Company NameDGI Library Limited
Company StatusActive
Company Number04617391
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Guy Robert Henderson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address4 Handyside Street
London
N1C 4DJ
Director NameMr Jonathan Jose Platt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2019(16 years, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
10010
Director NameMr Timothy William Major
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2019(16 years, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Handyside Street
London
N1C 4DJ
Director NameMr Thomas Fontana Kelly
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2019(16 years, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
10010
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed31 December 2010(8 years after company formation)
Appointment Duration13 years, 3 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameThomas Fredrick Bradley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(3 weeks, 6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 2003)
RoleCompany Director
Correspondence Address19 Oakwood Road
Hampstead Garden Suburbs
London
NW11 6QU
Director NameJonathan Charles Channon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(3 weeks, 6 days after company formation)
Appointment Duration8 years, 8 months (resigned 09 September 2011)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NamePeter John Cox
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(3 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2007)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressSundial House
Bernards Close
Great Missenden
Buckinghamshire
HP16 0BU
Director NameMr Gary Leslie Scargill
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(3 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 21 June 2006)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage
Primrose Lane, Highburton
Huddersfield
West Yorkshire
HD8 0QY
Director NamePeter Herbert Campbell Reichardt
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(3 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2005)
RoleMusic Publisher
Correspondence AddressMillwood House
East Street St Georges Hill
Weybridge
Surrey
KT13 0LF
Director NameChristopher Mileson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(3 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2005)
RoleSolicitor
Correspondence AddressWinnats Farm Wrangling Lane
Great Buckland
Luddesdown
Kent
DA13 0XF
Director NamePeter Nicholas Oldroyd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(3 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 21 June 2006)
RoleMusic Publisher
Correspondence AddressThe Forge
Appleton Le Moors
York
YO62 6TE
Secretary NameChristopher Mileson
NationalityBritish
StatusResigned
Appointed09 January 2003(3 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2005)
RoleSolicitor
Correspondence AddressWinnats Farm Wrangling Lane
Great Buckland
Luddesdown
Kent
DA13 0XF
Director NameMr Charles William Booth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(8 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameAndrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 August 2007)
RoleChartered Accountant
Correspondence AddressD174 Parliament View
1 Albert Embankment
London
SE1 7XQ
Director NameMr Guy Kimberly Moot
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(2 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Antony George Bebawi
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(2 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Secretary NameMr Antony George Bebawi
NationalityBritish
StatusResigned
Appointed01 November 2005(2 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMs Francesca Malyan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2011)
RoleSvp A&R And Catalogue
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMs Joanne Catherine Quillan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2011)
RoleSenior Vice President Finance
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMs Claudia S Palmer
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican,British
StatusResigned
Appointed09 September 2011(8 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Francis Crimmins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2012(9 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 November 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr David Harrover Johnson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2012(9 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 November 2018)
RoleMusic Business Excutive
Country of ResidenceUnited States
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr Martin Neal Bandier
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2018(15 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address550 Madison Avenue
New York
10022
Director NameMr Joseph Salvatore Puzio
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2018(15 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address550 Madison Avenue
New York
10022
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2008(5 years after company formation)
Appointment Duration3 years (resigned 31 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websiteemipm.com

Location

Registered Address4 Handyside Street
London
N1C 4DJ
Address MatchesOver 60 other UK companies use this postal address

Shareholders

200 at £1K P M Music LTD
100.00%
Ordinary

Financials

Year2014
Turnover£114,935
Gross Profit£71,208
Net Worth£662,296
Current Liabilities£52,612

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Charges

29 June 2012Delivered on: 9 July 2012
Persons entitled: Ubs Ag,Stamford Branch

Classification: Assignment of administration agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned agreement and all its rights title and interest in and to the assigned agreement see image for full details.
Outstanding
29 June 2012Delivered on: 6 July 2012
Persons entitled: Ubs Ag, Stamford Branch

Classification: Copyright security agreement
Secured details: All monies due or to become due from any loan party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in, to and under the copyrights and copyright licenses including right, title and interest in the registered copyrights and applications for copyright registrations see image for full details.
Outstanding
29 June 2012Delivered on: 4 July 2012
Persons entitled: Ubs Ag, Stamford Branch

Classification: Debenture
Secured details: All monies due or to become due from any loan party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all material real property, shares and investments and all corresponding related rights, all other interests, charged intellectual property, ip income, equipment, trading receivables, intragroup receivables, other debts, secured hedge agreements and secured cash management agreements and its goodwill and uncalled capital see image for full details.
Outstanding

Filing History

4 January 2021Change of details for K.P.M.Music Limited as a person with significant control on 10 September 2020 (2 pages)
4 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
8 December 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages)
8 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
11 September 2020Registered office address changed from 30 Golden Square London W1F 9LD to 22 Berners Street London W1T 3LP on 11 September 2020 (1 page)
11 September 2020Director's details changed for Mr Guy Robert Henderson on 12 April 2019 (2 pages)
11 September 2020Director's details changed for Mr Timothy William Major on 11 September 2020 (2 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (13 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (36 pages)
16 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
13 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
13 September 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
13 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
8 April 2019Termination of appointment of Martin Neal Bandier as a director on 31 March 2019 (1 page)
8 April 2019Appointment of Mr Jonathan Jose Platt as a director on 31 March 2019 (2 pages)
8 April 2019Termination of appointment of Guy Kimberly Moot as a director on 31 March 2019 (1 page)
8 April 2019Appointment of Mr Thomas Fontana Kelly as a director on 31 March 2019 (2 pages)
8 April 2019Termination of appointment of Joseph Salvatore Puzio as a director on 31 March 2019 (1 page)
8 April 2019Appointment of Mr Timothy William Major as a director on 31 March 2019 (2 pages)
4 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
4 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (12 pages)
4 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
21 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
19 December 2018Appointment of Mr Martin Bandier as a director on 14 November 2018 (2 pages)
19 December 2018Appointment of Mr Guy Kimberly Moot as a director on 14 November 2018 (2 pages)
19 December 2018Appointment of Mr Guy Robert Henderson as a director on 14 November 2018 (2 pages)
19 December 2018Termination of appointment of David Harrover Johnson as a director on 14 November 2018 (1 page)
19 December 2018Termination of appointment of Francis Crimmins as a director on 14 November 2018 (1 page)
19 December 2018Appointment of Mr Joseph Puzio as a director on 14 November 2018 (2 pages)
23 November 2018Satisfaction of charge 1 in full (2 pages)
23 November 2018Satisfaction of charge 2 in full (1 page)
23 November 2018Satisfaction of charge 3 in full (1 page)
19 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (35 pages)
23 February 2018Audit exemption subsidiary accounts made up to 31 March 2017 (12 pages)
14 February 2018Director's details changed for Mr Francis Crimmins on 12 February 2018 (2 pages)
11 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (32 pages)
21 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
21 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
21 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
12 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (12 pages)
12 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (12 pages)
28 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (34 pages)
28 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (34 pages)
20 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
18 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
18 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
8 February 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
8 February 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
30 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages)
30 December 2015Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages)
30 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages)
30 December 2015Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 200
(6 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 200
(6 pages)
10 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
10 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
15 April 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
15 April 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
16 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (32 pages)
16 January 2015Audit exemption subsidiary accounts made up to 31 March 2014 (14 pages)
16 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (32 pages)
16 January 2015Audit exemption subsidiary accounts made up to 31 March 2014 (14 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 200
(6 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 200
(6 pages)
27 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
27 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
24 September 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
24 September 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
4 March 2014Full accounts made up to 31 March 2013 (16 pages)
4 March 2014Full accounts made up to 31 March 2013 (16 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 200
(7 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 200
(7 pages)
27 March 2013Termination of appointment of Antony Bebawi as a secretary (1 page)
27 March 2013Termination of appointment of Antony Bebawi as a secretary (1 page)
14 March 2013Section 519 (3 pages)
14 March 2013Section 519 (3 pages)
5 February 2013Full accounts made up to 31 March 2012 (14 pages)
5 February 2013Full accounts made up to 31 March 2012 (14 pages)
15 January 2013Director's details changed for Mr David Harrover Johnson on 21 December 2012 (2 pages)
15 January 2013Director's details changed for Francis Crimmins on 21 December 2012 (2 pages)
15 January 2013Director's details changed for Mr David Harrover Johnson on 21 December 2012 (2 pages)
15 January 2013Director's details changed for Francis Crimmins on 21 December 2012 (2 pages)
8 January 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 January 2013 (1 page)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
23 July 2012Appointment of David Harrover Johnson as a director (3 pages)
23 July 2012Termination of appointment of Guy Moot as a director (2 pages)
23 July 2012Appointment of Francis Crimmins as a director (3 pages)
23 July 2012Termination of appointment of Guy Moot as a director (2 pages)
23 July 2012Appointment of Francis Crimmins as a director (3 pages)
23 July 2012Termination of appointment of Claudia Palmer as a director (2 pages)
23 July 2012Appointment of David Harrover Johnson as a director (3 pages)
23 July 2012Termination of appointment of Claudia Palmer as a director (2 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 3 (28 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 3 (28 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (16 pages)
6 July 2012Resolutions
  • RES13 ‐ Company business 29/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 July 2012Resolutions
  • RES13 ‐ Company business 29/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 July 2012Statement of company's objects (2 pages)
6 July 2012Statement of company's objects (2 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (16 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 1 (20 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 1 (20 pages)
2 January 2012Full accounts made up to 31 March 2011 (14 pages)
2 January 2012Full accounts made up to 31 March 2011 (14 pages)
20 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
29 November 2011Register(s) moved to registered inspection location (1 page)
29 November 2011Register(s) moved to registered inspection location (1 page)
21 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
21 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
6 October 2011Termination of appointment of Francesca Malyan as a director (1 page)
6 October 2011Termination of appointment of Jonathan Channon as a director (1 page)
6 October 2011Termination of appointment of Francesca Malyan as a director (1 page)
6 October 2011Termination of appointment of Antony Bebawi as a director (1 page)
6 October 2011Termination of appointment of Joanne Quillan as a director (1 page)
6 October 2011Appointment of Claudia S Palmer as a director (2 pages)
6 October 2011Termination of appointment of Joanne Quillan as a director (1 page)
6 October 2011Termination of appointment of Antony Bebawi as a director (1 page)
6 October 2011Appointment of Claudia S Palmer as a director (2 pages)
6 October 2011Termination of appointment of Jonathan Channon as a director (1 page)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
12 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
12 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
12 January 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
12 January 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
12 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
12 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (9 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (9 pages)
29 October 2010Full accounts made up to 31 March 2010 (16 pages)
29 October 2010Full accounts made up to 31 March 2010 (16 pages)
25 August 2010Termination of appointment of Charles Booth as a director (1 page)
25 August 2010Termination of appointment of Charles Booth as a director (1 page)
5 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (8 pages)
5 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (8 pages)
4 January 2010Director's details changed for Francesca Malyan on 12 December 2009 (2 pages)
4 January 2010Director's details changed for Francesca Malyan on 12 December 2009 (2 pages)
31 December 2009Director's details changed for Francesca Malyan on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Joanne Catherine Quillan on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Joanne Catherine Quillan on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Francesca Malyan on 12 December 2009 (2 pages)
31 December 2009Director's details changed for Francesca Malyan on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Francesca Malyan on 12 December 2009 (2 pages)
31 December 2009Director's details changed for Francesca Malyan on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Joanne Catherine Quillan on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Jonathan Charles Channon on 1 October 2009 (2 pages)
30 December 2009Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page)
30 December 2009Director's details changed for Charles William Booth on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Jonathan Charles Channon on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Jonathan Charles Channon on 1 October 2009 (2 pages)
30 December 2009Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page)
30 December 2009Director's details changed for Guy Kimberly Moot on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Charles William Booth on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Antony George Bebawi on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Guy Kimberly Moot on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Charles William Booth on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Guy Kimberly Moot on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Antony George Bebawi on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Antony George Bebawi on 1 October 2009 (2 pages)
30 December 2009Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page)
24 November 2009Full accounts made up to 31 March 2009 (13 pages)
24 November 2009Full accounts made up to 31 March 2009 (13 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
8 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
8 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
23 December 2008Return made up to 13/12/08; full list of members (5 pages)
23 December 2008Return made up to 13/12/08; full list of members (5 pages)
6 October 2008Full accounts made up to 31 March 2008 (13 pages)
6 October 2008Full accounts made up to 31 March 2008 (13 pages)
18 June 2008Return made up to 31/12/07; full list of members (5 pages)
18 June 2008Return made up to 31/12/07; full list of members (5 pages)
13 May 2008Auditor's resignation (1 page)
13 May 2008Auditor's resignation (1 page)
5 March 2008Full accounts made up to 31 March 2007 (15 pages)
5 March 2008Full accounts made up to 31 March 2007 (15 pages)
28 January 2008Return made up to 13/12/07; full list of members (7 pages)
28 January 2008Return made up to 13/12/07; full list of members (7 pages)
24 January 2008New secretary appointed (2 pages)
24 January 2008New secretary appointed (2 pages)
26 September 2007Registered office changed on 26/09/07 from: publishing house 127 charing cross road london WC2H 0QY (1 page)
26 September 2007Registered office changed on 26/09/07 from: publishing house 127 charing cross road london WC2H 0QY (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
21 April 2007Director's particulars changed (1 page)
21 April 2007Director's particulars changed (1 page)
22 January 2007Location of register of members (1 page)
22 January 2007Return made up to 31/12/06; full list of members (8 pages)
22 January 2007Return made up to 31/12/06; full list of members (8 pages)
22 January 2007Location of register of members (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006New director appointed (9 pages)
27 October 2006Director resigned (1 page)
27 October 2006New director appointed (9 pages)
27 October 2006New director appointed (9 pages)
27 October 2006New director appointed (9 pages)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Full accounts made up to 31 March 2006 (15 pages)
14 August 2006Full accounts made up to 31 March 2006 (15 pages)
25 January 2006Return made up to 13/12/05; full list of members (8 pages)
25 January 2006Return made up to 13/12/05; full list of members (8 pages)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006New secretary appointed;new director appointed (2 pages)
16 January 2006New secretary appointed;new director appointed (2 pages)
16 January 2006Secretary resigned;director resigned (1 page)
9 August 2005Full accounts made up to 31 March 2005 (13 pages)
9 August 2005Full accounts made up to 31 March 2005 (13 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
18 July 2005New director appointed (3 pages)
18 July 2005New director appointed (3 pages)
18 April 2005Secretary's particulars changed;director's particulars changed (1 page)
18 April 2005Secretary's particulars changed;director's particulars changed (1 page)
26 January 2005Return made up to 13/12/04; full list of members (8 pages)
26 January 2005Director's particulars changed (1 page)
26 January 2005Return made up to 13/12/04; full list of members (8 pages)
26 January 2005Director's particulars changed (1 page)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
12 January 2004Return made up to 13/12/03; full list of members (9 pages)
12 January 2004Return made up to 13/12/03; full list of members (9 pages)
17 November 2003New director appointed (3 pages)
17 November 2003New director appointed (3 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
26 February 2003New director appointed (4 pages)
26 February 2003New director appointed (4 pages)
26 February 2003Registered office changed on 26/02/03 from: 20 black friars lane london EC4V 6HD (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New secretary appointed;new director appointed (3 pages)
26 February 2003New director appointed (3 pages)
26 February 2003New director appointed (4 pages)
26 February 2003New director appointed (3 pages)
26 February 2003Ad 07/02/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
26 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
26 February 2003New director appointed (4 pages)
26 February 2003New director appointed (4 pages)
26 February 2003Registered office changed on 26/02/03 from: 20 black friars lane london EC4V 6HD (1 page)
26 February 2003New director appointed (4 pages)
26 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
26 February 2003New secretary appointed;new director appointed (4 pages)
26 February 2003Ad 07/02/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003New secretary appointed;new director appointed (3 pages)
26 February 2003New director appointed (4 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003New secretary appointed;new director appointed (4 pages)
26 February 2003New director appointed (4 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 January 2003Company name changed mawlaw 585 LIMITED\certificate issued on 09/01/03 (2 pages)
9 January 2003Company name changed mawlaw 585 LIMITED\certificate issued on 09/01/03 (2 pages)
13 December 2002Incorporation (28 pages)
13 December 2002Incorporation (28 pages)