Background WavePink WaveYellow Wave

VIRGIN RECORDS LIMITED (01070953)

VIRGIN RECORDS LIMITED (01070953) is an active UK company. incorporated on 8 September 1972. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. VIRGIN RECORDS LIMITED has been registered for 53 years. Current directors include BARKER, Adam Martin, MUIR, Boyd Johnston, SHARPE, David Richard James.

Company Number
01070953
Status
active
Type
ltd
Incorporated
8 September 1972
Age
53 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BARKER, Adam Martin, MUIR, Boyd Johnston, SHARPE, David Richard James
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRGIN RECORDS LIMITED

VIRGIN RECORDS LIMITED is an active company incorporated on 8 September 1972 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. VIRGIN RECORDS LIMITED was registered 53 years ago.(SIC: 90030)

Status

active

Active since 53 years ago

Company No

01070953

LTD Company

Age

53 Years

Incorporated 8 September 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

364-366 Kensington High Street London W14 8NS
From: 8 February 2013To: 23 July 2018
27 Wrights Lane London W8 5SW
From: 8 September 1972To: 8 February 2013
Timeline

22 key events • 1972 - 2020

Funding Officers Ownership
Company Founded
Sept 72
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Funding Round
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
May 13
Capital Update
Dec 15
Director Left
Mar 17
Director Left
Jul 17
Director Left
Jun 19
Director Left
Jun 20
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ABIOYE, Abolanle

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 26 Nov 2012

BARKER, Adam Martin

Active
Pancras Square, LondonN1C 4AG
Born March 1968
Director
Appointed 11 Mar 2013

MUIR, Boyd Johnston

Active
Pancras Square, LondonN1C 4AG
Born May 1959
Director
Appointed 28 Sept 2012

SHARPE, David Richard James

Active
Pancras Square, LondonN1C 4AG
Born March 1967
Director
Appointed 11 Mar 2013

CHRISTIAN, Christopher Lindsay

Resigned
47 Court Way, TwickenhamTW2 7SA
Secretary
Appointed 22 Sept 2003
Resigned 31 Jul 2008

MACLEOD, Shelagh Margaret

Resigned
99 Oxford Gardens, LondonW10 6NF
Secretary
Appointed 05 Apr 1993
Resigned 01 Apr 1994

RITCHIE, Ian

Resigned
66 Cherwell Drive, OxfordOX3 0LZ
Secretary
Appointed N/A
Resigned 29 Jun 1993

TOONE, John Patrick Aidan

Resigned
8 Jeddo Road, LondonW12
Secretary
Appointed 01 Apr 1994
Resigned 01 Sept 1995

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 01 Sept 1995
Resigned 29 Oct 2010

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 29 Oct 2010
Resigned 26 Nov 2012

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
13 Camley Park Drive, MaidenheadSL6 6QF
Born September 1965
Director
Appointed 24 Jan 2003
Resigned 23 Nov 2007

BATES, Antony Jeffrey

Resigned
Kingsmere House, OxshottKT22 0QN
Born May 1956
Director
Appointed N/A
Resigned 01 Apr 1994

BERKELEY, Emma Jane

Resigned
Pancras Square, LondonN1C 4AG
Born March 1973
Director
Appointed 01 May 2013
Resigned 18 Jun 2019

BERRY, Jillian

Resigned
4 Scudamore Lane, LondonNW9 9BE
Born April 1960
Director
Appointed 15 Sept 1995
Resigned 14 Feb 1997

BERRY, Kenneth Malcolm

Resigned
60 Woodstock Road, LondonW4
Born January 1952
Director
Appointed N/A
Resigned 01 Apr 1994

BRATCHELL, Duncan John Timothy

Resigned
16 Green End Road, Hemel HempsteadHP1 1QW
Born July 1958
Director
Appointed 30 Sept 1997
Resigned 23 Nov 2007

BROWN, Andrew

Resigned
Kensington High Street, LondonW14 8NS
Born August 1969
Director
Appointed 28 Sept 2012
Resigned 31 Mar 2017

CHADD, Andrew Peter

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

COCKLE, Edward John

Resigned
Pancras Square, LondonN1C 4AG
Born August 1972
Director
Appointed 11 Mar 2013
Resigned 17 Jun 2020

CONROY, Paul

Resigned
16 Queen Annes Gardens, LondonW4 1TU
Born June 1949
Director
Appointed N/A
Resigned 31 Dec 1994

CONSTANT, Richard Michael

Resigned
Kensington High Street, LondonW14 8NS
Born April 1954
Director
Appointed 28 Sept 2012
Resigned 28 Jul 2017

D'URBANO, David

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

DRAPER, John Simon

Resigned
Bute House, LondonW11 3PQ
Born July 1950
Director
Appointed N/A
Resigned 31 Dec 1992

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 20 Dec 2002
Resigned 23 Nov 2007

KASSLER, David Nicholas

Resigned
Wrights Lane, LondonW8 5SW
Born December 1966
Director
Appointed 08 Jul 2009
Resigned 28 Sept 2012

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 25 Jan 2002
Resigned 23 Nov 2007

KERNICK, Paul Andrew

Resigned
49 Saint James Park, Tunbridge WellsTN1 2LG
Born October 1964
Director
Appointed 14 Feb 1997
Resigned 22 Jan 2001

MACLEOD, Shelagh Margaret

Resigned
99 Oxford Gardens, LondonW10 6NF
Born December 1951
Director
Appointed N/A
Resigned 01 Apr 1994

MACMILLAN, Wallace

Resigned
34 Copperfields, High WycombeHP12 4AN
Born March 1958
Director
Appointed 01 Apr 1994
Resigned 15 Sept 1995

MEEKIN, William

Resigned
7 Maxwell Road, LondonSW6 2HT
Born July 1962
Director
Appointed 22 Jan 2001
Resigned 05 Oct 2002

MORRIS, Justin Henry

Resigned
Walnut Cottage, ThorpeTW20 8UG
Born February 1962
Director
Appointed 25 Jan 2005
Resigned 23 Nov 2007

NAUGHTON, Shane Paul

Resigned
Wrights Lane, LondonW8 5SW
Born January 1967
Director
Appointed 15 Apr 2010
Resigned 28 Sept 2012

Persons with significant control

3

1 Active
2 Ceased
Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2016
Kensington High Street, LondonW14 8NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2016
Ceased 15 Nov 2016
Kensington High Street, LondonW14 8NS

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
Ceased 15 Nov 2016
Fundings
Financials
Latest Activities

Filing History

377

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
11 October 2018
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Legacy
9 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 December 2015
SH19Statement of Capital
Legacy
9 December 2015
CAP-SSCAP-SS
Resolution
9 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Auditors Resignation Company
22 May 2015
AUDAUD
Miscellaneous
19 May 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Resolution
25 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2013
SH01Allotment of Shares
Resolution
16 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
5 December 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
5 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Legacy
28 November 2012
MG02MG02
Legacy
28 November 2012
MG02MG02
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Sail Address Company With Old Address
9 January 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
6 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
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
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Appoint Person Director Company With Name
9 January 2011
AP01Appointment of Director
Change Sail Address Company With Old Address
29 November 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
26 November 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
26 November 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director 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 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
12 January 2009
363aAnnual Return
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
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
6 August 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
88(2)Return of Allotment of Shares
Legacy
6 May 2008
88(2)Return of Allotment of Shares
Legacy
17 March 2008
155(6)b155(6)b
Legacy
17 March 2008
155(6)b155(6)b
Resolution
1 February 2008
RESOLUTIONSResolutions
Resolution
1 February 2008
RESOLUTIONSResolutions
Resolution
1 February 2008
RESOLUTIONSResolutions
Legacy
31 January 2008
395Particulars of Mortgage or Charge
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)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)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)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)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)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)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)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)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)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)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)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)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
31 January 2008
155(6)b155(6)b
Legacy
28 January 2008
88(2)R88(2)R
Auditors Resignation Company
28 January 2008
AUDAUD
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
88(2)R88(2)R
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
22 June 2007
288cChange of Particulars
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
29 September 2005
287Change of Registered Office
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
363aAnnual Return
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2004
AAAnnual Accounts
Legacy
24 January 2004
363aAnnual Return
Legacy
20 January 2004
244244
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
22 January 2003
363aAnnual Return
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
17 January 2002
363aAnnual Return
Legacy
23 October 2001
363aAnnual Return
Legacy
15 March 2001
122122
Legacy
15 March 2001
122122
Legacy
15 March 2001
122122
Memorandum Articles
1 March 2001
MEM/ARTSMEM/ARTS
Resolution
1 March 2001
RESOLUTIONSResolutions
Resolution
1 March 2001
RESOLUTIONSResolutions
Legacy
26 February 2001
88(2)R88(2)R
Resolution
26 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
26 November 2000
363sAnnual Return (shuttle)
Legacy
2 October 2000
169169
Resolution
22 August 2000
RESOLUTIONSResolutions
Legacy
22 August 2000
155(6)b155(6)b
Legacy
22 August 2000
155(6)a155(6)a
Resolution
22 August 2000
RESOLUTIONSResolutions
Memorandum Articles
7 August 2000
MEM/ARTSMEM/ARTS
Resolution
7 August 2000
RESOLUTIONSResolutions
Legacy
3 August 2000
88(2)R88(2)R
Resolution
3 August 2000
RESOLUTIONSResolutions
Legacy
3 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
19 January 2000
288cChange of Particulars
Legacy
13 January 2000
363sAnnual Return (shuttle)
Resolution
28 July 1999
RESOLUTIONSResolutions
Legacy
28 July 1999
155(6)a155(6)a
Resolution
21 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
11 January 1999
363aAnnual Return
Legacy
29 January 1998
363aAnnual Return
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
88(2)R88(2)R
Resolution
10 June 1997
RESOLUTIONSResolutions
Resolution
10 June 1997
RESOLUTIONSResolutions
Legacy
10 June 1997
123Notice of Increase in Nominal Capital
Legacy
10 June 1997
123Notice of Increase in Nominal Capital
Legacy
10 June 1997
155(6)b155(6)b
Legacy
12 May 1997
288cChange of Particulars
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Memorandum Articles
20 February 1997
MEM/ARTSMEM/ARTS
Resolution
20 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
20 January 1997
190190
Legacy
20 January 1997
353353
Legacy
20 January 1997
363aAnnual Return
Legacy
28 March 1996
88(2)R88(2)R
Resolution
28 March 1996
RESOLUTIONSResolutions
Resolution
28 March 1996
RESOLUTIONSResolutions
Resolution
28 March 1996
RESOLUTIONSResolutions
Legacy
28 March 1996
123Notice of Increase in Nominal Capital
Resolution
28 March 1996
RESOLUTIONSResolutions
Resolution
28 March 1996
RESOLUTIONSResolutions
Legacy
28 March 1996
88(2)R88(2)R
Legacy
28 March 1996
123Notice of Increase in Nominal Capital
Legacy
29 January 1996
363x363x
Legacy
11 December 1995
288288
Legacy
1 November 1995
288288
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
18 September 1995
288288
Legacy
14 September 1995
288288
Legacy
14 September 1995
288288
Legacy
6 March 1995
363aAnnual Return
Legacy
6 March 1995
363(353)363(353)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 November 1994
288288
Legacy
22 November 1994
288288
Legacy
22 November 1994
288288
Accounts With Accounts Type Full
4 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Legacy
8 March 1994
288288
Legacy
14 February 1994
363sAnnual Return (shuttle)
Legacy
17 January 1994
244244
Resolution
15 November 1993
RESOLUTIONSResolutions
Resolution
15 November 1993
RESOLUTIONSResolutions
Resolution
15 November 1993
RESOLUTIONSResolutions
Resolution
15 November 1993
RESOLUTIONSResolutions
Legacy
29 September 1993
288288
Legacy
29 September 1993
287Change of Registered Office
Legacy
8 September 1993
288288
Accounts With Accounts Type Full
3 September 1993
AAAnnual Accounts
Auditors Resignation Company
30 August 1993
AUDAUD
Legacy
9 July 1993
288288
Legacy
27 May 1993
244244
Legacy
24 February 1993
225(1)225(1)
Legacy
20 January 1993
288288
Legacy
10 January 1993
363x363x
Legacy
21 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
14 August 1992
288288
Legacy
30 July 1992
403aParticulars of Charge Subject to s859A
Legacy
30 July 1992
403aParticulars of Charge Subject to s859A
Legacy
30 July 1992
403aParticulars of Charge Subject to s859A
Legacy
30 July 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
25 June 1992
288288
Legacy
23 June 1992
288288
Legacy
23 June 1992
288288
Legacy
17 June 1992
288288
Legacy
16 June 1992
287Change of Registered Office
Legacy
8 April 1992
288288
Legacy
6 January 1992
363x363x
Legacy
3 September 1991
288288
Legacy
10 July 1991
288288
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Legacy
23 January 1991
363x363x
Legacy
17 January 1991
288288
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Legacy
25 April 1990
288288
Legacy
16 March 1990
363363
Legacy
26 February 1990
288288
Legacy
1 November 1989
395Particulars of Mortgage or Charge
Legacy
1 November 1989
395Particulars of Mortgage or Charge
Legacy
1 November 1989
395Particulars of Mortgage or Charge
Legacy
1 November 1989
395Particulars of Mortgage or Charge
Legacy
10 October 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
24 July 1989
288288
Legacy
16 May 1989
363363
Legacy
31 March 1989
155(6)b155(6)b
Legacy
31 March 1989
155(6)b155(6)b
Legacy
31 March 1989
155(6)b155(6)b
Legacy
31 March 1989
155(6)b155(6)b
Legacy
31 March 1989
155(6)b155(6)b
Legacy
31 March 1989
155(6)a155(6)a
Legacy
17 March 1989
395Particulars of Mortgage or Charge
Legacy
8 March 1989
288288
Legacy
12 January 1989
403aParticulars of Charge Subject to s859A
Legacy
12 January 1989
403aParticulars of Charge Subject to s859A
Legacy
12 January 1989
403aParticulars of Charge Subject to s859A
Legacy
12 January 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 July 1988
AAAnnual Accounts
Legacy
9 June 1988
363363
Legacy
23 May 1988
288288
Legacy
22 April 1988
287Change of Registered Office
Accounts With Accounts Type Full
15 October 1987
AAAnnual Accounts
Accounts With Made Up Date
30 September 1987
AAAnnual Accounts
Legacy
23 July 1987
288288
Legacy
25 March 1987
363363
Legacy
5 March 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 July 1986
225(2)225(2)
Accounts With Made Up Date
15 November 1985
AAAnnual Accounts
Accounts With Made Up Date
17 October 1984
AAAnnual Accounts
Accounts With Made Up Date
29 November 1983
AAAnnual Accounts
Accounts With Made Up Date
19 August 1982
AAAnnual Accounts
Accounts With Made Up Date
2 July 1982
AAAnnual Accounts
Accounts With Made Up Date
14 November 1980
AAAnnual Accounts
Accounts With Made Up Date
28 March 1980
AAAnnual Accounts
Accounts With Made Up Date
25 August 1978
AAAnnual Accounts
Accounts With Made Up Date
30 November 1977
AAAnnual Accounts
Accounts With Made Up Date
14 June 1977
AAAnnual Accounts
Accounts With Made Up Date
30 May 1975
AAAnnual Accounts
Accounts With Made Up Date
7 January 1975
AAAnnual Accounts
Certificate Change Of Name Company
28 February 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 September 1972
NEWINCIncorporation
Miscellaneous
8 September 1972
MISCMISC