Background WavePink WaveYellow Wave

PARLOPHONE RECORDS LIMITED (00068172)

PARLOPHONE RECORDS LIMITED (00068172) is an active UK company. incorporated on 10 December 1900. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. PARLOPHONE RECORDS LIMITED has been registered for 125 years. Current directors include ROBSON, Simon Kenneth Geoffrey, SAXE, Charlotte Chloe, WATSON, Michael John.

Company Number
00068172
Status
active
Type
ltd
Incorporated
10 December 1900
Age
125 years
Address
Cannon Place, 78 Cannon Street, London, EC4N 6AF
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
ROBSON, Simon Kenneth Geoffrey, SAXE, Charlotte Chloe, WATSON, Michael John
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARLOPHONE RECORDS LIMITED

PARLOPHONE RECORDS LIMITED is an active company incorporated on 10 December 1900 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. PARLOPHONE RECORDS LIMITED was registered 125 years ago.(SIC: 59200)

Status

active

Active since 125 years ago

Company No

00068172

LTD Company

Age

125 Years

Incorporated 10 December 1900

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

EMI RECORDS LIMITED
From: 1 July 1973To: 30 May 2013
THE GRAMOPHONE COMPANY LIMITED
From: 13 November 1907To: 1 July 1973
GRAMOPHONE AND TYPEWRITER LIMITED
From: 10 December 1900To: 13 November 1907
Contact
Address

Cannon Place, 78 Cannon Street London, EC4N 6AF,

Previous Addresses

90 High Holborn London WC1V 6XX
From: 11 July 2013To: 15 May 2017
27 Wrights Lane London W8 5SW
From: 10 December 1900To: 11 July 2013
Timeline

41 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Share Issue
Mar 13
Share Issue
Mar 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Left
Apr 14
Director Left
Aug 14
Capital Update
Sept 16
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Loan Cleared
Apr 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 25
Director Joined
Nov 25
3
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ROBSON, Simon Kenneth Geoffrey

Active
Wrights Lane, LondonW8 5SW
Born May 1971
Director
Appointed 10 Nov 2025

SAXE, Charlotte Chloe

Active
Cannon Street, LondonEC4N 6AF
Born February 1978
Director
Appointed 30 Sept 2022

WATSON, Michael John

Active
Wrights Lane, LondonW8 5SW
Born January 1980
Director
Appointed 31 Jan 2021

FRENCH, Julian

Resigned
Wrights Lane, LondonW8 5SW
Secretary
Appointed 10 Jul 2001
Resigned 15 Apr 2010

HANSON, Ian Lawrence

Resigned
House On The Hill, MarlowSL7 2DH
Secretary
Appointed 07 Aug 1995
Resigned 10 Jul 2001

HOPKINS, Gareth John

Resigned
Ashwells Lodge Cock Lane, PennHP10 8DS
Secretary
Appointed 26 Apr 1993
Resigned 07 Aug 1995

RITCHIE, Ian

Resigned
66 Cherwell Drive, OxfordOX3 0LZ
Secretary
Appointed N/A
Resigned 26 Apr 1993

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 01 Jul 1998
Resigned 29 Oct 2010

OLSWANG COSEC LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 01 Jul 2013
Resigned 10 Apr 2024

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 29 Oct 2010
Resigned 01 Jul 2013

ALEXANDER, Stephen Harold

Resigned
39 Wandle Road, LondonSW17 7DL
Born December 1955
Director
Appointed 23 Nov 2007
Resigned 17 Dec 2008

ANCLIFF, Christopher John

Resigned
Wrights Lane, LondonW8 5SW
Born September 1965
Director
Appointed 01 Jul 2013
Resigned 16 May 2018

ANCLIFF, Christopher John

Resigned
13 Camley Park Drive, MaidenheadSL6 6QF
Born September 1965
Director
Appointed 29 Jun 2000
Resigned 23 Nov 2007

BATES, Antony Jeffrey

Resigned
Kingsmere House, OxshottKT22 0QN
Born May 1956
Director
Appointed N/A
Resigned 04 Jan 1993

BENNETT, Stephen Thomas

Resigned
3 Lime Chase, StorringtonRH20 4LX
Born May 1958
Director
Appointed 27 Mar 1997
Resigned 31 Mar 1998

BERGEN, Stuart Vaughn

Resigned
Wrights Lane, LondonW8 5SW
Born November 1966
Director
Appointed 01 Jul 2013
Resigned 27 Jan 2021

BOOKER, Roger Denys

Resigned
Wrights Lane, LondonW8 5SW
Born May 1946
Director
Appointed 01 Jul 2013
Resigned 30 Sept 2019

BREEDEN, Peter David

Resigned
Wrights Lane, LondonW8 5SW
Born June 1964
Director
Appointed 26 Jun 2018
Resigned 31 Jan 2021

CHADD, Andrew Peter

Resigned
The Old Pheasantry, FelbridgeRH19 2RB
Born May 1964
Director
Appointed 22 Sept 2008
Resigned 12 Aug 2009

CONSTANT, Richard Michael

Resigned
Wrights Lane, LondonW8 5SW
Born April 1954
Director
Appointed 09 Nov 2012
Resigned 01 Jul 2013

CROSS, Jonathan Peter

Resigned
Kensington Church Street, LondonW8 4EP
Born July 1969
Director
Appointed 15 Jan 2013
Resigned 20 Mar 2014

D'URBANO, David

Resigned
Heathfield Gardens, LondonW4 4JX
Born May 1971
Director
Appointed 15 Aug 2009
Resigned 31 Mar 2010

EMBEREY, Ivor Lloyd

Resigned
31 Niton Street, LondonSW6 6NH
Born May 1948
Director
Appointed 04 Jan 1993
Resigned 18 Jul 1995

FAXON, Roger Conant

Resigned
Ninth Avenue, New YorkNY 10011
Born June 1948
Director
Appointed 16 Dec 2010
Resigned 28 Sept 2012

FRENCH, Julian

Resigned
25 Chesterton Road, LondonW10 5LY
Born February 1967
Director
Appointed 01 Mar 2001
Resigned 23 Nov 2007

HANSON, Ian Lawrence

Resigned
House On The Hill, MarlowSL7 2DH
Born December 1964
Director
Appointed 07 Aug 1995
Resigned 23 Nov 2007

HARLOW, Antony David

Resigned
Wrights Lane, LondonW8 5SW
Born August 1964
Director
Appointed 15 Oct 2020
Resigned 15 Oct 2025

HOPKINS, Gareth John

Resigned
Ashwells Lodge Cock Lane, PennHP10 8DS
Born May 1953
Director
Appointed N/A
Resigned 07 Aug 1995

KASSLER, David Nicholas

Resigned
Wrights Lane, LondonW8 5SW
Born December 1966
Director
Appointed 08 Jul 2009
Resigned 01 Jul 2013

KENNEDY, Christopher John

Resigned
31 Bath Road, LondonW4 1LJ
Born January 1964
Director
Appointed 17 Dec 2008
Resigned 08 Jul 2009

KENNEDY, Christopher John

Resigned
31 Bath Road, LondonW4 1LJ
Born January 1964
Director
Appointed 13 Nov 1998
Resigned 23 Nov 2007

KING, John Andrew

Resigned
Altair, CamberleyGU15 2BE
Born November 1953
Director
Appointed N/A
Resigned 28 Sept 2007

LE GASSICK, Kathryn

Resigned
Cannon Street, LondonEC4N 6AF
Born August 1973
Director
Appointed 26 Jun 2018
Resigned 15 Jan 2020

MACMILLAN, Wallace

Resigned
34 Copperfields, High WycombeHP12 4AN
Born March 1958
Director
Appointed 28 Sept 1995
Resigned 27 Mar 1997

MORRIS, Justin Henry

Resigned
Village Road, ThorpeTW20 8UG
Born February 1962
Director
Appointed 03 Sept 2013
Resigned 22 Jul 2014

Persons with significant control

1

78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

299

Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 July 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
7 July 2020
AD03Change of Location of Company Records
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Resolution
9 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Legacy
25 June 2018
ANNOTATIONANNOTATION
Legacy
20 June 2018
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 June 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Legacy
9 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 September 2016
SH19Statement of Capital
Legacy
9 September 2016
CAP-SSCAP-SS
Resolution
9 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Auditors Resignation Company
18 August 2015
AUDAUD
Auditors Resignation Company
14 August 2015
AUDAUD
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Miscellaneous
20 November 2013
MISCMISC
Miscellaneous
7 November 2013
MISCMISC
Change Account Reference Date Company Previous Shortened
8 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Sail Address Company With Old Address
31 July 2013
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
17 July 2013
TM02Termination of Secretary
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
16 July 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
12 July 2013
TM02Termination of Secretary
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 June 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Subdivision
7 March 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 March 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
7 March 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 March 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
16 January 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
9 January 2013
CC04CC04
Resolution
9 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Legacy
30 October 2012
MG02MG02
Legacy
30 October 2012
MG02MG02
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Sail Address Company With Old Address
9 January 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
9 January 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Legacy
19 December 2011
MG04MG04
Legacy
19 December 2011
MG04MG04
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2011
AP01Appointment of Director
Change Sail Address Company With Old Address
2 December 2010
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
2 December 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
363aAnnual Return
Legacy
13 May 2009
353353
Legacy
31 March 2009
287Change of Registered Office
Legacy
9 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
13 December 2008
395Particulars of Mortgage or Charge
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
363aAnnual Return
Legacy
17 March 2008
155(6)b155(6)b
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Resolution
31 January 2008
RESOLUTIONSResolutions
Resolution
31 January 2008
RESOLUTIONSResolutions
Resolution
31 January 2008
RESOLUTIONSResolutions
Legacy
31 January 2008
155(6)b155(6)b
Legacy
31 January 2008
155(6)b155(6)b
Legacy
31 January 2008
155(6)b155(6)b
Legacy
31 January 2008
155(6)b155(6)b
Legacy
31 January 2008
155(6)a155(6)a
Legacy
28 January 2008
88(2)R88(2)R
Legacy
28 January 2008
123Notice of Increase in Nominal Capital
Resolution
28 January 2008
RESOLUTIONSResolutions
Resolution
28 January 2008
RESOLUTIONSResolutions
Auditors Resignation Company
28 January 2008
AUDAUD
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
88(2)R88(2)R
Legacy
12 December 2007
123Notice of Increase in Nominal Capital
Resolution
12 December 2007
RESOLUTIONSResolutions
Resolution
12 December 2007
RESOLUTIONSResolutions
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Legacy
22 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
21 July 2005
363aAnnual Return
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
9 July 2004
363aAnnual Return
Accounts With Accounts Type Full
30 April 2004
AAAnnual Accounts
Legacy
26 January 2004
244244
Legacy
26 October 2003
363aAnnual Return
Memorandum Articles
13 October 2003
MEM/ARTSMEM/ARTS
Resolution
13 October 2003
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
19 May 2003
AAMDAAMD
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
24 December 2002
288cChange of Particulars
Legacy
22 July 2002
363aAnnual Return
Legacy
10 July 2002
288cChange of Particulars
Legacy
29 April 2002
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288cChange of Particulars
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
88(2)R88(2)R
Resolution
30 November 1999
RESOLUTIONSResolutions
Resolution
30 November 1999
RESOLUTIONSResolutions
Legacy
30 November 1999
123Notice of Increase in Nominal Capital
Legacy
27 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
363aAnnual Return
Memorandum Articles
19 May 1999
MEM/ARTSMEM/ARTS
Resolution
19 May 1999
RESOLUTIONSResolutions
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
30 July 1998
363aAnnual Return
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
14 July 1997
363aAnnual Return
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
28 February 1997
288cChange of Particulars
Accounts With Accounts Type Full
19 January 1997
AAAnnual Accounts
Legacy
4 September 1996
363aAnnual Return
Legacy
4 September 1996
363(190)363(190)
Memorandum Articles
27 August 1996
MEM/ARTSMEM/ARTS
Resolution
27 August 1996
RESOLUTIONSResolutions
Resolution
27 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
9 February 1996
244244
Legacy
26 October 1995
288288
Legacy
10 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
287Change of Registered Office
Legacy
14 July 1995
363x363x
Resolution
11 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 August 1994
363sAnnual Return (shuttle)
Legacy
19 July 1994
288288
Resolution
28 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Legacy
22 June 1993
288288
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
19 January 1993
288288
Legacy
14 January 1993
288288
Legacy
21 October 1992
288288
Legacy
20 October 1992
288288
Legacy
18 August 1992
288288
Legacy
20 July 1992
363x363x
Legacy
17 March 1992
287Change of Registered Office
Legacy
19 February 1992
287Change of Registered Office
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Legacy
10 January 1992
225(1)225(1)
Legacy
18 July 1991
363x363x
Legacy
1 July 1991
288288
Accounts With Accounts Type Full
24 June 1991
AAAnnual Accounts
Legacy
17 June 1991
288288
Legacy
10 April 1991
225(1)225(1)
Legacy
15 March 1991
288288
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
17 December 1990
363363
Legacy
6 June 1990
353353
Legacy
27 April 1990
288288
Legacy
25 April 1990
288288
Legacy
25 April 1990
288288
Legacy
25 April 1990
288288
Legacy
7 February 1990
288288
Legacy
4 January 1990
363363
Legacy
12 December 1989
288288
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Legacy
11 April 1988
288288
Legacy
8 February 1988
363363
Accounts With Accounts Type Full
2 February 1988
AAAnnual Accounts
Legacy
2 April 1987
288288
Legacy
5 March 1987
288288
Accounts With Accounts Type Full
3 February 1987
AAAnnual Accounts
Legacy
3 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 September 1986
288288
Legacy
26 April 1985
287Change of Registered Office
Accounts With Made Up Date
6 February 1981
AAAnnual Accounts
Accounts With Made Up Date
17 December 1979
AAAnnual Accounts
Accounts With Made Up Date
9 December 1978
AAAnnual Accounts
Accounts With Made Up Date
2 December 1977
AAAnnual Accounts
Accounts With Made Up Date
9 November 1976
AAAnnual Accounts
Accounts With Made Up Date
10 November 1973
AAAnnual Accounts
Certificate Change Of Name Company
1 July 1973
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 1911
287Change of Registered Office
Certificate Change Of Name Company
20 November 1907
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 November 1907
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 1900
287Change of Registered Office
Miscellaneous
10 December 1900
MISCMISC