Company NameMusic Choice Europe Limited
DirectorsEric Boyko and Christopher Bruce Johnstone
Company StatusActive
Company Number04056222
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 8 months ago)
Previous NamesMozart Limited and Music Choice Europe Plc

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Eric Boyko
Date of BirthMarch 1970 (Born 54 years ago)
NationalityCanadian
StatusCurrent
Appointed01 April 2011(10 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceCanada
Correspondence Address730 Wellington
Montreal
Quebec
H3c 1t4
Director NameMr Christopher Bruce Johnstone
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2011(10 years, 7 months after company formation)
Appointment Duration13 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRiverside Studios 101 Queen Caroline Street
London
W6 9BN
Director NameMr Mark Stephen Hillier
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Ashburnham Grove
Greenwich
London
SE10 8UJ
Director NameMr Simon Louis Bazalgette
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address131 Mortlake Road
Kew Gardens
Richmond
TW9 4AW
Secretary NameMr Mark Stephen Hillier
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Ashburnham Grove
Greenwich
London
SE10 8UJ
Director NameMs Mary Margaret Daly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(2 weeks, 4 days after company formation)
Appointment Duration9 years, 5 months (resigned 17 February 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address8 Waterside Place
Primrose Hill
London
NW1 8JT
Director NameRichard Freudenstein
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed08 September 2000(2 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 11 December 2002)
RoleGeneral Manager
Correspondence Address72 Fulham Park Gardens
London
SW6 4LQ
Director NamePaul Vidich
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2000(2 weeks, 4 days after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address122 Spring Street
New York 10012
Usa
Foreign
Director NameMatthew Anthony Imi
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(2 weeks, 4 days after company formation)
Appointment Duration4 years (resigned 17 September 2004)
RoleExecutive
Correspondence Address76 Iffley Road
London
W6 0PF
Director NameGary Podorowsky
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2000(2 weeks, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 03 May 2002)
RoleVice President
Correspondence Address201 East 17th Street Apt B
New York
10003
United States
Director NameMr Michael Stuart Thomas
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Lodge
Bangers Road South
Iver
Buckinghamshire
SL0 0AA
Director NameAnthony Ayers
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 19 September 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Chilton Foliat
Hungerford
Berkshire
RG17 0TG
Director NameMr Jonathan Michael Charles Apps
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish,Australian
StatusResigned
Appointed19 December 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Paines Close
Pinner
Middlesex
HA5 3BN
Director NamePhillipe Olivier Rousseau
Date of BirthNovember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed03 May 2002(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 September 2005)
RoleExecutive
Correspondence Address80 Avenue Mozart
Paris
75016
Foreign
Director NameDr Kenji Kitatani
Date of BirthMarch 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed03 May 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 2004)
RoleExecutive
Correspondence Address9 Haverford Avenue
Scarsdale
New York
Ny 10583
United States
Director NameMr Martin Rajan Goswami
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 2004)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Barn
Church Road
Farnham Royal
Buckinghamshire
SL2 3AW
Secretary NameFarouk Yahya
NationalityBritish
StatusResigned
Appointed30 September 2003(3 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 January 2004)
RoleCompany Director
Correspondence Address68 Essendine Mansions
Essendine Road
London
W9 2LY
Secretary NameMr Jeffrey Robert Clarkson
NationalityNew Zealander
StatusResigned
Appointed12 January 2004(3 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPerry Green Cottage
Kimpton Road
Peters Green
Hertfordshire
LU2 9PR
Director NameRonald Grant
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2004(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2005)
RoleSenior Vice President Entert
Correspondence Address500 West End Avenue
Apt. 12d
New York
New York 10024
United States
Director NameGary Podorowsky
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2004(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 2005)
RoleExecutive
Correspondence Address201 East 17th Street Apt B
New York
10003
United States
Director NameDavid Nicholas Rey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(4 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 September 2005)
RoleCompany Director
Correspondence Address51 Pope's Avenue
Twickenham
Middlesex
TW2 5TN
Director NameAndrew Christopher Stylianou
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(4 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 September 2005)
RoleAccountant
Correspondence Address21 Franconia Road
London
SW4 9NB
Director NameMr Jeffrey Robert Clarkson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 September 2005(5 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 24 March 2011)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressPerry Green Cottage
Kimpton Road
Peters Green
Hertfordshire
LU2 9PR
Director NameMark Schneider
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2005(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
16 Melbury Road
London
W14 8LT
Director NameSimon John Nicholas George
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(5 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vines
Brewer Street, Bletchingley
Redhill
RH1 4QP
Director NameMr John Francis Gregg
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2009(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 2011)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address44 Grayton Ave
Hyannisport, Mass
Massachussetts
02647
United States
Director NameMr Roger Ames
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Telegraph Road
London
SW15 3SY
Director NameMr Francois-Charles Sirois
Date of BirthMay 1975 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2011(10 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address730 Wellington
Montreal
Quebec
H3c 1t4
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitemusicchoiceinternational.com
Telephone020 31070300
Telephone regionLondon

Location

Registered AddressRiverside Studios
101 Queen Caroline Street
London
W6 9BN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

467m at £0.01Stingray Digital Group Inc
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (2 months, 4 weeks from now)

Charges

17 November 2011Delivered 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 2006Delivered 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

Filing History

23 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
27 April 2023Accounts for a small company made up to 31 March 2022 (15 pages)
26 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
8 April 2022Accounts for a small company made up to 31 March 2021 (16 pages)
28 July 2021Confirmation statement made on 19 July 2021 with updates (5 pages)
27 July 2021Solvency Statement dated 31/03/21 (1 page)
27 July 2021Statement of capital on 27 July 2021
  • GBP 8,706,732
(3 pages)
27 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 July 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 8,922,907.82
(3 pages)
11 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 May 2021Memorandum and Articles of Association (20 pages)
16 April 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
2 October 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (11 pages)
3 December 2019Registered 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 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
27 March 2019Accounts for a small company made up to 31 March 2018 (14 pages)
8 October 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
12 December 2017Registered 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 2017Registered 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 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
6 January 2017Registered 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 2017Registered 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 2017Full accounts made up to 31 March 2016 (13 pages)
5 January 2017Full accounts made up to 31 March 2016 (13 pages)
25 October 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
11 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 08/11/2015
(6 pages)
11 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 08/11/2015
(6 pages)
11 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 11/02/2016
(6 pages)
11 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 11/02/2016
(6 pages)
12 January 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
12 January 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
18 December 2015Statement of capital following an allotment of shares on 8 November 2015
  • GBP 5,340,097.17
(4 pages)
18 December 2015Statement of capital following an allotment of shares on 8 November 2015
  • GBP 5,340,097.17
  • ANNOTATION Clarification a second filed SH01 was registered on 11/02/2016
(5 pages)
18 December 2015Statement of capital following an allotment of shares on 8 November 2015
  • GBP 5,340,097.17
  • ANNOTATION Clarification a second filed SH01 was registered on 11/02/2016
(5 pages)
18 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 4,670,097.17
(4 pages)
18 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 4,670,097.17
(4 pages)
16 September 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 4,670,097.17
  • ANNOTATION Clarification a second field SH01 was registered on 11/02/2016
(5 pages)
16 September 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 4,670,097.17
  • ANNOTATION Clarification a second field SH01 was registered on 11/02/2016
(5 pages)
16 September 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 4,670,097.17
(4 pages)
15 September 2015Memorandum and Articles of Association (16 pages)
15 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 September 2015Memorandum and Articles of Association (16 pages)
28 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
28 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
16 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 331,829.12
(4 pages)
16 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 331,829.12
(4 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
7 November 2013Full accounts made up to 31 December 2012 (13 pages)
7 November 2013Full accounts made up to 31 December 2012 (13 pages)
27 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 331,829.12
(4 pages)
27 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 331,829.12
(4 pages)
19 October 2012Amended full accounts made up to 31 December 2011 (17 pages)
19 October 2012Amended full accounts made up to 31 December 2011 (17 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
28 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2012Memorandum and Articles of Association (19 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2012Memorandum and Articles of Association (19 pages)
21 November 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 November 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
5 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2011Termination of appointment of Francois-Charles Sirois as a director (1 page)
26 April 2011Termination of appointment of Francois-Charles Sirois as a director (1 page)
26 April 2011Appointment of Mr Christopher Bruce Johnstone as a director (2 pages)
26 April 2011Appointment of Mr Christopher Bruce Johnstone as a director (2 pages)
20 April 2011Appointment of Mr Francois-Charles Sirois as a director (2 pages)
20 April 2011Termination of appointment of John Gregg as a director (1 page)
20 April 2011Appointment of Mr Francois-Charles Sirois as a director (2 pages)
20 April 2011Termination of appointment of Roger Ames as a director (1 page)
20 April 2011Appointment of Mr Eric Boyko as a director (2 pages)
20 April 2011Appointment of Mr Eric Boyko as a director (2 pages)
20 April 2011Termination of appointment of John Gregg as a director (1 page)
20 April 2011Termination of appointment of Roger Ames as a director (1 page)
15 April 2011Termination of appointment of Jeffrey Clarkson as a secretary (1 page)
15 April 2011Termination of appointment of Jeffrey Clarkson as a secretary (1 page)
15 April 2011Termination of appointment of Jeffrey Clarkson as a director (1 page)
15 April 2011Termination of appointment of Jeffrey Clarkson as a director (1 page)
4 March 2011Registered office address changed from the Old Truman Brewery 91 Brick Lane London E1 6QL on 4 March 2011 (1 page)
4 March 2011Registered office address changed from , the Old Truman Brewery, 91 Brick Lane, London, E1 6QL on 4 March 2011 (1 page)
4 March 2011Registered office address changed from , the Old Truman Brewery, 91 Brick Lane, London, E1 6QL on 4 March 2011 (1 page)
31 December 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
31 December 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
7 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Roper Ames on 21 August 2010 (2 pages)
6 September 2010Director's details changed for Roper Ames on 21 August 2010 (2 pages)
13 May 2010Termination of appointment of Margot Daly as a director (1 page)
13 May 2010Termination of appointment of Margot Daly as a director (1 page)
21 August 2009Return made up to 21/08/09; full list of members (4 pages)
21 August 2009Return made up to 21/08/09; full list of members (4 pages)
25 June 2009Director appointed john gregg (1 page)
25 June 2009Director appointed roper ames (3 pages)
25 June 2009Director appointed john gregg (1 page)
25 June 2009Director appointed roper ames (3 pages)
8 June 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
8 June 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
20 February 2009Group of companies' accounts made up to 31 December 2007 (19 pages)
20 February 2009Group of companies' accounts made up to 31 December 2007 (19 pages)
14 November 2008Return made up to 21/08/08; full list of members (3 pages)
14 November 2008Return made up to 21/08/08; full list of members (3 pages)
18 January 2008Group of companies' accounts made up to 31 December 2006 (19 pages)
18 January 2008Group of companies' accounts made up to 31 December 2006 (19 pages)
5 December 2007Return made up to 21/08/07; full list of members (2 pages)
5 December 2007Return made up to 21/08/07; full list of members (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
15 May 2007Group of companies' accounts made up to 31 December 2005 (20 pages)
15 May 2007Group of companies' accounts made up to 31 December 2005 (20 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
27 October 2006Return made up to 21/08/06; full list of members (44 pages)
27 October 2006Return made up to 21/08/06; full list of members (44 pages)
26 April 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 April 2006Re-registration of Memorandum and Articles (19 pages)
26 April 2006Application for reregistration from PLC to private (1 page)
26 April 2006Certificate of re-registration from Public Limited Company to Private (1 page)
26 April 2006Application for reregistration from PLC to private (1 page)
26 April 2006Re-registration of Memorandum and Articles (19 pages)
26 April 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 April 2006Certificate of re-registration from Public Limited Company to Private (1 page)
27 March 2006Secretary's particulars changed;director's particulars changed (1 page)
27 March 2006Registered office changed on 27/03/06 from: fleet house, 57-61 clerkenwell road, london, EC1M 5AR (1 page)
27 March 2006Registered office changed on 27/03/06 from: fleet house 57-61 clerkenwell road london EC1M 5AR (1 page)
27 March 2006Secretary's particulars changed;director's particulars changed (1 page)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
31 January 2006Return made up to 21/08/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
31 January 2006Return made up to 21/08/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
7 October 2005Director resigned (1 page)
7 October 2005Secretary's particulars changed;director's particulars changed (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005Secretary's particulars changed;director's particulars changed (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005Director resigned (1 page)
13 June 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
13 June 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
11 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
22 September 2004Return made up to 21/08/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 September 2004Return made up to 21/08/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 September 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2004Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
16 September 2004Cancel share premium account £ ic 1228992/ 331829 (4 pages)
16 September 2004Cancel share premium account £ ic 1228992/ 331829 (4 pages)
16 September 2004Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
26 August 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 August 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
15 May 2004Group of companies' accounts made up to 31 December 2003 (38 pages)
15 May 2004Group of companies' accounts made up to 31 December 2003 (38 pages)
24 January 2004Secretary resigned (1 page)
24 January 2004New secretary appointed (2 pages)
24 January 2004New secretary appointed (2 pages)
24 January 2004Secretary resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003New secretary appointed (2 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003New secretary appointed (2 pages)
1 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(57 pages)
1 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(57 pages)
27 May 2003Ad 20/05/03--------- £ si [email protected]=2150 £ ic 1226842/1228992 (2 pages)
27 May 2003Ad 20/05/03--------- £ si [email protected]=2150 £ ic 1226842/1228992 (2 pages)
7 May 2003Group of companies' accounts made up to 31 December 2002 (40 pages)
7 May 2003Group of companies' accounts made up to 31 December 2002 (40 pages)
28 March 2003Registered office changed on 28/03/03 from: fleet house 57-61 clerkenwell road london EC1M 5LA (1 page)
28 March 2003Registered office changed on 28/03/03 from: fleet house, 57-61 clerkenwell road, london, EC1M 5LA (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
29 August 2002Return made up to 21/08/02; bulk list available separately (12 pages)
29 August 2002Return made up to 21/08/02; bulk list available separately (12 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
20 May 2002Ad 08/05/02--------- £ si [email protected]=25437 £ ic 1224091/1249528 (2 pages)
20 May 2002Ad 08/05/02--------- £ si [email protected]=25437 £ ic 1224091/1249528 (2 pages)
14 May 2002Director's particulars changed (1 page)
14 May 2002Director's particulars changed (1 page)
14 May 2002Director's particulars changed (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Director's particulars changed (1 page)
30 April 2002Group of companies' accounts made up to 31 December 2001 (46 pages)
30 April 2002Group of companies' accounts made up to 31 December 2001 (46 pages)
21 March 2002Registered office changed on 21/03/02 from: turner house, 16 great marlborough street, london, W1F 7AW (1 page)
21 March 2002Registered office changed on 21/03/02 from: turner house 16 great marlborough street london W1F 7AW (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
25 October 2001Ad 12/10/01--------- £ si [email protected]=1438 £ ic 1222653/1224091 (2 pages)
25 October 2001Statement of affairs (92 pages)
25 October 2001Ad 12/10/01--------- £ si [email protected]=1438 £ ic 1222653/1224091 (2 pages)
25 October 2001Statement of affairs (92 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
10 September 2001Return made up to 21/08/01; bulk list available separately (9 pages)
10 September 2001Return made up to 21/08/01; bulk list available separately (9 pages)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
10 July 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
10 July 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
19 June 2001Statement of affairs (8 pages)
19 June 2001Ad 23/04/01--------- £ si [email protected]=40562 £ ic 904349/944911 (12 pages)
19 June 2001Statement of affairs (19 pages)
19 June 2001Statement of affairs (19 pages)
19 June 2001Statement of affairs (8 pages)
19 June 2001Ad 23/04/01--------- £ si [email protected]=40562 £ ic 904349/944911 (12 pages)
18 June 2001Ad 12/06/01--------- £ si [email protected]=3574 £ ic 900775/904349 (2 pages)
18 June 2001Ad 12/06/01--------- £ si [email protected]=3574 £ ic 900775/904349 (2 pages)
13 June 2001Ad 17/05/01--------- £ si [email protected]=529 £ ic 900246/900775 (2 pages)
13 June 2001Ad 17/05/01--------- £ si [email protected]=529 £ ic 900246/900775 (2 pages)
6 March 2001Director's particulars changed (1 page)
6 March 2001Director's particulars changed (1 page)
28 November 2000S-div conve 25/09/00 (2 pages)
28 November 2000S-div conve 25/09/00 (2 pages)
28 November 2000S-div conve 25/09/00 (2 pages)
28 November 2000S-div conve 25/09/00 (2 pages)
23 November 2000New director appointed (3 pages)
23 November 2000New director appointed (3 pages)
21 November 2000Registered office changed on 21/11/00 from: turner house 16 great marlborough street, london W1F 7HS (1 page)
21 November 2000Registered office changed on 21/11/00 from: turner house 16 great, marlborough street, london, W1F 7HS (1 page)
13 November 2000Ad 25/09/00--------- £ si [email protected]=897981 £ ic 2265/900246 (2 pages)
13 November 2000Statement of affairs (12 pages)
13 November 2000Statement of affairs (12 pages)
13 November 2000Ad 25/09/00--------- £ si [email protected]=897981 £ ic 2265/900246 (2 pages)
23 October 2000Memorandum and Articles of Association (4 pages)
23 October 2000Memorandum and Articles of Association (4 pages)
20 October 2000Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
20 October 2000Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
12 October 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
12 October 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
11 October 2000Ad 02/10/00--------- £ si [email protected]=2264 £ ic 1/2265 (2 pages)
11 October 2000Ad 02/10/00--------- £ si [email protected]=2264 £ ic 1/2265 (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Listing of particulars (92 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Listing of particulars (92 pages)
5 October 2000New director appointed (2 pages)
4 October 2000Listing of particulars (92 pages)
4 October 2000Listing of particulars (92 pages)
26 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
26 September 2000Auditor's report (1 page)
26 September 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
26 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
26 September 2000Declaration on reregistration from private to PLC (1 page)
26 September 2000Application for reregistration from private to PLC (1 page)
26 September 2000Re-registration of Memorandum and Articles (77 pages)
26 September 2000Balance Sheet (1 page)
26 September 2000Balance Sheet (1 page)
26 September 2000Auditor's statement (1 page)
26 September 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
26 September 2000Re-registration of Memorandum and Articles (77 pages)
26 September 2000Declaration on reregistration from private to PLC (1 page)
26 September 2000Application for reregistration from private to PLC (1 page)
26 September 2000Auditor's statement (1 page)
26 September 2000Auditor's report (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New secretary appointed;new director appointed (3 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed;new director appointed (3 pages)
5 September 2000Director resigned (1 page)
5 September 2000Secretary resigned (1 page)
21 August 2000Incorporation (15 pages)
21 August 2000Incorporation (15 pages)