Background WavePink WaveYellow Wave

NISBET AND BECK MUSIC LIMITED (01383392)

NISBET AND BECK MUSIC LIMITED (01383392) is an active UK company. incorporated on 10 August 1978. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. NISBET AND BECK MUSIC LIMITED has been registered for 47 years. Current directors include HENDERSON, Guy Robert, KELLY, Thomas Fontana, MAJOR, Timothy William and 1 others.

Company Number
01383392
Status
active
Type
ltd
Incorporated
10 August 1978
Age
47 years
Address
4 Handyside Street, London, N1C 4DJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
HENDERSON, Guy Robert, KELLY, Thomas Fontana, MAJOR, Timothy William, PLATT, Jonathan Jose
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NISBET AND BECK MUSIC LIMITED

NISBET AND BECK MUSIC LIMITED is an active company incorporated on 10 August 1978 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. NISBET AND BECK MUSIC LIMITED was registered 47 years ago.(SIC: 90030)

Status

active

Active since 47 years ago

Company No

01383392

LTD Company

Age

47 Years

Incorporated 10 August 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2022 (4 years ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

HOLLINGFIELD LIMITED
From: 10 August 1978To: 31 December 1979
Contact
Address

4 Handyside Street London, N1C 4DJ,

Previous Addresses

22 Berners Street London W1T 3LP United Kingdom
From: 11 September 2020To: 6 July 2022
30 Golden Square London W1F 9LD
From: 8 January 2013To: 11 September 2020
27 Wrights Lane London W8 5SW
From: 10 August 1978To: 8 January 2013
Timeline

26 key events • 1978 - 2020

Funding Officers Ownership
Company Founded
Aug 78
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
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Capital Update
Feb 20
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HENDERSON, Guy Robert

Active
Handyside Street, LondonN1C 4DJ
Born November 1960
Director
Appointed 14 Nov 2018

KELLY, Thomas Fontana

Active
Madison Avenue, New York10010
Born December 1966
Director
Appointed 31 Mar 2019

MAJOR, Timothy William

Active
Handyside Street, LondonN1C 4DJ
Born October 1980
Director
Appointed 31 Mar 2019

PLATT, Jonathan Jose

Active
Madison Avenue, New York10010
Born November 1964
Director
Appointed 31 Mar 2019

BEBAWI, Antony George

Resigned
Wrights Lane, LondonW8 5SW
Secretary
Appointed 01 Nov 2005
Resigned 01 Mar 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 22 Aug 1996
Resigned 31 May 1998

NISBET, Mary Jean

Resigned
Pyghtle Cottage, UxbridgeUB9 5BD
Secretary
Appointed N/A
Resigned 22 Aug 1996

MAWLAW SECRETARIES LIMITED

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

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 31 Dec 2010
Resigned 01 Dec 2022

ALEXANDER, Stephen Harold

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

BANDIER, Martin Neal

Resigned
Madison Avenue, New York10022
Born July 1941
Director
Appointed 14 Nov 2018
Resigned 31 Mar 2019

BANDIER, Martin Neal

Resigned
PO BOX 2190, New York
Born July 1941
Director
Appointed 22 Aug 1996
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

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 22 Aug 1996
Resigned 31 Jul 2003

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 22 Aug 1996
Resigned 23 Nov 2007

COX, Peter John

Resigned
Sundial House, Great MissendenHP16 0BU
Born January 1945
Director
Appointed 22 Aug 1996
Resigned 31 Mar 2007

CRIMMINS, Francis

Resigned
Golden Square, LondonW1F 9LD
Born October 1950
Director
Appointed 29 Jun 2012
Resigned 14 Nov 2018

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 22 Aug 1996
Resigned 31 Mar 2006

JOHNSON, David Harrover

Resigned
Golden Square, LondonW1F 9LD
Born October 1946
Director
Appointed 29 Jun 2012
Resigned 14 Nov 2018

MALYAN, Francesca

Resigned
14 Old Manor Way, ChislehurstBR7 5XS
Born September 1958
Director
Appointed 01 Jul 2005
Resigned 23 Nov 2007

MILESON, Christopher

Resigned
Winnats Farm Wrangling Lane, LuddesdownDA13 0XF
Born June 1956
Director
Appointed 01 Jun 1998
Resigned 31 Oct 2005

MILLER, Deborah Jane

Resigned
28 Artesian Road, LondonW2 5DD
Born July 1960
Director
Appointed 22 Aug 1996
Resigned 31 May 1998

MOLLETT, Andrew John

Resigned
D174 Parliament View, LondonSE1 7XQ
Born February 1961
Director
Appointed 01 Sept 2004
Resigned 31 Aug 2007

MOOT, Guy Kimberly

Resigned
Golden Square, LondonW1F 9LD
Born September 1965
Director
Appointed 14 Nov 2018
Resigned 31 Mar 2019

MOOT, Guy Kimberly

Resigned
Wrights Lane, LondonW8 5SW
Born September 1965
Director
Appointed 09 Sept 2011
Resigned 29 Jun 2012

MOOT, Guy Kimberly

Resigned
Honeysuckle Cottage, HeythropOX7 5TL
Born September 1965
Director
Appointed 01 Jun 2005
Resigned 23 Nov 2007

NISBET, Benjamin Strachen

Resigned
Pyghtle Cottage The Pyghtle, UxbridgeUB9 5BD
Born June 1919
Director
Appointed N/A
Resigned 22 Aug 1996

O'DWYER, Kathleen Margaret

Resigned
West House, BrightonBN2 5RE
Born January 1928
Director
Appointed 22 Aug 1996
Resigned 30 Sept 1997

PALMER, Claudia S

Resigned
Wrights Lane, LondonW8 5SW
Born May 1963
Director
Appointed 09 Sept 2011
Resigned 29 Jun 2012

Persons with significant control

1

Handyside Street, LondonN1C 4DJ

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

270

Legacy
10 March 2026
PARENT_ACCPARENT_ACC
Legacy
10 March 2026
GUARANTEE1GUARANTEE1
Legacy
10 March 2026
AGREEMENT1AGREEMENT1
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
7 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
GUARANTEE1GUARANTEE1
Legacy
16 December 2024
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 January 2024
AD02Notification of Single Alternative Inspection Location
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
GUARANTEE1GUARANTEE1
Legacy
20 December 2023
AGREEMENT1AGREEMENT1
Legacy
8 February 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 January 2023
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
3 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
3 January 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Legacy
28 December 2022
PARENT_ACCPARENT_ACC
Legacy
4 November 2022
AGREEMENT1AGREEMENT1
Legacy
4 November 2022
GUARANTEE1GUARANTEE1
Change To A Person With Significant Control
6 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2022
AAAnnual Accounts
Legacy
31 March 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2021
AAAnnual Accounts
Legacy
13 April 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
31 December 2020
PSC05Notification that PSC Information has been Withdrawn
Legacy
8 December 2020
GUARANTEE2GUARANTEE2
Legacy
8 December 2020
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Legacy
24 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 February 2020
SH19Statement of Capital
Legacy
24 February 2020
CAP-SSCAP-SS
Resolution
24 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Legacy
13 September 2019
AGREEMENT2AGREEMENT2
Legacy
13 September 2019
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
13 August 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
9 August 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2019
AAAnnual Accounts
Legacy
4 January 2019
PARENT_ACCPARENT_ACC
Legacy
4 January 2019
AGREEMENT2AGREEMENT2
Legacy
4 January 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2018
AAAnnual Accounts
Legacy
12 January 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Legacy
21 December 2017
AGREEMENT2AGREEMENT2
Legacy
21 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2016
AAAnnual Accounts
Legacy
21 December 2016
PARENT_ACCPARENT_ACC
Legacy
18 July 2016
AGREEMENT2AGREEMENT2
Legacy
8 February 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2015
AAAnnual Accounts
Legacy
29 December 2015
PARENT_ACCPARENT_ACC
Legacy
10 December 2015
AGREEMENT2AGREEMENT2
Legacy
15 April 2015
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2015
AAAnnual Accounts
Legacy
16 January 2015
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Legacy
27 November 2014
AGREEMENT2AGREEMENT2
Legacy
24 September 2014
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Termination Secretary Company With Name
27 March 2013
TM02Termination of Secretary
Miscellaneous
14 March 2013
MISCMISC
Accounts With Accounts Type Full
6 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
10 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
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
Legacy
9 July 2012
MG01MG01
Legacy
6 July 2012
MG01MG01
Legacy
4 July 2012
MG01MG01
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
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
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
13 May 2009
353353
Legacy
8 February 2009
288cChange of Particulars
Legacy
5 January 2009
363aAnnual Return
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
24 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
288bResignation of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
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)a155(6)a
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
3 January 2008
88(2)R88(2)R
Legacy
3 January 2008
123Notice of Increase in Nominal Capital
Resolution
3 January 2008
RESOLUTIONSResolutions
Resolution
3 January 2008
RESOLUTIONSResolutions
Legacy
12 December 2007
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
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
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 With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
29 January 2001
363aAnnual Return
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
Legacy
20 January 1997
363(190)363(190)
Resolution
21 November 1996
RESOLUTIONSResolutions
Resolution
21 November 1996
RESOLUTIONSResolutions
Resolution
21 November 1996
RESOLUTIONSResolutions
Resolution
21 November 1996
RESOLUTIONSResolutions
Auditors Resignation Company
30 October 1996
AUDAUD
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
325325
Legacy
16 October 1996
353353
Legacy
16 October 1996
287Change of Registered Office
Accounts With Accounts Type Small
8 October 1996
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
16 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Legacy
31 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1991
AAAnnual Accounts
Legacy
15 April 1991
363aAnnual Return
Accounts With Accounts Type Small
31 May 1990
AAAnnual Accounts
Legacy
23 March 1990
363363
Accounts With Accounts Type Small
18 May 1989
AAAnnual Accounts
Legacy
18 February 1989
363363
Accounts With Accounts Type Small
23 August 1988
AAAnnual Accounts
Legacy
21 April 1988
363363
Accounts With Accounts Type Small
4 August 1987
AAAnnual Accounts
Legacy
16 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
13 September 1986
AAAnnual Accounts
Legacy
8 May 1986
363363
Legacy
8 May 1986
287Change of Registered Office
Certificate Change Of Name Company
31 July 1979
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 August 1978
NEWINCIncorporation