Company NameUniversal Music Direct Limited
Company StatusActive
Company Number03840597
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 7 months ago)
Previous NamesRecordstore Limited and Digital Stores Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(13 years after company formation)
Appointment Duration11 years, 7 months
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
StatusCurrent
Appointed26 November 2012(13 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Paul Samuel Kramer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(22 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NamePhilip Alexander Cox
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(24 years, 6 months after company formation)
Appointment Duration3 weeks, 5 days
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameRussel David Coultart
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Lea Road
Harpenden
Hertfordshire
AL5 4PG
Secretary NameMr Anthony Thomas Matthews
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Quick Road
London
W4 2BU
Director NameMr Simon John Moxon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(3 weeks, 2 days after company formation)
Appointment Duration10 years, 10 months (resigned 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Sugden Road
Battersea
London
SW11 5ED
Director NameMr Lawrence Richard Cooke
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(3 weeks, 2 days after company formation)
Appointment Duration10 years, 4 months (resigned 24 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Orleans Court
Douglas Street
London
SW1P 4PB
Director NameMr Anthony Thomas Matthews
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(3 weeks, 2 days after company formation)
Appointment Duration9 years, 10 months (resigned 06 August 2009)
RoleCompany Director
Correspondence Address17 Quick Road
London
W4 2BU
Director NameJulian Philip Summer
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 10 August 2010)
RoleCompany Director
Correspondence Address23 Sutherland House
Marloes Road
London
W8 5LG
Director NameHon Alexander Gordon Catto
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(3 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Kinnerton Street
London
SW1X 8ED
Director NameMr Andrew James Durham Wilkinson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Rectory Lane Charlton Musgrove
Wincanton
Somerset
BA9 8ES
Director NameMr Nicholas David Lawrence
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Disraeli Road
London
SW15 2DS
Director NameSimon Coates
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 March 2010)
RoleCompany Director
Correspondence Address96a Brownlow Road
Bounds Green
London
N11 2BP
Secretary NameRussel David Coultart
NationalityBritish
StatusResigned
Appointed06 August 2009(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 August 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address36 Lea Road
Harpenden
Hertfordshire
AL5 4PG
Director NameMr David Nicholas Kassler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed10 August 2010(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2010(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(13 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(13 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 July 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Simon Lloyd Carmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(17 years, 6 months after company formation)
Appointment Duration7 years (resigned 01 April 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Paramjit Jassal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(17 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 January 2022)
RoleChief Financial Officer - Finance Operations
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2010(10 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 October 2010(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 November 2012)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitedigitalstores.co.uk
Email address[email protected]
Telephone020 75507935
Telephone regionLondon

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.4m at £0.0004Virgin Records LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,874,000
Gross Profit£446,000
Net Worth-£2,453,000
Current Liabilities£4,320,000

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

3 November 2010Delivered on: 10 November 2010
Satisfied on: 26 November 2012
Persons entitled: Citibank N.A., London Branch (The "Security Agent")

Classification: Copyright security agreement
Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee all of its copyrights; all of its music contracts and exploitation contracts; and all receivables relating to any copyright asset see image for full details.
Fully Satisfied
3 November 2010Delivered on: 10 November 2010
Satisfied on: 26 November 2012
Persons entitled: Citibank N.A., London Branch (The "Security Agent")

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee all interests and rights in or relating to land or the proceeds of sale of land now or in the future see image for full details.
Fully Satisfied
7 May 2003Delivered on: 9 May 2003
Satisfied on: 22 June 2004
Persons entitled: Alex Catto and Ines Catto as Trustees of the Lord Catto 1976 Settlement

Classification: Legal charge
Secured details: £30,828.18 due or to become due from the company to the chargee.
Particulars: All of the company's right title and interest in and to the urls entitled "dance music.com". See the mortgage charge document for full details.
Fully Satisfied
25 March 2003Delivered on: 31 March 2003
Satisfied on: 26 August 2010
Persons entitled: Barclays 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

Filing History

2 August 2023Full accounts made up to 31 December 2022 (16 pages)
14 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
7 July 2022Full accounts made up to 31 December 2021 (24 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
27 January 2022Appointment of Paul Kramer as a director on 24 January 2022 (2 pages)
27 January 2022Termination of appointment of Paramjit Jassal as a director on 24 January 2022 (1 page)
18 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
15 June 2021Full accounts made up to 31 December 2020 (25 pages)
22 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
1 June 2020Full accounts made up to 31 December 2019 (23 pages)
14 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
24 May 2019Full accounts made up to 31 December 2018 (23 pages)
2 October 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 July 2018Change of details for Virgin Records Limited as a person with significant control on 23 July 2018 (2 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
27 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
25 May 2018Full accounts made up to 31 December 2017 (25 pages)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
8 June 2017Full accounts made up to 31 December 2016 (21 pages)
8 June 2017Full accounts made up to 31 December 2016 (21 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 549.2
(8 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 549.2
(8 pages)
22 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 549.2
(8 pages)
22 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 549.2
(8 pages)
22 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 549.2
(8 pages)
13 July 2015Full accounts made up to 31 December 2014 (16 pages)
13 July 2015Full accounts made up to 31 December 2014 (16 pages)
22 May 2015Auditor's resignation (2 pages)
22 May 2015Auditor's resignation (2 pages)
19 May 2015Sect 519 (2 pages)
19 May 2015Sect 519 (2 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 549.2
(8 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 549.2
(8 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 549.2
(8 pages)
24 July 2014Company name changed digital stores LIMITED\certificate issued on 24/07/14
  • RES15 ‐ Change company name resolution on 2014-07-23
(2 pages)
24 July 2014Change of name notice (2 pages)
24 July 2014Company name changed digital stores LIMITED\certificate issued on 24/07/14
  • RES15 ‐ Change company name resolution on 2014-07-23
(2 pages)
24 July 2014Change of name notice (2 pages)
17 June 2014Full accounts made up to 31 December 2013 (16 pages)
17 June 2014Full accounts made up to 31 December 2013 (16 pages)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
27 September 2013Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages)
13 September 2013Full accounts made up to 31 March 2013 (16 pages)
13 September 2013Full accounts made up to 31 March 2013 (16 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 549.2
(8 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 549.2
(8 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 549.2
(8 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
17 December 2012Full accounts made up to 31 March 2012 (16 pages)
17 December 2012Full accounts made up to 31 March 2012 (16 pages)
5 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
5 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
5 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
5 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
5 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
5 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 October 2012Termination of appointment of David Kassler as a director (1 page)
12 October 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Termination of appointment of David Kassler as a director (1 page)
12 October 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
13 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (9 pages)
13 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (9 pages)
13 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (9 pages)
10 April 2012Register(s) moved to registered inspection location (1 page)
10 April 2012Register inspection address has been changed (1 page)
10 April 2012Register(s) moved to registered inspection location (1 page)
10 April 2012Register inspection address has been changed (1 page)
28 March 2012Full accounts made up to 31 March 2011 (19 pages)
28 March 2012Full accounts made up to 31 March 2011 (19 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
7 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (8 pages)
7 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (8 pages)
7 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (8 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
1 August 2011Amended accounts made up to 31 March 2010 (11 pages)
1 August 2011Amended accounts made up to 31 March 2010 (11 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
11 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Docs available for inspection assession letter mezzanine facility agreement deed of accession debenture security agreement trust power of attorney intercreditor agreement formalities certificate 02/11/2010
(10 pages)
11 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Docs available for inspection assession letter mezzanine facility agreement deed of accession debenture security agreement trust power of attorney intercreditor agreement formalities certificate 02/11/2010
(10 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
3 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
3 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
3 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
3 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
10 November 2010Particulars of a mortgage or charge / charge no: 3 (16 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 4 (15 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 3 (16 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 4 (15 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (11 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (11 pages)
6 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (8 pages)
6 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (8 pages)
6 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (8 pages)
6 September 2010Registered office address changed from Unit 5 Waldo Works, Waldo Road London NW10 6AW on 6 September 2010 (2 pages)
6 September 2010Termination of appointment of Alexander Catto as a director (2 pages)
6 September 2010Registered office address changed from Unit 5 Waldo Works, Waldo Road London NW10 6AW on 6 September 2010 (2 pages)
6 September 2010Termination of appointment of Russel Coultart as a director (2 pages)
6 September 2010Termination of appointment of Russel Coultart as a secretary (2 pages)
6 September 2010Termination of appointment of Russel Coultart as a director (2 pages)
6 September 2010Termination of appointment of Alexander Catto as a director (2 pages)
6 September 2010Appointment of Mr Shane Paul Naughton as a director (3 pages)
6 September 2010Appointment of Mr David Nicholas Kassler as a director (3 pages)
6 September 2010Registered office address changed from Unit 5 Waldo Works, Waldo Road London NW10 6AW on 6 September 2010 (2 pages)
6 September 2010Termination of appointment of Simon Moxon as a director (2 pages)
6 September 2010Termination of appointment of Russel Coultart as a secretary (2 pages)
6 September 2010Termination of appointment of Simon Moxon as a director (2 pages)
6 September 2010Appointment of Mr Shane Paul Naughton as a director (3 pages)
6 September 2010Appointment of Mawlaw Secretaries Limited as a secretary (3 pages)
6 September 2010Appointment of Mawlaw Secretaries Limited as a secretary (3 pages)
6 September 2010Termination of appointment of Julian Summer as a director (2 pages)
6 September 2010Termination of appointment of Julian Summer as a director (2 pages)
6 September 2010Appointment of Mr David Nicholas Kassler as a director (3 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
10 August 2010Amended accounts made up to 31 March 2009 (8 pages)
10 August 2010Amended accounts made up to 31 March 2009 (8 pages)
24 March 2010Termination of appointment of Simon Coates as a director (1 page)
24 March 2010Termination of appointment of Simon Coates as a director (1 page)
25 February 2010Termination of appointment of Lawrence Cooke as a director (1 page)
25 February 2010Termination of appointment of Lawrence Cooke as a director (1 page)
8 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (12 pages)
8 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (12 pages)
8 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (12 pages)
1 September 2009Secretary appointed russel coultart (2 pages)
1 September 2009Secretary appointed russel coultart (2 pages)
26 August 2009Appointment terminated director anthony matthews (1 page)
26 August 2009Appointment terminated secretary anthony matthews (1 page)
26 August 2009Appointment terminated secretary anthony matthews (1 page)
26 August 2009Appointment terminated director anthony matthews (1 page)
22 May 2009Return made up to 09/09/08; full list of members; amend (9 pages)
22 May 2009Return made up to 09/09/08; full list of members; amend (9 pages)
21 May 2009Ad 03/03/09\gbp si [email protected]=2.4632\gbp ic 545.01/547.4732\ (2 pages)
21 May 2009Ad 03/03/09\gbp si [email protected]=2.4632\gbp ic 545.01/547.4732\ (2 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 May 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
14 May 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 April 2009Return made up to 09/09/08; full list of members; amend (9 pages)
8 April 2009Return made up to 09/09/08; full list of members; amend (9 pages)
18 February 2009Capitals not rolled up (2 pages)
18 February 2009Capitals not rolled up (2 pages)
2 December 2008Return made up to 09/09/08; full list of members (12 pages)
2 December 2008Return made up to 09/09/08; full list of members (12 pages)
13 August 2008Amending 88(2) (3 pages)
13 August 2008Amending 88(2) (3 pages)
5 August 2008Ad 08/07/08\gbp si [email protected]=7.0396\gbp ic 772.216/779.2556\ (2 pages)
5 August 2008Ad 08/07/08\gbp si [email protected]=7.0396\gbp ic 772.216/779.2556\ (2 pages)
28 May 2008Ad 04/02/08\gbp si [email protected]=266.216\gbp ic 506/772.216\ (2 pages)
28 May 2008Ad 04/02/08\gbp si [email protected]=266.216\gbp ic 506/772.216\ (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
28 December 2007Return made up to 09/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
28 December 2007Return made up to 09/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
28 December 2007S-div 27/11/06 (1 page)
28 December 2007S-div 27/11/06 (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
22 December 2006S-div 17/10/06 (1 page)
22 December 2006S-div 17/10/06 (1 page)
22 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2006Resolutions
  • RES13 ‐ Sub div 25SH @ 0.04P 17/10/06
(1 page)
22 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2006Resolutions
  • RES13 ‐ Sub div 25SH @ 0.04P 17/10/06
(1 page)
31 October 2006Return made up to 09/09/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 October 2006Return made up to 09/09/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
28 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
28 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
4 May 2006Amended accounts made up to 31 March 2005 (12 pages)
4 May 2006Amended accounts made up to 31 March 2005 (12 pages)
6 April 2006Ad 07/11/05-30/03/06 £ si [email protected]=18 £ ic 499/517 (3 pages)
6 April 2006Ad 07/11/05-30/03/06 £ si [email protected]=18 £ ic 499/517 (3 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 October 2005Return made up to 09/09/05; full list of members (14 pages)
5 October 2005Return made up to 09/09/05; full list of members (14 pages)
14 June 2005Company name changed recordstore LIMITED\certificate issued on 14/06/05 (3 pages)
14 June 2005Company name changed recordstore LIMITED\certificate issued on 14/06/05 (3 pages)
1 October 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
1 October 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
12 July 2004New director appointed (3 pages)
12 July 2004New director appointed (3 pages)
25 June 2004Ad 21/06/04--------- £ si [email protected]=12 £ ic 464/476 (2 pages)
25 June 2004Ad 21/06/04--------- £ si [email protected]=12 £ ic 464/476 (2 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
2 December 2003Return made up to 09/09/03; full list of members (11 pages)
2 December 2003Return made up to 09/09/03; full list of members (11 pages)
18 September 2003Ad 02/09/03--------- £ si [email protected]=10 £ ic 481/491 (2 pages)
18 September 2003Ad 02/09/03--------- £ si [email protected]=10 £ ic 481/491 (2 pages)
9 September 2003Ad 11/03/03--------- £ si [email protected]=21 £ ic 401/422 (2 pages)
9 September 2003Ad 11/03/03--------- £ si [email protected]=21 £ ic 401/422 (2 pages)
9 September 2003Registered office changed on 09/09/03 from: unit 5 waldo road london NW10 6AW (1 page)
9 September 2003Return made up to 09/09/02; full list of members; amend (9 pages)
9 September 2003Ad 11/03/03--------- £ si [email protected]=59 £ ic 422/481 (3 pages)
9 September 2003Return made up to 09/09/02; full list of members; amend (9 pages)
9 September 2003Ad 11/03/03--------- £ si [email protected]=59 £ ic 422/481 (3 pages)
9 September 2003Registered office changed on 09/09/03 from: unit 5 waldo road london NW10 6AW (1 page)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 July 2003Registered office changed on 03/07/03 from: units 41-44 canalot studios 222 kensal road london W10 5BN (1 page)
3 July 2003Registered office changed on 03/07/03 from: units 41-44 canalot studios 222 kensal road london W10 5BN (1 page)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
31 March 2003Particulars of mortgage/charge (4 pages)
31 March 2003Particulars of mortgage/charge (4 pages)
12 September 2002Return made up to 09/09/02; full list of members (10 pages)
12 September 2002Return made up to 09/09/02; full list of members (10 pages)
21 August 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
21 August 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
27 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
27 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
2 October 2001Return made up to 13/09/01; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 October 2001Return made up to 13/09/01; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2001Amended accounts made up to 31 March 2000 (1 page)
7 February 2001Amended accounts made up to 31 March 2000 (1 page)
2 January 2001Ad 18/12/00--------- £ si [email protected]=63 £ ic 300/363 (2 pages)
2 January 2001S-div 18/12/00 (1 page)
2 January 2001Ad 18/12/00--------- £ si [email protected]=63 £ ic 300/363 (2 pages)
2 January 2001S-div 18/12/00 (1 page)
20 December 2000Ad 13/09/99--------- £ si 300@1 (2 pages)
20 December 2000Ad 13/09/99--------- £ si 300@1 (2 pages)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
29 November 2000Return made up to 13/09/00; full list of members (7 pages)
29 November 2000Return made up to 13/09/00; full list of members (7 pages)
4 July 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
4 July 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
13 September 1999Incorporation (17 pages)
13 September 1999Incorporation (17 pages)