Company NameClassic Copyright Limited
Company StatusActive
Company Number04817260
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Berchmans Minch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2003(5 months, 2 weeks after company formation)
Appointment Duration20 years, 4 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBarnes House
Piltdown
East Sussex
TN22 3XN
Director NameMr Kent Michael Hoskins
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNew Zealander
StatusCurrent
Appointed30 September 2008(5 years, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Stonehill Close
London
SW14 8RP
Secretary NameMr Kent Michael Hoskins
NationalityBritish
StatusCurrent
Appointed30 September 2008(5 years, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Stonehill Close
London
SW14 8RP
Director NameMr Vincent Scott Pascucci
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2017(14 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCeo, Concord Bicycle Music
Country of ResidenceUnited States
Correspondence Address100 N. Crescent Dr.
Garden Level
Beverly Hills
Ca 90210
Director NameMr John Robert Valentine
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2017(14 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence Address1201 Demonbreun St.
Nashville
Tn 37203
Director NameMr Robin Lewis Lincoln
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(3 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 November 2006)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address73 Campden Street
London
W8 7EN
Director NameNicholas Rupert Zelenka Martin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 May 2006)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Dents Road
London
SW11 6JA
Director NameGregory Anthony Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 2006)
RoleFinance Director
Correspondence Address12 Levignen Close
Church Crookham
Hampshire
GU52 0TW
Secretary NameGregory Anthony Smith
NationalityBritish
StatusResigned
Appointed01 October 2003(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 2006)
RoleFinance Director
Correspondence Address12 Levignen Close
Church Crookham
Hampshire
GU52 0TW
Director NameMs Janis Elizabeth Susskind
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2003(5 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 02 December 2015)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address15 Ravenshaw Street
London
NW6 1NP
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2008)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Secretary NameMr Edward Myles Knighton
NationalityBritish
StatusResigned
Appointed10 February 2006(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2008)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Director NameMr Jonathan Wisely
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2017(14 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 March 2021)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address100 N. Crescent Drive
Garden Level
Beverly Hills
Ca 90210
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressC/O Concord Music Group, Aldwych House
71-91 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

94.1m at €1Classic Copyright (Holdings) LTD
99.26%
Ordinary
704.1k at £1Classic Copyright (Holdings) LTD
0.74%
Ordinary 1

Financials

Year2014
Net Worth£75,108,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Charges

14 August 2020Delivered 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 2017Delivered on: 2 November 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
26 May 2006Delivered 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
26 May 2006Delivered on: 5 June 2006
Satisfied on: 23 April 2008
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)

Classification: A deed of assignment of keyman life policies
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: All rights in respect of the policies of insurance which are set out in schedule 1 (polices) to the form 395. see the mortgage charge document for full details.
Fully Satisfied
17 February 2004Delivered on: 21 February 2004
Satisfied on: 7 June 2006
Persons entitled: Barclays Bank PLC (As Security Agent for the Security Beneficiaries) (Security Agent)

Classification: Deed of assignment of keyman life policies
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 (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policies being insurer: bassett life policy no: CTB19725 life assured: sum assured: £500,000.00 insurer: bassett life policy no: CTB19726 life assured: gregory anthony smith sum assured: £500,000.00 insurer: bassett life policy no: CTB19727 life assured john berchmans minch sum assured: £500,000.00 and all monies including bonuses and the benefit of all powers and remedies for enforcing the same absolutely as a continuing security to the security agent. See the mortgage charge document for full details.
Fully Satisfied
28 January 2004Delivered on: 4 February 2004
Satisfied on: 25 April 2008
Persons entitled: Hg Investment Managers Limited

Classification: Debenture
Secured details: All monies due or to become due from any group company to the investor security agent (whether on its own or on behalf of any of the investors) 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 2003Delivered 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

Filing History

19 August 2020Registration of charge 048172600007, created on 14 August 2020 (61 pages)
14 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (17 pages)
14 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
14 August 2018Full accounts made up to 31 December 2017 (17 pages)
24 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
13 November 2017Change of details for Classic Copyright (Holdings) Ltd as a person with significant control on 1 July 2017 (2 pages)
13 November 2017Change of details for Classic Copyright (Holdings) Ltd as a person with significant control on 1 July 2017 (2 pages)
9 November 2017Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages)
2 November 2017Registration of charge 048172600006, created on 27 October 2017 (61 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
2 November 2017Registration of charge 048172600006, created on 27 October 2017 (61 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
11 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 83,304,017
  • USD 5,000,000
(4 pages)
11 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 83,304,017
  • USD 5,000,000
(4 pages)
9 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new class of share 27/09/2017
(1 page)
9 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new class of share 27/09/2017
(1 page)
11 September 2017Change of share class name or designation (2 pages)
11 September 2017Change of share class name or designation (2 pages)
25 August 2017Redenomination of shares. Statement of capital 1 August 2017
  • GBP 83,304,016.62
(4 pages)
25 August 2017Redenomination of shares. Statement of capital 1 August 2017
  • GBP 83,304,016.62
(4 pages)
25 August 2017Consolidation of shares on 1 August 2017 (4 pages)
25 August 2017Consolidation of shares on 1 August 2017 (4 pages)
24 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
24 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 July 2017Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page)
4 July 2017Cessation of Algemene Pensioen Groe as a person with significant control on 4 July 2017 (1 page)
4 July 2017Notification of Classic Copyright (Holdings) Ltd as a person with significant control on 1 July 2017 (1 page)
4 July 2017Notification of Classic Copyright (Holdings) Ltd as a person with significant control on 1 July 2017 (1 page)
24 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
4 May 2017Full accounts made up to 31 December 2016 (16 pages)
4 May 2017Full accounts made up to 31 December 2016 (16 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • EUR 94,056,500
  • GBP 704,122
(7 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • EUR 94,056,500
  • GBP 704,122
(7 pages)
7 January 2016Termination of appointment of Janis Elizabeth Susskind as a director on 2 December 2015 (1 page)
7 January 2016Termination of appointment of Janis Elizabeth Susskind as a director on 2 December 2015 (1 page)
17 June 2015Full accounts made up to 31 December 2014 (15 pages)
17 June 2015Full accounts made up to 31 December 2014 (15 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • EUR 94,056,500
  • GBP 704,122
(7 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • EUR 94,056,500
  • GBP 704,122
(7 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • EUR 94,056,500
  • GBP 704,122
(7 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • EUR 94,056,500
(7 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • EUR 94,056,500
(7 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • EUR 94,056,500
(7 pages)
8 April 2014Full accounts made up to 31 December 2013 (15 pages)
8 April 2014Full accounts made up to 31 December 2013 (15 pages)
16 May 2013Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
16 May 2013Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
16 May 2013Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
16 May 2013Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
16 May 2013Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
16 May 2013Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
11 April 2013Full accounts made up to 31 December 2012 (14 pages)
11 April 2013Full accounts made up to 31 December 2012 (14 pages)
18 June 2012Full accounts made up to 31 December 2011 (14 pages)
18 June 2012Full accounts made up to 31 December 2011 (14 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
5 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 704,122
  • EUR 94,056,500
(4 pages)
5 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 704,122
  • EUR 94,056,500
(4 pages)
3 January 2012Memorandum and Articles of Association (16 pages)
3 January 2012Memorandum and Articles of Association (16 pages)
28 December 2011Resolutions
  • RES13 ‐ Increase share capital by the creation of 100,000,000 euro 19/12/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 December 2011Resolutions
  • RES13 ‐ Increase share capital by the creation of 100,000,000 euro 19/12/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 September 2011Full accounts made up to 31 December 2010 (13 pages)
21 September 2011Full accounts made up to 31 December 2010 (13 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
5 October 2009Full accounts made up to 31 December 2008 (17 pages)
5 October 2009Full accounts made up to 31 December 2008 (17 pages)
3 July 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
14 May 2009Return made up to 09/05/09; full list of members (4 pages)
14 May 2009Return made up to 09/05/09; full list of members (4 pages)
3 October 2008Director and secretary appointed kent hoskins (3 pages)
3 October 2008Director and secretary appointed kent hoskins (3 pages)
30 September 2008Appointment terminated secretary edward knighton (1 page)
30 September 2008Appointment terminated director edward knighton (1 page)
30 September 2008Appointment terminated director edward knighton (1 page)
30 September 2008Appointment terminated secretary edward knighton (1 page)
12 May 2008Return made up to 09/05/08; full list of members (4 pages)
12 May 2008Return made up to 09/05/08; full list of members (4 pages)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 April 2008Full accounts made up to 31 December 2007 (14 pages)
15 April 2008Full accounts made up to 31 December 2007 (14 pages)
8 June 2007Full accounts made up to 31 December 2006 (14 pages)
8 June 2007Full accounts made up to 31 December 2006 (14 pages)
17 May 2007Return made up to 16/05/07; full list of members (2 pages)
17 May 2007Return made up to 16/05/07; full list of members (2 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
11 October 2006Full accounts made up to 31 December 2005 (13 pages)
11 October 2006Full accounts made up to 31 December 2005 (13 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2006Particulars of mortgage/charge (8 pages)
5 June 2006Particulars of mortgage/charge (8 pages)
5 June 2006Particulars of mortgage/charge (17 pages)
5 June 2006Particulars of mortgage/charge (17 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
23 May 2006Return made up to 16/05/06; full list of members (3 pages)
23 May 2006Return made up to 16/05/06; full list of members (3 pages)
16 February 2006New secretary appointed;new director appointed (3 pages)
16 February 2006New secretary appointed;new director appointed (3 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006Secretary resigned;director resigned (1 page)
25 October 2005Full accounts made up to 31 December 2004 (13 pages)
25 October 2005Full accounts made up to 31 December 2004 (13 pages)
9 June 2005Return made up to 16/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
(3 pages)
9 June 2005Return made up to 16/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
(3 pages)
21 April 2005Registered office changed on 21/04/05 from: aldwych house 71- 91 aldwych london WC2B 4HN (1 page)
21 April 2005Registered office changed on 21/04/05 from: aldwych house 71- 91 aldwych london WC2B 4HN (1 page)
25 February 2005Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH (1 page)
25 February 2005Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH (1 page)
21 October 2004Full accounts made up to 31 December 2003 (13 pages)
21 October 2004Full accounts made up to 31 December 2003 (13 pages)
9 July 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
9 July 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
30 June 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
30 June 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
28 May 2004Return made up to 16/05/04; full list of members (7 pages)
28 May 2004Return made up to 16/05/04; full list of members (7 pages)
21 February 2004Particulars of mortgage/charge (7 pages)
21 February 2004Particulars of mortgage/charge (7 pages)
6 February 2004Registered office changed on 06/02/04 from: 21 holborn viaduct london EC1A 2DY (1 page)
6 February 2004Nc inc already adjusted 02/10/03 (1 page)
6 February 2004Nc inc already adjusted 02/10/03 (1 page)
6 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2004Director's particulars changed (1 page)
6 February 2004Memorandum and Articles of Association (17 pages)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2004Nc inc already adjusted 04/12/03 (1 page)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2004Director's particulars changed (1 page)
6 February 2004Nc inc already adjusted 04/12/03 (1 page)
6 February 2004Registered office changed on 06/02/04 from: 21 holborn viaduct london EC1A 2DY (1 page)
6 February 2004Ad 04/12/03--------- £ si 704121@1=704121 £ ic 1/704122 (2 pages)
6 February 2004Memorandum and Articles of Association (17 pages)
6 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2004Ad 04/12/03--------- £ si 704121@1=704121 £ ic 1/704122 (2 pages)
4 February 2004Particulars of mortgage/charge (11 pages)
4 February 2004Particulars of mortgage/charge (11 pages)
7 January 2004New director appointed (4 pages)
7 January 2004New director appointed (4 pages)
7 January 2004New director appointed (2 pages)
7 January 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
7 January 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
7 January 2004New director appointed (2 pages)
15 October 2003Particulars of mortgage/charge (19 pages)
15 October 2003Particulars of mortgage/charge (19 pages)
14 October 2003Director resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003New secretary appointed;new director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003New secretary appointed;new director appointed (2 pages)
23 September 2003Company name changed 3331ST single member shelf tradi ng company LIMITED\certificate issued on 23/09/03 (2 pages)
23 September 2003Company name changed 3331ST single member shelf tradi ng company LIMITED\certificate issued on 23/09/03 (2 pages)
2 July 2003Incorporation (22 pages)
2 July 2003Incorporation (22 pages)