London
W2 1AS
Director Name | Thomas Coesfeld |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 February 2021(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Deputy Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Alistair Mark Norbury |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(24 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Kenneth John Stack |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Hitherbroom Road Hayes Middlesex UB3 3AE |
Director Name | Mr Peter Stack |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Mr Peter Stack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swandane House Old Mill Road Denham Uxbridge Middlesex UB9 5AS |
Director Name | Mr Christopher Rory Baynes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 April 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greywalls 52 High Street Findon Village West Sussex BN14 0SZ |
Director Name | Mr David Ross Mackie |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 July 1999(1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | Le Relais De Ruitor Le Baptiin Ste Foy En Tarentaise 73640 France |
Director Name | Mr Kevin Patrick Donovan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3 42 Kingsway London WC2B 6EY |
Secretary Name | Mr Kevin Patrick Donovan |
---|---|
Nationality | Dual British And Aus |
Status | Resigned |
Appointed | 22 April 2004(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 Welbeck House 62 Welbeck Street London W1G 9XE |
Secretary Name | Mr Christopher Rory Baynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greywalls 52 High Street Findon Village West Sussex BN14 0SZ |
Director Name | Mr Hartwig Masuch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 October 2014(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Dr Maximilian Dressendoerfer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 October 2014(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2021) |
Role | Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Ms Alexi Cory-Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Mark David Ranyard |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(15 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr John Leslie Dobinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(15 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Mr Mark David Ranyard |
---|---|
Status | Resigned |
Appointed | 31 October 2014(15 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Paul Jonathan Wilson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Mrs Erika Brennan |
---|---|
Status | Resigned |
Appointed | 01 November 2015(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Benjamin Jerome Katovsky |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Jonathan Michael Baker |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Christopher Ludwig |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 2022(23 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2023) |
Role | Svp Global Digital Partnerships & Strategy, Bmg |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Website | www.unionsquaremusic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 864846226 |
Telephone region | Mobile |
Registered Address | 8th Floor 5 Merchant Square London W2 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £11,132,002 |
Gross Profit | £4,114,378 |
Net Worth | £1,690,182 |
Cash | £423 |
Current Liabilities | £4,501,376 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
22 May 2002 | Delivered on: 30 May 2002 Satisfied on: 22 November 2014 Persons entitled: Coutts & Company 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 |
---|---|
22 May 2002 | Delivered on: 30 May 2002 Satisfied on: 22 November 2014 Persons entitled: Coutts & Company Classification: 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 fixed charge all the intellectual property rights any goodwill of the chargors business to which the intellectual property rights relate and to any other right which may arise from,relate to, or be associated with the intellectual property rights or their use in the chargors business. See the mortgage charge document for full details. Fully Satisfied |
19 July 2023 | Termination of appointment of Hartwig Masuch as a director on 30 June 2023 (1 page) |
---|---|
19 July 2023 | Termination of appointment of Jonathan Michael Baker as a director on 30 June 2023 (1 page) |
14 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
6 January 2023 | Appointment of Christopher Ludwig as a director on 31 December 2022 (2 pages) |
5 January 2023 | Termination of appointment of Peter Stack as a director on 31 December 2022 (1 page) |
30 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
10 May 2022 | Full accounts made up to 31 December 2021 (31 pages) |
25 April 2022 | Termination of appointment of Benjamin Jerome Katovsky as a director on 1 March 2022 (1 page) |
13 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
6 April 2021 | Termination of appointment of Maximilian Dressendoerfer as a director on 31 March 2021 (1 page) |
1 April 2021 | Full accounts made up to 31 December 2020 (29 pages) |
3 February 2021 | Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages) |
6 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
23 March 2020 | Full accounts made up to 31 December 2019 (30 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
20 May 2019 | Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page) |
3 May 2019 | Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages) |
22 March 2019 | Full accounts made up to 31 December 2018 (29 pages) |
7 January 2019 | Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages) |
7 January 2019 | Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages) |
7 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
7 July 2018 | Register inspection address has been changed from Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB England to 87-91 Newman Street London W1T 3EY (1 page) |
26 March 2018 | Full accounts made up to 31 December 2017 (28 pages) |
20 January 2018 | Second filing for the appointment of Dr Maximilian Dressendoerfer as a director (6 pages) |
20 January 2018 | Second filing for the appointment of Dr Maximilian Dressendoerfer as a director (6 pages) |
2 January 2018 | Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page) |
12 December 2017 | Cessation of A Person with Significant Control as a person with significant control on 23 June 2017 (1 page) |
12 December 2017 | Cessation of A Person with Significant Control as a person with significant control on 23 June 2017 (1 page) |
11 December 2017 | Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 23 June 2017 (2 pages) |
11 December 2017 | Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 23 June 2017 (2 pages) |
27 July 2017 | Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 23 June 2017 (1 page) |
27 July 2017 | Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 23 June 2017 (1 page) |
26 July 2017 | Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page) |
26 July 2017 | Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page) |
25 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
25 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
9 April 2017 | Consolidation of shares on 22 March 2017 (6 pages) |
9 April 2017 | Consolidation of shares on 22 March 2017 (6 pages) |
6 April 2017 | Change of share class name or designation (2 pages) |
6 April 2017 | Change of share class name or designation (2 pages) |
4 April 2017 | Full accounts made up to 31 December 2016 (30 pages) |
4 April 2017 | Full accounts made up to 31 December 2016 (30 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
30 March 2017 | Statement of capital on 30 March 2017
|
30 March 2017 | Statement of capital on 30 March 2017
|
29 March 2017 | Solvency Statement dated 22/03/17 (3 pages) |
29 March 2017 | Resolutions
|
29 March 2017 | Solvency Statement dated 22/03/17 (3 pages) |
29 March 2017 | Statement by Directors (3 pages) |
29 March 2017 | Resolutions
|
29 March 2017 | Statement by Directors (3 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
22 March 2016 | Director's details changed for Mr Peter Stack on 26 January 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Peter Stack on 26 January 2016 (2 pages) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
13 October 2015 | Termination of appointment of Mark David Ranyard as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Mark David Ranyard as a director on 1 October 2015 (1 page) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Mark David Ranyard as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Mark David Ranyard as a director on 1 October 2015 (1 page) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
4 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
10 June 2015 | Full accounts made up to 31 December 2014 (29 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (29 pages) |
2 June 2015 | Secretary's details changed for Mr Mark David Ranyard on 26 May 2015 (1 page) |
2 June 2015 | Secretary's details changed for Mr Mark David Ranyard on 26 May 2015 (1 page) |
26 May 2015 | Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 33 Wigmore Street London W1U 1QX United Kingdom to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 33 Wigmore Street London W1U 1QX United Kingdom to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page) |
5 January 2015 | Auditor's resignation (1 page) |
5 January 2015 | Auditor's resignation (1 page) |
23 December 2014 | Auditor's resignation (1 page) |
23 December 2014 | Auditor's resignation (1 page) |
22 December 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
22 December 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
2 December 2014 | Full accounts made up to 30 June 2014 (17 pages) |
2 December 2014 | Full accounts made up to 30 June 2014 (17 pages) |
26 November 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
26 November 2014 | Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
26 November 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
26 November 2014 | Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
22 November 2014 | Satisfaction of charge 2 in full (6 pages) |
22 November 2014 | Satisfaction of charge 1 in full (4 pages) |
22 November 2014 | Satisfaction of charge 1 in full (4 pages) |
22 November 2014 | Satisfaction of charge 2 in full (6 pages) |
18 November 2014 | Appointment of Mr Hartwig Masuch as a director on 31 October 2014 (2 pages) |
18 November 2014 | Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014 (2 pages) |
18 November 2014 | Appointment of Ms Alexi Cory-Smith as a director on 31 October 2014 (2 pages) |
18 November 2014 | Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014
|
18 November 2014 | Appointment of Mr Mark David Ranyard as a director on 31 October 2014 (2 pages) |
18 November 2014 | Appointment of Mr Mark David Ranyard as a director on 31 October 2014 (2 pages) |
18 November 2014 | Appointment of Mr Mark David Ranyard as a secretary on 31 October 2014 (2 pages) |
18 November 2014 | Appointment of Mr Hartwig Masuch as a director on 31 October 2014 (2 pages) |
18 November 2014 | Appointment of Mr John Leslie Dobinson as a director on 31 October 2014 (2 pages) |
18 November 2014 | Appointment of Ms Alexi Cory-Smith as a director on 31 October 2014 (2 pages) |
18 November 2014 | Termination of appointment of Kevin Patrick Donovan as a director on 31 October 2014 (1 page) |
18 November 2014 | Registered office address changed from 3Rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG to 33 Wigmore Street London W1U 1QX on 18 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Christopher Rory Baynes as a secretary on 31 October 2014 (1 page) |
18 November 2014 | Appointment of Mr John Leslie Dobinson as a director on 31 October 2014 (2 pages) |
18 November 2014 | Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014
|
18 November 2014 | Termination of appointment of Christopher Rory Baynes as a secretary on 31 October 2014 (1 page) |
18 November 2014 | Registered office address changed from 3Rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG to 33 Wigmore Street London W1U 1QX on 18 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Kevin Patrick Donovan as a director on 31 October 2014 (1 page) |
18 November 2014 | Appointment of Mr Mark David Ranyard as a secretary on 31 October 2014 (2 pages) |
25 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (6 pages) |
25 July 2014 | Director's details changed for Mr Kevin Patrick Donovan on 7 March 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Kevin Patrick Donovan on 7 March 2014 (2 pages) |
25 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (6 pages) |
25 July 2014 | Director's details changed for Mr Kevin Patrick Donovan on 7 March 2014 (2 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
26 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
4 June 2013 | Registered office address changed from 3Rd Floor, Preece House Davigdor Road Hove East Sussex BN3 1RE United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 3Rd Floor, Preece House Davigdor Road Hove East Sussex BN3 1RE United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 3Rd Floor, Preece House Davigdor Road Hove East Sussex BN3 1RE United Kingdom on 4 June 2013 (1 page) |
27 March 2013 | Full accounts made up to 30 June 2012 (17 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (17 pages) |
19 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
7 March 2012 | Auditor's resignation (1 page) |
7 March 2012 | Auditor's resignation (1 page) |
26 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Full accounts made up to 30 June 2010 (19 pages) |
11 March 2011 | Full accounts made up to 30 June 2010 (19 pages) |
10 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Registered office address changed from International House, Queens Road Brighton East Sussex BN1 3XE on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from International House, Queens Road Brighton East Sussex BN1 3XE on 25 May 2010 (1 page) |
31 March 2010 | Full accounts made up to 30 June 2009 (19 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (19 pages) |
28 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
20 March 2009 | Full accounts made up to 30 June 2008 (18 pages) |
20 March 2009 | Full accounts made up to 30 June 2008 (18 pages) |
8 September 2008 | Return made up to 15/07/08; full list of members (4 pages) |
8 September 2008 | Return made up to 15/07/08; full list of members (4 pages) |
7 November 2007 | Full accounts made up to 30 June 2007 (16 pages) |
7 November 2007 | Full accounts made up to 30 June 2007 (16 pages) |
13 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
18 December 2006 | Group of companies' accounts made up to 30 June 2006 (20 pages) |
18 December 2006 | Group of companies' accounts made up to 30 June 2006 (20 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
4 August 2006 | Return made up to 15/07/06; full list of members (3 pages) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Return made up to 15/07/06; full list of members (3 pages) |
14 December 2005 | Full accounts made up to 30 June 2005 (17 pages) |
14 December 2005 | Full accounts made up to 30 June 2005 (17 pages) |
17 August 2005 | Location of debenture register (1 page) |
17 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: international house queens road brighton east sussex BN1 3XE (1 page) |
17 August 2005 | Location of debenture register (1 page) |
17 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: international house queens road brighton east sussex BN1 3XE (1 page) |
29 March 2005 | Full accounts made up to 30 June 2004 (17 pages) |
29 March 2005 | Full accounts made up to 30 June 2004 (17 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | New secretary appointed (2 pages) |
27 October 2004 | Return made up to 15/07/04; full list of members
|
27 October 2004 | Return made up to 15/07/04; full list of members
|
1 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | New secretary appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Secretary resigned;director resigned (1 page) |
28 June 2004 | Secretary resigned;director resigned (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 November 2003 | Full accounts made up to 30 June 2003 (16 pages) |
28 November 2003 | Full accounts made up to 30 June 2003 (16 pages) |
14 October 2003 | Return made up to 15/07/03; full list of members (8 pages) |
14 October 2003 | Return made up to 15/07/03; full list of members (8 pages) |
30 September 2003 | Company name changed salvo west LIMITED\certificate issued on 30/09/03 (2 pages) |
30 September 2003 | Company name changed salvo west LIMITED\certificate issued on 30/09/03 (2 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: bdo stoy hayward nile house po box 1034 nile street brighton east sussex BN1 1JB (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: bdo stoy hayward nile house po box 1034 nile street brighton east sussex BN1 1JB (1 page) |
18 October 2002 | Return made up to 15/07/02; full list of members (8 pages) |
18 October 2002 | Return made up to 15/07/02; full list of members (8 pages) |
17 October 2002 | Full accounts made up to 30 June 2002 (15 pages) |
17 October 2002 | Full accounts made up to 30 June 2002 (15 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Full accounts made up to 30 June 2001 (13 pages) |
13 February 2002 | Full accounts made up to 30 June 2001 (13 pages) |
2 January 2002 | Return made up to 15/07/01; full list of members (7 pages) |
2 January 2002 | Return made up to 15/07/01; full list of members (7 pages) |
11 July 2001 | Full accounts made up to 30 June 2000 (13 pages) |
11 July 2001 | Full accounts made up to 30 June 2000 (13 pages) |
2 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
2 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 3 blackbarn cottages old mill road, denham uxbridge middlesex UB9 5AR (1 page) |
5 September 2000 | Return made up to 15/07/00; full list of members
|
5 September 2000 | Return made up to 15/07/00; full list of members
|
5 September 2000 | Registered office changed on 05/09/00 from: 3 blackbarn cottages old mill road, denham uxbridge middlesex UB9 5AR (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
30 July 1999 | £ nc 5000/10000 22/07/99 (1 page) |
30 July 1999 | £ nc 5000/10000 22/07/99 (1 page) |
30 July 1999 | Ad 22/07/99--------- £ si [email protected]=5000 £ ic 5000/10000 (2 pages) |
30 July 1999 | Ad 22/07/99--------- £ si [email protected]=5000 £ ic 5000/10000 (2 pages) |
30 July 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Conve 22/07/99 (1 page) |
30 July 1999 | Conve 22/07/99 (1 page) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Incorporation (17 pages) |
15 July 1999 | Incorporation (17 pages) |