Company NameStage Three Music (Catalogues) Limited
Company StatusActive
Company Number04738931
CategoryPrivate Limited Company
Incorporation Date17 April 2003(20 years, 11 months ago)
Previous NameGradient Limited

Business Activity

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

Directors

Director NameMr Hartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusCurrent
Appointed11 August 2010(7 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Alistair Mark Norbury
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(14 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameJonathan Michael Baker
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(15 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr David John D'Urbano
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 May 2019(16 years after company formation)
Appointment Duration4 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameThomas Coesfeld
Date of BirthMay 1990 (Born 33 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2021(17 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleDeputy Chief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Stephen Graeme Lewis
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Walsingham
St Johns Wood Park
London
NW8 6RG
Director NameMr Simon Grant Lowry
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 09 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26d Mattock Lane
London
W5 5BH
Secretary NameMr Simon Grant Lowry
NationalityBritish
StatusResigned
Appointed09 June 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 09 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26d Mattock Lane
London
W5 5BH
Secretary NameRichard John Ewbank
NationalityBritish
StatusResigned
Appointed09 September 2004(1 year, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 August 2010)
RoleCompany Director
Correspondence Address17 Broadhurst Gardens
Reigate
Surrey
RH2 8AW
Director NameMr Richard John Ewbank
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Broadhurst Gardens
Reigate
Surrey
RH2 8AW
Director NameMaximillian Dressendorfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed11 August 2010(7 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFirst Floor 50 Great Marlborough Street
London
W1
Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed11 August 2010(7 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2021)
RoleChief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameTony Jason Moss
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(7 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 50 Great Marlborough Street
London
W1
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(7 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameGoetz Vin Einem
NationalityBritish
StatusResigned
Appointed11 August 2010(7 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 October 2010)
RoleCompany Director
Correspondence AddressFirst Floor 50 Great Marlborough Street
London
W1
Director NameMr Donald J Malter
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2010(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 2012)
RoleVice President - Finance
Country of ResidenceUnited States
Correspondence AddressFirst Floor 50 Great Marlborough Street
London
W1F 7JS
Director NameStanley Schneider
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2010(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 2012)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence AddressFirst Floor 50 Great Marlborough Street
London
W1F 7JS
Director NameMr Alan Steven Pell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(7 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 April 2011)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address49-50 Great Marlborough Street
London
W1F 7JS
Director NameMr Mark David Ranyard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMs Oyinwale Adeola Onile-Ere
StatusResigned
Appointed01 October 2010(7 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 May 2011)
RoleCompany Director
Correspondence Address49-50 Great Marlborough Street
London
W1F 7JS
Director NameMs Alexi Cory-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(7 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 December 2017)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameSimon Harvey
StatusResigned
Appointed13 May 2011(8 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameJulian French
StatusResigned
Appointed01 September 2013(10 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Paul Jonathan Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMrs Erika Brennan
StatusResigned
Appointed01 November 2015(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Benjamin Jerome Katovsky
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(15 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewww.spydesign.co.uk

Location

Registered Address8th Floor
5 Merchant Square
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£7,181,000
Gross Profit£2,923,000
Net Worth-£20,491,000
Current Liabilities£10,695,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Charges

11 August 2010Delivered on: 17 August 2010
Satisfied on: 5 April 2013
Persons entitled: Jpmorgan Chase Bank National Association

Classification: Debenture
Secured details: All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
24 February 2010Delivered on: 26 February 2010
Satisfied on: 13 August 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The proprietary rights all contracts and other arrangements all income rights and rights ancillary the administration agreement the assignment agreement the book debts and by way of floating charge its undertaking and all its assets see image for full details.
Fully Satisfied
4 August 2006Delivered on: 18 August 2006
Satisfied on: 13 August 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A deed of security assignment and charge
Secured details: All monies due or to become due from the company formerly known as gradient limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to the proprietary rights being the entire copyright and all other proprietary and like rights throughout the world the benefit of all contracts the book debts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 July 2023Termination of appointment of Jonathan Michael Baker as a director on 30 June 2023 (1 page)
19 July 2023Termination of appointment of Hartwig Masuch as a director on 30 June 2023 (1 page)
1 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
7 March 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
26 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
25 April 2022Termination of appointment of Benjamin Jerome Katovsky as a director on 1 March 2022 (1 page)
19 January 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
4 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
6 April 2021Termination of appointment of Maximilian Dressendoerfer as a director on 31 March 2021 (1 page)
3 February 2021Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages)
27 January 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
30 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
23 March 2020Full accounts made up to 31 December 2019 (28 pages)
10 July 2019Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 27 February 2019 (2 pages)
10 July 2019Cessation of Stage Three Music Publishing Limited as a person with significant control on 27 February 2019 (1 page)
20 May 2019Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page)
3 May 2019Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages)
29 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
14 March 2019Full accounts made up to 31 December 2018 (28 pages)
1 March 2019Statement by Directors (3 pages)
1 March 2019Resolutions
  • RES13 ‐ Cancellation of share premium 01/03/2019
(1 page)
1 March 2019Statement of capital on 1 March 2019
  • GBP 4
(5 pages)
1 March 2019Solvency Statement dated 01/03/19 (3 pages)
7 January 2019Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages)
7 January 2019Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages)
7 July 2018Register inspection address has been changed from Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB England to 87-91 Newman Street London W1T 3EY (1 page)
30 April 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
26 March 2018Full accounts made up to 31 December 2017 (28 pages)
26 February 2018Appointment of Alistair Mark Norbury as a director on 26 February 2018 (2 pages)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
27 December 2017Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages)
27 December 2017Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages)
24 October 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 4
(8 pages)
24 October 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 4
(8 pages)
23 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2017Statement by Directors (2 pages)
18 October 2017Solvency Statement dated 17/10/17 (2 pages)
18 October 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 17/10/2017
(2 pages)
18 October 2017Statement of capital on 18 October 2017
  • GBP 4
(5 pages)
18 October 2017Statement by Directors (2 pages)
18 October 2017Solvency Statement dated 17/10/17 (2 pages)
18 October 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 17/10/2017
(2 pages)
18 October 2017Statement of capital on 18 October 2017
  • GBP 4
(5 pages)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
17 July 2017Amended full accounts made up to 31 December 2016 (26 pages)
17 July 2017Amended full accounts made up to 31 December 2016 (26 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
17 March 2017Full accounts made up to 31 December 2016 (25 pages)
17 March 2017Full accounts made up to 31 December 2016 (25 pages)
28 June 2016Amended full accounts made up to 31 December 2015 (29 pages)
28 June 2016Amended full accounts made up to 31 December 2015 (29 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3
(8 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3
(8 pages)
15 March 2016Full accounts made up to 31 December 2015 (28 pages)
15 March 2016Full accounts made up to 31 December 2015 (28 pages)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
30 June 2015Solvency Statement dated 30/06/15 (3 pages)
30 June 2015Solvency Statement dated 30/06/15 (3 pages)
30 June 2015Statement by Directors (2 pages)
30 June 2015Statement by Directors (2 pages)
30 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 June 2015Statement of capital on 30 June 2015
  • GBP 3
(4 pages)
30 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 June 2015Statement of capital on 30 June 2015
  • GBP 3
(4 pages)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
26 May 2015Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
12 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
(9 pages)
12 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
(9 pages)
19 April 2015Full accounts made up to 31 December 2014 (28 pages)
19 April 2015Full accounts made up to 31 December 2014 (28 pages)
6 November 2014Director's details changed for Dr Maximilian Dressendoerfer on 17 October 2014 (2 pages)
6 November 2014Director's details changed for Dr Maximilian Dressendoerfer on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages)
3 November 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
3 November 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
15 August 2014Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
15 August 2014Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
15 August 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
15 August 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
16 June 2014Full accounts made up to 31 December 2013 (28 pages)
16 June 2014Full accounts made up to 31 December 2013 (28 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
(8 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
(8 pages)
31 March 2014Termination of appointment of Julian French as a secretary (1 page)
31 March 2014Termination of appointment of Julian French as a secretary (1 page)
13 September 2013Appointment of Julian French as a secretary (1 page)
13 September 2013Appointment of Julian French as a secretary (1 page)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 (1 page)
10 September 2013Termination of appointment of Simon Harvey as a secretary (1 page)
10 September 2013Termination of appointment of Simon Harvey as a secretary (1 page)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 (1 page)
17 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Remove share restrictions 15/05/2013
(2 pages)
17 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Remove share restrictions 15/05/2013
(2 pages)
12 June 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 3
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 3
(3 pages)
4 June 2013Auditor's resignation (1 page)
4 June 2013Auditor's resignation (1 page)
3 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (8 pages)
3 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (8 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages)
4 March 2013Termination of appointment of Stanley Schneider as a director (1 page)
4 March 2013Termination of appointment of Donald Malter as a director (1 page)
4 March 2013Termination of appointment of Stanley Schneider as a director (1 page)
4 March 2013Termination of appointment of Donald Malter as a director (1 page)
28 February 2013Full accounts made up to 31 December 2012 (27 pages)
28 February 2013Full accounts made up to 31 December 2012 (27 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr Hartwig Masuch on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr Hartwig Masuch on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr Hartwig Masuch on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Maximilian Dressendoerfer on 2 April 2012 (2 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Maximilian Dressendoerfer on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Maximilian Dressendoerfer on 2 April 2012 (2 pages)
23 May 2012Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages)
23 May 2012Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages)
23 May 2012Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (10 pages)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (10 pages)
5 April 2012Full accounts made up to 31 December 2011 (29 pages)
5 April 2012Full accounts made up to 31 December 2011 (29 pages)
21 February 2012Appointment of Ms Alexi Cory-Smith as a director (2 pages)
21 February 2012Appointment of Ms Alexi Cory-Smith as a director (2 pages)
9 December 2011Secretary's details changed for Simon Harvey on 13 May 2011 (2 pages)
9 December 2011Secretary's details changed for Simon Harvey on 13 May 2011 (2 pages)
8 December 2011Termination of appointment of Maximillian Dressendorfer as a director (1 page)
8 December 2011Appointment of Maximilian Dressendoerfer as a director (2 pages)
8 December 2011Termination of appointment of Maximillian Dressendorfer as a director (1 page)
8 December 2011Appointment of Maximilian Dressendoerfer as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2017
(3 pages)
8 December 2011Appointment of Maximilian Dressendoerfer as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2017
(3 pages)
4 November 2011Registered office address changed from 49-50 Great Marlborough Street London W1F 7JS on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 49-50 Great Marlborough Street London W1F 7JS on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 49-50 Great Marlborough Street London W1F 7JS on 4 November 2011 (1 page)
20 June 2011Appointment of Simon Harvey as a secretary (2 pages)
20 June 2011Termination of appointment of Oyinwale Onile-Ere as a secretary (1 page)
20 June 2011Appointment of Simon Harvey as a secretary (2 pages)
20 June 2011Termination of appointment of Oyinwale Onile-Ere as a secretary (1 page)
16 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (9 pages)
16 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (9 pages)
16 June 2011Termination of appointment of a director (1 page)
16 June 2011Termination of appointment of a director (1 page)
5 April 2011Full accounts made up to 31 December 2010 (24 pages)
5 April 2011Full accounts made up to 31 December 2010 (24 pages)
18 October 2010Appointment of Donald J Malter as a director (3 pages)
18 October 2010Appointment of Stanley Schneider as a director (3 pages)
18 October 2010Appointment of Donald J Malter as a director (3 pages)
18 October 2010Appointment of Stanley Schneider as a director (3 pages)
14 October 2010Appointment of Mr Mark David Ranyard as a director (2 pages)
14 October 2010Appointment of Mr Mark David Ranyard as a director (2 pages)
13 October 2010Appointment of Ms Oyinwale Adeola Onile-Ere as a secretary (1 page)
13 October 2010Appointment of Mr Alan Steven Pell as a director (2 pages)
13 October 2010Appointment of Mr Alan Steven Pell as a director (2 pages)
13 October 2010Termination of appointment of Tony Moss as a director (1 page)
13 October 2010Termination of appointment of Goetz Vin Einem as a secretary (1 page)
13 October 2010Termination of appointment of Goetz Vin Einem as a secretary (1 page)
13 October 2010Termination of appointment of Tony Moss as a director (1 page)
13 October 2010Appointment of Ms Oyinwale Adeola Onile-Ere as a secretary (1 page)
18 August 2010Appointment of Tony Moss as a director (3 pages)
18 August 2010Auditor's resignation (1 page)
18 August 2010Appointment of Mr John Leslie Dobinson as a director (3 pages)
18 August 2010Appointment of Hartwig Masuch as a director (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 August 2010Auditor's resignation (1 page)
18 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 August 2010Registered office address changed from 13a Hillgate Street London W8 7SP on 18 August 2010 (2 pages)
18 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 August 2010Appointment of Maximilian Dressendorfer as a director (3 pages)
18 August 2010Appointment of Mr John Leslie Dobinson as a director (3 pages)
18 August 2010Registered office address changed from 13a Hillgate Street London W8 7SP on 18 August 2010 (2 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 August 2010Appointment of Tony Moss as a director (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2010Appointment of Hartwig Masuch as a director (3 pages)
18 August 2010Appointment of Goetz Vin Einem as a secretary (3 pages)
18 August 2010Appointment of Goetz Vin Einem as a secretary (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2010Appointment of Maximilian Dressendorfer as a director (3 pages)
17 August 2010Termination of appointment of Richard Ewbank as a secretary (2 pages)
17 August 2010Termination of appointment of Richard Ewbank as a director (2 pages)
17 August 2010Termination of appointment of Stephen Lewis as a director (2 pages)
17 August 2010Termination of appointment of Stephen Lewis as a director (2 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
17 August 2010Termination of appointment of Richard Ewbank as a director (2 pages)
17 August 2010Termination of appointment of Richard Ewbank as a secretary (2 pages)
27 May 2010Full accounts made up to 31 December 2009 (13 pages)
27 May 2010Full accounts made up to 31 December 2009 (13 pages)
11 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Richard John Ewbank on 1 August 2009 (1 page)
5 May 2010Director's details changed for Richard John Ewbank on 1 August 2009 (1 page)
5 May 2010Secretary's details changed for Richard John Ewbank on 1 August 2009 (1 page)
5 May 2010Secretary's details changed for Richard John Ewbank on 1 August 2009 (1 page)
5 May 2010Secretary's details changed for Richard John Ewbank on 1 August 2009 (1 page)
5 May 2010Director's details changed for Richard John Ewbank on 1 August 2009 (1 page)
26 February 2010Particulars of a mortgage or charge / charge no: 2 (21 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 2 (21 pages)
15 June 2009Full accounts made up to 31 December 2008 (13 pages)
15 June 2009Full accounts made up to 31 December 2008 (13 pages)
7 May 2009Director and secretary's change of particulars / richard ewbank / 31/05/2008 (1 page)
7 May 2009Return made up to 17/04/09; full list of members (3 pages)
7 May 2009Director and secretary's change of particulars / richard ewbank / 31/05/2008 (1 page)
7 May 2009Return made up to 17/04/09; full list of members (3 pages)
30 May 2008Group of companies' accounts made up to 31 December 2007 (13 pages)
30 May 2008Group of companies' accounts made up to 31 December 2007 (13 pages)
30 April 2008Return made up to 17/04/08; full list of members (3 pages)
30 April 2008Return made up to 17/04/08; full list of members (3 pages)
16 June 2007Full accounts made up to 31 December 2006 (13 pages)
16 June 2007Full accounts made up to 31 December 2006 (13 pages)
23 May 2007Return made up to 17/04/07; no change of members (7 pages)
23 May 2007Return made up to 17/04/07; no change of members (7 pages)
17 January 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
17 January 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
19 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
19 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
18 August 2006Particulars of mortgage/charge (10 pages)
18 August 2006Particulars of mortgage/charge (10 pages)
16 August 2006Company name changed gradient LIMITED\certificate issued on 16/08/06 (2 pages)
16 August 2006Company name changed gradient LIMITED\certificate issued on 16/08/06 (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
9 May 2006Return made up to 17/04/06; full list of members (6 pages)
9 May 2006Return made up to 17/04/06; full list of members (6 pages)
22 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
22 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
11 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004Secretary resigned;director resigned (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004Secretary resigned;director resigned (1 page)
19 August 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
19 August 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
18 May 2004Return made up to 17/04/04; full list of members (7 pages)
18 May 2004Return made up to 17/04/04; full list of members (7 pages)
4 May 2004Compulsory strike-off action has been discontinued (1 page)
4 May 2004Compulsory strike-off action has been discontinued (1 page)
24 February 2004First Gazette notice for compulsory strike-off (1 page)
24 February 2004First Gazette notice for compulsory strike-off (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New secretary appointed;new director appointed (2 pages)
22 October 2003New secretary appointed;new director appointed (2 pages)
22 October 2003New director appointed (2 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003Director resigned (1 page)
3 June 2003Registered office changed on 03/06/03 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page)
3 June 2003Registered office changed on 03/06/03 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page)
17 April 2003Incorporation (12 pages)
17 April 2003Incorporation (12 pages)