Background WavePink WaveYellow Wave

DELABEL MUSIC PUBLISHING (UK) LIMITED (04128736)

DELABEL MUSIC PUBLISHING (UK) LIMITED (04128736) is an active UK company. incorporated on 15 December 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. DELABEL MUSIC PUBLISHING (UK) LIMITED has been registered for 25 years. Current directors include HENDERSON, Guy Robert, KELLY, Thomas Fontana, MAJOR, Timothy William and 1 others.

Company Number
04128736
Status
active
Type
ltd
Incorporated
15 December 2000
Age
25 years
Address
4 Handyside Street, London, N1C 4DJ
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
HENDERSON, Guy Robert, KELLY, Thomas Fontana, MAJOR, Timothy William, PLATT, Jonathan Jose
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELABEL MUSIC PUBLISHING (UK) LIMITED

DELABEL MUSIC PUBLISHING (UK) LIMITED is an active company incorporated on 15 December 2000 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. DELABEL MUSIC PUBLISHING (UK) LIMITED was registered 25 years ago.(SIC: 59200)

Status

active

Active since 25 years ago

Company No

04128736

LTD Company

Age

25 Years

Incorporated 15 December 2000

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
Contact
Address

4 Handyside Street London, N1C 4DJ,

Previous Addresses

22 Berners Street London W1T 3LP
From: 11 September 2020To: 3 July 2022
30 Golden Square London W1F 9LD
From: 8 January 2013To: 11 September 2020
27 Wrights Lane London W8 5SW
From: 15 December 2000To: 8 January 2013
Timeline

26 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Aug 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
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 24 Apr 2003
Resigned 31 Oct 2005

DLC COMPANY SERVICES LIMITED

Resigned
1 Old Burlington Street, LondonW1S 3NL
Corporate secretary
Appointed 15 Dec 2000
Resigned 20 Dec 2002

MAWLAW SECRETARIES LIMITED

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

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 20 Dec 2002
Resigned 24 Apr 2003

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

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

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Dec 2000
Resigned 15 Dec 2000

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

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 24 Apr 2003
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 24 Apr 2003
Resigned 23 Nov 2007

CHASSEY, Emmanuel De Buretel De

Resigned
2 Harley Gardens, LondonSW10 9SW
Born December 1958
Director
Appointed 15 Dec 2000
Resigned 31 Mar 2004

COX, Peter John

Resigned
Sundial House, Great MissendenHP16 0BU
Born January 1945
Director
Appointed 24 Apr 2003
Resigned 31 Mar 2007

CRIMMINS, Francis

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

DUVAL, Michel

Resigned
48 Avenue Du Pesage, BrusselsFOREIGN
Born April 1955
Director
Appointed 15 Dec 2000
Resigned 13 Jul 2004

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 24 Apr 2003
Resigned 31 Mar 2006

HAMMAR, Louise

Resigned
43 Marne Street, LondonW10 4JE
Born September 1972
Director
Appointed 15 Dec 2000
Resigned 13 Jul 2004

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 24 Apr 2003
Resigned 31 Oct 2005

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 24 Apr 2003
Resigned 23 Nov 2007

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

234

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
18 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
GUARANTEE1GUARANTEE1
Legacy
16 December 2024
AGREEMENT1AGREEMENT1
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
AGREEMENT1AGREEMENT1
Legacy
20 December 2023
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 December 2023
AD02Notification of Single Alternative Inspection Location
Legacy
8 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 December 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
16 December 2022
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
16 December 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
16 December 2022
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
Legacy
4 November 2022
AGREEMENT1AGREEMENT1
Legacy
4 November 2022
GUARANTEE1GUARANTEE1
Change To A Person With Significant Control
3 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 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
16 December 2021
CS01Confirmation Statement
Legacy
24 November 2021
GUARANTEE2GUARANTEE2
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2021
AAAnnual Accounts
Legacy
13 April 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No 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
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
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
8 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
AGREEMENT2AGREEMENT2
Legacy
4 January 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 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
19 December 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Legacy
19 November 2018
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Legacy
12 January 2018
PARENT_ACCPARENT_ACC
Legacy
21 December 2017
AGREEMENT2AGREEMENT2
Legacy
21 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2017
AAAnnual Accounts
Legacy
28 December 2016
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Legacy
18 July 2016
AGREEMENT2AGREEMENT2
Legacy
8 February 2016
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2015
AAAnnual Accounts
Legacy
29 December 2015
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
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
15 December 2014
AR01AR01
Legacy
27 November 2014
AGREEMENT2AGREEMENT2
Legacy
24 September 2014
GUARANTEE2GUARANTEE2
Accounts With Made Up Date
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Termination Secretary Company With Name
27 March 2013
TM02Termination of Secretary
Miscellaneous
14 March 2013
MISCMISC
Accounts With Made Up Date
5 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Appoint Person Director Company With Name
23 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
Accounts With Made Up Date
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
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
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
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Made Up Date
11 October 2010
AAAnnual Accounts
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Accounts With Made Up Date
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 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
24 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
22 December 2008
363aAnnual Return
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Accounts With Made Up Date
9 October 2008
AAAnnual Accounts
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Resolution
31 January 2008
RESOLUTIONSResolutions
Resolution
31 January 2008
RESOLUTIONSResolutions
Legacy
31 January 2008
155(6)a155(6)a
Auditors Resignation Company
28 January 2008
AUDAUD
Accounts With Made Up Date
28 January 2008
AAAnnual Accounts
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
29 December 2007
363aAnnual Return
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
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
287Change of Registered Office
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288cChange of Particulars
Legacy
22 January 2007
363aAnnual Return
Legacy
22 January 2007
353353
Legacy
23 October 2006
288cChange of Particulars
Accounts With Made Up Date
14 August 2006
AAAnnual Accounts
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
363aAnnual Return
Legacy
13 February 2006
288cChange of Particulars
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
30 August 2005
288cChange of Particulars
Legacy
30 August 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
9 August 2005
AAAnnual Accounts
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288cChange of Particulars
Legacy
18 April 2005
288cChange of Particulars
Legacy
21 January 2005
363aAnnual Return
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
5 July 2004
AAAnnual Accounts
Legacy
29 June 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
3 June 2004
AAAnnual Accounts
Legacy
3 March 2004
244244
Legacy
1 March 2004
363aAnnual Return
Resolution
1 March 2004
RESOLUTIONSResolutions
Resolution
1 March 2004
RESOLUTIONSResolutions
Resolution
1 March 2004
RESOLUTIONSResolutions
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
287Change of Registered Office
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288cChange of Particulars
Legacy
7 July 2003
288cChange of Particulars
Accounts With Made Up Date
27 June 2003
AAAnnual Accounts
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Resolution
15 January 2003
RESOLUTIONSResolutions
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
363aAnnual Return
Legacy
15 January 2003
288cChange of Particulars
Legacy
15 January 2003
288cChange of Particulars
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
225Change of Accounting Reference Date
Legacy
22 May 2001
287Change of Registered Office
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Incorporation Company
15 December 2000
NEWINCIncorporation