London
W14 8NS
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 December 2016) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 December 2016) |
Role | Evp & Cfo |
Country of Residence | United States |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Closed |
Appointed | 26 November 2012(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 December 2016) |
Role | Company Director |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 February 2015(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 December 2016) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2015(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 December 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Ms Helen Silochina Wilkinson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Dawson Road London NW2 6UB |
Director Name | Ms Denise McRae |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 St George's Road London SE1 6ER |
Director Name | Linda Maureen Jane Greenhalgh |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tamsquite House St Tudy Bodmin PL30 3PU |
Secretary Name | Linda Maureen Jane Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(3 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 December 2001) |
Role | Marketing |
Correspondence Address | Flat 7 Lyon House 53 Rising House Street London W1P 7PS |
Director Name | Mr David Peter Munns |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(1 year after company formation) |
Appointment Duration | 12 months (resigned 14 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Batchworth Heath Rickmansworth Hertfordshire WD3 1QB |
Director Name | Gareth John Hopkins |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(2 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 September 2002) |
Role | Solicitor |
Correspondence Address | Ashwells Lodge Cock Lane Tylers Green Penn Buckinghamshire HP10 8DS |
Director Name | William Meekin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(2 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 September 2002) |
Role | Record Company Lawyer |
Correspondence Address | 7 Maxwell Road London SW6 2HT |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 November 2007) |
Role | Director Legal & Business Affa |
Country of Residence | United Kingdom |
Correspondence Address | House On The Hill Beechwood Drive Marlow Buckinghamshire SL7 2DH |
Director Name | Christopher John Ancliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(2 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 September 2002) |
Role | Solicitor |
Correspondence Address | 121 Chestnut Grove London SW12 8JH |
Director Name | Mr Mark Richard Collen |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Tideswell Road Putney London SW15 6LJ |
Director Name | Matthieu Lauriot Prevost |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 September 2002(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2007) |
Role | Svp Global Marketing |
Correspondence Address | 31 Saint Maur Road London SW6 4DR |
Director Name | Justin Henry Morris |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 November 2007) |
Role | Cfo Emi Music Uk& Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Cottage Village Road Thorpe Surrey TW20 8UG |
Director Name | Mr Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wandle Road London SW17 7DL |
Director Name | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 31 Albert Bridge House 127 Albert Bridge Road London SW11 4PA |
Director Name | Christopher John Roling |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 23 November 2007(7 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 22 September 2008) |
Role | Managing Director |
Correspondence Address | 82 Oak End Way Gerrards Cross Buckinghamshire SL9 8DB |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(8 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Pheasantry Woodcock Hill Felbridge West Sussex RH19 2RB |
Director Name | Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(9 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bath Road Chiswick London W4 1LJ |
Director Name | Mr Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(9 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bath Road Chiswick London W4 1LJ |
Director Name | Mr David Nicholas Kassler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 08 July 2009(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 September 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr David D'Urbano |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2009(9 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Heathfield Gardens London W4 4JX |
Director Name | Mr Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2010(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(11 years 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 Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2010(11 years 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 | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(2 years after company formation) |
Appointment Duration | 8 years, 10 months (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(10 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 2012) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Telephone | 020 77957503 |
---|---|
Telephone region | London |
Registered Address | 364-366 Kensington High Street London W14 8NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2.1m at £1 | Emi Group Holdings B.v. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 October 2008 | Delivered 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 2008 | Delivered 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 |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2016 | Application to strike the company off the register (3 pages) |
16 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 February 2015 | Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
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) |
13 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 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 Boyd Johnston Muir 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) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (8 pages) |
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) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
12 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
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 Shane Naughton as a director (1 page) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
9 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (8 pages) |
9 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 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 2 (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 1 (3 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
25 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
9 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
2 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
2 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
2 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
15 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
19 April 2010 | Termination of appointment of David D'urbano as a director (1 page) |
19 April 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
14 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
21 August 2009 | Director appointed david d'urbano (2 pages) |
20 August 2009 | Appointment terminated director andrew chadd (1 page) |
30 July 2009 | Director appointed david nicholas kassler (1 page) |
30 July 2009 | Appointment terminated director christopher kennedy (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
12 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
23 December 2008 | Director appointed christopher john kennedy (3 pages) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
1 February 2008 | Resolutions
|
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
28 January 2008 | Auditor's resignation (1 page) |
22 January 2008 | Return made up to 14/12/07; full list of members (6 pages) |
12 December 2007 | Nc inc already adjusted 30/11/07 (2 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Ad 30/11/07--------- £ si 2136000@1=2136000 £ ic 100/2136100 (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (4 pages) |
20 April 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
6 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
19 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
5 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
5 August 2005 | New director appointed (3 pages) |
2 February 2005 | Return made up to 14/12/04; full list of members (7 pages) |
21 January 2005 | Director's particulars changed (1 page) |
26 July 2004 | Resolutions
|
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
3 June 2004 | Full accounts made up to 31 March 2004 (15 pages) |
3 June 2004 | Full accounts made up to 31 March 2003 (15 pages) |
3 June 2004 | Full accounts made up to 31 March 2002 (16 pages) |
19 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
14 January 2004 | Director's particulars changed (1 page) |
23 December 2003 | Return made up to 14/12/03; full list of members (9 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: 30 gloucester place london W1U 8AJ (1 page) |
31 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
24 December 2002 | Return made up to 14/12/02; full list of members (9 pages) |
24 December 2002 | Director's particulars changed (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (4 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
29 April 2002 | Director's particulars changed (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 30 gloucester place london W1V 8AJ (1 page) |
18 February 2002 | Resolutions
|
6 February 2002 | New director appointed (3 pages) |
5 February 2002 | Return made up to 14/12/01; full list of members (8 pages) |
5 February 2002 | Location of register of members (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New secretary appointed (3 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | New director appointed (1 page) |
1 February 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
1 February 2002 | Auditor's resignation (1 page) |
1 February 2002 | New director appointed (3 pages) |
21 December 2001 | Resolutions
|
1 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 January 2001 | Ad 18/12/00--------- £ si 40@1=40 £ ic 60/100 (2 pages) |
24 January 2001 | Return made up to 14/12/00; full list of members
|
24 January 2001 | Registered office changed on 24/01/01 from: tamsquite house st. Tudy bodmin cornwall PL30 3PU (1 page) |
23 January 2001 | New director appointed (3 pages) |
30 January 2000 | Ad 24/01/00--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
30 January 2000 | Resolutions
|
21 January 2000 | New director appointed (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Secretary resigned;director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
21 December 1999 | New secretary appointed;new director appointed (2 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
14 December 1999 | Incorporation (18 pages) |