Company NameLightsong Media Group Limited
Company StatusActive
Company Number04184614
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Previous NameCrazeltown Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameJohn David William Pocock
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Harrison Clark Rickerbys 62 Cornhill
London
EC3V 3NH
Director NameMr Christopher James Blundell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2009(8 years after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Harrison Clark Rickerbys 62 Cornhill
London
EC3V 3NH
Director NameSir Rodney Myerscough Walker
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2009(8 years after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Harrison Clark Rickerbys 62 Cornhill
London
EC3V 3NH
Director NameLord Charles Rowland Andrew St Oswald
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2009(8 years after company formation)
Appointment Duration15 years, 1 month
RoleLandowner
Country of ResidenceEngland
Correspondence AddressC/O Harrison Clark Rickerbys 62 Cornhill
London
EC3V 3NH
Director NameMr Tolga Kashif
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Harrison Clark Rickerbys 62 Cornhill
London
EC3V 3NH
Secretary NameDavid Peter Jenkins
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHall Floor Flat
4 Cotham Park
Bristol
BS6 6BU
Director NameMr Tolga Kashif
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 19 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paine Suite The Nostell Estate Yard
Nostell
Wakefield
West Yorkshire
WF4 1AB
Director NameMr Stephen John Fuller
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(11 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetic House Ripley Drive
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBurton Sweet Company Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2005(4 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 October 2012)
Correspondence AddressThornton House Richmond Hill
Clifton
Bristol
BS8 1AT
Secretary NameABS & Co Accountants Ltd (Corporation)
StatusResigned
Appointed31 October 2012(11 years, 7 months after company formation)
Appointment Duration4 years (resigned 14 November 2016)
Correspondence AddressMetic House Ripley Drive
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT

Location

Registered AddressC/O Harrison Clark Rickerbys
62 Cornhill
London
EC3V 3NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

497.3k at £1Mr John Pocock
69.82%
Deferred
165k at £1John Pocock Discretionary Trust
23.16%
Deferred
13.8k at £1Christopher Blundell
1.93%
Ordinary
13.8k at £1Lord St Oswald
1.93%
Ordinary
13.8k at £1Sir Rodney Walker
1.93%
Ordinary
6k at £1Synvest LTD
0.84%
Ordinary
2.7k at £1Synergie Business LTD
0.38%
Ordinary

Financials

Year2014
Net Worth-£874,453
Current Liabilities£318,108

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Charges

2 April 2010Delivered on: 7 April 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to clydesdale bank PLC (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
14 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
18 March 2022Change of details for Mr Christopher James Blundell as a person with significant control on 6 April 2016 (2 pages)
17 March 2022Cessation of Christopher James Blundell as a person with significant control on 6 April 2016 (1 page)
17 March 2022Cessation of Charles Rowland Andrew St. Oswald as a person with significant control on 6 April 2016 (1 page)
17 March 2022Confirmation statement made on 11 March 2022 with updates (5 pages)
15 March 2022Change of details for Mr Tolga Kashif as a person with significant control on 15 March 2022 (2 pages)
12 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2021Statement of capital following an allotment of shares on 29 June 2021
  • GBP 1,950,391.0853
(5 pages)
4 June 2021Registered office address changed from Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT to C/O Harrison Clark Rickerbys 62 Cornhill London EC3V 3NH on 4 June 2021 (1 page)
5 May 2021Termination of appointment of Stephen John Fuller as a director on 1 January 2021 (1 page)
17 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
15 March 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 1,917,177.0853
(6 pages)
11 March 2021Confirmation statement made on 11 March 2021 with updates (9 pages)
10 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 February 2020Statement of capital following an allotment of shares on 30 September 2019
  • GBP 1,903,677.0853
(4 pages)
19 February 2020Confirmation statement made on 4 February 2020 with updates (7 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
1 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
25 January 2019Appointment of Mr Tolga Kashif as a director on 19 November 2018 (2 pages)
25 January 2019Statement of capital following an allotment of shares on 19 November 2018
  • GBP 1,853,677.0853
(3 pages)
21 September 2018Change of details for Lord Charles Rowland Andrew St. Oswald as a person with significant control on 23 July 2018 (5 pages)
21 September 2018Change of details for Mr Christopher James Blundell as a person with significant control on 23 July 2018 (5 pages)
7 September 2018Cessation of Rodney Myerscough Walker as a person with significant control on 23 July 2018 (3 pages)
6 September 2018Notification of Tolga Kashif as a person with significant control on 23 July 2018 (2 pages)
16 August 2018Cessation of Rodney Myerscough Walker as a person with significant control on 23 July 2018 (3 pages)
6 August 2018Statement of capital following an allotment of shares on 23 July 2018
  • GBP 1,803,677.0853
(5 pages)
3 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
3 August 2018Change of share class name or designation (2 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 February 2018Confirmation statement made on 31 January 2018 with updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 March 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
15 March 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
15 November 2016Termination of appointment of Abs & Co Accountants Ltd as a secretary on 14 November 2016 (1 page)
15 November 2016Termination of appointment of Abs & Co Accountants Ltd as a secretary on 14 November 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 December 2015Secretary's details changed for Abs & Co Accountants Ltd on 1 September 2015 (1 page)
14 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 712,321
(7 pages)
14 December 2015Secretary's details changed for Abs & Co Accountants Ltd on 1 September 2015 (1 page)
14 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 712,321
(7 pages)
14 December 2015Secretary's details changed for Abs & Co Accountants Ltd on 1 September 2015 (1 page)
16 September 2015Registered office address changed from C/O C/O Abs & Co Accountants Ltd the Paine Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB to Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT on 16 September 2015 (1 page)
16 September 2015Registered office address changed from C/O C/O Abs & Co Accountants Ltd the Paine Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB to Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT on 16 September 2015 (1 page)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 712,321
(7 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 712,321
(7 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 712,321
(7 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 712,321
(7 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 November 2012Appointment of Abs & Co Accountants Ltd as a secretary (2 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
5 November 2012Appointment of Abs & Co Accountants Ltd as a secretary (2 pages)
5 November 2012Termination of appointment of Burton Sweet Company Secretarial Limited as a secretary (1 page)
5 November 2012Termination of appointment of Burton Sweet Company Secretarial Limited as a secretary (1 page)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
29 October 2012Appointment of Mr Stephen John Fuller as a director (2 pages)
29 October 2012Appointment of Mr Stephen John Fuller as a director (2 pages)
25 October 2012Termination of appointment of Tolga Kashif as a director (1 page)
25 October 2012Termination of appointment of Tolga Kashif as a director (1 page)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
5 April 2011Register inspection address has been changed from Lockey Suite Nostell Estate Yard Doncaster Road Wakefield West Yorkshire WF4 1AB (1 page)
5 April 2011Director's details changed for Sir Rodney Myerscough Walker on 21 March 2011 (2 pages)
5 April 2011Director's details changed for Tolga Kashif on 21 March 2011 (2 pages)
5 April 2011Register inspection address has been changed from Lockey Suite Nostell Estate Yard Doncaster Road Wakefield West Yorkshire WF4 1AB (1 page)
5 April 2011Director's details changed for Mr Christopher James Blundell on 21 March 2011 (2 pages)
5 April 2011Director's details changed for John David William Pocock on 21 March 2011 (2 pages)
5 April 2011Director's details changed for Lord Charles Roland Andrew St Oswald on 21 March 2011 (2 pages)
5 April 2011Director's details changed for John David William Pocock on 21 March 2011 (2 pages)
5 April 2011Director's details changed for Lord Charles Roland Andrew St Oswald on 21 March 2011 (2 pages)
5 April 2011Director's details changed for Tolga Kashif on 21 March 2011 (2 pages)
5 April 2011Director's details changed for Sir Rodney Myerscough Walker on 21 March 2011 (2 pages)
5 April 2011Director's details changed for Mr Christopher James Blundell on 21 March 2011 (2 pages)
26 November 2010Registered office address changed from the Lockey Suite the Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB on 26 November 2010 (1 page)
26 November 2010Registered office address changed from the Lockey Suite the Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB on 26 November 2010 (1 page)
3 November 2010Accounts for a small company made up to 31 December 2009 (8 pages)
3 November 2010Accounts for a small company made up to 31 December 2009 (8 pages)
2 July 2010Annual return made up to 21 March 2010 with a full list of shareholders (9 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Annual return made up to 21 March 2010 with a full list of shareholders (9 pages)
2 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Lord Charles Roland Andrew St Oswald on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Lord Charles Roland Andrew St Oswald on 1 January 2010 (2 pages)
1 July 2010Secretary's details changed for Burton Sweet Company Secretarial Limited on 1 October 2009 (2 pages)
1 July 2010Secretary's details changed for Burton Sweet Company Secretarial Limited on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Lord Charles Roland Andrew St Oswald on 1 January 2010 (2 pages)
1 July 2010Secretary's details changed for Burton Sweet Company Secretarial Limited on 1 October 2009 (2 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 June 2009Company name changed crazeltown LIMITED\certificate issued on 11/06/09 (3 pages)
10 June 2009Company name changed crazeltown LIMITED\certificate issued on 11/06/09 (3 pages)
11 May 2009Registered office changed on 11/05/2009 from 7 belgrave place clifton bristol BS8 3DD (2 pages)
11 May 2009Registered office changed on 11/05/2009 from 7 belgrave place clifton bristol BS8 3DD (2 pages)
13 April 2009Return made up to 21/03/09; full list of members (3 pages)
13 April 2009Return made up to 21/03/09; full list of members (3 pages)
9 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
9 April 2009Ad 31/03/09\gbp si 34000@1=34000\gbp ic 662321/696321\ (2 pages)
9 April 2009Ad 31/03/09\gbp si 34000@1=34000\gbp ic 662321/696321\ (2 pages)
9 April 2009Ad 31/03/09\gbp si 16000@1=16000\gbp ic 696321/712321\ (2 pages)
9 April 2009Ad 30/03/09\gbp si 47320@1=47320\gbp ic 615001/662321\ (2 pages)
9 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
9 April 2009Statement of affairs (9 pages)
9 April 2009Statement of affairs (9 pages)
9 April 2009Ad 30/03/09\gbp si 47320@1=47320\gbp ic 615001/662321\ (2 pages)
9 April 2009Ad 31/03/09\gbp si 16000@1=16000\gbp ic 696321/712321\ (2 pages)
8 April 2009Director appointed christopher james blundell (3 pages)
8 April 2009Director appointed tolga kashif (3 pages)
8 April 2009Director appointed christopher james blundell (3 pages)
8 April 2009Director appointed sir rodney myerscough walker (5 pages)
8 April 2009Director appointed sir rodney myerscough walker (5 pages)
8 April 2009Director appointed tolga kashif (3 pages)
8 April 2009Director appointed lord charles roland andrew st oswald (2 pages)
8 April 2009Director appointed lord charles roland andrew st oswald (2 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 March 2008Return made up to 21/03/08; full list of members (3 pages)
31 March 2008Return made up to 21/03/08; full list of members (3 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 April 2007Return made up to 21/03/07; full list of members (2 pages)
10 April 2007Return made up to 21/03/07; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 March 2006Return made up to 21/03/06; full list of members (6 pages)
30 March 2006Return made up to 21/03/06; full list of members (6 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005New secretary appointed (3 pages)
27 July 2005New secretary appointed (3 pages)
26 April 2005Ad 01/01/04-31/12/04 £ si 100000@1 (2 pages)
26 April 2005Ad 01/01/04-31/12/04 £ si 100000@1 (2 pages)
19 April 2005Return made up to 21/03/05; full list of members (6 pages)
19 April 2005Return made up to 21/03/05; full list of members (6 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 August 2004Ad 05/05/04--------- £ si 50000@1=50000 £ ic 325001/375001 (2 pages)
24 August 2004Ad 05/05/04--------- £ si 50000@1=50000 £ ic 325001/375001 (2 pages)
30 March 2004Return made up to 21/03/04; full list of members (6 pages)
30 March 2004Return made up to 21/03/04; full list of members (6 pages)
13 March 2004Ad 01/01/03-31/12/03 £ si 75000@1 (2 pages)
13 March 2004Ad 01/01/03-31/12/03 £ si 75000@1 (2 pages)
12 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 August 2003Ad 16/06/03--------- £ si 75000@1=75000 £ ic 250001/325001 (2 pages)
5 August 2003Ad 16/06/03--------- £ si 75000@1=75000 £ ic 250001/325001 (2 pages)
29 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2003Ad 04/11/02--------- £ si 100000@1=100000 £ ic 150001/250001 (2 pages)
24 January 2003Ad 04/11/02--------- £ si 100000@1=100000 £ ic 150001/250001 (2 pages)
10 August 2002Ad 01/05/02--------- £ si 50000@1=50000 £ ic 100001/150001 (2 pages)
10 August 2002Ad 01/05/02--------- £ si 50000@1=50000 £ ic 100001/150001 (2 pages)
8 April 2002Return made up to 21/03/02; full list of members (6 pages)
8 April 2002Return made up to 21/03/02; full list of members (6 pages)
23 November 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
23 November 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
23 November 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
23 November 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
23 November 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
23 November 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
18 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2001£ nc 1000/5000000 24/09/01 (1 page)
18 October 2001£ nc 1000/5000000 24/09/01 (1 page)
18 October 2001Ad 24/09/01--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
18 October 2001Ad 24/09/01--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
18 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001Registered office changed on 02/07/01 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Registered office changed on 02/07/01 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
2 July 2001Director resigned (1 page)
21 March 2001Incorporation (17 pages)
21 March 2001Incorporation (17 pages)