London
SW9 9SL
Director Name | Mr Denis James Desmond |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 211 Stockwell Road London SW9 9SL |
Director Name | Mr Simon James Moran |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Mr Stuart Robert Douglas |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2007(2 years, 10 months after company formation) |
Appointment Duration | 17 years |
Role | CEO |
Country of Residence | England |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Secretary Name | Selina Holliday Emeny |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2008(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | James Michael Hands |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 211 Stockwell Road London SW9 9SL |
Director Name | Selina Holliday Emeny |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Helen Vikki Frances Copestick |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 August 2004) |
Role | Solicitor |
Correspondence Address | 17 Simms Gardens East Finchley London N2 8HT |
Director Name | Michael David Patrick Dunlop |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 August 2004) |
Role | Trainee Solicitor |
Correspondence Address | 8a Coleherne Road London SW10 9BP |
Secretary Name | Michael David Patrick Dunlop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 August 2004) |
Role | Trainee Solicitor |
Correspondence Address | 8a Coleherne Road London SW10 9BP |
Director Name | Mr Stephen Forster |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Montagu Gardens Wallington Surrey SM6 8ER |
Director Name | Patrick Marling |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 19 Bardolph Road London N7 0NJ |
Director Name | John Northcote |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 211 Stockwell Road London SW9 9SL |
Secretary Name | John Northcote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 New Road Sands High Wycombe Buckinghamshire HP12 4LH |
Director Name | Richard Charles Austin Caston |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 March 2007) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Halland Way Northwood Middlesex HA6 2AG |
Director Name | Mr John Eamon Dillon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 February 2005) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Hey House Lapworth Street Lapworth Solihull West Midlands B94 5QF |
Director Name | Mr Brian Roger Mattingley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Turpins Henley Road Stubbings Maidenhead Berks SL6 6QW |
Secretary Name | Patrick Marling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 19 Bardolph Road London N7 0NJ |
Director Name | Mr Paul Robert Latham |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 August 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS |
Director Name | Toby Rolph |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 211 Stockwell Road London SW9 9SL |
Secretary Name | Toby Rolph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lanvanor Road London SE15 2BT |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | academy-music-group.co.uk |
---|---|
Telephone | 020 77713000 |
Telephone region | London |
Registered Address | 211 Stockwell Road London SW9 9SL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
559.2k at £0.5 | Ln Gaiety Holdings LTD 55.92% Ordinary C |
---|---|
184.6k at £0.5 | Mr Simon James Moran 18.46% Ordinary B |
120k at £0.5 | Customblock LTD 12.00% Ordinary B |
120k at £0.5 | Mr Robert Bruce Harris Angus 12.00% Ordinary B |
8.1k at £0.5 | Christopher York 0.81% Ordinary B |
8.1k at £0.5 | Robert Ballantine 0.81% Ordinary B |
Year | 2014 |
---|---|
Turnover | £35,893,100 |
Gross Profit | £31,326,298 |
Net Worth | -£15,032,565 |
Cash | £7,044,214 |
Current Liabilities | £11,319,389 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
2 November 2015 | Delivered on: 10 November 2015 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
29 November 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 |
22 December 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
---|---|
19 August 2020 | Director's details changed for Selina Holliday Emeny on 18 August 2020 (2 pages) |
19 August 2020 | Secretary's details changed for Selina Holliday Emeny on 18 August 2020 (1 page) |
19 August 2020 | Director's details changed for Mr Stuart Robert Douglas on 18 August 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
21 August 2019 | Director's details changed for Mr Simon James Moran on 21 August 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
11 April 2019 | Group of companies' accounts made up to 31 December 2018 (27 pages) |
12 February 2019 | Director's details changed for James Michael Hands on 17 January 2019 (2 pages) |
29 August 2018 | Termination of appointment of Paul Robert Latham as a director on 20 August 2018 (1 page) |
29 August 2018 | Appointment of Selina Holliday Emeny as a director on 20 August 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
27 April 2018 | Group of companies' accounts made up to 31 December 2017 (28 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
9 May 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
9 May 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
24 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
5 May 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
5 May 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
3 February 2016 | Director's details changed for Mr Stuart Robert Douglas on 15 October 2015 (2 pages) |
3 February 2016 | Director's details changed for Mr Stuart Robert Douglas on 15 October 2015 (2 pages) |
2 December 2015 | Satisfaction of charge 7 in full (4 pages) |
2 December 2015 | Satisfaction of charge 7 in full (4 pages) |
10 November 2015 | Registration of charge 051414190008, created on 2 November 2015 (64 pages) |
10 November 2015 | Registration of charge 051414190008, created on 2 November 2015 (64 pages) |
10 November 2015 | Registration of charge 051414190008, created on 2 November 2015 (64 pages) |
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 May 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
22 May 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
22 April 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
22 April 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (10 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (10 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (10 pages) |
9 May 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
9 May 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (10 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (10 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (10 pages) |
11 May 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
11 May 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
3 April 2012 | Termination of appointment of Toby Rolph as a director (1 page) |
3 April 2012 | Termination of appointment of Toby Rolph as a director (1 page) |
3 April 2012 | Appointment of James Michael Hands as a director (2 pages) |
3 April 2012 | Appointment of James Michael Hands as a director (2 pages) |
31 October 2011 | Auditor's resignation (1 page) |
31 October 2011 | Auditor's resignation (1 page) |
24 October 2011 | Auditor resignation (1 page) |
24 October 2011 | Auditor resignation (1 page) |
6 September 2011 | Director's details changed for Mr Simon James Moran on 13 December 2010 (2 pages) |
6 September 2011 | Director's details changed for Mr Simon James Moran on 13 December 2010 (2 pages) |
11 August 2011 | Termination of appointment of John Northcote as a director (1 page) |
11 August 2011 | Termination of appointment of John Northcote as a director (1 page) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
12 May 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
12 May 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
15 February 2011 | Memorandum and Articles of Association (33 pages) |
15 February 2011 | Memorandum and Articles of Association (33 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 7 (20 pages) |
8 December 2010 | Resolutions
|
8 December 2010 | Particulars of a mortgage or charge / charge no: 7 (20 pages) |
8 December 2010 | Resolutions
|
28 June 2010 | Director's details changed for Stuart Robert Douglas on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Paul Robert Latham on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Stuart Robert Douglas on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (10 pages) |
28 June 2010 | Director's details changed for Paul Robert Latham on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Paul Robert Latham on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (10 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (10 pages) |
28 June 2010 | Director's details changed for Stuart Robert Douglas on 1 June 2010 (2 pages) |
8 June 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
8 June 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Resolutions
|
21 November 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Secretary's details changed for Selina Holliday Emeny on 12 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Selina Holliday Emeny on 12 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Selina Holliday Emeny on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Selina Holliday Emeny on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for Mr Robert Bruce Harris Angus on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Stuart Robert Douglas on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Denis James Desmond on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Toby Rolph on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Simon James Moran on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Robert Bruce Harris Angus on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Stuart Robert Douglas on 9 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Selina Holliday Emeny on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for Paul Robert Latham on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Robert Latham on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Simon James Moran on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Robert Latham on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for John Northcote on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for John Northcote on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Toby Rolph on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Denis James Desmond on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Stuart Robert Douglas on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Denis James Desmond on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Robert Bruce Harris Angus on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Simon James Moran on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for John Northcote on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Toby Rolph on 9 November 2009 (2 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
15 June 2009 | Return made up to 01/06/07; full list of members; amend (10 pages) |
15 June 2009 | Return made up to 01/06/08; full list of members; amend (9 pages) |
15 June 2009 | Return made up to 01/06/07; full list of members; amend (10 pages) |
15 June 2009 | Return made up to 01/06/08; full list of members; amend (9 pages) |
11 June 2009 | Return made up to 01/06/09; full list of members (7 pages) |
11 June 2009 | Return made up to 01/06/09; full list of members (7 pages) |
7 May 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
7 May 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
23 July 2008 | Secretary appointed selina holliday emeny (1 page) |
23 July 2008 | Secretary appointed selina holliday emeny (1 page) |
22 July 2008 | Appointment terminated secretary toby rolph (1 page) |
22 July 2008 | Appointment terminated secretary toby rolph (1 page) |
30 June 2008 | Amended group of companies' accounts made up to 31 December 2007 (24 pages) |
30 June 2008 | Amended group of companies' accounts made up to 31 December 2007 (24 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (11 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (11 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 May 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
15 May 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 01/06/07; full list of members (11 pages) |
28 August 2007 | Return made up to 01/06/07; full list of members (11 pages) |
21 August 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
21 August 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
24 July 2007 | New secretary appointed;new director appointed (2 pages) |
24 July 2007 | Secretary resigned;director resigned (1 page) |
24 July 2007 | Secretary resigned;director resigned (1 page) |
24 July 2007 | New secretary appointed;new director appointed (2 pages) |
19 April 2007 | New director appointed (4 pages) |
19 April 2007 | New director appointed (4 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (5 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Resolutions
|
18 April 2007 | Resolutions
|
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (5 pages) |
6 March 2007 | Group of companies' accounts made up to 30 September 2006 (20 pages) |
6 March 2007 | Group of companies' accounts made up to 30 September 2006 (20 pages) |
9 November 2006 | Return made up to 01/06/06; full list of members; amend
|
9 November 2006 | Return made up to 01/06/06; full list of members; amend
|
14 June 2006 | Return made up to 01/06/06; no change of members (10 pages) |
14 June 2006 | Return made up to 01/06/06; no change of members (10 pages) |
29 April 2006 | Particulars of mortgage/charge (11 pages) |
29 April 2006 | Particulars of mortgage/charge (11 pages) |
28 February 2006 | Group of companies' accounts made up to 30 September 2005 (21 pages) |
28 February 2006 | Group of companies' accounts made up to 30 September 2005 (21 pages) |
1 August 2005 | Return made up to 01/06/05; full list of members (12 pages) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Return made up to 01/06/05; full list of members (12 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (5 pages) |
23 February 2005 | New director appointed (5 pages) |
24 December 2004 | Res aud (1 page) |
24 December 2004 | Aud res (1 page) |
24 December 2004 | Res aud (1 page) |
24 December 2004 | Aud res (1 page) |
25 November 2004 | Company name changed electric trading LIMITED\certificate issued on 25/11/04 (2 pages) |
25 November 2004 | Company name changed electric trading LIMITED\certificate issued on 25/11/04 (2 pages) |
20 October 2004 | Ad 27/08/04--------- £ si [email protected]=499999 £ ic 1/500000 (3 pages) |
20 October 2004 | Statement of affairs (7 pages) |
20 October 2004 | Statement of affairs (7 pages) |
20 October 2004 | Ad 27/08/04--------- £ si [email protected]=499999 £ ic 1/500000 (3 pages) |
1 October 2004 | S-div 27/08/04 (1 page) |
1 October 2004 | S-div 27/08/04 (1 page) |
22 September 2004 | Nc inc already adjusted 27/08/04 (1 page) |
22 September 2004 | Nc inc already adjusted 27/08/04 (1 page) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: kempson house camomile street london EC3A 7AN (1 page) |
15 September 2004 | Resolutions
|
15 September 2004 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
15 September 2004 | New secretary appointed;new director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New secretary appointed;new director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: kempson house camomile street london EC3A 7AN (1 page) |
14 September 2004 | Secretary resigned;director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Secretary resigned;director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New director appointed (2 pages) |
10 September 2004 | Particulars of mortgage/charge (19 pages) |
10 September 2004 | Particulars of mortgage/charge (19 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 280 grays inn road london WC1X 8EB (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 280 grays inn road london WC1X 8EB (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
1 June 2004 | Incorporation (11 pages) |
1 June 2004 | Incorporation (11 pages) |