MUSIC HOUSE (INTERNATIONAL) 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

21/05/2521 May 2025 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

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

View Document

16/05/2416 May 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

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

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

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 office address 4 Handyside Street London N1C 4DJ

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

06/07/226 July 2022 Registered office address changed from , 22 Berners Street, London, W1T 3LP, United Kingdom to 4 Handyside Street London N1C 4DJ on 2022-07-06

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

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

View Document

31/03/2231 March 2022

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

10/09/2010 September 2020 Registered office address changed from , 22 Berners, London, W1T 3LP, United Kingdom to 4 Handyside Street London N1C 4DJ on 2020-09-10

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ROBERT HENDERSON / 08/07/2020

View Document

08/07/208 July 2020 Registered office address changed from , 30 Golden Square, London, W1F 9LD to 4 Handyside Street London N1C 4DJ on 2020-07-08

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 30 GOLDEN SQUARE LONDON W1F 9LD

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

07/01/207 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

07/01/207 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

13/09/1913 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

13/09/1913 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

13/08/1913 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PUZIO

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN BANDIER

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR TIMOTHY WILLIAM MAJOR

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR THOMAS FONTANA KELLY

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR GUY MOOT

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR JONATHAN JOSE PLATT

View Document

04/01/194 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

04/01/194 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

04/01/194 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

04/01/194 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCIS CRIMMINS

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR MARTIN BANDIER

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR GUY ROBERT HENDERSON

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR GUY KIMBERLY MOOT

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR JOSEPH PUZIO

View Document

26/11/1826 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/11/1826 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/11/1826 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

23/02/1823 February 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS CRIMMINS / 12/02/2018

View Document

12/01/1812 January 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

21/12/1721 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

21/12/1721 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

21/12/1621 December 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

20/12/1620 December 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

20/12/1620 December 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

18/07/1618 July 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

23/05/1623 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

08/02/168 February 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

30/12/1530 December 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15

View Document

30/12/1530 December 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15

View Document

10/12/1510 December 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15

View Document

19/06/1519 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

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

03/06/143 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/05/1320 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

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

View Document

14/03/1314 March 2013 SECTION 519

View Document

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

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

View Document

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

View Document

08/01/138 January 2013 Registered office address changed from , 27 Wrights Lane, London, W8 5SW on 2013-01-08

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 27 WRIGHTS LANE LONDON W8 5SW

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED FRANCIS CRIMMINS

View Document

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

View Document

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

View Document

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

View Document

09/07/129 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/05/1229 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

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 2

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 3

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

24/05/1124 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

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

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

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

View Document

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

View Document

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

View Document

24/05/1024 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

03/02/103 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

20/05/0920 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 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

24/12/0824 December 2008 DIRECTOR APPOINTED ROGER CONANT FAXON

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW CHADD

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR RIAZ PUNJA

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN ALEXANDER

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED CHARLES WILLIAM BOOTH

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED JONATHAN CHARLES CHANNON

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

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

View Document

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

View Document

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

View Document

20/05/0820 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 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 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

28/01/0828 January 2008 AUDITOR'S RESIGNATION

View Document

24/01/0824 January 2008 NEW SECRETARY 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 NEW DIRECTOR APPOINTED

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 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 £ NC 10000/810000 30/11

View Document

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

View Document

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

View Document

26/09/0726 September 2007

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

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

View Document

26/06/0626 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

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 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

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

View Document

03/10/053 October 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

08/06/058 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

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

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

27/05/0427 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

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

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

21/06/0221 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

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

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

View Document

16/06/0116 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

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

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

View Document

03/08/003 August 2000

View Document

26/07/0026 July 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

22/05/9922 May 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

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

View Document

12/08/9812 August 1998 RETURN MADE UP TO 16/05/98; 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

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

View Document

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

View Document

11/06/9711 June 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/9724 January 1997 S386 DISP APP AUDS 10/01/97

View Document

24/01/9724 January 1997 S252 DISP LAYING ACC 10/01/97

View Document

24/01/9724 January 1997 S366A DISP HOLDING AGM 10/01/97

View Document

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

View Document

22/05/9622 May 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 AUDITOR'S RESIGNATION

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 DIRECTOR RESIGNED

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 SECRETARY RESIGNED

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995

View Document

28/12/9528 December 1995 REGISTERED OFFICE CHANGED ON 28/12/95 FROM: 5 NEWBURGH STREET SOHO LONDON W1V 1LH

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

19/05/9519 May 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

20/05/9420 May 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

20/05/9420 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9421 January 1994 AUDITOR'S RESIGNATION

View Document

03/09/933 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

21/05/9321 May 1993 AUDITOR'S RESIGNATION

View Document

11/05/9311 May 1993 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

14/07/9214 July 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

29/05/9129 May 1991 RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

25/06/9025 June 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/894 May 1989 RETURN MADE UP TO 06/03/89; NO CHANGE OF MEMBERS

View Document

04/05/894 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

09/05/889 May 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

21/01/8821 January 1988 REGISTERED OFFICE CHANGED ON 21/01/88 FROM: 65 DUKE STREET LONDON W1M 5DH

View Document

21/01/8821 January 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988

View Document

21/01/8821 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/11/8730 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

29/01/8729 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/8612 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/869 December 1986 NEW DIRECTOR APPOINTED

View Document

04/10/864 October 1986 REGISTERED OFFICE CHANGED ON 04/10/86 FROM: 65 DUKE STREET MAYFAIR LONDON W1M 5DU

View Document

04/10/864 October 1986

View Document

18/09/8618 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/864 July 1986 COMPANY NAME CHANGED RIGHTCLEVER LIMITED CERTIFICATE ISSUED ON 04/07/86

View Document

27/06/8627 June 1986 MEMORANDUM OF ASSOCIATION

View Document

27/06/8627 June 1986 GAZETTABLE DOCUMENT

View Document

07/05/867 May 1986 REGISTERED OFFICE CHANGED ON 07/05/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

07/05/867 May 1986

View Document

07/05/867 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/863 March 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/694 June 1969 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/06/69

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company