Background WavePink WaveYellow Wave

BMG VM MUSIC LIMITED (01082337)

BMG VM MUSIC LIMITED (01082337) is an active UK company. incorporated on 17 November 1972. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. BMG VM MUSIC LIMITED has been registered for 53 years. Current directors include D'URBANO, David John, NORBURY, Alistair Mark.

Company Number
01082337
Status
active
Type
ltd
Incorporated
17 November 1972
Age
53 years
Address
Floors 1-3 20 Vauxhall Bridge Road, London, SW1V 2SA
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
D'URBANO, David John, NORBURY, Alistair Mark
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMG VM MUSIC LIMITED

BMG VM MUSIC LIMITED is an active company incorporated on 17 November 1972 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. BMG VM MUSIC LIMITED was registered 53 years ago.(SIC: 59200)

Status

active

Active since 53 years ago

Company No

01082337

LTD Company

Age

53 Years

Incorporated 17 November 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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

ROSETTA VM CONSORTIUM MUSIC PUBLISHING LIMITED
From: 25 April 2013To: 16 May 2013
EMI CONSORTIUM MUSIC PUBLISHING LIMITED
From: 28 June 2012To: 25 April 2013
EMI CONSORTIUM MUSIC LIMITED
From: 28 June 2012To: 28 June 2012
EMI VIRGIN MUSIC LIMITED
From: 3 November 1992To: 28 June 2012
VIRGIN MUSIC (PUBLISHERS) LIMITED
From: 17 November 1972To: 3 November 1992
Contact
Address

Floors 1-3 20 Vauxhall Bridge Road London, SW1V 2SA,

Previous Addresses

8th Floor 5 Merchant Square London W2 1AS
From: 26 May 2015To: 17 December 2024
33 Wigmore Street London W1U 1QX
From: 10 September 2013To: 26 May 2015
C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL
From: 22 May 2013To: 10 September 2013
30 Golden Square London W1F 9LD United Kingdom
From: 8 January 2013To: 22 May 2013
27 Wrights Lane London W8 5SW
From: 17 November 1972To: 8 January 2013
Timeline

38 key events • 1972 - 2024

Funding Officers Ownership
Company Founded
Nov 72
Director Left
Aug 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Dec 15
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
May 19
Director Left
May 19
Owner Exit
Jun 19
Director Joined
Feb 21
Director Left
Apr 21
Director Left
Apr 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 24
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

D'URBANO, David John

Active
20 Vauxhall Bridge Road, LondonSW1V 2SA
Born May 1971
Director
Appointed 01 May 2019

NORBURY, Alistair Mark

Active
20 Vauxhall Bridge Road, LondonSW1V 2SA
Born January 1966
Director
Appointed 26 Feb 2018

BEBAWI, Antony George

Resigned
Wrights Lane, LondonW8 5SW
Secretary
Appointed 01 Nov 2005
Resigned 01 Mar 2013

BRENNAN, Erika

Resigned
5 Merchant Square, LondonW2 1AS
Secretary
Appointed 01 Nov 2015
Resigned 30 Jun 2017

FLYNN, Roger Patrick

Resigned
4 Doneraile Street, LondonSW6 6EN
Secretary
Appointed N/A
Resigned 01 Jun 1992

FRENCH, Julian

Resigned
Wigmore Street, LondonW1U 1QX
Secretary
Appointed 01 Sept 2013
Resigned 31 Mar 2014

HARVEY, Simon

Resigned
Wigmore Street, LondonW1U 1QX
Secretary
Appointed 15 May 2013
Resigned 01 Sept 2013

MILESON, Christopher

Resigned
Winnats Farm Wrangling Lane, LuddesdownDA13 0XF
Secretary
Appointed 01 Jun 1998
Resigned 31 Oct 2005

MILLER, Deborah Jane

Resigned
28 Artesian Road, LondonW2 5DD
Secretary
Appointed 30 Mar 1993
Resigned 31 May 1998

RITCHIE, Ian

Resigned
66 Cherwell Drive, OxfordOX3 0LZ
Secretary
Appointed 01 Jun 1992
Resigned 30 Mar 1993

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 01 Jan 2008
Resigned 31 Dec 2010

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 31 Dec 2010
Resigned 15 May 2013

ALEXANDER, Stephen Harold

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

BAKER, Jonathan Michael

Resigned
5 Merchant Square, LondonW2 1AS
Born October 1979
Director
Appointed 31 Dec 2018
Resigned 30 Jun 2023

BANDIER, Martin Neal

Resigned
PO BOX 2190, New York
Born July 1941
Director
Appointed 01 Jun 1992
Resigned 06 Mar 2007

BEBAWI, Antony George

Resigned
152 Upland Road, LondonSE22 0DQ
Born February 1970
Director
Appointed 01 Nov 2005
Resigned 23 Nov 2007

BERRY, Kenneth Malcolm

Resigned
Tumbling Acres 75 High Street, AylesburyHP22 4NS
Born January 1952
Director
Appointed N/A
Resigned 23 Jun 1992

BOOTH, Charles William

Resigned
Wrights Lane, LondonW8 5SW
Born March 1957
Director
Appointed 17 Dec 2008
Resigned 01 Jul 2010

BOOTH, Charles William

Resigned
82 Gordon Road, LondonW5 2AR
Born March 1957
Director
Appointed 02 Sept 2003
Resigned 23 Nov 2007

BRADLEY, Thomas Fredrick

Resigned
19 Oakwood Road, LondonNW11 6QU
Born October 1943
Director
Appointed 01 Aug 1995
Resigned 31 Jul 2003

BRANSON, Richard Charles Nicholas, Sir

Resigned
9 Holland Park, LondonW11 3TH
Born July 1950
Director
Appointed N/A
Resigned 09 Jun 1992

CHADD, Andrew Peter

Resigned
The Old Pheasantry, FelbridgeRH19 2RB
Born May 1964
Director
Appointed 22 Sept 2008
Resigned 17 Dec 2008

CHANNON, Jonathan Charles

Resigned
Wrights Lane, LondonW8 5SW
Born November 1956
Director
Appointed 17 Dec 2008
Resigned 09 Sept 2011

CHANNON, Jonathan Charles

Resigned
94 Harberton Road, LondonN19 3JP
Born November 1956
Director
Appointed 01 Apr 1996
Resigned 23 Nov 2007

COESFELD, Thomas

Resigned
5 Merchant Square, LondonW2 1AS
Born May 1990
Director
Appointed 01 Feb 2021
Resigned 08 Jul 2024

CORY-SMITH, Alexi

Resigned
5 Merchant Square, LondonW2 1AS
Born December 1967
Director
Appointed 15 May 2013
Resigned 19 Dec 2017

COX, Peter John

Resigned
Sundial House, Great MissendenHP16 0BU
Born January 1945
Director
Appointed 30 Aug 1995
Resigned 31 Mar 2007

CRIMMINS, Francis

Resigned
Golden Square, LondonW1F 9LD
Born October 1950
Director
Appointed 29 Jun 2012
Resigned 15 May 2013

DOBINSON, John Leslie

Resigned
5 Merchant Square, LondonW2 1AS
Born April 1963
Director
Appointed 15 May 2013
Resigned 11 Jun 2015

DRAPER, John Simon

Resigned
Bute House, LondonW11 3PQ
Born July 1950
Director
Appointed N/A
Resigned 23 Jun 1992

DRESSENDOERFER, Maximilian, Dr

Resigned
5 Merchant Square, LondonW2 1AS
Born September 1970
Director
Appointed 15 May 2013
Resigned 31 Mar 2021

FAXON, Roger Conant

Resigned
Ninth Avenue, New YorkNY 10011
Born June 1948
Director
Appointed 17 Dec 2008
Resigned 09 Sept 2011

FOSTER-KEY, Terry John

Resigned
Melrose Dorney Reach Road, MaidenheadSL6 0DX
Born December 1948
Director
Appointed 01 Jun 1992
Resigned 31 Mar 2006

JOHNSON, David Harrover

Resigned
Golden Square, LondonW1F 9LD
Born October 1946
Director
Appointed 09 Jun 2012
Resigned 15 May 2013

KATOVSKY, Benjamin Jerome

Resigned
5 Merchant Square, LondonW2 1AS
Born March 1981
Director
Appointed 31 Dec 2018
Resigned 01 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
20 Vauxhall Bridge Road, LondonSW1V 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2019
5 Merchant Square, LondonW2 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

293

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 July 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
27 December 2017
RP04AP01RP04AP01
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
22 June 2016
AAMDAAMD
Accounts With Accounts Type Full
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
15 August 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
14 August 2014
AD03Change of Location of Company Records
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Sail Address Company With Old Address
22 January 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
22 January 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
22 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 September 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 September 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
21 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2013
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
10 June 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
10 June 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 June 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
3 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2013
AP01Appointment of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Termination Secretary Company With Name
30 May 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 May 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
25 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 April 2013
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
27 March 2013
TM02Termination of Secretary
Miscellaneous
14 March 2013
MISCMISC
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Legacy
9 July 2012
MG01MG01
Legacy
6 July 2012
MG01MG01
Legacy
4 July 2012
MG01MG01
Certificate Change Of Name Company
28 June 2012
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 June 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Legacy
19 December 2011
MG04MG04
Legacy
19 December 2011
MG04MG04
Move Registers To Sail Company
29 November 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
21 November 2011
AD02Notification of Single Alternative Inspection Location
Legacy
18 November 2011
MG02MG02
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
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
28 January 2011
AR01AR01
Change Sail Address Company With Old Address
12 January 2011
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
11 January 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Sail Address Company
13 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
13 May 2009
353353
Legacy
10 February 2009
363aAnnual Return
Legacy
8 February 2009
288cChange of Particulars
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
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)a155(6)a
Legacy
31 January 2008
155(6)b155(6)b
Legacy
28 January 2008
363aAnnual Return
Auditors Resignation Company
28 January 2008
AUDAUD
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
24 January 2008
288aAppointment of Director or Secretary
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
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
287Change of Registered Office
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288cChange of Particulars
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
363aAnnual Return
Legacy
23 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
363aAnnual Return
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288cChange of Particulars
Legacy
26 January 2005
363aAnnual Return
Legacy
29 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
363aAnnual Return
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
21 January 2003
363aAnnual Return
Legacy
12 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
11 January 2002
363aAnnual Return
Legacy
2 November 2001
288cChange of Particulars
Legacy
19 July 2001
288cChange of Particulars
Accounts Amended With Accounts Type Full
29 March 2001
AAMDAAMD
Legacy
7 February 2001
363aAnnual Return
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
26 January 2001
288cChange of Particulars
Legacy
3 August 2000
287Change of Registered Office
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
13 January 1999
363aAnnual Return
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
9 January 1998
363aAnnual Return
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288cChange of Particulars
Legacy
7 July 1997
288cChange of Particulars
Legacy
20 January 1997
363aAnnual Return
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
3 April 1996
288288
Legacy
4 January 1996
363x363x
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
13 October 1995
288288
Legacy
28 September 1995
288288
Legacy
26 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Resolution
28 February 1994
RESOLUTIONSResolutions
Resolution
28 February 1994
RESOLUTIONSResolutions
Resolution
28 February 1994
RESOLUTIONSResolutions
Resolution
28 February 1994
RESOLUTIONSResolutions
Resolution
14 February 1994
RESOLUTIONSResolutions
Resolution
14 February 1994
RESOLUTIONSResolutions
Resolution
14 February 1994
RESOLUTIONSResolutions
Resolution
14 February 1994
RESOLUTIONSResolutions
Legacy
24 January 1994
288288
Legacy
20 January 1994
363sAnnual Return (shuttle)
Legacy
7 January 1994
288288
Accounts With Accounts Type Full
1 October 1993
AAAnnual Accounts
Auditors Resignation Company
31 August 1993
AUDAUD
Legacy
2 August 1993
225(1)225(1)
Accounts With Accounts Type Full
1 June 1993
AAAnnual Accounts
Legacy
14 April 1993
288288
Legacy
8 April 1993
288288
Legacy
11 January 1993
363x363x
Certificate Change Of Name Company
2 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 1992
288288
Legacy
17 July 1992
288288
Legacy
14 July 1992
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
2 July 1992
288288
Legacy
20 June 1992
288288
Legacy
20 June 1992
288288
Legacy
20 June 1992
288288
Legacy
20 June 1992
288288
Legacy
20 June 1992
288288
Legacy
18 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
287Change of Registered Office
Legacy
6 January 1992
363x363x
Accounts With Accounts Type Full
5 March 1991
AAAnnual Accounts
Legacy
23 January 1991
363x363x
Legacy
18 January 1991
288288
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Legacy
26 April 1990
288288
Legacy
16 March 1990
363363
Legacy
26 February 1990
288288
Legacy
10 October 1989
403aParticulars of Charge Subject to s859A
Legacy
20 September 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
24 July 1989
288288
Legacy
17 May 1989
363363
Legacy
31 March 1989
155(6)a155(6)a
Legacy
17 March 1989
395Particulars of Mortgage or Charge
Legacy
9 March 1989
288288
Legacy
12 January 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 July 1988
AAAnnual Accounts
Legacy
3 June 1988
363363
Legacy
23 May 1988
288288
Legacy
16 May 1988
288288
Legacy
28 April 1988
287Change of Registered Office
Accounts With Accounts Type Full
16 October 1987
AAAnnual Accounts
Legacy
25 March 1987
363363
Legacy
5 March 1987
403aParticulars of Charge Subject to s859A
Legacy
4 March 1987
410(Scot)410(Scot)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 July 1986
225(2)225(2)
Legacy
22 July 1985
47b47b
Accounts With Made Up Date
14 June 1977
AAAnnual Accounts
Incorporation Company
17 November 1972
NEWINCIncorporation
Miscellaneous
17 November 1972
MISCMISC