London
W2 1AS
Director Name | Thomas Coesfeld |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 February 2021(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Deputy Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Alistair Mark Norbury |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(19 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Sheila Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 146 Hollybush Street Plaistow London E13 9EB |
Director Name | Mr Christopher Rory Baynes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greywalls 52 High Street Findon Village West Sussex BN14 0SZ |
Director Name | Mr Peter Stack |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(12 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Mr Christopher Rory Baynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Greywalls 52 High Street Findon Village West Sussex BN14 0SZ |
Director Name | Mr Kevin Patrick Donovan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Dual British And Aus |
Status | Resigned |
Appointed | 30 June 2010(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Portland High Street Crawley West Sussex RH10 1BG |
Director Name | Mr John Leslie Dobinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(9 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Mark David Ranyard |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(9 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Ms Alexi Cory-Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Dr Maximilian Dressendoerfer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 October 2014(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2021) |
Role | Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Hartwig Masuch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 October 2014(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Mr Mark David Ranyard |
---|---|
Status | Resigned |
Appointed | 31 October 2014(9 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Paul Jonathan Wilson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Mrs Erika Brennan |
---|---|
Status | Resigned |
Appointed | 01 November 2015(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Benjamin Jerome Katovsky |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Jonathan Michael Baker |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Christopher Ludwig |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 2023) |
Role | Svp Global Digital Partnerships & Strategy, Bmg |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Registered Address | 8th Floor 5 Merchant Square London W2 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £75,000 |
Gross Profit | £1,144 |
Net Worth | -£1,220,499 |
Cash | £31 |
Current Liabilities | £1,248,530 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
8 January 2008 | Delivered on: 22 January 2008 Satisfied on: 22 November 2014 Persons entitled: Coutts & Company Classification: Fixed charge over intellectual property rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the intellectual property rights, any goodwill. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 January 2008 | Delivered on: 22 January 2008 Satisfied on: 22 November 2014 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 January 2024 | Appointment of Mr Alistair Mark Norbury as a director on 31 December 2023 (2 pages) |
---|---|
3 January 2024 | Termination of appointment of Christopher Ludwig as a director on 31 December 2023 (1 page) |
6 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
19 July 2023 | Termination of appointment of Hartwig Masuch as a director on 30 June 2023 (1 page) |
19 July 2023 | Termination of appointment of Jonathan Michael Baker as a director on 30 June 2023 (1 page) |
8 March 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
6 January 2023 | Appointment of Christopher Ludwig as a director on 31 December 2022 (2 pages) |
5 January 2023 | Termination of appointment of Peter Stack as a director on 31 December 2022 (1 page) |
13 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
25 April 2022 | Termination of appointment of Benjamin Jerome Katovsky as a director on 1 March 2022 (1 page) |
19 January 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
15 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
6 April 2021 | Termination of appointment of Maximilian Dressendoerfer as a director on 31 March 2021 (1 page) |
3 February 2021 | Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages) |
26 January 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
4 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
13 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
20 May 2019 | Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page) |
3 May 2019 | Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages) |
14 March 2019 | Full accounts made up to 31 December 2018 (28 pages) |
7 January 2019 | Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages) |
7 January 2019 | Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 3 December 2018 with updates (5 pages) |
6 December 2018 | Statement of capital following an allotment of shares on 29 November 2018
|
4 December 2018 | Resolutions
|
29 November 2018 | Solvency Statement dated 29/11/18 (2 pages) |
29 November 2018 | Resolutions
|
29 November 2018 | Statement by Directors (2 pages) |
29 November 2018 | Statement of capital on 29 November 2018
|
7 July 2018 | Register inspection address has been changed from Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB England to 87-91 Newman Street London W1T 3EY (1 page) |
26 March 2018 | Full accounts made up to 31 December 2017 (26 pages) |
20 January 2018 | Second filing for the appointment of Dr Maximilian Dressendoerfer as a director (6 pages) |
20 January 2018 | Second filing for the appointment of Dr Maximilian Dressendoerfer as a director (6 pages) |
2 January 2018 | Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page) |
19 December 2017 | Confirmation statement made on 3 December 2017 with updates (5 pages) |
19 December 2017 | Confirmation statement made on 3 December 2017 with updates (5 pages) |
11 December 2017 | Cessation of Union Square Music Holdings Limited as a person with significant control on 23 June 2017 (1 page) |
11 December 2017 | Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 23 June 2017 (2 pages) |
11 December 2017 | Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 23 June 2017 (2 pages) |
11 December 2017 | Cessation of Union Square Music Holdings Limited as a person with significant control on 23 June 2017 (1 page) |
26 July 2017 | Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page) |
26 July 2017 | Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page) |
17 March 2017 | Full accounts made up to 31 December 2016 (25 pages) |
17 March 2017 | Full accounts made up to 31 December 2016 (25 pages) |
9 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
22 March 2016 | Director's details changed for Mr Peter Stack on 26 January 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Peter Stack on 26 January 2016 (2 pages) |
3 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
14 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Mark David Ranyard as a director on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Mark David Ranyard as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Mark David Ranyard as a director on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Mark David Ranyard as a secretary on 1 October 2015 (1 page) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
10 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
2 June 2015 | Secretary's details changed for Mr Mark David Ranyard on 26 May 2015 (1 page) |
2 June 2015 | Secretary's details changed for Mr Mark David Ranyard on 26 May 2015 (1 page) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page) |
26 May 2015 | Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
5 January 2015 | Auditor's resignation (1 page) |
5 January 2015 | Auditor's resignation (1 page) |
23 December 2014 | Auditor's resignation (1 page) |
23 December 2014 | Auditor's resignation (1 page) |
22 December 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
22 December 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
16 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
2 December 2014 | Full accounts made up to 30 June 2014 (11 pages) |
2 December 2014 | Full accounts made up to 30 June 2014 (11 pages) |
26 November 2014 | Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
26 November 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
26 November 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
26 November 2014 | Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
22 November 2014 | Satisfaction of charge 1 in full (6 pages) |
22 November 2014 | Satisfaction of charge 2 in full (4 pages) |
22 November 2014 | Satisfaction of charge 1 in full (6 pages) |
22 November 2014 | Satisfaction of charge 2 in full (4 pages) |
19 November 2014 | Appointment of Mr Mark David Ranyard as a director on 31 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr Mark David Ranyard as a secretary on 31 October 2014 (2 pages) |
19 November 2014 | Termination of appointment of Kevin Patrick Donovan as a director on 31 October 2014 (1 page) |
19 November 2014 | Appointment of Mr Mark David Ranyard as a secretary on 31 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr Mark David Ranyard as a director on 31 October 2014 (2 pages) |
19 November 2014 | Registered office address changed from 3Rd Floor Portland High Street Crawley West Sussex RH10 1BG to 33 Wigmore Street London W1U 1QX on 19 November 2014 (1 page) |
19 November 2014 | Appointment of Ms Alexi Cory-Smith as a director on 31 October 2014 (2 pages) |
19 November 2014 | Termination of appointment of Christopher Rory Baynes as a secretary on 31 October 2014 (1 page) |
19 November 2014 | Termination of appointment of Christopher Rory Baynes as a secretary on 31 October 2014 (1 page) |
19 November 2014 | Appointment of Ms Alexi Cory-Smith as a director on 31 October 2014 (2 pages) |
19 November 2014 | Registered office address changed from 3Rd Floor Portland High Street Crawley West Sussex RH10 1BG to 33 Wigmore Street London W1U 1QX on 19 November 2014 (1 page) |
19 November 2014 | Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014
|
19 November 2014 | Termination of appointment of Kevin Patrick Donovan as a director on 31 October 2014 (1 page) |
19 November 2014 | Appointment of Mr Hartwig Masuch as a director on 31 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr John Leslie Dobinson as a director on 31 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr Hartwig Masuch as a director on 31 October 2014 (2 pages) |
19 November 2014 | Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014
|
19 November 2014 | Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr John Leslie Dobinson as a director on 31 October 2014 (2 pages) |
27 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
27 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
4 June 2013 | Registered office address changed from 3Rd Floor, Preece House Davigdor Road Hove East Sussex BN3 1RE United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 3Rd Floor, Preece House Davigdor Road Hove East Sussex BN3 1RE United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 3Rd Floor, Preece House Davigdor Road Hove East Sussex BN3 1RE United Kingdom on 4 June 2013 (1 page) |
27 March 2013 | Full accounts made up to 30 June 2012 (11 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (11 pages) |
17 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
7 March 2012 | Auditor's resignation (1 page) |
7 March 2012 | Auditor's resignation (1 page) |
12 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
11 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
9 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Appointment of Mr Kevin Patrick Donovan as a director (2 pages) |
20 October 2010 | Appointment of Mr Kevin Patrick Donovan as a director (2 pages) |
12 October 2010 | Termination of appointment of Christopher Baynes as a director (1 page) |
12 October 2010 | Termination of appointment of Christopher Baynes as a director (1 page) |
25 May 2010 | Registered office address changed from International House Queens Road Brighton East Sussex BN1 3XE on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from International House Queens Road Brighton East Sussex BN1 3XE on 25 May 2010 (1 page) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Christopher Rory Baynes on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Christopher Rory Baynes on 1 October 2009 (2 pages) |
30 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Christopher Rory Baynes on 1 October 2009 (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
9 May 2009 | Memorandum and Articles of Association (20 pages) |
9 May 2009 | Memorandum and Articles of Association (20 pages) |
28 April 2009 | Company name changed union square pictures LIMITED\certificate issued on 01/05/09 (2 pages) |
28 April 2009 | Company name changed union square pictures LIMITED\certificate issued on 01/05/09 (2 pages) |
29 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
5 February 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
5 February 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
12 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
12 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
13 August 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
12 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
12 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
30 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
30 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
25 January 2006 | Return made up to 03/12/05; full list of members
|
25 January 2006 | Return made up to 03/12/05; full list of members
|
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
5 January 2006 | New secretary appointed;new director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New secretary appointed;new director appointed (2 pages) |
3 December 2004 | Incorporation (17 pages) |
3 December 2004 | Incorporation (17 pages) |