Piltdown
East Sussex
TN22 3XN
Director Name | Mr Kent Michael Hoskins |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 30 September 2008(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stonehill Close London SW14 8RP |
Secretary Name | Mr Kent Michael Hoskins |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2008(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stonehill Close London SW14 8RP |
Director Name | Mr Vincent Scott Pascucci |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Ceo, Concord Bicycle Music |
Country of Residence | United States |
Correspondence Address | 100 N. Crescent Drive Garden Level Beverly Hills Ca 90210 |
Director Name | Mr John Robert Valentine |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | 1201 Demonbreun St Nashville Tn 37203 |
Director Name | Mr Robin Lewis Lincoln |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 November 2006) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 73 Campden Street London W8 7EN |
Director Name | Nicholas Rupert Zelenka Martin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 May 2006) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Dents Road London SW11 6JA |
Director Name | Gregory Anthony Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 February 2006) |
Role | Finance Director |
Correspondence Address | 12 Levignen Close Church Crookham Hampshire GU52 0TW |
Secretary Name | Gregory Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 February 2006) |
Role | Finance Director |
Correspondence Address | 12 Levignen Close Church Crookham Hampshire GU52 0TW |
Director Name | Ms Janis Elizabeth Susskind |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2003(7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 December 2015) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 15 Ravenshaw Street London NW6 1NP |
Director Name | Sir Robin Miller |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(10 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 18 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Tower Bridge Wharf St Katharine's Way London E1W 1UR |
Director Name | Mr Roger Charles Lewis |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Village Farm St Hilary Vale Of Glamorgan CF71 7DP Wales |
Director Name | Mr Edward Myles Knighton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2008) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southmoor Road Oxford Oxfordshire OX2 6RD |
Secretary Name | Mr Edward Myles Knighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2008) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southmoor Road Oxford Oxfordshire OX2 6RD |
Director Name | Mr Nicholas Timothy Turner |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2008) |
Role | Fund Manager |
Correspondence Address | Little Dellows Dellows Lane Bishops Stortford Hertfordshire CM22 6HN |
Director Name | Mr David Philip Hockman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 April 2008) |
Role | Music Executive |
Country of Residence | United Kingdom |
Correspondence Address | Homewood Lodge Homewood Lane Northaw Potters Bar Hertfordshire EN6 4PP |
Director Name | Mr Andreas Albertus Lodewijk De Raaff |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 May 2008(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 December 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 15 Engweg Laren 1251 Lk The Netherlands |
Director Name | Mr Denis Johan Gerard Wigman |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 May 2008(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 December 2015) |
Role | Company Directors |
Country of Residence | Netherlands |
Correspondence Address | 23 Koninginneweg Hilversum 1217 Kr |
Director Name | Mr Andrew David Frederick Gummer |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(5 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 February 2014) |
Role | Company Lawyer |
Country of Residence | England |
Correspondence Address | St. Michaels Lodge Worminster Shepton Mallet Somerset BA4 4AJ |
Director Name | Mr Jonathan Wisely |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2017(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 March 2021) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 100 N. Crescent Drive Garden Level Beverly Hills Ca 90210 |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
770k at £0.01 | Imagem Holding Bv 77.64% Ordinary A |
---|---|
221.7k at £0.01 | Imagem Holding Bv 22.36% Ordinary B |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (4 weeks from now) |
14 August 2020 | Delivered on: 19 August 2020 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: All intellectual property owned by the company. For further details of intellectual property charged, please refer to the instrument. Outstanding |
---|---|
27 October 2017 | Delivered on: 2 November 2017 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
26 May 2006 | Delivered on: 5 June 2006 Satisfied on: 23 April 2008 Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due of any group company to the chargee or to the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 January 2004 | Delivered on: 4 February 2004 Satisfied on: 25 April 2008 Persons entitled: Hg Investment Managers Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from any group company to the investor security agent or to the investors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 October 2003 | Delivered on: 15 October 2003 Satisfied on: 7 June 2006 Persons entitled: Barclays Bank PLC (As Security Agent for the Security Beneficiaries (the Security Agent) Classification: Debenture Secured details: All monies due or to become due from any group company to the security agent (whether on its own account or on behalf of any of the security beneficiaries) or to the other security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 August 2020 | Registration of charge 047689340005, created on 14 August 2020 (61 pages) |
---|---|
13 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
14 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
11 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
23 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
13 November 2017 | Change of details for Boosey & Hawkes Holdings Ltd as a person with significant control on 1 July 2017 (2 pages) |
13 November 2017 | Change of details for Boosey & Hawkes Holdings Ltd as a person with significant control on 1 July 2017 (2 pages) |
9 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages) |
7 November 2017 | Resolutions
|
7 November 2017 | Resolutions
|
2 November 2017 | Registration of charge 047689340004, created on 27 October 2017 (61 pages) |
2 November 2017 | Registration of charge 047689340004, created on 27 October 2017 (61 pages) |
4 July 2017 | Notification of Boosey & Hawkes Holdings Ltd as a person with significant control on 1 July 2017 (1 page) |
4 July 2017 | Cessation of Algemene Pensioen Groe as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Notification of Boosey & Hawkes Holdings Ltd as a person with significant control on 1 July 2017 (1 page) |
4 July 2017 | Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
7 January 2016 | Termination of appointment of Denis Johan Gerard Wigman as a director on 2 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Janis Elizabeth Susskind as a director on 2 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Janis Elizabeth Susskind as a director on 2 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Denis Johan Gerard Wigman as a director on 2 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Andreas Albertus Lodewijk De Raaff as a director on 2 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Andreas Albertus Lodewijk De Raaff as a director on 2 December 2015 (1 page) |
17 June 2015 | Group of companies' accounts made up to 31 December 2014 (17 pages) |
17 June 2015 | Group of companies' accounts made up to 31 December 2014 (17 pages) |
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
8 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 February 2014 | Termination of appointment of Andrew David Frederick Gummer as a director on 14 February 2014 (1 page) |
20 February 2014 | Termination of appointment of Andrew David Frederick Gummer as a director on 14 February 2014 (1 page) |
9 May 2013 | Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (10 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (10 pages) |
9 May 2013 | Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (10 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (10 pages) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (10 pages) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (10 pages) |
21 September 2011 | Group of companies' accounts made up to 31 December 2010 (15 pages) |
21 September 2011 | Group of companies' accounts made up to 31 December 2010 (15 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (10 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (10 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (10 pages) |
15 December 2010 | Auditor's resignation (2 pages) |
15 December 2010 | Auditor's resignation (2 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for Mr Andreas Albertus Lodewijk De Raaff on 9 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Andreas Albertus Lodewijk De Raaff on 9 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for Mr Andreas Albertus Lodewijk De Raaff on 9 May 2010 (2 pages) |
7 May 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
7 May 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
20 November 2009 | Director's details changed for Mr Denis Johan Gerard Wigman on 9 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Denis Johan Gerard Wigman on 9 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Denis Johan Gerard Wigman on 9 November 2009 (2 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
3 July 2009 | Resolutions
|
3 July 2009 | Resolutions
|
15 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
15 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
3 October 2008 | Director and secretary appointed kent hoskins (3 pages) |
3 October 2008 | Director and secretary appointed kent hoskins (3 pages) |
30 September 2008 | Appointment terminated secretary edward knighton (1 page) |
30 September 2008 | Appointment terminated director edward knighton (1 page) |
30 September 2008 | Appointment terminated secretary edward knighton (1 page) |
30 September 2008 | Appointment terminated director edward knighton (1 page) |
27 May 2008 | Director appointed andrew david frederick gummer (3 pages) |
27 May 2008 | Director appointed andrew david frederick gummer (3 pages) |
12 May 2008 | Return made up to 09/05/08; full list of members (8 pages) |
12 May 2008 | Return made up to 09/05/08; full list of members (8 pages) |
7 May 2008 | Director appointed mr andreas albertus lodewijk de raaff (1 page) |
7 May 2008 | Director appointed mr andreas albertus lodewijk de raaff (1 page) |
7 May 2008 | Director appointed mr denis johan gerard wigman (1 page) |
7 May 2008 | Director appointed mr denis johan gerard wigman (1 page) |
30 April 2008 | Appointment terminated director robin miller (1 page) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 April 2008 | Appointment terminated director david hockman (1 page) |
30 April 2008 | Appointment terminated director david hockman (1 page) |
30 April 2008 | Appointment terminated director robin miller (1 page) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 April 2008 | Appointment terminated director nicholas turner (1 page) |
23 April 2008 | Appointment terminated director nicholas turner (1 page) |
10 April 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
10 April 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (31 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (31 pages) |
18 May 2007 | Return made up to 18/05/07; full list of members (5 pages) |
18 May 2007 | Return made up to 18/05/07; full list of members (5 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
11 October 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
30 August 2006 | New director appointed (3 pages) |
30 August 2006 | New director appointed (3 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2006 | Particulars of mortgage/charge (17 pages) |
5 June 2006 | Particulars of mortgage/charge (17 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
24 May 2006 | Return made up to 18/05/06; full list of members (5 pages) |
24 May 2006 | Return made up to 18/05/06; full list of members (5 pages) |
16 February 2006 | New secretary appointed;new director appointed (3 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | New secretary appointed;new director appointed (3 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
25 October 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
25 October 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
6 June 2005 | Return made up to 18/05/05; full list of members
|
6 June 2005 | Return made up to 18/05/05; full list of members
|
21 April 2005 | Registered office changed on 21/04/05 from: aldwych house 71-91 aldwych london WC2B 4HN (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: aldwych house 71-91 aldwych london WC2B 4HN (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH (1 page) |
18 November 2004 | Ad 08/11/04--------- £ si [email protected]=100 £ ic 9816/9916 (2 pages) |
18 November 2004 | New director appointed (3 pages) |
18 November 2004 | Ad 08/11/04--------- £ si [email protected]=100 £ ic 9816/9916 (2 pages) |
18 November 2004 | New director appointed (3 pages) |
21 October 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
21 October 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
10 June 2004 | Return made up to 18/05/04; full list of members (11 pages) |
10 June 2004 | Return made up to 18/05/04; full list of members (11 pages) |
20 May 2004 | S-div 04/12/03 (1 page) |
20 May 2004 | S-div 04/12/03 (1 page) |
12 May 2004 | Ad 26/04/04--------- £ si [email protected]=50 £ ic 9766/9816 (2 pages) |
12 May 2004 | Ad 26/04/04--------- £ si [email protected]=50 £ ic 9766/9816 (2 pages) |
5 May 2004 | Nc inc already adjusted 02/10/03 (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 295 regent street london W1B 2JH (1 page) |
5 May 2004 | Commission payable relating to shares (1 page) |
5 May 2004 | Nc inc already adjusted 02/10/03 (1 page) |
5 May 2004 | Ad 04/12/03--------- £ si [email protected]=9540 £ ic 1/9541 (3 pages) |
5 May 2004 | Ad 24/03/04--------- £ si [email protected]=225 £ ic 9541/9766 (2 pages) |
5 May 2004 | Resolutions
|
5 May 2004 | Registered office changed on 05/05/04 from: 295 regent street london W1B 2JH (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Ad 04/12/03--------- £ si [email protected]=9540 £ ic 1/9541 (3 pages) |
5 May 2004 | Resolutions
|
5 May 2004 | Commission payable relating to shares (1 page) |
5 May 2004 | Ad 24/03/04--------- £ si [email protected]=225 £ ic 9541/9766 (2 pages) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (3 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Resolutions
|
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Resolutions
|
4 February 2004 | Particulars of mortgage/charge (11 pages) |
4 February 2004 | Particulars of mortgage/charge (11 pages) |
29 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
29 January 2004 | Resolutions
|
29 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
29 January 2004 | Resolutions
|
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (4 pages) |
7 January 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (4 pages) |
7 January 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
12 December 2003 | Director's particulars changed (1 page) |
12 December 2003 | Director's particulars changed (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: 21 holborn viaduct london EC1A 2DY (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: 21 holborn viaduct london EC1A 2DY (1 page) |
15 October 2003 | Particulars of mortgage/charge (19 pages) |
15 October 2003 | Particulars of mortgage/charge (19 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
23 September 2003 | Company name changed 3330TH single member shelf tradi ng company LIMITED\certificate issued on 23/09/03 (2 pages) |
23 September 2003 | Company name changed 3330TH single member shelf tradi ng company LIMITED\certificate issued on 23/09/03 (2 pages) |
18 May 2003 | Incorporation (22 pages) |
18 May 2003 | Incorporation (22 pages) |