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, 6 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 |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Closed |
Appointed | 26 November 2012(12 years, 7 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(14 years, 10 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(14 years, 10 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 | Gareth John Hopkins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Ashwells Lodge Cock Lane Tylers Green Penn Buckinghamshire HP10 8DS |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Director Legal & Business Affa |
Country of Residence | United Kingdom |
Correspondence Address | House On The Hill Beechwood Drive Marlow Buckinghamshire SL7 2DH |
Director Name | Mr Julian French |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 March 2001(11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 November 2007) |
Role | Business Affairs Director |
Country of Residence | England |
Correspondence Address | 25 Chesterton Road London W10 5LY |
Director Name | Charles Jonathan Lexton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 May 2005) |
Role | Lawyer |
Correspondence Address | 61 Clifton Court London NW8 8HU |
Director Name | Ms Sylvia May Coleman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 November 2007) |
Role | Senior Vice President Of Busin |
Country of Residence | England |
Correspondence Address | 19 Coulson Street London SW3 3NA |
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, 7 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, 7 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, 7 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 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(8 years, 5 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 | Mr Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(8 years, 8 months 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, 3 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 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2009(9 years, 4 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 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 | Mr Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2010(10 years, 8 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(10 years, 8 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 Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2016) |
Role | Evp & Cfo |
Country of Residence | United States |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(10 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 2012) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | www.digitalstores.org |
---|
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 |
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) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for 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) |
30 September 2016 | Application to strike the company off the register (3 pages) |
19 September 2016 | Statement by Directors (1 page) |
19 September 2016 | Solvency Statement dated 14/09/16 (1 page) |
19 September 2016 | Resolutions
|
19 September 2016 | Statement by Directors (1 page) |
19 September 2016 | Statement of capital on 19 September 2016
|
19 September 2016 | Solvency Statement dated 14/09/16 (1 page) |
19 September 2016 | Statement of capital on 19 September 2016
|
1 September 2016 | Termination of appointment of Boyd Johnston Muir as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Boyd Johnston Muir as a director on 31 August 2016 (1 page) |
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
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) |
16 February 2015 | Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 July 2014 | Change of name notice (2 pages) |
24 July 2014 | Change of name notice (2 pages) |
24 July 2014 | Company name changed vrl 2 LIMITED\certificate issued on 24/07/14
|
24 July 2014 | Company name changed vrl 2 LIMITED\certificate issued on 24/07/14
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
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 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 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 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 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) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
6 December 2012 | Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom (1 page) |
6 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 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (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 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) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2012 | Termination of appointment of David Kassler as a director (1 page) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
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 | 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 | Termination of appointment of Shane Naughton as a director (1 page) |
12 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) |
11 October 2012 | Termination of appointment of Roger Faxon 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) |
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) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Annual return made up to 4 April 2012 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) |
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) |
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) |
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) |
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) |
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) |
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) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
12 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
12 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) |
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 | 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) |
3 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
3 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
3 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
3 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
20 April 2010 | Termination of appointment of David D'urbano as a director (1 page) |
20 April 2010 | Termination of appointment of David D'urbano as a director (1 page) |
20 April 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
20 April 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 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) |
21 October 2009 | Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
21 August 2009 | Director appointed david d'urbano (1 page) |
21 August 2009 | Director appointed david d'urbano (1 page) |
20 August 2009 | Appointment terminated director andrew chadd (1 page) |
20 August 2009 | Appointment terminated director andrew chadd (1 page) |
31 July 2009 | Director appointed david nicholas kassler (1 page) |
31 July 2009 | Director appointed david nicholas kassler (1 page) |
30 July 2009 | Appointment terminated director christopher kennedy (1 page) |
30 July 2009 | Appointment terminated director christopher kennedy (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
16 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (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 (9 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
23 December 2008 | Appointment terminated director riaz punja (1 page) |
23 December 2008 | Appointment terminated director stephen alexander (1 page) |
23 December 2008 | Director appointed christopher john kennedy (2 pages) |
23 December 2008 | Director appointed christopher john kennedy (2 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
10 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Resolutions
|
28 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
28 January 2008 | Auditor's resignation (1 page) |
28 January 2008 | Auditor's resignation (1 page) |
28 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Ad 30/11/07--------- £ si 1200000@1=1200000 £ ic 1/1200001 (2 pages) |
12 December 2007 | Ad 30/11/07--------- £ si 1200000@1=1200000 £ ic 1/1200001 (2 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
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 | Director resigned (1 page) |
12 December 2007 | Nc inc already adjusted 30/11/07 (2 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (4 pages) |
2 May 2007 | Return made up to 04/04/07; full list of members (5 pages) |
2 May 2007 | Return made up to 04/04/07; full list of members (5 pages) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
6 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
6 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
4 May 2006 | Location of register of members (1 page) |
4 May 2006 | Location of register of members (1 page) |
4 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
4 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
8 July 2005 | New director appointed (3 pages) |
8 July 2005 | New director appointed (3 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
27 April 2005 | Full accounts made up to 31 March 2004 (14 pages) |
27 April 2005 | Full accounts made up to 31 March 2004 (14 pages) |
15 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
15 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
27 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
27 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
6 May 2004 | Full accounts made up to 31 March 2003 (13 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (13 pages) |
19 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
19 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
5 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
5 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: 30 gloucester place london W1U 8AJ (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 30 gloucester place london W1U 8AJ (1 page) |
12 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
12 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
29 April 2002 | Director's particulars changed (1 page) |
29 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 30 gloucester place london W1H 4AJ (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 30 gloucester place london W1H 4AJ (1 page) |
29 January 2002 | Resolutions
|
29 January 2002 | Resolutions
|
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 January 2002 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
21 January 2002 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
25 July 2001 | Return made up to 04/04/01; full list of members (6 pages) |
25 July 2001 | Return made up to 04/04/01; full list of members (6 pages) |
11 July 2001 | New director appointed (3 pages) |
11 July 2001 | New director appointed (3 pages) |
26 March 2001 | Company name changed emi warner uk LIMITED\certificate issued on 26/03/01 (2 pages) |
26 March 2001 | Company name changed emi warner uk LIMITED\certificate issued on 26/03/01 (2 pages) |
7 December 2000 | New director appointed (3 pages) |
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: 4 tenterden street london W1R 9AH (1 page) |
7 December 2000 | New director appointed (3 pages) |
7 December 2000 | New director appointed (3 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: 4 tenterden street london W1R 9AH (1 page) |
7 December 2000 | New director appointed (3 pages) |
7 December 2000 | New secretary appointed (2 pages) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Secretary resigned (1 page) |
4 April 2000 | Incorporation (13 pages) |
4 April 2000 | Incorporation (13 pages) |