Montreal
Quebec
H3c 1t4
Director Name | Mr Christopher Bruce Johnstone |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2011(10 years, 7 months after company formation) |
Appointment Duration | 13 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Riverside Studios 101 Queen Caroline Street London W6 9BN |
Director Name | Mr Mark Stephen Hillier |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Ashburnham Grove Greenwich London SE10 8UJ |
Director Name | Mr Simon Louis Bazalgette |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 131 Mortlake Road Kew Gardens Richmond TW9 4AW |
Secretary Name | Mr Mark Stephen Hillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Ashburnham Grove Greenwich London SE10 8UJ |
Director Name | Ms Mary Margaret Daly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 February 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 8 Waterside Place Primrose Hill London NW1 8JT |
Director Name | Richard Freudenstein |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 September 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 December 2002) |
Role | General Manager |
Correspondence Address | 72 Fulham Park Gardens London SW6 4LQ |
Director Name | Paul Vidich |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 122 Spring Street New York 10012 Usa Foreign |
Director Name | Matthew Anthony Imi |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years (resigned 17 September 2004) |
Role | Executive |
Correspondence Address | 76 Iffley Road London W6 0PF |
Director Name | Gary Podorowsky |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 May 2002) |
Role | Vice President |
Correspondence Address | 201 East 17th Street Apt B New York 10003 United States |
Director Name | Mr Michael Stuart Thomas |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Lodge Bangers Road South Iver Buckinghamshire SL0 0AA |
Director Name | Anthony Ayers |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 19 September 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Chilton Foliat Hungerford Berkshire RG17 0TG |
Director Name | Mr Jonathan Michael Charles Apps |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 19 December 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Paines Close Pinner Middlesex HA5 3BN |
Director Name | Phillipe Olivier Rousseau |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 May 2002(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 September 2005) |
Role | Executive |
Correspondence Address | 80 Avenue Mozart Paris 75016 Foreign |
Director Name | Dr Kenji Kitatani |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 May 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 July 2004) |
Role | Executive |
Correspondence Address | 9 Haverford Avenue Scarsdale New York Ny 10583 United States |
Director Name | Mr Martin Rajan Goswami |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 October 2004) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | East Barn Church Road Farnham Royal Buckinghamshire SL2 3AW |
Secretary Name | Farouk Yahya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | 68 Essendine Mansions Essendine Road London W9 2LY |
Secretary Name | Mr Jeffrey Robert Clarkson |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 January 2004(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Perry Green Cottage Kimpton Road Peters Green Hertfordshire LU2 9PR |
Director Name | Ronald Grant |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2004(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2005) |
Role | Senior Vice President Entert |
Correspondence Address | 500 West End Avenue Apt. 12d New York New York 10024 United States |
Director Name | Gary Podorowsky |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2004(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 2005) |
Role | Executive |
Correspondence Address | 201 East 17th Street Apt B New York 10003 United States |
Director Name | David Nicholas Rey |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 51 Pope's Avenue Twickenham Middlesex TW2 5TN |
Director Name | Andrew Christopher Stylianou |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 September 2005) |
Role | Accountant |
Correspondence Address | 21 Franconia Road London SW4 9NB |
Director Name | Mr Jeffrey Robert Clarkson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 September 2005(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 March 2011) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Perry Green Cottage Kimpton Road Peters Green Hertfordshire LU2 9PR |
Director Name | Mark Schneider |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2005(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 16 Melbury Road London W14 8LT |
Director Name | Simon John Nicholas George |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Vines Brewer Street, Bletchingley Redhill RH1 4QP |
Director Name | Mr John Francis Gregg |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2009(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 April 2011) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 44 Grayton Ave Hyannisport, Mass Massachussetts 02647 United States |
Director Name | Mr Roger Ames |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 April 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Telegraph Road London SW15 3SY |
Director Name | Mr Francois-Charles Sirois |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2011(10 years, 7 months after company formation) |
Appointment Duration | 2 weeks (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 730 Wellington Montreal Quebec H3c 1t4 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | musicchoiceinternational.com |
---|---|
Telephone | 020 31070300 |
Telephone region | London |
Registered Address | Riverside Studios 101 Queen Caroline Street London W6 9BN |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
467m at £0.01 | Stingray Digital Group Inc 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (2 months, 4 weeks from now) |
17 November 2011 | Delivered on: 21 November 2011 Persons entitled: National Bank of Canada Classification: Debenture Secured details: All monies due or to become due from stingray digital group inc. And any other credit party to any secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed and floating charge all rights title and interest in to and under all assets see image for full details. Outstanding |
---|---|
7 March 2006 | Delivered on: 15 March 2006 Satisfied on: 26 July 2011 Persons entitled: Eliahou Zeloof, Amira Zeloof, Ofer Zeloof and Oren Zeloof Classification: Rent deposit deed Secured details: £28,568.51 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial sum of £28,568.51 and any additional amounts paid by way of rent deposit. Fully Satisfied |
23 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Accounts for a small company made up to 31 March 2022 (15 pages) |
26 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
8 April 2022 | Accounts for a small company made up to 31 March 2021 (16 pages) |
28 July 2021 | Confirmation statement made on 19 July 2021 with updates (5 pages) |
27 July 2021 | Solvency Statement dated 31/03/21 (1 page) |
27 July 2021 | Statement of capital on 27 July 2021
|
27 July 2021 | Resolutions
|
23 July 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
11 May 2021 | Resolutions
|
11 May 2021 | Memorandum and Articles of Association (20 pages) |
16 April 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
2 October 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (11 pages) |
3 December 2019 | Registered office address changed from 65 Riverside Studios Aspenlea Road London W6 8LH England to Riverside Studios 101 Queen Caroline Street London W6 9BN on 3 December 2019 (1 page) |
27 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
27 March 2019 | Accounts for a small company made up to 31 March 2018 (14 pages) |
8 October 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
12 December 2017 | Registered office address changed from 25-27 Horsell Road London N5 1XL England to 65 Riverside Studios Aspenlea Road London W6 8LH on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from 25-27 Horsell Road London N5 1XL England to 65 Riverside Studios Aspenlea Road London W6 8LH on 12 December 2017 (1 page) |
1 November 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
6 January 2017 | Registered office address changed from 83 Blackfriars Road London SE1 8HA to 25-27 Horsell Road London N5 1XL on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from 83 Blackfriars Road London SE1 8HA to 25-27 Horsell Road London N5 1XL on 6 January 2017 (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
25 October 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
11 February 2016 | Second filing of SH01 previously delivered to Companies House
|
11 February 2016 | Second filing of SH01 previously delivered to Companies House
|
11 February 2016 | Second filing of SH01 previously delivered to Companies House
|
11 February 2016 | Second filing of SH01 previously delivered to Companies House
|
12 January 2016 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
12 January 2016 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
18 December 2015 | Statement of capital following an allotment of shares on 8 November 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 8 November 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 8 November 2015
|
18 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
16 September 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
16 September 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
16 September 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
15 September 2015 | Memorandum and Articles of Association (16 pages) |
15 September 2015 | Resolutions
|
15 September 2015 | Resolutions
|
15 September 2015 | Memorandum and Articles of Association (16 pages) |
28 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
28 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
16 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
7 November 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 November 2013 | Full accounts made up to 31 December 2012 (13 pages) |
27 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
19 October 2012 | Amended full accounts made up to 31 December 2011 (17 pages) |
19 October 2012 | Amended full accounts made up to 31 December 2011 (17 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Memorandum and Articles of Association (19 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Memorandum and Articles of Association (19 pages) |
21 November 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
21 November 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
5 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 April 2011 | Termination of appointment of Francois-Charles Sirois as a director (1 page) |
26 April 2011 | Termination of appointment of Francois-Charles Sirois as a director (1 page) |
26 April 2011 | Appointment of Mr Christopher Bruce Johnstone as a director (2 pages) |
26 April 2011 | Appointment of Mr Christopher Bruce Johnstone as a director (2 pages) |
20 April 2011 | Appointment of Mr Francois-Charles Sirois as a director (2 pages) |
20 April 2011 | Termination of appointment of John Gregg as a director (1 page) |
20 April 2011 | Appointment of Mr Francois-Charles Sirois as a director (2 pages) |
20 April 2011 | Termination of appointment of Roger Ames as a director (1 page) |
20 April 2011 | Appointment of Mr Eric Boyko as a director (2 pages) |
20 April 2011 | Appointment of Mr Eric Boyko as a director (2 pages) |
20 April 2011 | Termination of appointment of John Gregg as a director (1 page) |
20 April 2011 | Termination of appointment of Roger Ames as a director (1 page) |
15 April 2011 | Termination of appointment of Jeffrey Clarkson as a secretary (1 page) |
15 April 2011 | Termination of appointment of Jeffrey Clarkson as a secretary (1 page) |
15 April 2011 | Termination of appointment of Jeffrey Clarkson as a director (1 page) |
15 April 2011 | Termination of appointment of Jeffrey Clarkson as a director (1 page) |
4 March 2011 | Registered office address changed from the Old Truman Brewery 91 Brick Lane London E1 6QL on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from , the Old Truman Brewery, 91 Brick Lane, London, E1 6QL on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from , the Old Truman Brewery, 91 Brick Lane, London, E1 6QL on 4 March 2011 (1 page) |
31 December 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
31 December 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
7 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Roper Ames on 21 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Roper Ames on 21 August 2010 (2 pages) |
13 May 2010 | Termination of appointment of Margot Daly as a director (1 page) |
13 May 2010 | Termination of appointment of Margot Daly as a director (1 page) |
21 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
25 June 2009 | Director appointed john gregg (1 page) |
25 June 2009 | Director appointed roper ames (3 pages) |
25 June 2009 | Director appointed john gregg (1 page) |
25 June 2009 | Director appointed roper ames (3 pages) |
8 June 2009 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
8 June 2009 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
20 February 2009 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
20 February 2009 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
14 November 2008 | Return made up to 21/08/08; full list of members (3 pages) |
14 November 2008 | Return made up to 21/08/08; full list of members (3 pages) |
18 January 2008 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
18 January 2008 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
5 December 2007 | Return made up to 21/08/07; full list of members (2 pages) |
5 December 2007 | Return made up to 21/08/07; full list of members (2 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
15 May 2007 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
15 May 2007 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
27 October 2006 | Return made up to 21/08/06; full list of members (44 pages) |
27 October 2006 | Return made up to 21/08/06; full list of members (44 pages) |
26 April 2006 | Resolutions
|
26 April 2006 | Re-registration of Memorandum and Articles (19 pages) |
26 April 2006 | Application for reregistration from PLC to private (1 page) |
26 April 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 April 2006 | Application for reregistration from PLC to private (1 page) |
26 April 2006 | Re-registration of Memorandum and Articles (19 pages) |
26 April 2006 | Resolutions
|
26 April 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: fleet house, 57-61 clerkenwell road, london, EC1M 5AR (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: fleet house 57-61 clerkenwell road london EC1M 5AR (1 page) |
27 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Return made up to 21/08/05; bulk list available separately
|
31 January 2006 | Return made up to 21/08/05; bulk list available separately
|
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | Director resigned (1 page) |
13 June 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
13 June 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
22 September 2004 | Return made up to 21/08/04; bulk list available separately
|
22 September 2004 | Return made up to 21/08/04; bulk list available separately
|
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
16 September 2004 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
16 September 2004 | Cancel share premium account £ ic 1228992/ 331829 (4 pages) |
16 September 2004 | Cancel share premium account £ ic 1228992/ 331829 (4 pages) |
16 September 2004 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
26 August 2004 | Resolutions
|
26 August 2004 | Resolutions
|
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
15 May 2004 | Group of companies' accounts made up to 31 December 2003 (38 pages) |
15 May 2004 | Group of companies' accounts made up to 31 December 2003 (38 pages) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | New secretary appointed (2 pages) |
24 January 2004 | New secretary appointed (2 pages) |
24 January 2004 | Secretary resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
1 September 2003 | Return made up to 21/08/03; full list of members
|
1 September 2003 | Return made up to 21/08/03; full list of members
|
27 May 2003 | Ad 20/05/03--------- £ si [email protected]=2150 £ ic 1226842/1228992 (2 pages) |
27 May 2003 | Ad 20/05/03--------- £ si [email protected]=2150 £ ic 1226842/1228992 (2 pages) |
7 May 2003 | Group of companies' accounts made up to 31 December 2002 (40 pages) |
7 May 2003 | Group of companies' accounts made up to 31 December 2002 (40 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: fleet house 57-61 clerkenwell road london EC1M 5LA (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: fleet house, 57-61 clerkenwell road, london, EC1M 5LA (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
29 August 2002 | Return made up to 21/08/02; bulk list available separately (12 pages) |
29 August 2002 | Return made up to 21/08/02; bulk list available separately (12 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
20 May 2002 | Ad 08/05/02--------- £ si [email protected]=25437 £ ic 1224091/1249528 (2 pages) |
20 May 2002 | Ad 08/05/02--------- £ si [email protected]=25437 £ ic 1224091/1249528 (2 pages) |
14 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director's particulars changed (1 page) |
30 April 2002 | Group of companies' accounts made up to 31 December 2001 (46 pages) |
30 April 2002 | Group of companies' accounts made up to 31 December 2001 (46 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: turner house, 16 great marlborough street, london, W1F 7AW (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: turner house 16 great marlborough street london W1F 7AW (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
25 October 2001 | Ad 12/10/01--------- £ si [email protected]=1438 £ ic 1222653/1224091 (2 pages) |
25 October 2001 | Statement of affairs (92 pages) |
25 October 2001 | Ad 12/10/01--------- £ si [email protected]=1438 £ ic 1222653/1224091 (2 pages) |
25 October 2001 | Statement of affairs (92 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
10 September 2001 | Return made up to 21/08/01; bulk list available separately (9 pages) |
10 September 2001 | Return made up to 21/08/01; bulk list available separately (9 pages) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
10 July 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
19 June 2001 | Statement of affairs (8 pages) |
19 June 2001 | Ad 23/04/01--------- £ si [email protected]=40562 £ ic 904349/944911 (12 pages) |
19 June 2001 | Statement of affairs (19 pages) |
19 June 2001 | Statement of affairs (19 pages) |
19 June 2001 | Statement of affairs (8 pages) |
19 June 2001 | Ad 23/04/01--------- £ si [email protected]=40562 £ ic 904349/944911 (12 pages) |
18 June 2001 | Ad 12/06/01--------- £ si [email protected]=3574 £ ic 900775/904349 (2 pages) |
18 June 2001 | Ad 12/06/01--------- £ si [email protected]=3574 £ ic 900775/904349 (2 pages) |
13 June 2001 | Ad 17/05/01--------- £ si [email protected]=529 £ ic 900246/900775 (2 pages) |
13 June 2001 | Ad 17/05/01--------- £ si [email protected]=529 £ ic 900246/900775 (2 pages) |
6 March 2001 | Director's particulars changed (1 page) |
6 March 2001 | Director's particulars changed (1 page) |
28 November 2000 | S-div conve 25/09/00 (2 pages) |
28 November 2000 | S-div conve 25/09/00 (2 pages) |
28 November 2000 | S-div conve 25/09/00 (2 pages) |
28 November 2000 | S-div conve 25/09/00 (2 pages) |
23 November 2000 | New director appointed (3 pages) |
23 November 2000 | New director appointed (3 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: turner house 16 great marlborough street, london W1F 7HS (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: turner house 16 great, marlborough street, london, W1F 7HS (1 page) |
13 November 2000 | Ad 25/09/00--------- £ si [email protected]=897981 £ ic 2265/900246 (2 pages) |
13 November 2000 | Statement of affairs (12 pages) |
13 November 2000 | Statement of affairs (12 pages) |
13 November 2000 | Ad 25/09/00--------- £ si [email protected]=897981 £ ic 2265/900246 (2 pages) |
23 October 2000 | Memorandum and Articles of Association (4 pages) |
23 October 2000 | Memorandum and Articles of Association (4 pages) |
20 October 2000 | Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page) |
20 October 2000 | Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page) |
12 October 2000 | Resolutions
|
12 October 2000 | Resolutions
|
11 October 2000 | Ad 02/10/00--------- £ si [email protected]=2264 £ ic 1/2265 (2 pages) |
11 October 2000 | Ad 02/10/00--------- £ si [email protected]=2264 £ ic 1/2265 (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Listing of particulars (92 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Listing of particulars (92 pages) |
5 October 2000 | New director appointed (2 pages) |
4 October 2000 | Listing of particulars (92 pages) |
4 October 2000 | Listing of particulars (92 pages) |
26 September 2000 | Resolutions
|
26 September 2000 | Auditor's report (1 page) |
26 September 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
26 September 2000 | Resolutions
|
26 September 2000 | Declaration on reregistration from private to PLC (1 page) |
26 September 2000 | Application for reregistration from private to PLC (1 page) |
26 September 2000 | Re-registration of Memorandum and Articles (77 pages) |
26 September 2000 | Balance Sheet (1 page) |
26 September 2000 | Balance Sheet (1 page) |
26 September 2000 | Auditor's statement (1 page) |
26 September 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
26 September 2000 | Re-registration of Memorandum and Articles (77 pages) |
26 September 2000 | Declaration on reregistration from private to PLC (1 page) |
26 September 2000 | Application for reregistration from private to PLC (1 page) |
26 September 2000 | Auditor's statement (1 page) |
26 September 2000 | Auditor's report (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New secretary appointed;new director appointed (3 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed;new director appointed (3 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
21 August 2000 | Incorporation (15 pages) |
21 August 2000 | Incorporation (15 pages) |