London
W1T 3LJ
Director Name | Mr David Barry Rockberger |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2008(82 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Christopher Mark Butler |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2008(82 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Nicholas John Marcus Kemp |
---|---|
Status | Current |
Appointed | 27 April 2012(86 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | James Michael Diack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(63 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 June 1989) |
Role | Music Publisher |
Correspondence Address | 1 Acol Road London NW6 3AA |
Director Name | Peter William Makings |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(63 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 June 1989) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Beech Hill Hadley Wood Barnet Hertfordshire EN4 0JW |
Secretary Name | Peter William Makings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(63 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 June 1989) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Beech Hill Hadley Wood Barnet Hertfordshire EN4 0JW |
Director Name | Cornelius Patrick Bohane |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(63 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 02 May 1990) |
Role | Company Director |
Correspondence Address | 6 Yew Walk Harrow Middlesex HA1 3EJ |
Director Name | Michael Rennie Smith |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(63 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 4 Montpelier Road Purley Surrey CR8 2QA |
Secretary Name | Mr Spencer William Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(63 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 02 May 1990) |
Role | Company Director |
Correspondence Address | 70 Kings Avenue Eastbourne East Sussex BN21 2PD |
Director Name | Alewyn Richard Henry Birch |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1990(65 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 December 1990) |
Role | Co Director |
Correspondence Address | 28 Addison Way London NW11 6AP |
Director Name | Mr Hugh Salisbury Mellor |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1990(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 June 1992) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackland Farm Stewkley Leighton Buzzard Bedfordshire LU7 0EU |
Director Name | Leslie Charles East |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(66 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1993) |
Role | Publisher |
Correspondence Address | 18 Browning Road Enfield Middlesex EN2 0EL |
Secretary Name | Neville Owen Wignall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(67 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | St Cleres Hubbards Lane Hessett Bury St Edmunds Suffolk IP30 9BG |
Director Name | Malcolm Paul Grabham |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(68 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 04 February 2006) |
Role | Accountant |
Correspondence Address | Old Rectory Cottage North Fambridge Chelmsford Essex CM3 6LP |
Director Name | Frank Henry Johnson |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(68 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 4 Links Close Bury St Edmunds Suffolk IP33 2TH |
Secretary Name | George Christopher Goble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(77 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 May 2006) |
Role | Solicitor |
Correspondence Address | 74 Humber Road Blackheath London SE3 7LU |
Director Name | Paul John Lower |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(80 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lockbridge Court Ray Park Road Maidenhead Berkshire SL6 8UP |
Secretary Name | Amy Victoria Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(80 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2008) |
Role | Business Affairs Executive |
Correspondence Address | 41 Alsop Close London Colney St. Albans Hertfordshire AL2 1BW |
Secretary Name | Ms Elizabeth Connell |
---|---|
Status | Resigned |
Appointed | 14 October 2008(83 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 2011) |
Role | Secretary |
Correspondence Address | 1 Watson Mews London W1H 4BS |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1990(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1993) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | 6 Queensferry Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (11 months, 1 week from now) |
3 March 1983 | Delivered on: 15 March 1983 Satisfied on: 20 December 2004 Persons entitled: Barclays Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
7 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
16 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
15 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
20 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
17 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
13 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
16 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
16 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
12 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
17 June 2012 | Appointment of Nicholas John Marcus Kemp as a secretary (2 pages) |
17 June 2012 | Appointment of Nicholas John Marcus Kemp as a secretary (2 pages) |
8 June 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
8 June 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
21 December 2011 | Termination of appointment of Elizabeth Connell as a secretary (1 page) |
21 December 2011 | Termination of appointment of Elizabeth Connell as a secretary (1 page) |
30 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
7 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
15 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
27 January 2009 | Return made up to 05/09/08; full list of members (4 pages) |
27 January 2009 | Return made up to 05/09/08; full list of members (4 pages) |
7 November 2008 | Appointment terminated secretary amy hughes (1 page) |
7 November 2008 | Secretary appointed ms elizabeth connell (1 page) |
7 November 2008 | Secretary appointed ms elizabeth connell (1 page) |
7 November 2008 | Appointment terminated secretary amy hughes (1 page) |
18 September 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
18 September 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
6 May 2008 | Director appointed david barry rockberger (3 pages) |
6 May 2008 | Director appointed david barry rockberger (3 pages) |
6 May 2008 | Director appointed christopher mark butler (3 pages) |
6 May 2008 | Director appointed christopher mark butler (3 pages) |
25 April 2008 | Appointment terminated director paul lower (1 page) |
25 April 2008 | Appointment terminated director paul lower (1 page) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
4 October 2007 | Return made up to 05/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 05/09/07; full list of members (2 pages) |
7 March 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
7 March 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
15 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
15 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
13 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
13 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
29 August 2006 | Secretary's particulars changed (1 page) |
29 August 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
27 September 2005 | Return made up to 05/09/05; full list of members (2 pages) |
27 September 2005 | Return made up to 05/09/05; full list of members (2 pages) |
25 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
25 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
14 July 2005 | New director appointed (1 page) |
14 July 2005 | New director appointed (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page) |
20 December 2004 | Dec mort/charge * (2 pages) |
20 December 2004 | Dec mort/charge * (2 pages) |
29 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
12 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
12 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
14 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
14 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
13 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
13 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
25 September 2002 | Return made up to 05/09/02; full list of members (7 pages) |
25 September 2002 | Return made up to 05/09/02; full list of members (7 pages) |
16 August 2002 | Secretary's particulars changed (1 page) |
16 August 2002 | Secretary's particulars changed (1 page) |
6 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
6 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
25 September 2001 | Return made up to 05/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 05/09/01; full list of members (6 pages) |
10 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
10 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
6 October 2000 | Return made up to 05/09/00; full list of members (6 pages) |
6 October 2000 | Return made up to 05/09/00; full list of members (6 pages) |
15 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
15 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
13 October 1999 | Return made up to 05/09/99; full list of members (6 pages) |
13 October 1999 | Return made up to 05/09/99; full list of members (6 pages) |
19 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
19 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
6 October 1998 | Return made up to 05/09/98; no change of members (6 pages) |
6 October 1998 | Return made up to 05/09/98; no change of members (6 pages) |
14 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
14 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
8 October 1997 | Return made up to 05/09/97; no change of members (4 pages) |
8 October 1997 | Return made up to 05/09/97; no change of members (4 pages) |
13 August 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
13 August 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
10 October 1996 | Return made up to 05/09/96; full list of members
|
10 October 1996 | Return made up to 05/09/96; full list of members
|
4 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
4 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
3 October 1995 | Return made up to 05/09/95; no change of members (4 pages) |
3 October 1995 | Return made up to 05/09/95; no change of members (4 pages) |
25 June 1925 | Incorporation (19 pages) |
25 June 1925 | Incorporation (19 pages) |