Company NameMercury Studios Group Limited
Company StatusActive
Company Number06165859
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Previous NameEagle Rock Entertainment Group Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMrs Abolanle Abioye
StatusCurrent
Appointed11 July 2014(7 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(12 years after company formation)
Appointment Duration5 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed13 March 2019(12 years after company formation)
Appointment Duration5 years, 1 month
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMrs Alice Elizabeth Webb
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Geoffrey Manton Kempin
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(1 month, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 03 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Madrid Road
Barnes
London
SW13 9PQ
Director NameMr Simon William Harvey Hosken
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(1 month, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 15 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Park Road
Chiswick
London
W4 3EY
Director NameTerence Richard Shand
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(1 month, 1 week after company formation)
Appointment Duration12 years, 3 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Place
The Street
Wonersh
Surrey
GU5 0PF
Secretary NameMr Simon William Harvey Hosken
NationalityBritish
StatusResigned
Appointed27 April 2007(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Park Road
Chiswick
London
W4 3EY
Director NameMichael Paul Maria Haentjes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 29 January 2010)
RoleCeo/Chairman
Correspondence AddressWilmauspark 17
Hamburg 22587
Foreign
Director NameJeffrey James Bocan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 2008)
RoleInvestment Director
Country of ResidenceUnited States
Correspondence Address407 7th St.
Santa Monica
Ca 90402
United States
Director NameMs Karen McCormick
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2009(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 April 2014)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence AddressEagle House 22, Armoury Way
Wandsworth
London
SW18 1EZ
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 28 July 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(7 years after company formation)
Appointment Duration6 years, 7 months (resigned 10 November 2020)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Christopher Charles Maximilian Hole
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Secretary NameMr Richard Michael Constant
StatusResigned
Appointed07 April 2014(7 years after company formation)
Appointment Duration3 months (resigned 11 July 2014)
RoleCompany Director
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Simon Lloyd Carmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Paramjit Jassal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 March 2019)
RoleChief Financial Officer - Finance Operations
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websiteeagle-rock.com
Email address[email protected]
Telephone020 88705670
Telephone regionLondon

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.8m at £0.1Universal Music Holdings Limited
99.97%
Ordinary
130.9k at £0.001Universal Music Holdings Limited
0.03%
Ordinary 1
-OTHER
0.00%
-

Financials

Year2014
Net Worth£4,222,930
Current Liabilities£9,107,160

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 March 2024 (3 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

23 January 2012Delivered on: 1 February 2012
Satisfied on: 11 April 2014
Persons entitled: Beringea LLP (The "Security Trustee")

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the noteholders and security trustee 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.
Fully Satisfied
1 February 2010Delivered on: 5 February 2010
Satisfied on: 11 April 2014
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
1 February 2010Delivered on: 4 February 2010
Satisfied on: 11 April 2014
Persons entitled: Beringea LLP ( as Security Trustee)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the noteholders or the chargee 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.
Fully Satisfied
27 April 2007Delivered on: 2 May 2007
Satisfied on: 11 April 2014
Persons entitled: Coutts & Company

Classification: 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 June 2023Full accounts made up to 31 December 2022 (20 pages)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
13 June 2022Full accounts made up to 31 December 2021 (20 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
15 June 2021Full accounts made up to 31 December 2020 (20 pages)
14 April 2021Termination of appointment of Geoffrey Manton Kempin as a director on 3 March 2021 (1 page)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
11 January 2021Termination of appointment of Simon William Harvey Hosken as a director on 15 December 2020 (1 page)
1 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-30
(3 pages)
1 December 2020Appointment of Mrs Alice Elizabeth Webb as a director on 1 December 2020 (2 pages)
12 November 2020Termination of appointment of Boyd Johnston Muir as a director on 10 November 2020 (1 page)
28 July 2020Full accounts made up to 31 December 2019 (20 pages)
9 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
15 August 2019Termination of appointment of Terence Richard Shand as a director on 31 July 2019 (1 page)
22 May 2019Full accounts made up to 31 December 2018 (19 pages)
4 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
18 March 2019Appointment of Mr Adam Martin Barker as a director on 13 March 2019 (2 pages)
18 March 2019Appointment of Mr David Richard James Sharpe as a director on 13 March 2019 (2 pages)
18 March 2019Termination of appointment of Simon Lloyd Carmel as a director on 13 March 2019 (1 page)
18 March 2019Termination of appointment of Paramjit Jassal as a director on 13 March 2019 (1 page)
27 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
3 September 2018Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 July 2018Change of details for Universal Music Holdings Limited as a person with significant control on 23 July 2018 (2 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
28 June 2018Full accounts made up to 31 December 2017 (19 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
7 August 2017Full accounts made up to 31 December 2016 (18 pages)
7 August 2017Full accounts made up to 31 December 2016 (18 pages)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 377,317.52
(10 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 377,317.52
(10 pages)
21 October 2015Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 (1 page)
21 October 2015Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 (1 page)
21 October 2015Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 (1 page)
26 August 2015Full accounts made up to 31 December 2014 (14 pages)
26 August 2015Full accounts made up to 31 December 2014 (14 pages)
17 June 2015Auditor's resignation (1 page)
17 June 2015Auditor's resignation (1 page)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 377,317.52
(11 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 377,317.52
(11 pages)
8 December 2014Change of share class name or designation (2 pages)
8 December 2014Change of share class name or designation (2 pages)
8 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
8 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
9 September 2014Register inspection address has been changed from C/O Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH England to Beaumont House Avonmore Road Kensington Village London W14 8TS (1 page)
9 September 2014Register inspection address has been changed from C/O Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH England to Beaumont House Avonmore Road Kensington Village London W14 8TS (1 page)
29 August 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
29 August 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
11 July 2014Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
11 July 2014Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
11 July 2014Termination of appointment of Richard Constant as a secretary (1 page)
11 July 2014Termination of appointment of Richard Constant as a secretary (1 page)
4 July 2014Memorandum and Articles of Association (43 pages)
4 July 2014Memorandum and Articles of Association (43 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2014Satisfaction of charge 2 in full (4 pages)
11 April 2014Satisfaction of charge 1 in full (4 pages)
11 April 2014Satisfaction of charge 2 in full (4 pages)
11 April 2014Satisfaction of charge 4 in full (4 pages)
11 April 2014Satisfaction of charge 3 in full (4 pages)
11 April 2014Satisfaction of charge 1 in full (4 pages)
11 April 2014Satisfaction of charge 4 in full (4 pages)
11 April 2014Satisfaction of charge 3 in full (4 pages)
10 April 2014Appointment of Mr Richard Michael Constant as a secretary (2 pages)
10 April 2014Appointment of Mr Boyd Johnston Muir as a director (2 pages)
10 April 2014Appointment of Mr Christopher Charles Maximilian Hole as a director (2 pages)
10 April 2014Appointment of Mr Andrew Brown as a director (2 pages)
10 April 2014Appointment of Mr Andrew Brown as a director (2 pages)
10 April 2014Appointment of Mr Richard Michael Constant as a director (2 pages)
10 April 2014Appointment of Mr Richard Michael Constant as a director (2 pages)
10 April 2014Appointment of Mr Richard Michael Constant as a secretary (2 pages)
10 April 2014Appointment of Mr Christopher Charles Maximilian Hole as a director (2 pages)
10 April 2014Appointment of Mr Boyd Johnston Muir as a director (2 pages)
9 April 2014Termination of appointment of Karen Mccormick as a director (1 page)
9 April 2014Termination of appointment of Simon Hosken as a secretary (1 page)
9 April 2014Termination of appointment of Karen Mccormick as a director (1 page)
9 April 2014Termination of appointment of Simon Hosken as a secretary (1 page)
9 April 2014Registered office address changed from Eagle House 22, Armoury Way Wandsworth London SW18 1EZ on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Eagle House 22, Armoury Way Wandsworth London SW18 1EZ on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Eagle House 22, Armoury Way Wandsworth London SW18 1EZ on 9 April 2014 (1 page)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 377,317.518
(11 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 377,317.518
(11 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (11 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (11 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (11 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (11 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
12 August 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 377,317.518
(5 pages)
12 August 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 377,317.518
(5 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (11 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (11 pages)
7 June 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
7 June 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
28 May 2010Director's details changed for Karen Mccormick on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Karen Mccormick on 28 May 2010 (2 pages)
26 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 377,292.58
(7 pages)
26 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 377,292.58
(7 pages)
26 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 377,292.58
(7 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (16 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (16 pages)
8 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 377,186.60
(8 pages)
8 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 377,186.60
(8 pages)
8 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 377,186.60
(8 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
8 February 2010Statement of company's objects (2 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
8 February 2010Statement of company's objects (2 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
2 February 2010Statement of capital on 2 February 2010
  • GBP 357,416.60
(8 pages)
2 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account be reduced by 3,872,235 01/02/2010
(2 pages)
2 February 2010Statement of capital on 2 February 2010
  • GBP 357,416.60
(8 pages)
2 February 2010Solvency statement dated 01/02/10 (1 page)
2 February 2010Statement by directors (1 page)
2 February 2010Statement of capital on 2 February 2010
  • GBP 357,416.60
(8 pages)
2 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account be reduced by 3,872,235 01/02/2010
(2 pages)
2 February 2010Solvency statement dated 01/02/10 (1 page)
2 February 2010Statement by directors (1 page)
30 January 2010Termination of appointment of Michael Haentjes as a director (1 page)
30 January 2010Termination of appointment of Michael Haentjes as a director (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
21 September 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
21 September 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
20 July 2009Location of register of members (1 page)
20 July 2009Location of register of members (1 page)
6 July 2009Resolutions
  • RES13 ‐ Section 164 of 1985 comp act quoted 01/06/2009
(2 pages)
6 July 2009Resolutions
  • RES13 ‐ Section 164 of 1985 comp act quoted 01/06/2009
(2 pages)
1 July 2009Gbp ic 694356.4/688416.6\01/06/09\gbp sr [email protected]=5939.8\ (1 page)
1 July 2009Gbp ic 694356.4/688416.6\01/06/09\gbp sr [email protected]=5939.8\ (1 page)
29 April 2009Return made up to 16/03/09; full list of members (14 pages)
29 April 2009Return made up to 16/03/09; full list of members (14 pages)
28 April 2009Appointment terminated director jeffrey bocan (1 page)
28 April 2009Director appointed karen mccormick (2 pages)
28 April 2009Director appointed karen mccormick (2 pages)
28 April 2009Appointment terminated director jeffrey bocan (1 page)
7 July 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
7 July 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
20 May 2008Location of register of members (1 page)
20 May 2008Registered office changed on 20/05/2008 from 22 armoury way wandsworth london SW18 1EZ (1 page)
20 May 2008Return made up to 16/03/08; full list of members (14 pages)
20 May 2008Return made up to 16/03/08; full list of members (14 pages)
20 May 2008Location of register of members (1 page)
20 May 2008Registered office changed on 20/05/2008 from 22 armoury way wandsworth london SW18 1EZ (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
24 May 2007Ad 27/04/07--------- £ si [email protected]=159482 £ ic 534875/694357 (4 pages)
24 May 2007Statement of affairs (28 pages)
24 May 2007Statement of affairs (28 pages)
24 May 2007Ad 27/04/07--------- £ si [email protected]=159482 £ ic 534875/694357 (4 pages)
21 May 2007Ad 27/04/07--------- £ si [email protected]=534874 £ ic 1/534875 (4 pages)
21 May 2007Ad 27/04/07--------- £ si [email protected]=534874 £ ic 1/534875 (4 pages)
18 May 2007Nc inc already adjusted 27/04/07 (1 page)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
18 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
18 May 2007Director resigned (1 page)
18 May 2007New secretary appointed;new director appointed (3 pages)
18 May 2007New director appointed (3 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007New secretary appointed;new director appointed (3 pages)
18 May 2007New director appointed (3 pages)
18 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
18 May 2007New director appointed (3 pages)
18 May 2007Nc inc already adjusted 27/04/07 (1 page)
18 May 2007New director appointed (3 pages)
18 May 2007Secretary resigned (1 page)
2 May 2007Particulars of mortgage/charge (5 pages)
2 May 2007Particulars of mortgage/charge (5 pages)
16 March 2007Incorporation (17 pages)
16 March 2007Incorporation (17 pages)