2 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Resolutions
|
12 February 2013 | Group of companies' accounts made up to 30 June 2012 (29 pages) |
12 February 2013 | Group of companies' accounts made up to 30 June 2012 (29 pages) |
23 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (9 pages) |
20 January 2012 | Accounts for a small company made up to 30 June 2010 (7 pages) |
20 January 2012 | S1096 court order to rectify (1 page) |
20 January 2012 | S1096 court order to rectify (1 page) |
20 January 2012 | Accounts for a small company made up to 30 June 2010 (7 pages) |
17 November 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
17 November 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
27 October 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
27 October 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 September 2011 | Resolutions
|
22 September 2011 | Resolutions
|
1 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 July 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
4 July 2011 | Director's details changed for Mr David Philip Hockman on 1 July 2010 (2 pages) |
4 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (9 pages) |
4 July 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
4 July 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
4 July 2011 | Director's details changed for Mr David Philip Hockman on 1 July 2010 (2 pages) |
4 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (9 pages) |
4 July 2011 | Secretary's details changed for Alison Smith on 11 May 2010 (1 page) |
4 July 2011 | Director's details changed for Mr David Philip Hockman on 1 July 2010 (2 pages) |
4 July 2011 | Secretary's details changed for Alison Smith on 11 May 2010 (1 page) |
4 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (10 pages) |
4 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (10 pages) |
9 June 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
2 June 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
2 June 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
2 June 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
2 June 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
2 June 2010 | Statement of capital following an allotment of shares on 15 October 2009
|
2 June 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
2 June 2010 | Statement of capital following an allotment of shares on 15 October 2009
|
2 June 2010 | Statement of capital following an allotment of shares on 15 October 2009
|
2 June 2010 | Statement of capital following an allotment of shares on 15 October 2009
|
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
17 February 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
17 February 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
17 February 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
17 February 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
26 January 2010 | Appointment of Mr David Philip Hockman as a director (2 pages) |
26 January 2010 | Appointment of Mr David Philip Hockman as a director (2 pages) |
17 October 2009 | Statement of capital following an allotment of shares on 22 December 2008
|
17 October 2009 | Statement of capital following an allotment of shares on 22 December 2008
|
21 August 2009 | Return made up to 25/06/09; full list of members (4 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from 18 rodmarton street london W1U 8BJ united kingdom (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from 18 rodmarton street london W1U 8BJ united kingdom (1 page) |
21 August 2009 | Return made up to 25/06/09; full list of members (4 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from 36 king street london WC2E 8JS (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 36 king street london WC2E 8JS (1 page) |
23 July 2009 | Appointment terminated director simon white (1 page) |
23 July 2009 | Appointment terminated director simon white (1 page) |
31 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 October 2008 | Secretary appointed alison smith (1 page) |
6 October 2008 | Appointment terminated secretary chris ingram (1 page) |
6 October 2008 | Secretary appointed alison smith (1 page) |
6 October 2008 | Appointment terminated secretary chris ingram (1 page) |
3 October 2008 | Return made up to 25/06/08; change of members; amend (8 pages) |
3 October 2008 | Return made up to 25/06/08; change of members; amend (8 pages) |
11 July 2008 | Return made up to 25/06/08; change of members (8 pages) |
11 July 2008 | Return made up to 25/06/08; change of members (8 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 November 2007 | Resolutions
|
16 November 2007 | Resolutions
|
14 November 2007 | Ad 02/11/07--------- £ si 505@1=505 £ ic 13393/13898 (2 pages) |
14 November 2007 | Ad 02/11/07--------- £ si 505@1=505 £ ic 13393/13898 (2 pages) |
22 October 2007 | Ad 10/10/07--------- £ si 304@1=304 £ ic 13089/13393 (2 pages) |
22 October 2007 | Ad 10/10/07--------- £ si 304@1=304 £ ic 13089/13393 (2 pages) |
15 August 2007 | Return made up to 25/06/07; full list of members (8 pages) |
15 August 2007 | Return made up to 25/06/07; full list of members (8 pages) |
28 March 2007 | Ad 01/07/06--------- £ si 168@1=168 £ ic 12922/13090 (2 pages) |
28 March 2007 | Ad 01/07/06--------- £ si 168@1=168 £ ic 12922/13090 (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 August 2006 | Return made up to 25/06/06; full list of members (8 pages) |
22 August 2006 | Return made up to 25/06/06; full list of members (8 pages) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
15 May 2006 | New director appointed (1 page) |
15 May 2006 | New director appointed (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 2RD floor 53 frith street london W1D 4SN (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 2RD floor 53 frith street london W1D 4SN (1 page) |
7 September 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
7 September 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
23 August 2005 | Particulars of mortgage/charge (7 pages) |
23 August 2005 | Particulars of mortgage/charge (7 pages) |
4 July 2005 | Return made up to 25/06/05; full list of members
|
4 July 2005 | Return made up to 25/06/05; full list of members
|
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 July 2004 | New secretary appointed (1 page) |
9 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | New secretary appointed (1 page) |
9 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
9 July 2004 | Secretary resigned (1 page) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 36 king street covent garden london WC2E 8JS (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 36 king street covent garden london WC2E 8JS (1 page) |
16 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
10 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
7 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2002 | Return made up to 25/06/02; full list of members (8 pages) |
30 July 2002 | Return made up to 25/06/02; full list of members (8 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: roberts house 103 hammersmith road london W14 0QH (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: roberts house 103 hammersmith road london W14 0QH (1 page) |
15 November 2001 | Ad 30/09/01--------- £ si 82@1=82 £ ic 12840/12922 (2 pages) |
15 November 2001 | Ad 30/09/01--------- £ si 82@1=82 £ ic 12840/12922 (2 pages) |
13 November 2001 | Return made up to 25/06/01; full list of members (8 pages) |
13 November 2001 | Return made up to 25/06/01; full list of members (8 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 February 2001 | Ad 31/12/00--------- £ si 1483@1=1483 £ ic 11357/12840 (2 pages) |
5 February 2001 | Ad 31/12/00--------- £ si 1483@1=1483 £ ic 11357/12840 (2 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | Resolutions
|
2 October 2000 | Nc inc already adjusted 25/08/00 (1 page) |
2 October 2000 | Resolutions
|
2 October 2000 | Ad 25/08/00--------- £ si 1357@1=1357 £ ic 10000/11357 (2 pages) |
2 October 2000 | Nc inc already adjusted 25/08/00 (1 page) |
2 October 2000 | Ad 25/08/00--------- £ si 1357@1=1357 £ ic 10000/11357 (2 pages) |
27 September 2000 | Accounts made up to 31 December 1999 (9 pages) |
27 September 2000 | Accounts made up to 31 December 1999 (9 pages) |
24 July 2000 | Return made up to 25/06/00; full list of members
|
24 July 2000 | Return made up to 25/06/00; full list of members
|
1 February 2000 | Registered office changed on 01/02/00 from: 43-45 beak street london W1R 3LE (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: 43-45 beak street london W1R 3LE (1 page) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Ad 05/10/99--------- £ si 2500@1=2500 £ ic 7500/10000 (2 pages) |
12 October 1999 | Resolutions
|
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | £ nc 100/10000 05/10/99 (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Ad 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 1999 | Ad 05/10/99--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages) |
12 October 1999 | Ad 05/10/99--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages) |
12 October 1999 | Resolutions
|
12 October 1999 | New director appointed (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
2 August 1999 | Company name changed aldbridge LTD\certificate issued on 03/08/99 (3 pages) |
2 August 1999 | Company name changed aldbridge LTD\certificate issued on 03/08/99 (3 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: riverndale house gough road fleet hampshire GU13 8LJ (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: riverndale house gough road fleet hampshire GU13 8LJ (1 page) |
15 July 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
25 June 1999 | Incorporation (12 pages) |
25 June 1999 | Incorporation (12 pages) |