London
N1C 4AG
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Current |
Appointed | 26 November 2012(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Paul Samuel Kramer |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Philip Alexander Cox |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(24 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Russel David Coultart |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Lea Road Harpenden Hertfordshire AL5 4PG |
Secretary Name | Mr Anthony Thomas Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Quick Road London W4 2BU |
Director Name | Mr Simon John Moxon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 10 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Sugden Road Battersea London SW11 5ED |
Director Name | Mr Lawrence Richard Cooke |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Orleans Court Douglas Street London SW1P 4PB |
Director Name | Mr Anthony Thomas Matthews |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 August 2009) |
Role | Company Director |
Correspondence Address | 17 Quick Road London W4 2BU |
Director Name | Julian Philip Summer |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 August 2010) |
Role | Company Director |
Correspondence Address | 23 Sutherland House Marloes Road London W8 5LG |
Director Name | Hon Alexander Gordon Catto |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Kinnerton Street London SW1X 8ED |
Director Name | Mr Andrew James Durham Wilkinson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Rectory Lane Charlton Musgrove Wincanton Somerset BA9 8ES |
Director Name | Mr Nicholas David Lawrence |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Disraeli Road London SW15 2DS |
Director Name | Simon Coates |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 March 2010) |
Role | Company Director |
Correspondence Address | 96a Brownlow Road Bounds Green London N11 2BP |
Secretary Name | Russel David Coultart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 August 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 36 Lea Road Harpenden Hertfordshire AL5 4PG |
Director Name | Mr David Nicholas Kassler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 10 August 2010(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2010(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2010(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Chairman & Ceo Emi Music Publishing |
Country of Residence | United States |
Correspondence Address | 75 Ninth Avenue 4th Floor New York Ny 10011 |
Director Name | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(13 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2017) |
Role | International Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(13 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 July 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Simon Lloyd Carmel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(17 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Paramjit Jassal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 January 2022) |
Role | Chief Financial Officer - Finance Operations |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2010(10 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(11 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 November 2012) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | digitalstores.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75507935 |
Telephone region | London |
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.4m at £0.0004 | Virgin Records LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,874,000 |
Gross Profit | £446,000 |
Net Worth | -£2,453,000 |
Current Liabilities | £4,320,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
3 November 2010 | Delivered 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 2010 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
2 August 2023 | Full accounts made up to 31 December 2022 (16 pages) |
---|---|
14 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
7 July 2022 | Full accounts made up to 31 December 2021 (24 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
27 January 2022 | Appointment of Paul Kramer as a director on 24 January 2022 (2 pages) |
27 January 2022 | Termination of appointment of Paramjit Jassal as a director on 24 January 2022 (1 page) |
18 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
15 June 2021 | Full accounts made up to 31 December 2020 (25 pages) |
22 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
1 June 2020 | Full accounts made up to 31 December 2019 (23 pages) |
14 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
24 May 2019 | Full accounts made up to 31 December 2018 (23 pages) |
2 October 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
23 August 2018 | Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 July 2018 | Change of details for Virgin Records Limited as a person with significant control on 23 July 2018 (2 pages) |
23 July 2018 | Registered 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 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
25 May 2018 | Full accounts made up to 31 December 2017 (25 pages) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
22 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
13 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 May 2015 | Auditor's resignation (2 pages) |
22 May 2015 | Auditor's resignation (2 pages) |
19 May 2015 | Sect 519 (2 pages) |
19 May 2015 | Sect 519 (2 pages) |
10 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
24 July 2014 | Company name changed digital stores LIMITED\certificate issued on 24/07/14
|
24 July 2014 | Change of name notice (2 pages) |
24 July 2014 | Company name changed digital stores LIMITED\certificate issued on 24/07/14
|
24 July 2014 | Change of name notice (2 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages) |
13 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
13 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
17 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
5 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
5 December 2012 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
5 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
5 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
5 December 2012 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
5 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 October 2012 | Termination of appointment of David Kassler as a director (1 page) |
12 October 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
12 October 2012 | Termination of appointment of David Kassler as a director (1 page) |
12 October 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
11 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
11 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
13 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (9 pages) |
13 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (9 pages) |
13 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (9 pages) |
10 April 2012 | Register(s) moved to registered inspection location (1 page) |
10 April 2012 | Register inspection address has been changed (1 page) |
10 April 2012 | Register(s) moved to registered inspection location (1 page) |
10 April 2012 | Register inspection address has been changed (1 page) |
28 March 2012 | Full accounts made up to 31 March 2011 (19 pages) |
28 March 2012 | Full accounts made up to 31 March 2011 (19 pages) |
19 December 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (8 pages) |
7 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (8 pages) |
7 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (8 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
1 August 2011 | Amended accounts made up to 31 March 2010 (11 pages) |
1 August 2011 | Amended accounts made up to 31 March 2010 (11 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
11 February 2011 | Resolutions
|
11 February 2011 | Resolutions
|
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
3 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
3 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
3 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
3 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 March 2010 (11 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 March 2010 (11 pages) |
6 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (8 pages) |
6 September 2010 | Registered office address changed from Unit 5 Waldo Works, Waldo Road London NW10 6AW on 6 September 2010 (2 pages) |
6 September 2010 | Termination of appointment of Alexander Catto as a director (2 pages) |
6 September 2010 | Registered office address changed from Unit 5 Waldo Works, Waldo Road London NW10 6AW on 6 September 2010 (2 pages) |
6 September 2010 | Termination of appointment of Russel Coultart as a director (2 pages) |
6 September 2010 | Termination of appointment of Russel Coultart as a secretary (2 pages) |
6 September 2010 | Termination of appointment of Russel Coultart as a director (2 pages) |
6 September 2010 | Termination of appointment of Alexander Catto as a director (2 pages) |
6 September 2010 | Appointment of Mr Shane Paul Naughton as a director (3 pages) |
6 September 2010 | Appointment of Mr David Nicholas Kassler as a director (3 pages) |
6 September 2010 | Registered office address changed from Unit 5 Waldo Works, Waldo Road London NW10 6AW on 6 September 2010 (2 pages) |
6 September 2010 | Termination of appointment of Simon Moxon as a director (2 pages) |
6 September 2010 | Termination of appointment of Russel Coultart as a secretary (2 pages) |
6 September 2010 | Termination of appointment of Simon Moxon as a director (2 pages) |
6 September 2010 | Appointment of Mr Shane Paul Naughton as a director (3 pages) |
6 September 2010 | Appointment of Mawlaw Secretaries Limited as a secretary (3 pages) |
6 September 2010 | Appointment of Mawlaw Secretaries Limited as a secretary (3 pages) |
6 September 2010 | Termination of appointment of Julian Summer as a director (2 pages) |
6 September 2010 | Termination of appointment of Julian Summer as a director (2 pages) |
6 September 2010 | Appointment of Mr David Nicholas Kassler as a director (3 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
10 August 2010 | Amended accounts made up to 31 March 2009 (8 pages) |
10 August 2010 | Amended accounts made up to 31 March 2009 (8 pages) |
24 March 2010 | Termination of appointment of Simon Coates as a director (1 page) |
24 March 2010 | Termination of appointment of Simon Coates as a director (1 page) |
25 February 2010 | Termination of appointment of Lawrence Cooke as a director (1 page) |
25 February 2010 | Termination of appointment of Lawrence Cooke as a director (1 page) |
8 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (12 pages) |
8 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (12 pages) |
8 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (12 pages) |
1 September 2009 | Secretary appointed russel coultart (2 pages) |
1 September 2009 | Secretary appointed russel coultart (2 pages) |
26 August 2009 | Appointment terminated director anthony matthews (1 page) |
26 August 2009 | Appointment terminated secretary anthony matthews (1 page) |
26 August 2009 | Appointment terminated secretary anthony matthews (1 page) |
26 August 2009 | Appointment terminated director anthony matthews (1 page) |
22 May 2009 | Return made up to 09/09/08; full list of members; amend (9 pages) |
22 May 2009 | Return made up to 09/09/08; full list of members; amend (9 pages) |
21 May 2009 | Ad 03/03/09\gbp si [email protected]=2.4632\gbp ic 545.01/547.4732\ (2 pages) |
21 May 2009 | Ad 03/03/09\gbp si [email protected]=2.4632\gbp ic 545.01/547.4732\ (2 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 May 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
14 May 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 April 2009 | Return made up to 09/09/08; full list of members; amend (9 pages) |
8 April 2009 | Return made up to 09/09/08; full list of members; amend (9 pages) |
18 February 2009 | Capitals not rolled up (2 pages) |
18 February 2009 | Capitals not rolled up (2 pages) |
2 December 2008 | Return made up to 09/09/08; full list of members (12 pages) |
2 December 2008 | Return made up to 09/09/08; full list of members (12 pages) |
13 August 2008 | Amending 88(2) (3 pages) |
13 August 2008 | Amending 88(2) (3 pages) |
5 August 2008 | Ad 08/07/08\gbp si [email protected]=7.0396\gbp ic 772.216/779.2556\ (2 pages) |
5 August 2008 | Ad 08/07/08\gbp si [email protected]=7.0396\gbp ic 772.216/779.2556\ (2 pages) |
28 May 2008 | Ad 04/02/08\gbp si [email protected]=266.216\gbp ic 506/772.216\ (2 pages) |
28 May 2008 | Ad 04/02/08\gbp si [email protected]=266.216\gbp ic 506/772.216\ (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
28 December 2007 | Return made up to 09/09/07; full list of members
|
28 December 2007 | Return made up to 09/09/07; full list of members
|
28 December 2007 | S-div 27/11/06 (1 page) |
28 December 2007 | S-div 27/11/06 (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
22 December 2006 | S-div 17/10/06 (1 page) |
22 December 2006 | S-div 17/10/06 (1 page) |
22 December 2006 | Resolutions
|
22 December 2006 | Resolutions
|
22 December 2006 | Resolutions
|
22 December 2006 | Resolutions
|
31 October 2006 | Return made up to 09/09/06; no change of members
|
31 October 2006 | Return made up to 09/09/06; no change of members
|
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
28 June 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
28 June 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
4 May 2006 | Amended accounts made up to 31 March 2005 (12 pages) |
4 May 2006 | Amended accounts made up to 31 March 2005 (12 pages) |
6 April 2006 | Ad 07/11/05-30/03/06 £ si [email protected]=18 £ ic 499/517 (3 pages) |
6 April 2006 | Ad 07/11/05-30/03/06 £ si [email protected]=18 £ ic 499/517 (3 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 October 2005 | Return made up to 09/09/05; full list of members (14 pages) |
5 October 2005 | Return made up to 09/09/05; full list of members (14 pages) |
14 June 2005 | Company name changed recordstore LIMITED\certificate issued on 14/06/05 (3 pages) |
14 June 2005 | Company name changed recordstore LIMITED\certificate issued on 14/06/05 (3 pages) |
1 October 2004 | Return made up to 09/09/04; full list of members
|
1 October 2004 | Return made up to 09/09/04; full list of members
|
10 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
10 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
12 July 2004 | New director appointed (3 pages) |
12 July 2004 | New director appointed (3 pages) |
25 June 2004 | Ad 21/06/04--------- £ si [email protected]=12 £ ic 464/476 (2 pages) |
25 June 2004 | Ad 21/06/04--------- £ si [email protected]=12 £ ic 464/476 (2 pages) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
2 December 2003 | Return made up to 09/09/03; full list of members (11 pages) |
2 December 2003 | Return made up to 09/09/03; full list of members (11 pages) |
18 September 2003 | Ad 02/09/03--------- £ si [email protected]=10 £ ic 481/491 (2 pages) |
18 September 2003 | Ad 02/09/03--------- £ si [email protected]=10 £ ic 481/491 (2 pages) |
9 September 2003 | Ad 11/03/03--------- £ si [email protected]=21 £ ic 401/422 (2 pages) |
9 September 2003 | Ad 11/03/03--------- £ si [email protected]=21 £ ic 401/422 (2 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: unit 5 waldo road london NW10 6AW (1 page) |
9 September 2003 | Return made up to 09/09/02; full list of members; amend (9 pages) |
9 September 2003 | Ad 11/03/03--------- £ si [email protected]=59 £ ic 422/481 (3 pages) |
9 September 2003 | Return made up to 09/09/02; full list of members; amend (9 pages) |
9 September 2003 | Ad 11/03/03--------- £ si [email protected]=59 £ ic 422/481 (3 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: unit 5 waldo road london NW10 6AW (1 page) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: units 41-44 canalot studios 222 kensal road london W10 5BN (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: units 41-44 canalot studios 222 kensal road london W10 5BN (1 page) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Particulars of mortgage/charge (4 pages) |
31 March 2003 | Particulars of mortgage/charge (4 pages) |
12 September 2002 | Return made up to 09/09/02; full list of members (10 pages) |
12 September 2002 | Return made up to 09/09/02; full list of members (10 pages) |
21 August 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
21 August 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
27 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
27 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
2 October 2001 | Return made up to 13/09/01; full list of members
|
2 October 2001 | Return made up to 13/09/01; full list of members
|
7 February 2001 | Amended accounts made up to 31 March 2000 (1 page) |
7 February 2001 | Amended accounts made up to 31 March 2000 (1 page) |
2 January 2001 | Ad 18/12/00--------- £ si [email protected]=63 £ ic 300/363 (2 pages) |
2 January 2001 | S-div 18/12/00 (1 page) |
2 January 2001 | Ad 18/12/00--------- £ si [email protected]=63 £ ic 300/363 (2 pages) |
2 January 2001 | S-div 18/12/00 (1 page) |
20 December 2000 | Ad 13/09/99--------- £ si 300@1 (2 pages) |
20 December 2000 | Ad 13/09/99--------- £ si 300@1 (2 pages) |
13 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
13 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 November 2000 | Return made up to 13/09/00; full list of members (7 pages) |
29 November 2000 | Return made up to 13/09/00; full list of members (7 pages) |
4 July 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
4 July 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
13 September 1999 | Incorporation (17 pages) |
13 September 1999 | Incorporation (17 pages) |