Company NameUnion Square Music Limited
Company StatusActive
Company Number03810318
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)
Previous NameSalvo West Limited

Business Activity

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

Directors

Director NameMr David John D'Urbano
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 May 2019(19 years, 9 months after company formation)
Appointment Duration4 years, 12 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameThomas Coesfeld
Date of BirthMay 1990 (Born 34 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2021(21 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleDeputy Chief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Alistair Mark Norbury
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(24 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Kenneth John Stack
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address74 Hitherbroom Road
Hayes
Middlesex
UB3 3AE
Director NameMr Peter Stack
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMr Peter Stack
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwandane House
Old Mill Road Denham
Uxbridge
Middlesex
UB9 5AS
Director NameMr Christopher Rory Baynes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(1 week after company formation)
Appointment Duration4 years, 9 months (resigned 22 April 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreywalls 52 High Street
Findon Village
West Sussex
BN14 0SZ
Director NameMr David Ross Mackie
Date of BirthOctober 1950 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 July 1999(1 week after company formation)
Appointment Duration7 years, 2 months (resigned 20 September 2006)
RoleCompany Director
Correspondence AddressLe Relais De Ruitor
Le Baptiin
Ste Foy En Tarentaise
73640
France
Director NameMr Kevin Patrick Donovan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(4 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3 42 Kingsway
London
WC2B 6EY
Secretary NameMr Kevin Patrick Donovan
NationalityDual British And Aus
StatusResigned
Appointed22 April 2004(4 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 Welbeck House
62 Welbeck Street
London
W1G 9XE
Secretary NameMr Christopher Rory Baynes
NationalityBritish
StatusResigned
Appointed10 September 2004(5 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreywalls 52 High Street
Findon Village
West Sussex
BN14 0SZ
Director NameMr Hartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed31 October 2014(15 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed31 October 2014(15 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2021)
RoleChief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMs Alexi Cory-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(15 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Mark David Ranyard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(15 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(15 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMr Mark David Ranyard
StatusResigned
Appointed31 October 2014(15 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 October 2015)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Paul Jonathan Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(16 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMrs Erika Brennan
StatusResigned
Appointed01 November 2015(16 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Benjamin Jerome Katovsky
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(19 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameJonathan Michael Baker
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(19 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameChristopher Ludwig
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed31 December 2022(23 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 2023)
RoleSvp Global Digital Partnerships & Strategy, Bmg
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS

Contact

Websitewww.unionsquaremusic.co.uk
Email address[email protected]
Telephone07 864846226
Telephone regionMobile

Location

Registered Address8th Floor 5 Merchant Square
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£11,132,002
Gross Profit£4,114,378
Net Worth£1,690,182
Cash£423
Current Liabilities£4,501,376

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

22 May 2002Delivered 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 2002Delivered 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

Filing History

19 July 2023Termination of appointment of Hartwig Masuch as a director on 30 June 2023 (1 page)
19 July 2023Termination of appointment of Jonathan Michael Baker as a director on 30 June 2023 (1 page)
14 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
6 January 2023Appointment of Christopher Ludwig as a director on 31 December 2022 (2 pages)
5 January 2023Termination of appointment of Peter Stack as a director on 31 December 2022 (1 page)
30 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
10 May 2022Full accounts made up to 31 December 2021 (31 pages)
25 April 2022Termination of appointment of Benjamin Jerome Katovsky as a director on 1 March 2022 (1 page)
13 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
6 April 2021Termination of appointment of Maximilian Dressendoerfer as a director on 31 March 2021 (1 page)
1 April 2021Full accounts made up to 31 December 2020 (29 pages)
3 February 2021Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages)
6 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
23 March 2020Full accounts made up to 31 December 2019 (30 pages)
1 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
20 May 2019Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page)
3 May 2019Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages)
22 March 2019Full accounts made up to 31 December 2018 (29 pages)
7 January 2019Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages)
7 January 2019Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages)
7 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
7 July 2018Register 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 2018Full accounts made up to 31 December 2017 (28 pages)
20 January 2018Second filing for the appointment of Dr Maximilian Dressendoerfer as a director (6 pages)
20 January 2018Second filing for the appointment of Dr Maximilian Dressendoerfer as a director (6 pages)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
12 December 2017Cessation of A Person with Significant Control as a person with significant control on 23 June 2017 (1 page)
12 December 2017Cessation of A Person with Significant Control as a person with significant control on 23 June 2017 (1 page)
11 December 2017Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 23 June 2017 (2 pages)
11 December 2017Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 23 June 2017 (2 pages)
27 July 2017Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 27 July 2017 (1 page)
27 July 2017Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 23 June 2017 (1 page)
27 July 2017Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 23 June 2017 (1 page)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
25 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
9 April 2017Consolidation of shares on 22 March 2017 (6 pages)
9 April 2017Consolidation of shares on 22 March 2017 (6 pages)
6 April 2017Change of share class name or designation (2 pages)
6 April 2017Change of share class name or designation (2 pages)
4 April 2017Full accounts made up to 31 December 2016 (30 pages)
4 April 2017Full accounts made up to 31 December 2016 (30 pages)
3 April 2017Resolutions
  • RES13 ‐ Reduced from £55000 to £1 by cancel of 49990 22/03/2017
(30 pages)
3 April 2017Resolutions
  • RES13 ‐ Reduced from £55000 to £1 by cancel of 49990 22/03/2017
(30 pages)
30 March 2017Statement of capital on 30 March 2017
  • GBP 1
(5 pages)
30 March 2017Statement of capital on 30 March 2017
  • GBP 1
(5 pages)
29 March 2017Solvency Statement dated 22/03/17 (3 pages)
29 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 March 2017Solvency Statement dated 22/03/17 (3 pages)
29 March 2017Statement by Directors (3 pages)
29 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 March 2017Statement by Directors (3 pages)
3 October 2016Full accounts made up to 31 December 2015 (33 pages)
3 October 2016Full accounts made up to 31 December 2015 (33 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 10,000
(8 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 10,000
(8 pages)
22 March 2016Director's details changed for Mr Peter Stack on 26 January 2016 (2 pages)
22 March 2016Director's details changed for Mr Peter Stack on 26 January 2016 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
13 October 2015Termination of appointment of Mark David Ranyard as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Mark David Ranyard as a director on 1 October 2015 (1 page)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Mark David Ranyard as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Mark David Ranyard as a director on 1 October 2015 (1 page)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
4 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10,000
(10 pages)
4 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10,000
(10 pages)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
10 June 2015Full accounts made up to 31 December 2014 (29 pages)
10 June 2015Full accounts made up to 31 December 2014 (29 pages)
2 June 2015Secretary's details changed for Mr Mark David Ranyard on 26 May 2015 (1 page)
2 June 2015Secretary's details changed for Mr Mark David Ranyard on 26 May 2015 (1 page)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
26 May 2015Registered 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 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Registered 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 2015Auditor's resignation (1 page)
5 January 2015Auditor's resignation (1 page)
23 December 2014Auditor's resignation (1 page)
23 December 2014Auditor's resignation (1 page)
22 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
22 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
2 December 2014Full accounts made up to 30 June 2014 (17 pages)
2 December 2014Full accounts made up to 30 June 2014 (17 pages)
26 November 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
26 November 2014Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
26 November 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
26 November 2014Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
22 November 2014Satisfaction of charge 2 in full (6 pages)
22 November 2014Satisfaction of charge 1 in full (4 pages)
22 November 2014Satisfaction of charge 1 in full (4 pages)
22 November 2014Satisfaction of charge 2 in full (6 pages)
18 November 2014Appointment of Mr Hartwig Masuch as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Ms Alexi Cory-Smith as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 20/01/2018.
(3 pages)
18 November 2014Appointment of Mr Mark David Ranyard as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Mr Mark David Ranyard as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Mr Mark David Ranyard as a secretary on 31 October 2014 (2 pages)
18 November 2014Appointment of Mr Hartwig Masuch as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Mr John Leslie Dobinson as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Ms Alexi Cory-Smith as a director on 31 October 2014 (2 pages)
18 November 2014Termination of appointment of Kevin Patrick Donovan as a director on 31 October 2014 (1 page)
18 November 2014Registered 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 2014Termination of appointment of Christopher Rory Baynes as a secretary on 31 October 2014 (1 page)
18 November 2014Appointment of Mr John Leslie Dobinson as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 20/01/2018.
(3 pages)
18 November 2014Termination of appointment of Christopher Rory Baynes as a secretary on 31 October 2014 (1 page)
18 November 2014Registered 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 2014Termination of appointment of Kevin Patrick Donovan as a director on 31 October 2014 (1 page)
18 November 2014Appointment of Mr Mark David Ranyard as a secretary on 31 October 2014 (2 pages)
25 July 2014Annual return made up to 15 July 2014 with a full list of shareholders (6 pages)
25 July 2014Director's details changed for Mr Kevin Patrick Donovan on 7 March 2014 (2 pages)
25 July 2014Director's details changed for Mr Kevin Patrick Donovan on 7 March 2014 (2 pages)
25 July 2014Annual return made up to 15 July 2014 with a full list of shareholders (6 pages)
25 July 2014Director's details changed for Mr Kevin Patrick Donovan on 7 March 2014 (2 pages)
28 March 2014Full accounts made up to 30 June 2013 (17 pages)
28 March 2014Full accounts made up to 30 June 2013 (17 pages)
26 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
4 June 2013Registered 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 2013Registered 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 2013Registered 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 2013Full accounts made up to 30 June 2012 (17 pages)
27 March 2013Full accounts made up to 30 June 2012 (17 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
15 March 2012Full accounts made up to 30 June 2011 (17 pages)
15 March 2012Full accounts made up to 30 June 2011 (17 pages)
7 March 2012Auditor's resignation (1 page)
7 March 2012Auditor's resignation (1 page)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
11 March 2011Full accounts made up to 30 June 2010 (19 pages)
11 March 2011Full accounts made up to 30 June 2010 (19 pages)
10 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
25 May 2010Registered office address changed from International House, Queens Road Brighton East Sussex BN1 3XE on 25 May 2010 (1 page)
25 May 2010Registered office address changed from International House, Queens Road Brighton East Sussex BN1 3XE on 25 May 2010 (1 page)
31 March 2010Full accounts made up to 30 June 2009 (19 pages)
31 March 2010Full accounts made up to 30 June 2009 (19 pages)
28 July 2009Return made up to 15/07/09; full list of members (4 pages)
28 July 2009Return made up to 15/07/09; full list of members (4 pages)
20 March 2009Full accounts made up to 30 June 2008 (18 pages)
20 March 2009Full accounts made up to 30 June 2008 (18 pages)
8 September 2008Return made up to 15/07/08; full list of members (4 pages)
8 September 2008Return made up to 15/07/08; full list of members (4 pages)
7 November 2007Full accounts made up to 30 June 2007 (16 pages)
7 November 2007Full accounts made up to 30 June 2007 (16 pages)
13 August 2007Return made up to 15/07/07; full list of members (2 pages)
13 August 2007Return made up to 15/07/07; full list of members (2 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
18 December 2006Group of companies' accounts made up to 30 June 2006 (20 pages)
18 December 2006Group of companies' accounts made up to 30 June 2006 (20 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
4 August 2006Return made up to 15/07/06; full list of members (3 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Return made up to 15/07/06; full list of members (3 pages)
14 December 2005Full accounts made up to 30 June 2005 (17 pages)
14 December 2005Full accounts made up to 30 June 2005 (17 pages)
17 August 2005Location of debenture register (1 page)
17 August 2005Return made up to 15/07/05; full list of members (3 pages)
17 August 2005Location of register of members (1 page)
17 August 2005Registered office changed on 17/08/05 from: international house queens road brighton east sussex BN1 3XE (1 page)
17 August 2005Location of debenture register (1 page)
17 August 2005Return made up to 15/07/05; full list of members (3 pages)
17 August 2005Location of register of members (1 page)
17 August 2005Registered office changed on 17/08/05 from: international house queens road brighton east sussex BN1 3XE (1 page)
29 March 2005Full accounts made up to 30 June 2004 (17 pages)
29 March 2005Full accounts made up to 30 June 2004 (17 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned (1 page)
20 December 2004New secretary appointed (2 pages)
20 December 2004New secretary appointed (2 pages)
27 October 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2004New secretary appointed (2 pages)
1 October 2004New secretary appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004Secretary resigned;director resigned (1 page)
28 June 2004Secretary resigned;director resigned (1 page)
28 June 2004New director appointed (2 pages)
28 November 2003Full accounts made up to 30 June 2003 (16 pages)
28 November 2003Full accounts made up to 30 June 2003 (16 pages)
14 October 2003Return made up to 15/07/03; full list of members (8 pages)
14 October 2003Return made up to 15/07/03; full list of members (8 pages)
30 September 2003Company name changed salvo west LIMITED\certificate issued on 30/09/03 (2 pages)
30 September 2003Company name changed salvo west LIMITED\certificate issued on 30/09/03 (2 pages)
25 September 2003Registered 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 2003Registered 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 2002Return made up to 15/07/02; full list of members (8 pages)
18 October 2002Return made up to 15/07/02; full list of members (8 pages)
17 October 2002Full accounts made up to 30 June 2002 (15 pages)
17 October 2002Full accounts made up to 30 June 2002 (15 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
13 February 2002Full accounts made up to 30 June 2001 (13 pages)
13 February 2002Full accounts made up to 30 June 2001 (13 pages)
2 January 2002Return made up to 15/07/01; full list of members (7 pages)
2 January 2002Return made up to 15/07/01; full list of members (7 pages)
11 July 2001Full accounts made up to 30 June 2000 (13 pages)
11 July 2001Full accounts made up to 30 June 2000 (13 pages)
2 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
2 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
5 September 2000Registered office changed on 05/09/00 from: 3 blackbarn cottages old mill road, denham uxbridge middlesex UB9 5AR (1 page)
5 September 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2000Registered office changed on 05/09/00 from: 3 blackbarn cottages old mill road, denham uxbridge middlesex UB9 5AR (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999New 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 1999Ad 22/07/99--------- £ si [email protected]=5000 £ ic 5000/10000 (2 pages)
30 July 1999Ad 22/07/99--------- £ si [email protected]=5000 £ ic 5000/10000 (2 pages)
30 July 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Conve 22/07/99 (1 page)
30 July 1999Conve 22/07/99 (1 page)
30 July 1999Secretary resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999Secretary resigned (1 page)
30 July 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
30 July 1999New secretary appointed (2 pages)
30 July 1999New secretary appointed (2 pages)
15 July 1999Incorporation (17 pages)
15 July 1999Incorporation (17 pages)