Company NameAcademy Music Holdings Ltd
Company StatusActive
Company Number05141419
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 10 months ago)
Previous NameElectric Trading Limited

Business Activity

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

Directors

Director NameMr Robert Bruce Harris Angus
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2004(2 months, 3 weeks after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address211 Stockwell Road
London
SW9 9SL
Director NameMr Denis James Desmond
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed27 August 2004(2 months, 3 weeks after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address211 Stockwell Road
London
SW9 9SL
Director NameMr Simon James Moran
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2004(2 months, 3 weeks after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr Stuart Robert Douglas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(2 years, 10 months after company formation)
Appointment Duration17 years
RoleCEO
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusCurrent
Appointed10 July 2008(4 years, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameJames Michael Hands
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(7 years, 10 months after company formation)
Appointment Duration11 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address211 Stockwell Road
London
SW9 9SL
Director NameSelina Holliday Emeny
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameHelen Vikki Frances Copestick
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 August 2004)
RoleSolicitor
Correspondence Address17 Simms Gardens
East Finchley
London
N2 8HT
Director NameMichael David Patrick Dunlop
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 August 2004)
RoleTrainee Solicitor
Correspondence Address8a Coleherne Road
London
SW10 9BP
Secretary NameMichael David Patrick Dunlop
NationalityBritish
StatusResigned
Appointed12 July 2004(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 August 2004)
RoleTrainee Solicitor
Correspondence Address8a Coleherne Road
London
SW10 9BP
Director NameMr Stephen Forster
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 19 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Montagu Gardens
Wallington
Surrey
SM6 8ER
Director NamePatrick Marling
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address19 Bardolph Road
London
N7 0NJ
Director NameJohn Northcote
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(2 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 10 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Stockwell Road
London
SW9 9SL
Secretary NameJohn Northcote
NationalityBritish
StatusResigned
Appointed26 August 2004(2 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 New Road
Sands
High Wycombe
Buckinghamshire
HP12 4LH
Director NameRichard Charles Austin Caston
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Halland Way
Northwood
Middlesex
HA6 2AG
Director NameMr John Eamon Dillon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 February 2005)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hey House
Lapworth Street Lapworth
Solihull
West Midlands
B94 5QF
Director NameMr Brian Roger Mattingley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(8 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTurpins
Henley Road Stubbings
Maidenhead
Berks
SL6 6QW
Secretary NamePatrick Marling
NationalityBritish
StatusResigned
Appointed18 July 2005(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 31 July 2007)
RoleCompany Director
Correspondence Address19 Bardolph Road
London
N7 0NJ
Director NameMr Paul Robert Latham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(2 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 August 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor, Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Director NameToby Rolph
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address211 Stockwell Road
London
SW9 9SL
Secretary NameToby Rolph
NationalityBritish
StatusResigned
Appointed31 July 2007(3 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Lanvanor Road
London
SE15 2BT
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websiteacademy-music-group.co.uk
Telephone020 77713000
Telephone regionLondon

Location

Registered Address211 Stockwell Road
London
SW9 9SL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

559.2k at £0.5Ln Gaiety Holdings LTD
55.92%
Ordinary C
184.6k at £0.5Mr Simon James Moran
18.46%
Ordinary B
120k at £0.5Customblock LTD
12.00%
Ordinary B
120k at £0.5Mr Robert Bruce Harris Angus
12.00%
Ordinary B
8.1k at £0.5Christopher York
0.81%
Ordinary B
8.1k at £0.5Robert Ballantine
0.81%
Ordinary B

Financials

Year2014
Turnover£35,893,100
Gross Profit£31,326,298
Net Worth-£15,032,565
Cash£7,044,214
Current Liabilities£11,319,389

Accounts

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

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

2 November 2015Delivered on: 10 November 2015
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
29 November 2010Delivered on: 8 December 2010
Satisfied on: 2 December 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) 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
12 November 2009Delivered on: 21 November 2009
Satisfied on: 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
8 July 2009Delivered on: 21 July 2009
Satisfied on: 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8 may 2008 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
5 March 2009Delivered on: 14 March 2009
Satisfied on: 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8 may 2008 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank.
Fully Satisfied
8 May 2008Delivered on: 28 May 2008
Satisfied on: 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 April 2006Delivered on: 29 April 2006
Satisfied on: 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee for the Security Beneficiaries)

Classification: Insurance assignment (of keyman life policies)
Secured details: All monies due or to become due by any obligor to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The insurance policy being skandia UK policy number C11019663379 in the name of john northcote. See the mortgage charge document for full details.
Fully Satisfied
27 August 2004Delivered on: 10 September 2004
Satisfied on: 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee for the Security Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the security beneficiaries 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

Filing History

22 December 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
19 August 2020Director's details changed for Selina Holliday Emeny on 18 August 2020 (2 pages)
19 August 2020Secretary's details changed for Selina Holliday Emeny on 18 August 2020 (1 page)
19 August 2020Director's details changed for Mr Stuart Robert Douglas on 18 August 2020 (2 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
21 August 2019Director's details changed for Mr Simon James Moran on 21 August 2019 (2 pages)
12 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
11 April 2019Group of companies' accounts made up to 31 December 2018 (27 pages)
12 February 2019Director's details changed for James Michael Hands on 17 January 2019 (2 pages)
29 August 2018Termination of appointment of Paul Robert Latham as a director on 20 August 2018 (1 page)
29 August 2018Appointment of Selina Holliday Emeny as a director on 20 August 2018 (2 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
27 April 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
9 May 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
9 May 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
24 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 500,000
(10 pages)
24 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 500,000
(10 pages)
5 May 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
5 May 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
3 February 2016Director's details changed for Mr Stuart Robert Douglas on 15 October 2015 (2 pages)
3 February 2016Director's details changed for Mr Stuart Robert Douglas on 15 October 2015 (2 pages)
2 December 2015Satisfaction of charge 7 in full (4 pages)
2 December 2015Satisfaction of charge 7 in full (4 pages)
10 November 2015Registration of charge 051414190008, created on 2 November 2015 (64 pages)
10 November 2015Registration of charge 051414190008, created on 2 November 2015 (64 pages)
10 November 2015Registration of charge 051414190008, created on 2 November 2015 (64 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 500,000
(10 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 500,000
(10 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 500,000
(10 pages)
22 May 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
22 May 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 500,000
(10 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 500,000
(10 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 500,000
(10 pages)
22 April 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
22 April 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (10 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (10 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (10 pages)
9 May 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
9 May 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (10 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (10 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (10 pages)
11 May 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
11 May 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
3 April 2012Termination of appointment of Toby Rolph as a director (1 page)
3 April 2012Termination of appointment of Toby Rolph as a director (1 page)
3 April 2012Appointment of James Michael Hands as a director (2 pages)
3 April 2012Appointment of James Michael Hands as a director (2 pages)
31 October 2011Auditor's resignation (1 page)
31 October 2011Auditor's resignation (1 page)
24 October 2011Auditor resignation (1 page)
24 October 2011Auditor resignation (1 page)
6 September 2011Director's details changed for Mr Simon James Moran on 13 December 2010 (2 pages)
6 September 2011Director's details changed for Mr Simon James Moran on 13 December 2010 (2 pages)
11 August 2011Termination of appointment of John Northcote as a director (1 page)
11 August 2011Termination of appointment of John Northcote as a director (1 page)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
12 May 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
12 May 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
15 February 2011Memorandum and Articles of Association (33 pages)
15 February 2011Memorandum and Articles of Association (33 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 7 (20 pages)
8 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 7 (20 pages)
8 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2010Director's details changed for Stuart Robert Douglas on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Paul Robert Latham on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Stuart Robert Douglas on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (10 pages)
28 June 2010Director's details changed for Paul Robert Latham on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Paul Robert Latham on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (10 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (10 pages)
28 June 2010Director's details changed for Stuart Robert Douglas on 1 June 2010 (2 pages)
8 June 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
8 June 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
21 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Register inspection address has been changed (1 page)
13 November 2009Secretary's details changed for Selina Holliday Emeny on 12 November 2009 (1 page)
13 November 2009Secretary's details changed for Selina Holliday Emeny on 12 November 2009 (1 page)
10 November 2009Secretary's details changed for Selina Holliday Emeny on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Selina Holliday Emeny on 9 November 2009 (1 page)
10 November 2009Director's details changed for Mr Robert Bruce Harris Angus on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Stuart Robert Douglas on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Denis James Desmond on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Toby Rolph on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Simon James Moran on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Robert Bruce Harris Angus on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Stuart Robert Douglas on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for Selina Holliday Emeny on 9 November 2009 (1 page)
10 November 2009Director's details changed for Paul Robert Latham on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Paul Robert Latham on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Simon James Moran on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Paul Robert Latham on 9 November 2009 (2 pages)
10 November 2009Director's details changed for John Northcote on 9 November 2009 (2 pages)
10 November 2009Director's details changed for John Northcote on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Toby Rolph on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Denis James Desmond on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Stuart Robert Douglas on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Denis James Desmond on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Robert Bruce Harris Angus on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Simon James Moran on 9 November 2009 (2 pages)
10 November 2009Director's details changed for John Northcote on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Toby Rolph on 9 November 2009 (2 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
15 June 2009Return made up to 01/06/07; full list of members; amend (10 pages)
15 June 2009Return made up to 01/06/08; full list of members; amend (9 pages)
15 June 2009Return made up to 01/06/07; full list of members; amend (10 pages)
15 June 2009Return made up to 01/06/08; full list of members; amend (9 pages)
11 June 2009Return made up to 01/06/09; full list of members (7 pages)
11 June 2009Return made up to 01/06/09; full list of members (7 pages)
7 May 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
7 May 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
23 July 2008Secretary appointed selina holliday emeny (1 page)
23 July 2008Secretary appointed selina holliday emeny (1 page)
22 July 2008Appointment terminated secretary toby rolph (1 page)
22 July 2008Appointment terminated secretary toby rolph (1 page)
30 June 2008Amended group of companies' accounts made up to 31 December 2007 (24 pages)
30 June 2008Amended group of companies' accounts made up to 31 December 2007 (24 pages)
3 June 2008Return made up to 01/06/08; full list of members (11 pages)
3 June 2008Return made up to 01/06/08; full list of members (11 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 May 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
15 May 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
28 August 2007Return made up to 01/06/07; full list of members (11 pages)
28 August 2007Return made up to 01/06/07; full list of members (11 pages)
21 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
21 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
24 July 2007New secretary appointed;new director appointed (2 pages)
24 July 2007Secretary resigned;director resigned (1 page)
24 July 2007Secretary resigned;director resigned (1 page)
24 July 2007New secretary appointed;new director appointed (2 pages)
19 April 2007New director appointed (4 pages)
19 April 2007New director appointed (4 pages)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (5 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (5 pages)
6 March 2007Group of companies' accounts made up to 30 September 2006 (20 pages)
6 March 2007Group of companies' accounts made up to 30 September 2006 (20 pages)
9 November 2006Return made up to 01/06/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 November 2006Return made up to 01/06/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 June 2006Return made up to 01/06/06; no change of members (10 pages)
14 June 2006Return made up to 01/06/06; no change of members (10 pages)
29 April 2006Particulars of mortgage/charge (11 pages)
29 April 2006Particulars of mortgage/charge (11 pages)
28 February 2006Group of companies' accounts made up to 30 September 2005 (21 pages)
28 February 2006Group of companies' accounts made up to 30 September 2005 (21 pages)
1 August 2005Return made up to 01/06/05; full list of members (12 pages)
1 August 2005New secretary appointed (2 pages)
1 August 2005New secretary appointed (2 pages)
1 August 2005Return made up to 01/06/05; full list of members (12 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
23 February 2005New director appointed (5 pages)
23 February 2005New director appointed (5 pages)
24 December 2004Res aud (1 page)
24 December 2004Aud res (1 page)
24 December 2004Res aud (1 page)
24 December 2004Aud res (1 page)
25 November 2004Company name changed electric trading LIMITED\certificate issued on 25/11/04 (2 pages)
25 November 2004Company name changed electric trading LIMITED\certificate issued on 25/11/04 (2 pages)
20 October 2004Ad 27/08/04--------- £ si [email protected]=499999 £ ic 1/500000 (3 pages)
20 October 2004Statement of affairs (7 pages)
20 October 2004Statement of affairs (7 pages)
20 October 2004Ad 27/08/04--------- £ si [email protected]=499999 £ ic 1/500000 (3 pages)
1 October 2004S-div 27/08/04 (1 page)
1 October 2004S-div 27/08/04 (1 page)
22 September 2004Nc inc already adjusted 27/08/04 (1 page)
22 September 2004Nc inc already adjusted 27/08/04 (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Registered office changed on 15/09/04 from: kempson house camomile street london EC3A 7AN (1 page)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 September 2004Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
15 September 2004New secretary appointed;new director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New secretary appointed;new director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (3 pages)
15 September 2004Registered office changed on 15/09/04 from: kempson house camomile street london EC3A 7AN (1 page)
14 September 2004Secretary resigned;director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004Secretary resigned;director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004New director appointed (2 pages)
10 September 2004Particulars of mortgage/charge (19 pages)
10 September 2004Particulars of mortgage/charge (19 pages)
18 August 2004Director resigned (1 page)
18 August 2004New secretary appointed;new director appointed (2 pages)
18 August 2004New secretary appointed;new director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Registered office changed on 18/08/04 from: 280 grays inn road london WC1X 8EB (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004Registered office changed on 18/08/04 from: 280 grays inn road london WC1X 8EB (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004Secretary resigned (1 page)
1 June 2004Incorporation (11 pages)
1 June 2004Incorporation (11 pages)