BRITISH ACADEMY OF SONGWRITERS, COMPOSERS AND AUTHORS

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Memorandum and Articles of Association

View Document

25/04/2525 April 2025 Termination of appointment of Emma Mcclarkin as a director on 2025-03-31

View Document

25/04/2525 April 2025 Termination of appointment of Julia Montero Cowell as a director on 2025-03-31

View Document

04/02/254 February 2025 Appointment of Mr David Arnold as a director on 2024-12-09

View Document

04/02/254 February 2025 Appointment of Iain Archer as a director on 2024-12-09

View Document

04/02/254 February 2025 Appointment of Ines Dunn as a director on 2024-12-09

View Document

04/02/254 February 2025 Appointment of Mr Dru Masters as a director on 2024-12-09

View Document

04/02/254 February 2025 Appointment of Mika Sellens as a director on 2024-12-09

View Document

04/02/254 February 2025 Appointment of Patrick Okogwu as a director on 2024-12-09

View Document

04/02/254 February 2025 Appointment of Elizabeth Esau as a director on 2024-12-09

View Document

04/02/254 February 2025 Appointment of Paloma Blomfield as a director on 2024-12-09

View Document

04/02/254 February 2025 Termination of appointment of Oliver George Wells as a director on 2024-11-28

View Document

28/11/2428 November 2024 Termination of appointment of Anna Phoebe Mcelligott as a director on 2024-11-04

View Document

28/11/2428 November 2024 Termination of appointment of Rebecca Ferguson as a director on 2024-11-04

View Document

28/11/2428 November 2024 Termination of appointment of Lea Gatt as a director on 2024-11-04

View Document

28/11/2428 November 2024 Termination of appointment of Imogen Ellen Boston Williams as a director on 2024-11-04

View Document

28/11/2428 November 2024 Termination of appointment of Renell Shaw-Joseph as a director on 2024-11-04

View Document

28/11/2428 November 2024 Termination of appointment of Kevin Malcolm Sargent as a director on 2024-11-04

View Document

28/11/2428 November 2024 Termination of appointment of Bankole Alexander Ojo as a director on 2024-11-04

View Document

28/11/2428 November 2024 Termination of appointment of Allis Ni Riain as a director on 2024-11-04

View Document

28/11/2428 November 2024 Termination of appointment of Frederick Elliott Kofi as a director on 2024-11-04

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

29/08/2429 August 2024 Memorandum and Articles of Association

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Termination of appointment of Charles James Aston Phillips as a secretary on 2024-05-31

View Document

11/06/2411 June 2024 Appointment of Mr Roberto Neri as a secretary on 2024-04-15

View Document

12/04/2412 April 2024 Appointment of Mr Frederick Elliott Kofi as a director on 2024-01-25

View Document

03/04/243 April 2024 Appointment of Rebecca Ferguson as a director on 2021-12-01

View Document

21/03/2421 March 2024 Appointment of Eve-Louise Horne as a director on 2024-01-25

View Document

14/03/2414 March 2024 Termination of appointment of Oliver Vibrans as a director on 2024-01-25

View Document

14/03/2414 March 2024 Appointment of Mr Oliver George Wells as a director on 2023-04-03

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Memorandum and Articles of Association

View Document

25/01/2425 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Termination of appointment of Graham Davies as a secretary on 2023-11-03

View Document

20/11/2320 November 2023 Appointment of Imogen Ellen Boston Williams as a director on 2023-11-02

View Document

18/10/2318 October 2023 Appointment of Mr Charles James Aston Phillips as a secretary on 2023-10-18

View Document

06/10/236 October 2023 Appointment of Renell Shaw-Joseph as a director on 2023-10-05

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Termination of appointment of Emily Rachel Saunders as a director on 2023-08-01

View Document

15/08/2315 August 2023 Termination of appointment of Crispin Macmichael Sandys Hunt as a director on 2023-08-01

View Document

08/08/238 August 2023 Appointment of Mr Bankole Alexander Ojo as a director on 2023-08-01

View Document

08/08/238 August 2023 Appointment of Mr Oliver Vibrans as a director on 2023-08-01

View Document

08/08/238 August 2023 Appointment of Ms Lea Gatt as a director on 2023-08-01

View Document

08/02/238 February 2023 Appointment of Allis Ni Riain as a director on 2023-02-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Termination of appointment of Hope Caitlin Russell-Winter as a director on 2022-12-20

View Document

21/12/2221 December 2022 Termination of appointment of Nitin Sawhney as a director on 2022-12-20

View Document

21/12/2221 December 2022 Termination of appointment of Imogen Ellen Boston Williams as a director on 2022-12-20

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Termination of appointment of Helienne Lindvall as a director on 2022-04-01

View Document

05/04/225 April 2022 Termination of appointment of Martyn Ware as a director on 2022-04-01

View Document

05/04/225 April 2022 Termination of appointment of Hannah Mary Peel as a director on 2022-04-01

View Document

05/04/225 April 2022 Termination of appointment of Joanne May Thomas as a director on 2022-04-01

View Document

05/04/225 April 2022 Termination of appointment of Daniel Kidane as a director on 2022-04-01

View Document

05/04/225 April 2022 Termination of appointment of William John Sweeney as a director on 2022-04-01

View Document

05/04/225 April 2022 Termination of appointment of Gary Carpenter as a director on 2022-04-01

View Document

05/04/225 April 2022 Termination of appointment of Janee Millicent Bennett as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Ms Anna Phoebe Mcelligott as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Mr Nitin Sawhney as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Ms Ayanna Mose Witter-Johnson as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Ms Fiona Mackay Barclay Bevan as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Hope Caitlin Russell-Winter as a director on 2022-04-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

14/07/2114 July 2021 Termination of appointment of Rupert Neville Hine as a director on 2020-06-05

View Document

14/07/2114 July 2021 Termination of appointment of Paul Hartnoll as a director on 2020-09-16

View Document

14/07/2114 July 2021 Termination of appointment of Stephen Mcneff as a director on 2020-09-16

View Document

06/05/216 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 DIRECTOR APPOINTED MS JANEE MILLICENT BENNETT

View Document

21/04/2121 April 2021 DIRECTOR APPOINTED MR DANIEL KIDANE

View Document

18/03/2118 March 2021 TERMINATE DIR APPOINTMENT

View Document

17/03/2117 March 2021 DIRECTOR APPOINTED HANNAH MARY PEEL

View Document

17/03/2117 March 2021 DIRECTOR APPOINTED KEVIN MALCOLM SARGENT

View Document

17/03/2117 March 2021 APPOINTMENT TERMINATED, DIRECTOR MARC SYLVAN

View Document

17/03/2117 March 2021 DIRECTOR APPOINTED IMOGEN ELLEN BOSTON WILLIAMS

View Document

17/03/2117 March 2021 APPOINTMENT TERMINATED, DIRECTOR MARK AYRES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MR THOMAS WILLIAM GRAY

View Document

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MS EMILY SAUNDERS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 SECRETARY APPOINTED MR GRAHAM DAVIES

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR ELISABETH BARRATT

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR DRU MASTERS

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MS JULIA MONTERO COWELL

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MS EMMA MCCLARKIN

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, SECRETARY VICK BAIN

View Document

19/06/1919 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ORPHY EVERTON ROBINSON / 05/10/2018

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

05/10/185 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MS VICK BAIN / 05/10/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN SWEENEY / 05/10/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HELIENNE LINDVALL / 05/10/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT NEVILLE HINE / 05/10/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARTNOLL / 05/10/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CARPENTER / 05/10/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD AYRES / 05/10/2018

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR DRU MASTERS

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHANTAL PASSAMONTE

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR ORPHY EVERTON ROBINSON

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR MARTYN WARE

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED DR JOANNE MAY THOMAS

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR STEPHEN MCNEFF

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MS VICK BAIN / 10/08/2018

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 2 PANCRAS SQUARE LONDON N1C 4AG UNITED KINGDOM

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FRASER

View Document

03/01/183 January 2018 ADOPT ARTICLES 12/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 2 6TH FLOOR, 2 PANCRAS SQUARE KINGS CROSS LONDON N1C 4AG

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR PAUL HARTNOLL

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRICE

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR RUPERT NEVILLE HINE

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR GARY OSBORNE

View Document

09/01/179 January 2017 DIRECTOR APPOINTED CHANTAL PASSAMONTE

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCNEFF

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR JENNI RODITI

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR WILLIAM JOHN SWEENEY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 DIRECTOR APPOINTED MS JENNI ANNE RODITI

View Document

26/10/1526 October 2015 28/09/15 NO MEMBER LIST

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR CRISPIN MACMICHAEL SANDYS HUNT

View Document

01/10/151 October 2015 SECOND FILING FOR FORM AP01

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MS HELIENNE LINDVALL

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR GARY CARPENTER

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR MARC SYLVAN

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR MICHAEL PRICE

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN BULLARD

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL PLANT

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEESON

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JACQUES

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON DARLOW

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/04/1510 April 2015 ARTICLES OF ASSOCIATION

View Document

18/03/1518 March 2015 ALTER ARTICLES 16/07/2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM BRITISH MUSIC HOUSE 25-27 BERNERS STREET LONDON W1T 3LR

View Document

05/10/145 October 2014 28/09/14 NO MEMBER LIST

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MS ELISABETH RENATE ANN BARRATT

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR MARK RICHARD AYRES

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH RODGERS

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/03/149 March 2014 DIRECTOR APPOINTED MR STEPHEN MCNEFF

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID STOLL

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR RICHARD JACQUES

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR PAUL DOMINIC PLANT

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK FISHLOCK

View Document

13/10/1313 October 2013 28/09/13 NO MEMBER LIST

View Document

12/10/1312 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE RODGERS / 01/11/2009

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK RACKOW

View Document

04/10/124 October 2012 28/09/12 NO MEMBER LIST

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK RACKOW

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR SIMON DARLOW

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED DR ALAN BULLARD

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR TIMOTHY JAMES CAMERON FRASER

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN PARKER

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEVINE

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/02/1224 February 2012 ALTER ARTICLES 15/12/2011

View Document

24/02/1224 February 2012 ARTICLES OF ASSOCIATION

View Document

14/02/1214 February 2012 ARTICLES OF ASSOCIATION

View Document

03/01/123 January 2012 ARTICLES OF ASSOCIATION

View Document

17/11/1117 November 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

09/11/119 November 2011 28/09/11 NO MEMBER LIST

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BEDFORD

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEC LEVINE / 28/09/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FISHLOCK / 28/09/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ANTHONY OSBORNE / 28/09/2010

View Document

05/11/105 November 2010 28/09/10 NO MEMBER LIST

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE RODGERS / 28/09/2010

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/05/1014 May 2010 COMPANY NAME CHANGED BRITISH ACADEMY OF COMPOSERS & SONGWRITERS CERTIFICATE ISSUED ON 14/05/10

View Document

17/12/0917 December 2009 CHANGE OF NAME 26/11/2009

View Document

17/12/0917 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/10/0927 October 2009 28/09/09 NO MEMBER LIST

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MR ALAN PARKER

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID FERGUSON

View Document

04/02/094 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SMITH

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR ALAN PARKER

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW MCGRORIE SHAND

View Document

23/10/0823 October 2008 ANNUAL RETURN MADE UP TO 28/09/08

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER GREEN

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED ALAN PARKER

View Document

08/10/088 October 2008 SECRETARY APPOINTED VICK BAIN

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 ANNUAL RETURN MADE UP TO 28/09/07

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/02/0723 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0712 February 2007 ANNUAL RETURN MADE UP TO 28/09/06

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: BRITISH MUSIC HOUSE 25-27 BERNERS STREET LONDON W1P 3DB

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 ANNUAL RETURN MADE UP TO 28/09/05

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/045 October 2004 ANNUAL RETURN MADE UP TO 28/09/04

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 ANNUAL RETURN MADE UP TO 28/09/03

View Document

17/09/0317 September 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0216 October 2002 ANNUAL RETURN MADE UP TO 28/09/02

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 ANNUAL RETURN MADE UP TO 28/09/01

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 SECRETARY RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 ANNUAL RETURN MADE UP TO 28/09/00

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/06/003 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: THE PENTHOUSE 4 BROOK STREET, MAYFAIR LONDON W1Y 1AA

View Document

02/03/002 March 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

26/01/0026 January 2000 ANNUAL RETURN MADE UP TO 28/09/99

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

04/12/994 December 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9927 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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