London
EC4R 3TE
Director Name | Mr Laurent Hubert |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 31 March 2020(19 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 06 April 2021) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | The River Building 1 Cousin Lane London EC4R 3TE |
Director Name | Mr James Arnay |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 March 2020(19 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 06 April 2021) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | The River Building 1 Cousin Lane London EC4R 3TE |
Secretary Name | Mr Thomas Sansone |
---|---|
Status | Closed |
Appointed | 31 March 2020(19 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 06 April 2021) |
Role | Company Director |
Correspondence Address | The River Building 1 Cousin Lane London EC4R 3TE |
Director Name | Torbjorn Sten |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(2 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 19 October 2001) |
Role | Managing Director |
Correspondence Address | 21 Ferncroft Avenue London NW3 7PG |
Director Name | Johan Ekelund |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 December 2000(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 5 months (resigned 22 May 2017) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | 4 Valentine Place London SE1 8QH |
Secretary Name | Johan Ekelund |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 21 December 2000(2 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 19 October 2001) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | Milstensvagen 36 Taby 18733 Sweden |
Director Name | Mr Anthony Michael Russell Salter |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dawber House Long Wittenham Oxfordshire OX14 4QQ |
Director Name | Hans Erik Joakim Borgsved |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 October 2001(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 May 2002) |
Role | Company Director |
Correspondence Address | 31 Emperors Gate London SW7 4JA |
Director Name | Mr James Piers Fitzherbert-Brockholes |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(1 year after company formation) |
Appointment Duration | 17 years, 4 months (resigned 19 February 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The River Building 1 Cousin Lane London EC4R 3TE |
Secretary Name | Mr James Piers Fitzherbert-Brockholes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(1 year after company formation) |
Appointment Duration | 17 years, 4 months (resigned 19 February 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The River Building 1 Cousin Lane London EC4R 3TE |
Director Name | Mr Willard Bengt Anders Ahdritz |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 May 2002(1 year, 7 months after company formation) |
Appointment Duration | 15 years (resigned 22 May 2017) |
Role | Music Publisher |
Country of Residence | United States |
Correspondence Address | 319 Heathcote Road New York 10583 |
Director Name | Mr Richard Sanders |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 2012(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Valentine Place London SE1 8QH |
Director Name | Mr Christiaan James Winchester |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The River Building 1 Cousin Lane London EC4R 3TE |
Director Name | Mrs Avid Larizadeh Duggan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | French,American |
Status | Resigned |
Appointed | 19 February 2019(18 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The River Building 1 Cousin Lane London EC4R 3TE |
Secretary Name | Christiaan Winchester |
---|---|
Status | Resigned |
Appointed | 19 February 2019(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | The River Building 1 Cousin Lane London EC4R 3TE |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | kobaltmusic.com |
---|---|
Email address | [email protected] |
Telephone | 07 251729704 |
Telephone region | Mobile |
Registered Address | The River Building 1 Cousin Lane London EC4R 3TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
1 at £1 | Kobalt Music Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£620,000 |
Current Liabilities | £666,000 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 December 2019 | Delivered on: 11 December 2019 Persons entitled: Wilmington Trust, National Association as Security Agent for the Lenders and Secured Parties Party to the Facility Agreement (As Defined in the Document Uploaded with This Filing). Classification: A registered charge Particulars: All assets security. Outstanding |
---|---|
2 December 2019 | Delivered on: 11 December 2019 Persons entitled: Wilmington Trust, National Association as Administrative Agent for the Lenders and Secured Parties Party to the Loan Agreement (As Defined in the Document Uploaded with This Filing). Classification: A registered charge Particulars: Intellectual property listed in exhibit e of the document uploaded with this filing. Outstanding |
26 November 2018 | Delivered on: 3 December 2018 Persons entitled: Xxiii Capital Limited in Its Capacity as Administrative Agent for the Lenders Party to the Term Loan Agreement (As Defined in the Document Uploaded with This Filing) Classification: A registered charge Outstanding |
26 November 2018 | Delivered on: 3 December 2018 Persons entitled: Xxiii Capital Limited as Security Agent for and on Behalf of Itself and the Other Secured Parties (As Defined in the Document Uploaded with This Filing) Classification: A registered charge Outstanding |
30 October 2017 | Delivered on: 13 November 2017 Persons entitled: Jpmorgan Chase Bank, National Association Classification: A registered charge Particulars: Patents: (1) analysis and display of a précis of global activities - application. Number/registration number: 13/829,891 / 9,336,360 B1. Application. Date/registration date: 14/03/2013 / 10/05/2016 (usa). (2) user interface for. A computer display (home view) - application number/registration number:. 29/449,891 / D773,491 S. application date/registration date: 15/03/2013 /. 6/12/2016 (usa). For further details, please refer to the instrument. Outstanding |
30 October 2017 | Delivered on: 7 November 2017 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Particulars: Trademarks:. (1) kobalt - registration number 1384980, registration date: 22/09/10 (australia). (2) k device - registration number 1384979, registration date: 22/09/2010 (australia). For further details, please refer to the instrument. Outstanding |
16 April 2014 | Delivered on: 24 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 December 2013 | Delivered on: 23 December 2013 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2021 | Application to strike the company off the register (1 page) |
18 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
7 April 2020 | Termination of appointment of Christiaan Winchester as a secretary on 31 March 2020 (1 page) |
7 April 2020 | Termination of appointment of Christiaan James Winchester as a director on 31 March 2020 (1 page) |
7 April 2020 | Appointment of Mr Thomas Sansone as a secretary on 31 March 2020 (2 pages) |
7 April 2020 | Appointment of Mr James Arnay as a director on 31 March 2020 (2 pages) |
7 April 2020 | Appointment of Mr Laurent Hubert as a director on 31 March 2020 (2 pages) |
27 March 2020 | Full accounts made up to 30 June 2019 (18 pages) |
11 December 2019 | Registration of charge 040893110008, created on 2 December 2019 (24 pages) |
11 December 2019 | Registration of charge 040893110007, created on 2 December 2019 (139 pages) |
4 December 2019 | Termination of appointment of Avid Larizadeh Duggan as a director on 29 November 2019 (1 page) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (18 pages) |
19 February 2019 | Termination of appointment of James Piers Fitzherbert-Brockholes as a director on 19 February 2019 (1 page) |
19 February 2019 | Appointment of Mrs Avid Larizadeh Duggan as a director on 19 February 2019 (2 pages) |
19 February 2019 | Appointment of Christiaan Winchester as a secretary on 19 February 2019 (2 pages) |
19 February 2019 | Termination of appointment of James Piers Fitzherbert-Brockholes as a secretary on 19 February 2019 (1 page) |
3 December 2018 | Registration of charge 040893110006, created on 26 November 2018 (106 pages) |
3 December 2018 | Registration of charge 040893110005, created on 26 November 2018 (68 pages) |
28 November 2018 | Satisfaction of charge 040893110004 in full (1 page) |
28 November 2018 | Satisfaction of charge 040893110003 in full (1 page) |
18 October 2018 | Resolutions
|
20 May 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
18 May 2018 | Cessation of Kobalt Music Group Ltd as a person with significant control on 10 January 2018 (1 page) |
18 May 2018 | Notification of Kobalt London Limited as a person with significant control on 10 January 2018 (2 pages) |
9 April 2018 | Accounts for a small company made up to 30 June 2017 (17 pages) |
2 January 2018 | Registered office address changed from 4 Valentine Place London SE1 8QH to The River Building 1 Cousin Lane London EC4R 3TE on 2 January 2018 (1 page) |
13 November 2017 | Registration of charge 040893110004, created on 30 October 2017 (121 pages) |
13 November 2017 | Registration of charge 040893110004, created on 30 October 2017 (121 pages) |
7 November 2017 | Registration of charge 040893110003, created on 30 October 2017 (64 pages) |
7 November 2017 | Registration of charge 040893110003, created on 30 October 2017 (64 pages) |
31 October 2017 | Satisfaction of charge 040893110002 in full (1 page) |
31 October 2017 | Satisfaction of charge 040893110001 in full (1 page) |
31 October 2017 | Satisfaction of charge 040893110002 in full (1 page) |
31 October 2017 | Satisfaction of charge 040893110001 in full (1 page) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
30 June 2017 | Termination of appointment of Richard Sanders as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Richard Sanders as a director on 30 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Johan Ekelund as a director on 22 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Johan Ekelund as a director on 22 May 2017 (1 page) |
31 May 2017 | Accounts for a small company made up to 30 June 2016 (17 pages) |
31 May 2017 | Appointment of Mr Thomas Sansone as a director on 22 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Christiaan James Winchester as a director on 22 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Thomas Sansone as a director on 22 May 2017 (2 pages) |
31 May 2017 | Accounts for a small company made up to 30 June 2016 (17 pages) |
31 May 2017 | Appointment of Mr Christiaan James Winchester as a director on 22 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Willard Bengt Anders Ahdritz as a director on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Willard Bengt Anders Ahdritz as a director on 22 May 2017 (1 page) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
6 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
6 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
17 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
25 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
25 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
8 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
24 April 2014 | Registration of charge 040893110002 (38 pages) |
24 April 2014 | Registration of charge 040893110002 (38 pages) |
2 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
2 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
23 December 2013 | Registration of charge 040893110001 (5 pages) |
23 December 2013 | Registration of charge 040893110001 (5 pages) |
1 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
13 November 2012 | Appointment of Mr Richard Sanders as a director (2 pages) |
13 November 2012 | Appointment of Mr Richard Sanders as a director (2 pages) |
18 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
21 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Willard Bengt Anders Ahdritz on 21 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Willard Bengt Anders Ahdritz on 21 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for James Piers Fitzherbert Brockholes on 21 June 2010 (1 page) |
23 June 2010 | Secretary's details changed for James Piers Fitzherbert Brockholes on 21 June 2010 (1 page) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
9 December 2009 | Director's details changed for Willard Bengt Anders Andritz on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for James Piers Fitzherbert Brockholes on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Johan Ekelund on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Johan Ekelund on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Willard Bengt Anders Andritz on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for James Piers Fitzherbert Brockholes on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Johan Ekelund on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for James Piers Fitzherbert Brockholes on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Willard Bengt Anders Andritz on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
6 August 2009 | Director and secretary's change of particulars / james fitzherbert brockholes / 01/05/2009 (1 page) |
6 August 2009 | Director and secretary's change of particulars / james fitzherbert brockholes / 01/05/2009 (1 page) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
11 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
2 October 2008 | Director and secretary's change of particulars / james fitzherbert brockholes / 06/08/2008 (1 page) |
2 October 2008 | Director's change of particulars / willard andritz / 20/08/2008 (1 page) |
2 October 2008 | Director and secretary's change of particulars / james fitzherbert brockholes / 06/08/2008 (1 page) |
2 October 2008 | Director's change of particulars / willard andritz / 20/08/2008 (1 page) |
21 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
21 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
6 December 2007 | Return made up to 10/10/07; full list of members (2 pages) |
6 December 2007 | Return made up to 10/10/07; full list of members (2 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
30 January 2007 | Return made up to 10/10/06; full list of members (7 pages) |
30 January 2007 | Return made up to 10/10/06; full list of members (7 pages) |
5 October 2006 | Full accounts made up to 30 June 2005 (13 pages) |
5 October 2006 | Full accounts made up to 30 June 2005 (13 pages) |
19 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
19 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
28 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 33 glasshouse street london W1B 5DG (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 33 glasshouse street london W1B 5DG (1 page) |
28 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
13 July 2005 | Full accounts made up to 30 June 2004 (12 pages) |
13 July 2005 | Full accounts made up to 30 June 2004 (12 pages) |
22 March 2005 | Return made up to 10/10/04; full list of members (7 pages) |
22 March 2005 | Return made up to 10/10/04; full list of members (7 pages) |
26 April 2004 | Full accounts made up to 31 March 2003 (13 pages) |
26 April 2004 | Full accounts made up to 31 March 2003 (13 pages) |
3 February 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
3 February 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
30 December 2003 | Return made up to 10/10/03; full list of members (7 pages) |
30 December 2003 | Return made up to 10/10/03; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
15 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
8 September 2002 | Registered office changed on 08/09/02 from: lacon house theobald's road london WC1X 8RW (1 page) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Registered office changed on 08/09/02 from: lacon house theobald's road london WC1X 8RW (1 page) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
11 December 2001 | New secretary appointed;new director appointed (2 pages) |
11 December 2001 | New secretary appointed;new director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
26 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
25 April 2001 | Company name changed kobalt music LIMITED\certificate issued on 25/04/01 (2 pages) |
25 April 2001 | Company name changed kobalt music LIMITED\certificate issued on 25/04/01 (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
18 January 2001 | Company name changed shelfco (no.2017) LIMITED\certificate issued on 18/01/01 (2 pages) |
18 January 2001 | Company name changed shelfco (no.2017) LIMITED\certificate issued on 18/01/01 (2 pages) |
3 January 2001 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
3 January 2001 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
12 October 2000 | Incorporation (24 pages) |
12 October 2000 | Incorporation (24 pages) |