Background WavePink WaveYellow Wave

MUTE RECORDS LIMITED (01766113)

MUTE RECORDS LIMITED (01766113) is an active UK company. incorporated on 1 November 1983. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. MUTE RECORDS LIMITED has been registered for 42 years. Current directors include D'URBANO, David John, NORBURY, Alistair Mark.

Company Number
01766113
Status
active
Type
ltd
Incorporated
1 November 1983
Age
42 years
Address
Floors 1-3 20 Vauxhall Bridge Road, London, SW1V 2SA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
D'URBANO, David John, NORBURY, Alistair Mark
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUTE RECORDS LIMITED

MUTE RECORDS LIMITED is an active company incorporated on 1 November 1983 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. MUTE RECORDS LIMITED was registered 42 years ago.(SIC: 90030)

Status

active

Active since 42 years ago

Company No

01766113

LTD Company

Age

42 Years

Incorporated 1 November 1983

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 9 July 2025 (8 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

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
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: 10 May 2013To: 10 September 2013
27 Wrights Lane London W8 5SW
From: 1 November 1983To: 10 May 2013
Timeline

37 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Oct 83
Director Joined
Apr 10
Director Left
Apr 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
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Dec 15
Capital Update
Mar 16
Director Left
Jan 18
Director Joined
Jan 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
Jan 23
Director Joined
Jan 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
1
Funding
34
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 31 Dec 2023

BRENNAN, Erika

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

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 30 Apr 2013
Resigned 01 Sept 2013

MILLER, Daniel Otto

Resigned
Studio 6, LondonSE1 2AN
Secretary
Appointed 18 Dec 1998
Resigned 09 Apr 2002

MILLER, Hannah Norbert

Resigned
16 Decoy Avenue, LondonNW11 0ET
Secretary
Appointed N/A
Resigned 18 Dec 1998

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 09 Apr 2002
Resigned 29 Oct 2010

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 29 Oct 2010
Resigned 30 Apr 2013

ALEXANDER, Stephen Harold

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

ASHBY, Mark Edward

Resigned
29 Tangmere Close, BicesterOX26 4YZ
Born September 1970
Director
Appointed 28 Jul 2004
Resigned 28 Sept 2006

BAKER, Jonathan Michael

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

BIELSA, Eric Pierre Jean

Resigned
86 Rue De La Fontaine Au Roi, ParisFOREIGN
Born December 1964
Director
Appointed 09 Apr 2002
Resigned 16 Nov 2004

CAMERON, Graham Duncan

Resigned
2 Chiswick Court, PinnerHA5 3AP
Born February 1953
Director
Appointed N/A
Resigned 17 Dec 2002

CHADD, Andrew Peter

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

CHASSEY, Emmanuel De Buretel De

Resigned
2 Harley Gardens, LondonSW10 9SW
Born December 1958
Director
Appointed 09 Apr 2002
Resigned 31 Mar 2004

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 30 Apr 2013
Resigned 19 Dec 2017

D'URBANO, David

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

DE JONG, Frederik Pieter

Resigned
8 Innings Lane, BracknellRG42 3TR
Born January 1957
Director
Appointed N/A
Resigned 31 Mar 2003

DOBINSON, John Leslie

Resigned
5 Merchant Square, LondonW2 1AS
Born April 1963
Director
Appointed 30 Apr 2013
Resigned 11 Jun 2015

DRESSENDOERFER, Maximilian, Dr

Resigned
5 Merchant Square, LondonW2 1AS
Born September 1970
Director
Appointed 30 Apr 2013
Resigned 31 Mar 2021

FAXON, Roger Conant

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

HANSON, Ian Lawrence

Resigned
House On The Hill, MarlowSL7 2DH
Born December 1964
Director
Appointed 09 Apr 2002
Resigned 28 Sept 2006

KASSLER, David Nicholas

Resigned
Wrights Lane, LondonW8 5SW
Born December 1966
Director
Appointed 08 Jul 2009
Resigned 30 Apr 2013

KATOVSKY, Benjamin Jerome

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

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 28 Sept 2006
Resigned 23 Nov 2007

LUDWIG, Christopher

Resigned
5 Merchant Square, LondonW2 1AS
Born September 1984
Director
Appointed 31 Dec 2022
Resigned 31 Dec 2023

MASUCH, Hartwig

Resigned
5 Merchant Square, LondonW2 1AS
Born July 1954
Director
Appointed 30 Apr 2013
Resigned 30 Jun 2023

MILLER, Daniel Otto

Resigned
Studio 6, LondonSE1 2AN
Born February 1951
Director
Appointed N/A
Resigned 23 Nov 2007

MORRIS, Justin Henry

Resigned
Village Road, ThorpeTW20 8UG
Born February 1962
Director
Appointed 28 Sept 2012
Resigned 30 Apr 2013

NAUGHTON, Shane Paul

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

PRIOR, Ruth Catherine

Resigned
Wrights Lane, LondonW8 5SW
Born November 1967
Director
Appointed 16 Dec 2010
Resigned 28 Sept 2012

PUNJA, Riaz

Resigned
Apartment 31 Albert Bridge House, LondonSW11 4PA
Born July 1951
Director
Appointed 23 Nov 2007
Resigned 17 Dec 2008

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 28 Mar 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 28 Mar 2019
Fundings
Financials
Latest Activities

Filing History

262

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 Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
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 Full
7 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
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
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 May 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
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
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
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2019
PSC02Notification 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
14 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 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
17 January 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
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Legacy
24 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 March 2016
SH19Statement of Capital
Legacy
24 March 2016
CAP-SSCAP-SS
Resolution
24 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 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
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Auditors Resignation Company
10 October 2013
AUDAUD
Appoint Person Secretary Company With Name
13 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 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
23 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Termination Secretary Company With Name
22 May 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Legacy
9 November 2012
MG02MG02
Legacy
9 November 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
Accounts With Accounts Type Full
30 January 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
30 January 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
27 January 2012
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
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
3 December 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
3 December 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
3 December 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 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
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
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
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
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
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
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288cChange of Particulars
Legacy
22 January 2007
363aAnnual Return
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
27 January 2005
244244
Legacy
21 January 2005
288cChange of Particulars
Legacy
21 January 2005
363aAnnual Return
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
244244
Legacy
8 January 2004
363aAnnual Return
Legacy
2 July 2003
288cChange of Particulars
Legacy
4 June 2003
287Change of Registered Office
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
244244
Legacy
7 January 2003
363aAnnual Return
Legacy
31 December 2002
288bResignation of Director or Secretary
Resolution
18 October 2002
RESOLUTIONSResolutions
Resolution
18 October 2002
RESOLUTIONSResolutions
Resolution
18 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
225Change of Accounting Reference Date
Legacy
16 April 2002
287Change of Registered Office
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
403aParticulars of Charge Subject to s859A
Legacy
12 April 2002
403aParticulars of Charge Subject to s859A
Legacy
12 April 2002
403aParticulars of Charge Subject to s859A
Legacy
12 April 2002
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
20 March 2002
AUDAUD
Legacy
27 February 2002
363aAnnual Return
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
15 May 2001
395Particulars of Mortgage or Charge
Legacy
15 May 2001
403aParticulars of Charge Subject to s859A
Legacy
28 February 2001
244244
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
26 August 2000
395Particulars of Mortgage or Charge
Legacy
16 August 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
21 March 2000
244244
Legacy
23 December 1999
363aAnnual Return
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
23 June 1999
395Particulars of Mortgage or Charge
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
363aAnnual Return
Legacy
25 November 1998
244244
Legacy
10 September 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
27 July 1998
AAAnnual Accounts
Legacy
19 March 1998
244244
Legacy
10 March 1998
363aAnnual Return
Legacy
20 February 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
3 August 1997
AAAnnual Accounts
Legacy
5 April 1997
395Particulars of Mortgage or Charge
Legacy
25 March 1997
244244
Legacy
14 March 1997
403aParticulars of Charge Subject to s859A
Legacy
30 January 1997
363aAnnual Return
Accounts With Accounts Type Full Group
5 August 1996
AAAnnual Accounts
Legacy
8 February 1996
244244
Legacy
12 January 1996
363x363x
Legacy
12 January 1996
363(353)363(353)
Legacy
12 January 1996
363(190)363(190)
Accounts With Accounts Type Full Group
2 August 1995
AAAnnual Accounts
Legacy
18 January 1995
363x363x
Legacy
4 January 1995
244244
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 Group
26 July 1994
AAAnnual Accounts
Legacy
12 June 1994
287Change of Registered Office
Legacy
18 January 1994
363x363x
Legacy
16 December 1993
244244
Accounts With Accounts Type Full Group
3 August 1993
AAAnnual Accounts
Legacy
5 May 1993
403aParticulars of Charge Subject to s859A
Legacy
19 April 1993
244244
Legacy
24 February 1993
363x363x
Accounts With Accounts Type Full Group
14 January 1993
AAAnnual Accounts
Legacy
26 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
25 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 March 1992
AAAnnual Accounts
Legacy
14 January 1992
363x363x
Legacy
2 January 1992
395Particulars of Mortgage or Charge
Legacy
21 May 1991
363363
Legacy
18 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Legacy
10 October 1989
288288
Legacy
10 October 1989
288288
Accounts With Accounts Type Full Group
10 October 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Legacy
2 August 1988
363363
Accounts With Accounts Type Small
2 February 1988
AAAnnual Accounts
Legacy
3 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 June 1986
225(1)225(1)
Accounts With Made Up Date
12 April 1986
AAAnnual Accounts
Legacy
12 April 1986
363363
Legacy
12 April 1986
363363
Accounts With Made Up Date
11 April 1986
AAAnnual Accounts
Legacy
11 April 1986
363363
Legacy
11 April 1986
363363
Incorporation Company
1 November 1983
NEWINCIncorporation