Background WavePink WaveYellow Wave

KOBALT MUSIC GROUP LIMITED (04018752)

KOBALT MUSIC GROUP LIMITED (04018752) is an active UK company. incorporated on 21 June 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KOBALT MUSIC GROUP LIMITED has been registered for 25 years. Current directors include HUBERT, Laurent, RAZZINI, Mario.

Company Number
04018752
Status
active
Type
ltd
Incorporated
21 June 2000
Age
25 years
Address
5th Floor, Goldings House, London, SE1 2HB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUBERT, Laurent, RAZZINI, Mario
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOBALT MUSIC GROUP LIMITED

KOBALT MUSIC GROUP LIMITED is an active company incorporated on 21 June 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KOBALT MUSIC GROUP LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04018752

LTD Company

Age

25 Years

Incorporated 21 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

TRIKO LIMITED
From: 21 December 2000To: 25 April 2001
SHELFCO (NO.1925) LIMITED
From: 21 June 2000To: 21 December 2000
Contact
Address

5th Floor, Goldings House 2 Hays Lane London, SE1 2HB,

Previous Addresses

Goldings House 2 Hays Lane 5th Floor London SE1 2HB England
From: 28 June 2023To: 10 July 2023
Wework 120 Moorgate London EC2M 6UR England
From: 2 March 2022To: 28 June 2023
The River Building 1 Cousin Lane London EC4R 3TE England
From: 2 January 2018To: 2 March 2022
4 Valentine Place London SE1 8QH
From: 21 June 2000To: 2 January 2018
Timeline

101 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Jan 10
Director Left
May 10
Director Joined
May 10
Director Joined
Mar 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Feb 13
Funding Round
May 13
Funding Round
Jul 13
Funding Round
Nov 13
Funding Round
Mar 14
Director Left
May 14
Director Joined
May 14
Funding Round
Aug 14
Funding Round
Sept 14
Funding Round
Oct 14
Capital Update
Feb 15
Funding Round
Mar 15
Funding Round
Mar 15
Share Buyback
Mar 15
Loan Secured
May 16
Director Joined
May 17
Funding Round
May 17
Director Left
Jun 17
Share Buyback
Jul 17
Share Buyback
Aug 17
Funding Round
Aug 17
Share Buyback
Aug 17
Director Joined
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Feb 19
Director Left
Nov 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Feb 20
Funding Round
Mar 20
Loan Secured
Nov 20
Director Left
May 21
Director Joined
May 21
Director Left
Jul 21
Share Buyback
Oct 21
Capital Reduction
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Feb 22
Capital Update
Mar 22
Capital Reduction
May 22
Share Buyback
May 22
Capital Reduction
Aug 22
Capital Reduction
Aug 22
Capital Reduction
Aug 22
Capital Reduction
Aug 22
Share Buyback
Aug 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Funding Round
Mar 23
Loan Cleared
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Director Left
Jul 24
Director Left
Apr 26
32
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

DRABBLE, Catrin

Active
2 Hays Lane, LondonSE1 2HB
Secretary
Appointed 01 Apr 2022

HUBERT, Laurent

Active
2 Hays Lane, LondonSE1 2HB
Born March 1968
Director
Appointed 06 Feb 2020

RAZZINI, Mario

Active
Wilton Road, LondonSW1V 1AN
Born June 1986
Director
Appointed 20 Oct 2022

EKELUND, Johan

Resigned
Milstensvagen 36, Taby
Secretary
Appointed 21 Dec 2000
Resigned 19 Oct 2001

FITZHERBERT BROCKHOLES, James Piers

Resigned
4 Valentine PlaceSE1 8QH
Secretary
Appointed 19 Oct 2001
Resigned 14 Nov 2017

SANSONE, Thomas

Resigned
120 Moorgate, LondonEC2M 6UR
Secretary
Appointed 14 Nov 2017
Resigned 01 Apr 2022

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 21 Jun 2000
Resigned 21 Dec 2000

AHDRITZ, Willard Bengt Anders

Resigned
Heathcote Road, Scarsdale10583
Born September 1964
Director
Appointed 19 Oct 2001
Resigned 30 Jun 2024

BACHMANN, Michael

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born October 1969
Director
Appointed 30 Apr 2021
Resigned 20 Jul 2021

BERK, Howard

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born October 1964
Director
Appointed 12 Oct 2021
Resigned 20 Oct 2022

BORGSVED, Hans Erik Joakim

Resigned
31 Emperors Gate, LondonSW7 4JA
Born May 1967
Director
Appointed 19 Oct 2001
Resigned 21 May 2002

BROADHURST, Christopher

Resigned
7 Pembridge Place, LondonW2 4XB
Born February 1959
Director
Appointed 04 Aug 2005
Resigned 01 Oct 2009

BUNTING, Timothy Brian

Resigned
The Old Rectory, HookRG27 9BE
Born August 1963
Director
Appointed 20 Feb 2008
Resigned 20 Oct 2022

CARO, David

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born September 1971
Director
Appointed 28 Feb 2014
Resigned 25 Oct 2018

EKELUND, Johan

Resigned
Milstensvagen 36, Taby
Born April 1960
Director
Appointed 21 Dec 2000
Resigned 20 Oct 2022

FITZHERBERT-BROCKHOLES, James Piers

Resigned
120 Moorgate, LondonEC2M 6UR
Born August 1973
Director
Appointed 04 Aug 2005
Resigned 20 Oct 2022

GROVER, Shamit

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born April 1982
Director
Appointed 25 Oct 2018
Resigned 12 Oct 2021

KHEMLANI, Neeraj Lal

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born July 1970
Director
Appointed 04 May 2017
Resigned 30 Apr 2021

MARIS, William

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born February 1975
Director
Appointed 11 Oct 2017
Resigned 11 Nov 2019

PALM, Anders Johan

Resigned
33 Wool Road, LondonSW20 0HN
Born February 1960
Director
Appointed 01 Dec 2003
Resigned 20 Oct 2022

SALTER, Anthony Michael Russell

Resigned
Dawber House, Long WittenhamOX14 4QQ
Born August 1959
Director
Appointed 27 Feb 2001
Resigned 15 Oct 2001

SANDERS, Richard

Resigned
4 Valentine PlaceSE1 8QH
Born September 1954
Director
Appointed 13 Nov 2012
Resigned 30 Jun 2017

SPETZLER, Matthew Steven

Resigned
Wilton Road, LondonSW1V 1AN
Born September 1979
Director
Appointed 20 Oct 2022
Resigned 12 Apr 2026

STEN, Torbjorn

Resigned
Valhavagen 56 2tr, 114 37 StockholmFOREIGN
Born October 1961
Director
Appointed 21 Dec 2000
Resigned 27 Jan 2003

TANDBERG, Jacob Harald Gudbrand

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born January 1965
Director
Appointed 15 Nov 2012
Resigned 21 Nov 2018

TEICHMAN, Thomas Alfred

Resigned
4 Valentine PlaceSE1 8QH
Born November 1947
Director
Appointed 01 May 2010
Resigned 28 Feb 2014

THOMPSON, Richard Alwin Curtis

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born June 1977
Director
Appointed 07 Mar 2012
Resigned 19 Feb 2019

VUKAJLOVIC, Alex

Resigned
120 Moorgate, LondonEC2M 6UR
Born November 1974
Director
Appointed 21 Nov 2018
Resigned 20 Oct 2022

MIKJON LIMITED

Resigned
50 Stratton Street, LondonW1X 5FL
Corporate nominee director
Appointed 21 Jun 2000
Resigned 21 Dec 2000

NEWMEDIA SPARK DIRECTORS LTD

Resigned
Lacon House, LondonWC1X 8RW
Corporate director
Appointed 16 Apr 2002
Resigned 30 Apr 2010

SPARKIDEA DIRECTORS II LIMITED

Resigned
33 Glasshouse Street, LondonW1R 5RG
Corporate director
Appointed 26 Jun 2001
Resigned 19 Oct 2001

SPARKIDEA DIRECTORS LIMITED

Resigned
33 Glasshouse Street, LondonW1R 5RG
Corporate director
Appointed 26 Jun 2001
Resigned 19 Oct 2001

Persons with significant control

1

5 Wilton Rd, LondonSW1V 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2022
Fundings
Financials
Latest Activities

Filing History

286

Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2026
AAAnnual Accounts
Legacy
2 April 2026
PARENT_ACCPARENT_ACC
Legacy
2 April 2026
GUARANTEE2GUARANTEE2
Legacy
2 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2025
AAAnnual Accounts
Legacy
12 March 2025
PARENT_ACCPARENT_ACC
Legacy
12 March 2025
AGREEMENT2AGREEMENT2
Legacy
12 March 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2024
AAAnnual Accounts
Legacy
3 April 2024
PARENT_ACCPARENT_ACC
Legacy
3 April 2024
AGREEMENT2AGREEMENT2
Legacy
3 April 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2024
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
28 November 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2023
AAAnnual Accounts
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 January 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Memorandum Articles
7 October 2022
MAMA
Resolution
7 October 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
25 August 2022
SH06Cancellation of Shares
Capital Cancellation Shares
25 August 2022
SH06Cancellation of Shares
Capital Cancellation Shares
25 August 2022
SH06Cancellation of Shares
Capital Cancellation Shares
25 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
25 August 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
12 June 2022
CS01Confirmation Statement
Capital Cancellation Shares
9 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 May 2022
SH03Return of Purchase of Own Shares
Change Person Secretary Company With Change Date
2 May 2022
CH03Change of Secretary Details
Capital Name Of Class Of Shares
21 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 April 2022
SH10Notice of Particulars of Variation
Appoint Person Secretary Company With Name Date
14 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2022
TM02Termination of Secretary
Memorandum Articles
2 April 2022
MAMA
Resolution
2 April 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
29 March 2022
SH19Statement of Capital
Legacy
29 March 2022
SH20SH20
Legacy
29 March 2022
CAP-SSCAP-SS
Resolution
29 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Capital Cancellation Shares
8 October 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 October 2021
SH03Return of Purchase of Own Shares
Resolution
10 August 2021
RESOLUTIONSResolutions
Memorandum Articles
10 August 2021
MAMA
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
11 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2020
AAAnnual Accounts
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Resolution
8 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Resolution
8 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 November 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Capital Return Purchase Own Shares
31 August 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Capital Return Purchase Own Shares
9 August 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 July 2017
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control Statement
17 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Resolution
24 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Accounts With Accounts Type Group
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Memorandum Articles
27 March 2015
MAMA
Capital Return Purchase Own Shares
27 March 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
25 March 2015
AAAnnual Accounts
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Resolution
5 March 2015
RESOLUTIONSResolutions
Legacy
24 February 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 February 2015
SH19Statement of Capital
Legacy
24 February 2015
CAP-SSCAP-SS
Resolution
24 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Resolution
10 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2014
SH01Allotment of Shares
Capital Allotment Shares
14 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Capital Allotment Shares
16 May 2013
SH01Allotment of Shares
Resolution
16 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Capital Allotment Shares
11 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Capital Allotment Shares
20 September 2012
SH01Allotment of Shares
Capital Allotment Shares
20 September 2012
SH01Allotment of Shares
Capital Allotment Shares
20 September 2012
SH01Allotment of Shares
Resolution
9 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Legacy
12 June 2012
MG01MG01
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Legacy
27 January 2012
MG02MG02
Legacy
26 January 2012
MG02MG02
Resolution
1 November 2011
RESOLUTIONSResolutions
Resolution
1 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Legacy
15 July 2011
MG01MG01
Legacy
15 July 2011
MG01MG01
Accounts With Accounts Type Group
5 April 2011
AAAnnual Accounts
Legacy
2 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
6 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Resolution
19 January 2010
RESOLUTIONSResolutions
Legacy
8 January 2010
88(2)Return of Allotment of Shares
Legacy
7 January 2010
MG01MG01
Legacy
6 January 2010
88(2)Return of Allotment of Shares
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Legacy
11 August 2009
363aAnnual Return
Legacy
10 August 2009
88(2)Return of Allotment of Shares
Resolution
10 August 2009
RESOLUTIONSResolutions
Legacy
10 August 2009
122122
Legacy
20 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
2 October 2008
288cChange of Particulars
Legacy
20 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Resolution
7 March 2008
RESOLUTIONSResolutions
Legacy
7 March 2008
88(2)Return of Allotment of Shares
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
15 November 2007
88(2)R88(2)R
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
19 April 2006
244244
Legacy
3 February 2006
88(2)R88(2)R
Legacy
3 February 2006
88(2)R88(2)R
Legacy
3 February 2006
88(2)R88(2)R
Legacy
16 January 2006
123Notice of Increase in Nominal Capital
Legacy
28 October 2005
287Change of Registered Office
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
395Particulars of Mortgage or Charge
Legacy
25 August 2005
88(2)R88(2)R
Legacy
17 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
18 March 2005
88(2)R88(2)R
Legacy
18 March 2005
88(2)R88(2)R
Legacy
18 March 2005
88(2)R88(2)R
Legacy
17 March 2005
88(2)R88(2)R
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
88(2)R88(2)R
Legacy
18 June 2004
88(2)R88(2)R
Accounts With Accounts Type Full
16 April 2004
AAAnnual Accounts
Resolution
12 March 2004
RESOLUTIONSResolutions
Resolution
12 March 2004
RESOLUTIONSResolutions
Resolution
12 March 2004
RESOLUTIONSResolutions
Resolution
12 March 2004
RESOLUTIONSResolutions
Legacy
12 March 2004
123Notice of Increase in Nominal Capital
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
225Change of Accounting Reference Date
Legacy
3 February 2004
244244
Legacy
18 January 2004
88(2)R88(2)R
Legacy
18 January 2004
88(2)R88(2)R
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2003
AAAnnual Accounts
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
9 September 2002
88(2)R88(2)R
Legacy
8 September 2002
287Change of Registered Office
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
123Notice of Increase in Nominal Capital
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
18 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Resolution
21 June 2001
RESOLUTIONSResolutions
Legacy
27 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Memorandum Articles
3 January 2001
MEM/ARTSMEM/ARTS
Legacy
3 January 2001
88(2)R88(2)R
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Legacy
3 January 2001
122122
Legacy
3 January 2001
123Notice of Increase in Nominal Capital
Legacy
3 January 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 December 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 June 2000
NEWINCIncorporation