York
YO1 8RA
Director Name | Mr Kenneth H. Eissing |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 February 2016(22 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 17 March 2019) |
Role | President In Store Media |
Country of Residence | United States |
Correspondence Address | 3 New Street York YO1 8RA |
Director Name | Mrs Caroline Sarah Trenter |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2016(22 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 17 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 New Street York YO1 8RA |
Director Name | William Allen Becker |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 1995) |
Role | Company Director |
Correspondence Address | Treetops Shoppenhangers Road Maidenhead Berkshire SL6 2PZ |
Director Name | Michael James Malone |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 900 East Pine Street Seattle Washington 98122 |
Director Name | Daniel John Dahl |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 21534 S E 37th Street Issaquah Washington Wa98027 |
Director Name | Mr Paul Stead |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(5 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 October 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Slayley View Road Barlborough Chesterfield Derbyshire S43 4UQ |
Director Name | Mr Michael Clark |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(5 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 October 1993) |
Role | Sales/Marketing Director |
Correspondence Address | 40 Glen View Road Old Greenhill Sheffield South Yorkshire S8 7SF |
Secretary Name | Sallie Ann Miles |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 September 1993(5 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | 2632 North West 87th Street Seattle Washington 98117 Usa Foreign |
Director Name | Christopher David Ring |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(7 months after company formation) |
Appointment Duration | 11 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | Crown Cottage Groombridge Hill Groombridge Tunbridge Wells Kent TN3 9QE |
Secretary Name | Mr Kenneth John Youngman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 The Green Southgate London N14 6EN |
Director Name | Maurice William Mensink |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 January 1995(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 1996) |
Role | Managing Director |
Correspondence Address | Zwaluwlaan 100 1403 Bl Bussum Netherlands Foreign |
Director Name | Stuart Graber |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 1995(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 January 1999) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Heathgate London NW11 7AR |
Director Name | Paul W Skinner |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1995(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 January 1999) |
Role | President Skinner Corporation |
Correspondence Address | 3821 East Pine Street Seattle Washington 98112 United States |
Director Name | Lord Ivar Alexander Michael Mountbatten |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 January 1999) |
Role | Estate Management |
Country of Residence | England |
Correspondence Address | Bridwell Park Uffculme Cullompton Devon EX15 3BU |
Director Name | Michael Karl Matysik |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1996(3 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2001) |
Role | Chief Finance Officer |
Correspondence Address | 23627 74th Avenue West Edmonds Wa 98026 |
Director Name | William Robert Hogan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 1996(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 January 1998) |
Role | Managing Director |
Correspondence Address | Flat 7 Sandringham Court 37 The Avenue Beckenham Kent BR3 5EE |
Director Name | Adrian Francis Mark Beesley |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2000) |
Role | President |
Correspondence Address | 6 Woodview Close Kingston Vale London SW15 3RL |
Secretary Name | Ms Sarah Jane Hazelwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Goldsmid Road Tonbridge Kent TN9 2BX |
Secretary Name | Mr David Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 November 2007) |
Role | Financial Controller |
Correspondence Address | 30 Swain Road Gillingham Kent ME8 0SN |
Director Name | Robert David Baxter |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2001(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 13254 La Quinta St La Mirada California Ca90638 United States |
Director Name | Arthur Delancey Ayrault |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2001(8 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 April 2002) |
Role | Manager |
Correspondence Address | 1730 Evergreen Place Seattle Wa 98122 Foreign |
Director Name | Gregory Lee Probert |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2001(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2003) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1440 St Albans Road San Marino, California Ca 91108 United States |
Director Name | David Wynne Roberts |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 October 2005) |
Role | Manager |
Correspondence Address | Wayside House Shinfield Road Shinfield Reading Berkshire RG2 9BE |
Director Name | Mr Mark Alexander Marshall Bailey |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Austenway Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8NN |
Director Name | Mr Philippe Graf Von Stauffenberg |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 03 April 2006(13 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2008) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 120 Castelnau London SW13 9EU |
Director Name | Mr Mark Andrew Carey |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 October 2009) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Manor Cottage South Street Blewbury Oxfordshire OX11 9PX |
Secretary Name | Caroline Sarah Louise Trenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(14 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 18 December 2009) |
Role | Company Director |
Correspondence Address | 4 Serpentine Road Sevenoaks Kent TN13 3XP |
Director Name | Mr Jonathan Patrick |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 August 2010) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Ansell House North End Newbury Berkshire RG20 0BA |
Director Name | Mr Ben Gujral |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 November 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge Westerham Road Keston Kent BR2 6HE |
Secretary Name | Mr Richard Anthony D'Cruz |
---|---|
Status | Resigned |
Appointed | 18 December 2009(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 September 2014) |
Role | Company Director |
Correspondence Address | Forest Lodge Westerham Road Keston Kent BR2 6HE |
Director Name | Mr Randal Joseph Rudniski |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 November 2013(20 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 16 June 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Forest Lodge Westerham Road Keston Kent BR2 6HE |
Director Name | Mr Claude Nahon |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 March 2014(21 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 2016) |
Role | President Mood International |
Country of Residence | France |
Correspondence Address | West House 46 High Street Orpington Kent BR6 0JQ |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Website | moodmedia.com |
---|
Registered Address | 3 New Street York YO1 8RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 3 other UK companies use this postal address |
2.4m at £1 | Mood Media Uk Holdings LTD 72.73% Redeemable Ordinary A |
---|---|
883.1k at £1 | Mood Media Uk Holdings LTD 27.27% Redeemable Ordinary B |
2 at £1 | Mood Media Uk Holdings LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,911,000 |
Current Liabilities | £8,158,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 June 2010 | Delivered on: 17 June 2010 Satisfied on: 10 May 2011 Persons entitled: Bank of Montreal (As Agent for the Finance Parties) Classification: Security agreement Secured details: All monies due or to become due from the chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its properties,equipment,securities,securities systems rights see image for full details. Fully Satisfied |
---|---|
4 April 2006 | Delivered on: 18 April 2006 Satisfied on: 22 June 2010 Persons entitled: Silver Point Finance Llc ("Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each of the obligor's to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 July 2000 | Delivered on: 25 July 2000 Satisfied on: 1 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 January 1999 | Delivered on: 9 February 1999 Satisfied on: 3 April 2006 Persons entitled: U.S. Bank National Association(In It's Capacity as Agent for Itself, First Union National Bank, U.S. Bank and Any Subsequent Additional LENDERS0 Classification: Share pledge Secured details: All monies due or to become due from the company, aei music network inc., Reditune gmbh or reditune achtergrondmuzierk en reklame B.V. (the borrowers") to the chargees under the terms of the pledge, the credit agreement dated 31ST december 1998 and any other loan agreement. Particulars: 1. 70 shares of nlg 100 each number from 256 to 325 (inclusive) in aei reditune music B.V. and 2. all existing and future securities cash and non cash dividends an other property at any time and from time to time received receivable or otherwise distributed in respect to the shares. See the mortgage charge document for full details. Fully Satisfied |
18 January 1999 | Delivered on: 27 January 1999 Satisfied on: 3 April 2006 Persons entitled: Gooi En Vechtstreek Beheer B.V. Classification: Share pledge Secured details: All monies due or to become due from the company to the chargee and any remaining part of the purchase price of the shares (as defined) together with any interest and penalties due thereon. Particulars: 175 shares of nlg 100 each,numbered from 326 to 500 in aei/reditune music B.V. with all rights to receive dividends in respect of the shares. See the mortgage charge document for full details. Fully Satisfied |
17 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 December 2018 | Return of final meeting in a members' voluntary winding up (16 pages) |
8 January 2018 | Registered office address changed from West House 46 High Street Orpington Kent BR6 0JQ England to 3 New Street York YO1 8RA on 8 January 2018 (1 page) |
15 December 2017 | Appointment of a voluntary liquidator (1 page) |
15 December 2017 | Declaration of solvency (9 pages) |
15 December 2017 | Resolutions
|
1 December 2017 | Solvency Statement dated 31/05/17 (1 page) |
1 December 2017 | Statement by Directors (1 page) |
1 December 2017 | Statement by Directors (1 page) |
1 December 2017 | Resolutions
|
1 December 2017 | Statement of capital on 1 December 2017
|
1 December 2017 | Solvency Statement dated 31/05/17 (1 page) |
1 December 2017 | Statement of capital on 1 December 2017
|
1 December 2017 | Resolutions
|
28 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
1 March 2016 | Appointment of Mr Kenneth Eissing as a director on 25 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Kenneth Eissing as a director on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mrs Caroline Sarah Trenter as a director on 25 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Claude Nahon as a director on 25 February 2016 (1 page) |
25 February 2016 | Appointment of Mrs Caroline Sarah Trenter as a director on 25 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Claude Nahon as a director on 25 February 2016 (1 page) |
11 September 2015 | Registered office address changed from Forest Lodge Westerham Road Keston Kent BR2 6HE to West House 46 High Street Orpington Kent BR6 0JQ on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from Forest Lodge Westerham Road Keston Kent BR2 6HE to West House 46 High Street Orpington Kent BR6 0JQ on 11 September 2015 (1 page) |
18 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
25 March 2015 | Auditor's resignation (1 page) |
25 March 2015 | Auditor's resignation (1 page) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
17 March 2015 | Termination of appointment of Randal Joseph Rudniski as a director on 16 June 2014 (1 page) |
17 March 2015 | Termination of appointment of Randal Joseph Rudniski as a director on 16 June 2014 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 September 2014 | Appointment of Mrs Caroline Sarah Trenter as a secretary on 12 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Richard Anthony D'cruz as a secretary on 12 September 2014 (1 page) |
12 September 2014 | Appointment of Mrs Caroline Sarah Trenter as a secretary on 12 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Richard Anthony D'cruz as a secretary on 12 September 2014 (1 page) |
16 June 2014 | Appointment of Mr Claude Nahon as a director (2 pages) |
16 June 2014 | Appointment of Mr Claude Nahon as a director (2 pages) |
22 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
10 December 2013 | Appointment of Mr Randal Joseph Rudniski as a director (2 pages) |
10 December 2013 | Appointment of Mr Randal Joseph Rudniski as a director (2 pages) |
9 December 2013 | Termination of appointment of Ben Gujral as a director (1 page) |
9 December 2013 | Termination of appointment of Ben Gujral as a director (1 page) |
8 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 December 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
8 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (7 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (7 pages) |
21 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Auditor's resignation (1 page) |
7 December 2010 | Auditor's resignation (1 page) |
9 October 2010 | Termination of appointment of Jonathan Patrick as a director (1 page) |
9 October 2010 | Termination of appointment of Jonathan Patrick as a director (1 page) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
20 May 2010 | Full accounts made up to 30 September 2009 (12 pages) |
20 May 2010 | Full accounts made up to 30 September 2009 (12 pages) |
21 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Jonathan Patrick on 23 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Jonathan Patrick on 23 March 2010 (2 pages) |
10 March 2010 | Appointment of Mr Richard Anthony D'cruz as a secretary (1 page) |
10 March 2010 | Termination of appointment of Caroline Trenter as a secretary (1 page) |
10 March 2010 | Termination of appointment of Caroline Trenter as a secretary (1 page) |
10 March 2010 | Appointment of Mr Richard Anthony D'cruz as a secretary (1 page) |
26 October 2009 | Appointment of Mr Ben Gujral as a director (2 pages) |
26 October 2009 | Termination of appointment of Mark Carey as a director (1 page) |
26 October 2009 | Appointment of Mr Ben Gujral as a director (2 pages) |
26 October 2009 | Termination of appointment of Mark Carey as a director (1 page) |
30 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
11 March 2009 | Secretary's change of particulars / caroline cooke / 27/06/2008 (1 page) |
11 March 2009 | Secretary's change of particulars / caroline cooke / 27/06/2008 (1 page) |
3 October 2008 | Director appointed jonathan patrick (2 pages) |
3 October 2008 | Director appointed jonathan patrick (2 pages) |
1 October 2008 | Appointment terminated director philippe von stauffenberg (1 page) |
1 October 2008 | Appointment terminated director philippe von stauffenberg (1 page) |
11 June 2008 | Full accounts made up to 30 September 2007 (16 pages) |
11 June 2008 | Full accounts made up to 30 September 2007 (16 pages) |
28 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | Secretary resigned (1 page) |
13 August 2007 | Auditor's resignation (1 page) |
13 August 2007 | Auditor's resignation (1 page) |
27 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
27 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
19 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
19 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
10 January 2007 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
10 January 2007 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
13 June 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
13 June 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
21 April 2006 | Return made up to 23/03/06; full list of members (3 pages) |
21 April 2006 | Return made up to 23/03/06; full list of members (3 pages) |
18 April 2006 | Particulars of mortgage/charge (8 pages) |
18 April 2006 | Particulars of mortgage/charge (8 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (15 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (15 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (15 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (15 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (15 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (15 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (15 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (15 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Declaration of assistance for shares acquisition (15 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Declaration of assistance for shares acquisition (15 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (15 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (15 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2006 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
22 March 2006 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
24 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2005 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
25 April 2005 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
19 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
19 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
16 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
23 April 2004 | Director resigned (2 pages) |
23 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
23 April 2004 | Director resigned (2 pages) |
23 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
25 November 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
25 November 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 June 2003 | Return made up to 23/03/03; full list of members (7 pages) |
18 June 2003 | Return made up to 23/03/03; full list of members (7 pages) |
20 January 2003 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
20 January 2003 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
20 August 2002 | Company name changed aei music network LIMITED\certificate issued on 20/08/02 (2 pages) |
20 August 2002 | Company name changed aei music network LIMITED\certificate issued on 20/08/02 (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
15 June 2002 | 394 filed (2 pages) |
15 June 2002 | 394 filed (2 pages) |
24 April 2002 | Return made up to 23/03/02; full list of members
|
24 April 2002 | Return made up to 23/03/02; full list of members
|
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
2 February 2002 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
2 February 2002 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: forest lodge westerham road keston kent BR2 6HE (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: forest lodge westerham road keston kent BR2 6HE (1 page) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: cray avenue orpington kent BR5 3QP (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: cray avenue orpington kent BR5 3QP (1 page) |
18 April 2001 | Return made up to 23/03/01; full list of members
|
18 April 2001 | Return made up to 23/03/01; full list of members
|
2 November 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Return made up to 23/03/00; full list of members (7 pages) |
10 April 2000 | Return made up to 23/03/00; full list of members (7 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
9 September 1999 | Resolutions
|
9 September 1999 | Resolutions
|
9 September 1999 | Resolutions
|
9 September 1999 | Ad 27/08/99--------- £ si 883112@1=883112 £ ic 2355178/3238290 (2 pages) |
9 September 1999 | Resolutions
|
9 September 1999 | £ nc 2360100/4360100 27/08/99 (1 page) |
9 September 1999 | £ nc 2360100/4360100 27/08/99 (1 page) |
9 September 1999 | Resolutions
|
9 September 1999 | Resolutions
|
9 September 1999 | Ad 27/08/99--------- £ si 883112@1=883112 £ ic 2355178/3238290 (2 pages) |
9 September 1999 | Resolutions
|
9 September 1999 | Resolutions
|
16 June 1999 | Declaration of mortgage charge released/ceased (1 page) |
16 June 1999 | Declaration of mortgage charge released/ceased (1 page) |
16 June 1999 | Declaration of mortgage charge released/ceased (1 page) |
16 June 1999 | Declaration of mortgage charge released/ceased (1 page) |
9 April 1999 | Return made up to 23/03/99; no change of members (6 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Return made up to 23/03/99; no change of members (6 pages) |
9 April 1999 | Director resigned (1 page) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
7 September 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
14 August 1998 | Company name changed aei music LIMITED\certificate issued on 17/08/98 (2 pages) |
14 August 1998 | Company name changed aei music LIMITED\certificate issued on 17/08/98 (2 pages) |
23 June 1998 | Director's particulars changed (1 page) |
23 June 1998 | Director's particulars changed (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | New secretary appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
12 August 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
12 August 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
24 April 1997 | Return made up to 23/03/97; full list of members (9 pages) |
24 April 1997 | Return made up to 23/03/97; full list of members (9 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
25 April 1996 | Return made up to 23/03/96; full list of members (9 pages) |
25 April 1996 | Return made up to 23/03/96; full list of members (9 pages) |
8 March 1996 | Memorandum and Articles of Association (17 pages) |
8 March 1996 | Memorandum and Articles of Association (17 pages) |
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
27 February 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
27 February 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
23 October 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
23 October 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | £ nc 2060100/2360100 22/06/95 (1 page) |
13 July 1995 | Resolutions
|
13 July 1995 | £ nc 2060100/2360100 22/06/95 (1 page) |
28 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |
28 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (132 pages) |
14 December 1994 | Memorandum and Articles of Association (29 pages) |
14 December 1994 | Memorandum and Articles of Association (29 pages) |
14 September 1993 | Resolutions
|
14 September 1993 | Resolutions
|
15 June 1993 | Company name changed FC1038 LIMITED\certificate issued on 15/06/93 (2 pages) |
15 June 1993 | Resolutions
|
15 June 1993 | Company name changed FC1038 LIMITED\certificate issued on 15/06/93 (2 pages) |
15 June 1993 | Resolutions
|
23 March 1993 | Incorporation (29 pages) |
23 March 1993 | Incorporation (29 pages) |