EMI MUSIC PUBLISHING TUNES LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewDirector's details changed for Mr Timothy William Major on 2025-07-16

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Jonathan Jose Platt on 2025-07-16

View Document

16/12/2416 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

02/09/242 September 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

10/01/2310 January 2023 Register(s) moved to registered office address 4 Handyside Street London N1C 4DJ

View Document

10/01/2310 January 2023 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 100 New Bridge Street London EC4V 6JA

View Document

10/01/2310 January 2023 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

View Document

06/01/236 January 2023 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-12-01

View Document

23/12/2223 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

23/12/2223 December 2022

View Document

04/11/224 November 2022

View Document

04/11/224 November 2022

View Document

31/03/2231 March 2022

View Document

31/03/2231 March 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

15/04/1515 April 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15

View Document

16/01/1516 January 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

16/01/1516 January 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

27/11/1427 November 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

24/09/1424 September 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

10/09/1410 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/09/1316 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 21

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY ANTONY BEBAWI

View Document

14/03/1314 March 2013 SECTION 519

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS CRIMMINS / 21/12/2012

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARROVER JOHNSON / 21/12/2012

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM
27 WRIGHTS LANE
LONDON
W8 5SW

View Document

27/12/1227 December 2012 COMPANY NAME CHANGED EMI TUNES LIMITED
CERTIFICATE ISSUED ON 27/12/12

View Document

27/12/1227 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/127 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR GUY MOOT

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED FRANCIS CRIMMINS

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED DAVID HARROVER JOHNSON

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA PALMER

View Document

09/07/129 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/12/1119 December 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 19

View Document

19/12/1119 December 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 20

View Document

29/11/1129 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

21/11/1121 November 2011 SAIL ADDRESS CHANGED FROM:
PELLIPAR HOUSE 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU
UNITED KINGDOM

View Document

07/10/117 October 2011 DIRECTOR APPOINTED GUY KIMBERLY MOOT

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER FAXON

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHANNON

View Document

06/10/116 October 2011 DIRECTOR APPOINTED CLAUDIA S PALMER

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

09/09/119 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

12/01/1112 January 2011 SAIL ADDRESS CHANGED FROM:
201 BISHOPSGATE
LONDON
EC2M 3AF

View Document

11/01/1111 January 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/09/101 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES BOOTH

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CONANT FAXON / 04/01/2010

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM BOOTH / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES CHANNON / 01/10/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTONY GEORGE BEBAWI / 01/10/2009

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

15/09/0915 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/098 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW CHADD

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED JONATHAN CHARLES CHANNON

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED CHARLES WILLIAM BOOTH

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED ROGER CONANT FAXON

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN ALEXANDER

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR RIAZ PUNJA

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED ANDREW PETER CHADD

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROLING

View Document

25/09/0825 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/01/0831 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/01/0831 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/01/0831 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0831 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0831 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/01/0831 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0828 January 2008 AUDITOR'S RESIGNATION

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/0712 December 2007 ￯﾿ᄑ NC 3099340/5186054
30/1

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NC INC ALREADY ADJUSTED
30/11/07

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM:
C/O EMI MUSIC PUBLISHING LIMITED
PUBLISHING HOUSE
127 CHARING CROSS ROAD LONDON
WC2H 0QY

View Document

20/09/0720 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/047 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/11/012 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0125 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/01/0126 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0018 October 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM:
127 CHARING CROSS ROAD
LONDON
WC2H 0EA

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/982 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9711 September 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/977 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/9730 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/11/9621 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9621 November 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 S386 DISP APP AUDS 18/11/94

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/09/949 September 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

06/05/946 May 1994 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/05/946 May 1994 ALTER MEM AND ARTS 28/02/94

View Document

06/05/946 May 1994 REDES OF SHARES 28/02/94

View Document

06/05/946 May 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/01/947 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/937 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/09/937 September 1993 RETURN MADE UP TO 01/09/93; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/04/9314 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/938 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9226 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/925 June 1992 DIRECTOR RESIGNED

View Document

05/06/925 June 1992 DIRECTOR RESIGNED

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/09/9117 September 1991 RETURN MADE UP TO 01/09/91; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/911 March 1991 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 01/03/91

View Document

01/03/911 March 1991 COMPANY NAME CHANGED
FILMTRAX PLC
CERTIFICATE ISSUED ON 04/03/91

View Document

10/01/9110 January 1991 AUDITOR'S RESIGNATION

View Document

08/01/918 January 1991 REGISTERED OFFICE CHANGED ON 08/01/91 FROM:
7/8 GREENLAND PLACE
LONDON NW1 0AP

View Document

08/01/918 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 ALTER MEM AND ARTS 05/11/90

View Document

11/10/9011 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

27/07/9027 July 1990 NC INC ALREADY ADJUSTED
16/07/90

View Document

27/07/9027 July 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/07/90

View Document

11/04/9011 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/905 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

14/11/8914 November 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 WD 24/10/89 AD 27/06/84---------
￯﾿ᄑ SI [email protected]

View Document

10/04/8910 April 1989 NEW DIRECTOR APPOINTED

View Document

28/03/8928 March 1989 REGISTERED OFFICE CHANGED ON 28/03/89 FROM:
GREEN GARDEN HOUSE
ST.CHRISTOPHER'S PLACE
LONDON

View Document

28/03/8928 March 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/898 March 1989 WD 27/02/89 AD 15/02/89---------
PREMIUM
￯﾿ᄑ SI [email protected]=1000

View Document

08/03/898 March 1989 ISSUE SHARES 15/02/89

View Document

24/01/8924 January 1989 NEW DIRECTOR APPOINTED

View Document

05/12/885 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

07/09/887 September 1988 DIRECTOR RESIGNED

View Document

07/09/887 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/8812 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/887 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/882 June 1988 ALTER MEM AND ARTS 290388

View Document

02/06/882 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 290388

View Document

02/06/882 June 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/05/8827 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/8827 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/8827 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/8816 May 1988 REGISTERED OFFICE CHANGED ON 16/05/88 FROM:
21 NAPIER PLACE
LONDON
W14 8LG

View Document

11/05/8811 May 1988 WD 14/04/88 AD 29/03/88---------
￯﾿ᄑ SI 1899340@1=1899340

View Document

11/05/8811 May 1988 ￯﾿ᄑ NC 500000/2399340

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

11/04/8811 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/8726 November 1987 REGISTERED OFFICE CHANGED ON 26/11/87 FROM:
GREEN GARDEN HOUSE
ST.CHRISTOPHER'S PLACE
LONDON
W1M 5HD

View Document

12/11/8712 November 1987 NEW DIRECTOR APPOINTED

View Document

23/10/8723 October 1987 REGISTERED OFFICE CHANGED ON 23/10/87 FROM:
DEVONSHIRE HOUSE
146 BISHOPSGATE
LONDON
EC2 4JX

View Document

15/10/8715 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8721 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8721 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8721 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8715 August 1987 RETURN OF ALLOTMENTS

View Document

10/08/8710 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8710 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8721 July 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/07/8721 July 1987 ADOPT MEM AND ARTS 311286

View Document

08/07/878 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/878 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/878 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/878 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/878 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/8712 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/8714 February 1987 RETURN MADE UP TO 07/03/86; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8623 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

22/03/8422 March 1984 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 22/03/84

View Document

10/01/8410 January 1984 CERTIFICATE OF INCORPORATION

View Document


More Company Information