Background WavePink WaveYellow Wave

CONCORD RECORDED MUSIC UK LIMITED (03194604)

CONCORD RECORDED MUSIC UK LIMITED (03194604) is an active UK company. incorporated on 3 May 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. CONCORD RECORDED MUSIC UK LIMITED has been registered for 29 years. Current directors include HOSKINS, Kent Michael, MOLTER, Amanda Leigh, PRAKASH, Justin Ashley.

Company Number
03194604
Status
active
Type
ltd
Incorporated
3 May 1996
Age
29 years
Address
Aldwych House Concord, London, WC2B 4HN
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
HOSKINS, Kent Michael, MOLTER, Amanda Leigh, PRAKASH, Justin Ashley
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCORD RECORDED MUSIC UK LIMITED

CONCORD RECORDED MUSIC UK LIMITED is an active company incorporated on 3 May 1996 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. CONCORD RECORDED MUSIC UK LIMITED was registered 29 years ago.(SIC: 59200)

Status

active

Active since 29 years ago

Company No

03194604

LTD Company

Age

29 Years

Incorporated 3 May 1996

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

INDEPENDIENTE LIMITED
From: 16 September 1996To: 30 August 2019
INDEPENDENCE INC. LIMITED
From: 3 May 1996To: 16 September 1996
Contact
Address

Aldwych House Concord 71-91 Aldwych London, WC2B 4HN,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 9 May 2024To: 5 September 2024
C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN United Kingdom
From: 17 January 2023To: 9 May 2024
Concord Music Aldwych House 71-91 Aldwych London WC2B 4HN England
From: 16 August 2018To: 17 January 2023
20 Jesmond Way Stanmore Middlesex HA7 4QR
From: 3 May 1996To: 16 August 2018
Timeline

43 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
May 96
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Loan Secured
Dec 18
Loan Secured
Aug 20
Share Issue
May 22
Director Left
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

PRAKASH, Justin Ashley

Active
Concord, LondonWC2B 4HN
Secretary
Appointed 20 Dec 2022

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

HOSKINS, Kent Michael

Active
Concord, LondonWC2B 4HN
Born July 1975
Director
Appointed 03 Aug 2018

MOLTER, Amanda Leigh

Active
Suite 300, Nashville, Tn 37210
Born February 1981
Director
Appointed 08 May 2024

PRAKASH, Justin Ashley

Active
71 - 91 Aldwych, LondonWC2B 4HN
Born November 1978
Director
Appointed 08 May 2024

HOSKINS, Kent Michael

Resigned
Aldwych House, LondonWC2B 4HN
Secretary
Appointed 03 Aug 2018
Resigned 20 Dec 2022

MACDONALD, Irene

Resigned
Bedford Gardens, LondonW8 7EQ
Secretary
Appointed 02 Aug 1996
Resigned 03 Aug 2018

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 06 Dec 2023
Resigned 27 Aug 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 03 May 1996
Resigned 03 May 1996

ACASTER, Neville

Resigned
75 Highfield Way, RickmansworthWD3 7PN
Born May 1963
Director
Appointed 28 May 1998
Resigned 25 Jul 2007

CREAN, Anthony Paul

Resigned
13 Quadrant Grove, LondonNW5 4JP
Born May 1963
Director
Appointed 08 Aug 1997
Resigned 30 Sept 1999

EGAN, Brian

Resigned
Aldwych House, LondonWC2B 4HN
Born August 1985
Director
Appointed 03 Aug 2018
Resigned 20 Dec 2022

HENEGHAN, Michael

Resigned
Catharina, BrentfordTW8 0DX
Born November 1954
Director
Appointed 08 Aug 1997
Resigned 09 Sept 1999

KELLETT, John Luce Frank

Resigned
44 Lancaster Road, LondonW11 1QR
Born March 1963
Director
Appointed 08 Aug 1997
Resigned 31 Jan 2002

MACDONALD, Andrew Thomas

Resigned
Bedford Gardens, LondonW8 7EQ
Born March 1956
Director
Appointed 03 May 1996
Resigned 03 Aug 2018

PASCUCCI, Scott

Resigned
10 Lea Avenue, NashvilleTN 37210
Born November 1958
Director
Appointed 03 Aug 2018
Resigned 08 May 2024

RICHARDSON, Mark

Resigned
Middle Lodge, MarlowSL7 2DX
Born January 1964
Director
Appointed 14 Feb 2000
Resigned 31 Jul 2006

ROTOLO, Jonathan

Resigned
5 Churchill Place, LondonE14 5HU
Born February 1975
Director
Appointed 03 Aug 2018
Resigned 08 May 2024

SMITH, Stephen

Resigned
5 Churchill Place, LondonE14 5HU
Born September 1954
Director
Appointed 03 Aug 2018
Resigned 08 May 2024

THOMSON, Alexander

Resigned
Aldwych House, LondonWC2B 4HN
Born September 1972
Director
Appointed 03 Aug 2018
Resigned 08 May 2024

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 03 May 1996
Resigned 03 May 1996

Persons with significant control

1

0 Active
1 Ceased

Mr Andrew Thomas Macdonald

Ceased
Aldwych House, LondonWC2B 4HN
Born March 1956

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 50 to 75 percent
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Aug 2018
Fundings
Financials
Latest Activities

Filing History

221

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
12 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 May 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Resolution
12 May 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
11 May 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Certificate Change Of Name Company
30 August 2019
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Unaudited Abridged
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Resolution
27 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
16 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Mortgage Charge Whole Release With Charge Number
31 July 2018
MR05Certification of Charge
Mortgage Satisfy Charge Full
31 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 June 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 June 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 June 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 June 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 June 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 June 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 June 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 June 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 June 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 June 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 June 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 June 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 June 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 June 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 June 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 June 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 June 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 June 2018
MR05Certification of Charge
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
5 February 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
5 February 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
5 February 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
5 February 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
5 February 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
5 February 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
5 February 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 February 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 February 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 February 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 February 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 February 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 February 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 February 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 February 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 February 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 February 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 February 2018
MR05Certification of Charge
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Person Secretary Company With Change Date
6 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Person Secretary Company With Change Date
27 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Gazette Notice Compulsary
27 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
23 September 2008
287Change of Registered Office
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Legacy
2 February 2008
395Particulars of Mortgage or Charge
Legacy
2 February 2008
395Particulars of Mortgage or Charge
Legacy
25 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2007
AAAnnual Accounts
Legacy
15 November 2007
403aParticulars of Charge Subject to s859A
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
8 June 2007
363sAnnual Return (shuttle)
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
24 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
16 September 2005
244244
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
19 August 2004
244244
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
14 September 2003
244244
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
13 September 2002
244244
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2002
AAAnnual Accounts
Legacy
12 September 2001
244244
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
244244
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1998
AAAnnual Accounts
Legacy
5 June 1998
395Particulars of Mortgage or Charge
Legacy
5 June 1998
395Particulars of Mortgage or Charge
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
1 September 1997
88(2)R88(2)R
Legacy
1 September 1997
88(2)R88(2)R
Legacy
1 September 1997
88(2)R88(2)R
Legacy
1 September 1997
88(2)R88(2)R
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Resolution
1 September 1997
RESOLUTIONSResolutions
Resolution
1 September 1997
RESOLUTIONSResolutions
Legacy
27 August 1997
395Particulars of Mortgage or Charge
Legacy
27 August 1997
395Particulars of Mortgage or Charge
Legacy
16 May 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 1996
287Change of Registered Office
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Incorporation Company
3 May 1996
NEWINCIncorporation