CHARISMA MUSIC PUBLISHING CO. LIMITED(THE)

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

04/03/254 March 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

04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

25/02/2525 February 2025

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

28/02/2428 February 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

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

08/02/238 February 2023

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(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

05/01/235 January 2023 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-12-01

View Document

28/12/2228 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

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, 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 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR 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

13/08/1913 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

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

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

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 STATEMENT OF GUARANTEE BY PARENT COMPANY FOR 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 JOSEPH PUZIO

View Document

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

View Document

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

View Document

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

View Document

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

View Document

26/11/1826 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/11/1826 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/11/1826 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/11/1819 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS CRIMMINS / 12/02/2018

View Document

15/01/1815 January 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

15/01/1815 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 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

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

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

View Document

21/12/1621 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

07/03/167 March 2016 Annual return made up to 5 March 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

29/12/1529 December 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15

View Document

29/12/1529 December 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 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

08/05/158 May 2015 Annual return made up to 5 March 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 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

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

25/03/1425 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

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

View Document

14/03/1314 March 2013 SECTION 519

View Document

07/03/137 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

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 / 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 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 CLAUDIA PALMER

View Document

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

View Document

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

View Document

09/07/129 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/07/126 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

06/07/126 July 2012 COMPANY BUSINESS 29/06/2012

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/03/1213 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

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

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

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

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY BEBAWI

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE QUILLAN

View Document

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

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA MALYAN

View Document

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

View Document

15/03/1115 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

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

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

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

View Document

11/03/1011 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA MALYAN / 12/12/2009

View Document

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

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA MALYAN / 12/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CATHERINE QUILLAN / 01/10/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA MALYAN / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY KIMBERLY MOOT / 01/10/2009

View Document

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

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES CHANNON / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GEORGE BEBAWI / 01/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTONY GEORGE BEBAWI / 01/10/2009

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

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

View Document

10/03/0910 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

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

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

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

21/11/0721 November 2007 DIRECTOR'S PARTICULARS CHANGED

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

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

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

27/03/0727 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

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

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

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

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

15/04/0515 April 2005 RETURN MADE UP TO 05/03/05; 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

12/03/0412 March 2004 RETURN MADE UP TO 05/03/04; 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

19/03/0319 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

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

View Document

11/03/0211 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

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

04/04/014 April 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 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

05/04/005 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/005 April 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 REGISTERED OFFICE CHANGED ON 20/12/99 FROM: 25 IVES STREET LONDON SW3 2ND

View Document

20/12/9920 December 1999 S366A DISP HOLDING AGM 07/12/99

View Document

20/12/9920 December 1999 S386 DISP APP AUDS 07/12/99

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 ADOPTARTICLES01/11/99

View Document

23/11/9923 November 1999 AUDITOR'S RESIGNATION

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 ARTICLES OF ASSOCIATION

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/05/9910 May 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: 24 IVES STREET LONDON SW3 2ND

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/04/9814 April 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/04/9717 April 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/10/9630 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

25/07/9625 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9613 April 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/06/957 June 1995 REGISTERED OFFICE CHANGED ON 07/06/95 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

07/04/957 April 1995 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/12/93

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

18/10/9418 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

16/03/9416 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/03/9416 March 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/10/936 October 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

18/03/9318 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9318 March 1993 RETURN MADE UP TO 05/03/93; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 REGISTERED OFFICE CHANGED ON 10/11/92 FROM: 25 IUES STREET LONDON SW3 2ND

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92 FROM: RUSSELL CHAMBERS COVENT GARDEN LONDON WC2E 8AA

View Document

17/03/9217 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9217 March 1992 RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 05/03/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/12/8914 December 1989 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/898 June 1989 DIRECTOR RESIGNED

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/11/8810 November 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/01/8812 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/8725 August 1987 RETURN MADE UP TO 08/07/86; NO CHANGE OF MEMBERS

View Document

25/08/8725 August 1987 RETURN MADE UP TO 12/03/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/8725 June 1987 AUDITOR'S RESIGNATION

View Document

25/06/8725 June 1987 DIRECTOR RESIGNED

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

30/06/8630 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

08/05/758 May 1975 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