Company NameInsight Music Limited
Company StatusDissolved
Company Number03896584
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 3 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(12 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 27 December 2016)
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
StatusClosed
Appointed28 September 2012(12 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 27 December 2016)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(12 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 27 December 2016)
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Secretary NameMrs Abolanle Abioye
StatusClosed
Appointed26 November 2012(12 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 27 December 2016)
RoleCompany Director
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed13 February 2015(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 27 December 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2015(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 27 December 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMs Helen Silochina Wilkinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(3 days after company formation)
Appointment Duration4 years, 5 months (resigned 18 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dawson Road
London
NW2 6UB
Director NameMs Denise McRae
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(3 days after company formation)
Appointment Duration4 years, 5 months (resigned 18 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 St George's Road
London
SE1 6ER
Director NameLinda Maureen Jane Greenhalgh
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(3 days after company formation)
Appointment Duration4 years, 5 months (resigned 18 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTamsquite House
St Tudy
Bodmin
PL30 3PU
Secretary NameLinda Maureen Jane Greenhalgh
NationalityBritish
StatusResigned
Appointed17 December 1999(3 days after company formation)
Appointment Duration1 year, 12 months (resigned 14 December 2001)
RoleMarketing
Correspondence AddressFlat 7 Lyon House
53 Rising House Street
London
W1P 7PS
Director NameMr David Peter Munns
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(1 year after company formation)
Appointment Duration12 months (resigned 14 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Batchworth Heath
Rickmansworth
Hertfordshire
WD3 1QB
Director NameGareth John Hopkins
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(2 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 September 2002)
RoleSolicitor
Correspondence AddressAshwells Lodge Cock Lane
Tylers Green
Penn
Buckinghamshire
HP10 8DS
Director NameWilliam Meekin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(2 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 September 2002)
RoleRecord Company Lawyer
Correspondence Address7 Maxwell Road
London
SW6 2HT
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 23 November 2007)
RoleDirector Legal & Business Affa
Country of ResidenceUnited Kingdom
Correspondence AddressHouse On The Hill
Beechwood Drive
Marlow
Buckinghamshire
SL7 2DH
Director NameChristopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(2 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 September 2002)
RoleSolicitor
Correspondence Address121 Chestnut Grove
London
SW12 8JH
Director NameMr Mark Richard Collen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Tideswell Road
Putney
London
SW15 6LJ
Director NameMatthieu Lauriot Prevost
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed10 September 2002(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2007)
RoleSvp Global Marketing
Correspondence Address31 Saint Maur Road
London
SW6 4DR
Director NameJustin Henry Morris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 2007)
RoleCfo Emi Music Uk& Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage
Village Road
Thorpe
Surrey
TW20 8UG
Director NameMr Stephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Wandle Road
London
SW17 7DL
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Director NameChristopher John Roling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish/American
StatusResigned
Appointed23 November 2007(7 years, 11 months after company formation)
Appointment Duration10 months (resigned 22 September 2008)
RoleManaging Director
Correspondence Address82 Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8DB
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(8 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pheasantry
Woodcock Hill
Felbridge
West Sussex
RH19 2RB
Director NameChristopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(9 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bath Road
Chiswick
London
W4 1LJ
Director NameMr Christopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(9 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bath Road
Chiswick
London
W4 1LJ
Director NameMr David Nicholas Kassler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed08 July 2009(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 September 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr David D'Urbano
Date of BirthMay 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2009(9 years, 8 months after company formation)
Appointment Duration8 months (resigned 15 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Heathfield Gardens
London
W4 4JX
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2010(10 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(11 years 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 Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(11 years 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 NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2001(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 October 2010(10 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 November 2012)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Contact

Telephone020 77957503
Telephone regionLondon

Location

Registered Address364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2.1m at £1Emi Group Holdings B.v.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 October 2008Delivered on: 10 October 2008
Satisfied on: 26 November 2012
Persons entitled: Citibank N.A. London Branch (The Security Agent)

Classification: A recorded music division 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: All of its copyrights which are governed by english law, all of its music contracts and exploitation contracts, and all receivables relating to any copyright asset. Floating charge all of its assets see image for full details.
Fully Satisfied
28 January 2008Delivered on: 31 January 2008
Satisfied on: 26 November 2012
Persons entitled: Citibank, N.A., London Branch (The Security Agent)

Classification: A deed of accession and charge
Secured details: All monies due or to become due from the obligors and the participating employers under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
30 September 2016Application to strike the company off the register (3 pages)
16 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2,136,100
(10 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 February 2015Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages)
16 February 2015Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2,136,100
(8 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2,136,100
(8 pages)
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)
13 September 2013Accounts for a dormant company made up to 31 March 2013 (4 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 Boyd Johnston Muir 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)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (8 pages)
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)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Termination of appointment of Roger Faxon as a director (1 page)
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 Shane Naughton as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
9 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (8 pages)
9 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (5 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 2 (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 1 (3 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
25 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
2 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
2 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
2 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
15 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
19 April 2010Termination of appointment of David D'urbano as a director (1 page)
19 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
14 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
21 August 2009Director appointed david d'urbano (2 pages)
20 August 2009Appointment terminated director andrew chadd (1 page)
30 July 2009Director appointed david nicholas kassler (1 page)
30 July 2009Appointment terminated director christopher kennedy (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
5 February 2009Full accounts made up to 31 March 2008 (10 pages)
12 January 2009Return made up to 14/12/08; full list of members (4 pages)
23 December 2008Director appointed christopher john kennedy (3 pages)
23 December 2008Appointment terminated director stephen alexander (1 page)
23 December 2008Appointment terminated director riaz punja (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
29 September 2008Appointment terminated director christopher roling (1 page)
29 September 2008Director appointed andrew peter chadd (3 pages)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
28 January 2008Full accounts made up to 31 March 2007 (13 pages)
28 January 2008Auditor's resignation (1 page)
22 January 2008Return made up to 14/12/07; full list of members (6 pages)
12 December 2007Nc inc already adjusted 30/11/07 (2 pages)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Ad 30/11/07--------- £ si 2136000@1=2136000 £ ic 100/2136100 (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (4 pages)
20 April 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
6 January 2007Return made up to 14/12/06; full list of members (7 pages)
19 September 2006Full accounts made up to 31 March 2006 (14 pages)
18 January 2006Full accounts made up to 31 March 2005 (18 pages)
5 January 2006Return made up to 14/12/05; full list of members (7 pages)
5 August 2005New director appointed (3 pages)
2 February 2005Return made up to 14/12/04; full list of members (7 pages)
21 January 2005Director's particulars changed (1 page)
26 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
3 June 2004Full accounts made up to 31 March 2004 (15 pages)
3 June 2004Full accounts made up to 31 March 2003 (15 pages)
3 June 2004Full accounts made up to 31 March 2002 (16 pages)
19 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
14 January 2004Director's particulars changed (1 page)
23 December 2003Return made up to 14/12/03; full list of members (9 pages)
2 June 2003Registered office changed on 02/06/03 from: 30 gloucester place london W1U 8AJ (1 page)
31 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
24 December 2002Return made up to 14/12/02; full list of members (9 pages)
24 December 2002Director's particulars changed (1 page)
24 December 2002Director's particulars changed (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (4 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
29 April 2002Director's particulars changed (1 page)
26 March 2002Registered office changed on 26/03/02 from: 30 gloucester place london W1V 8AJ (1 page)
18 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 February 2002New director appointed (3 pages)
5 February 2002Return made up to 14/12/01; full list of members (8 pages)
5 February 2002Location of register of members (1 page)
1 February 2002Registered office changed on 01/02/02 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002New secretary appointed (3 pages)
1 February 2002Director resigned (1 page)
1 February 2002Secretary resigned (1 page)
1 February 2002New director appointed (1 page)
1 February 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
1 February 2002Auditor's resignation (1 page)
1 February 2002New director appointed (3 pages)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 January 2001Ad 18/12/00--------- £ si 40@1=40 £ ic 60/100 (2 pages)
24 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2001Registered office changed on 24/01/01 from: tamsquite house st. Tudy bodmin cornwall PL30 3PU (1 page)
23 January 2001New director appointed (3 pages)
30 January 2000Ad 24/01/00--------- £ si 58@1=58 £ ic 2/60 (2 pages)
30 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
21 January 2000New director appointed (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000Secretary resigned;director resigned (1 page)
20 January 2000Director resigned (1 page)
21 December 1999New secretary appointed;new director appointed (2 pages)
21 December 1999Registered office changed on 21/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
14 December 1999Incorporation (18 pages)